logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hindocha, Shane

    Related profiles found in government register
  • Hindocha, Shane
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 1 IIF 2
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 3 IIF 4
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 5
    • 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 6 IIF 7
  • Hindocha, Shane
    British business consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 8
  • Hindocha, Shane
    British consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 9
  • Hindocha, Shane
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sherwood Road, Welling, Kent, DA16 2SJ, England

      IIF 10
  • Hindocha, Shane
    British none born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, U.k.

      IIF 11
  • Hindocha, Shane
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, St Johns St, Farringdon, London, EC1M 4EG, England

      IIF 12
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
    • 78-80 St John Street, London, EC1M 4EG, England

      IIF 14
    • 78-80, St John Street, London, Lnd, EC1M 4EG, England

      IIF 15
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 16
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 17
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 18
  • Hindocha, Shane
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Ley Street, Ilford, Essex, IG14AA, United Kingdom

      IIF 19
    • 4th Floor 78 St John Street, London, EC1M 4EG, England

      IIF 20
    • 92, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 21
    • 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 22
  • Hindocha, Shane
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, St John Street, Farringdon, London, EC1M 4EG, England

      IIF 23 IIF 24
  • Mr Shane Hindocha
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 09322967 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 78-80 St John Street, London, EC1M 4EG, England

      IIF 26
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 27 IIF 28
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 29 IIF 30
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 31
    • 8, Sherwood Road, Welling, DA16 2SJ, England

      IIF 32 IIF 33
  • Hindocha, Shane Praful
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
  • Mr Shane Hindocha
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor 78 St John Street, London, EC1M 4EG, England

      IIF 35
    • 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 36
  • Mr Shane Praful Hindocha
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 37
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 38
  • Shane Hindocha
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
  • Mr Shane Hindocha
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 - 80, St Jogns St, Farringdon, London, EC1M 4EG, England

      IIF 40
    • 78, St John Street, Farringdon, London, EC1M 4EG, England

      IIF 41 IIF 42
    • 78-80, St John Street, London, Lnd, EC1M 4EG, England

      IIF 43
    • Flat 92, Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 44
  • Shane Praful Hindocha
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45
  • Mr Shane Praful Hindocha
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 46
child relation
Offspring entities and appointments 25
  • 1
    BLACK MOUNTAIN COMMUNICATIONS LTD. - now
    CAULDON CAPITAL LIMITED
    - 2019-09-13 10813837
    78-80 St. John Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2017-06-12 ~ 2017-07-01
    IIF 22 - Director → ME
    Person with significant control
    2017-06-12 ~ 2017-07-01
    IIF 36 - Has significant influence or control OE
  • 2
    CASTLERIVER LIMITED
    10542134
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,346 GBP2023-12-31
    Officer
    2016-12-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 33 - Has significant influence or control OE
  • 3
    CREATE A BUSINESS LTD
    10287451
    Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    191 GBP2024-07-31
    Officer
    2016-07-20 ~ now
    IIF 3 - Director → ME
  • 4
    EZYTRAC PROPERTY LTD - now
    CASTLEREACH ESTATE AGENTS LIMITED - 2020-07-10
    YPC LAND AND NEW HOMES LIMITED
    - 2013-08-12 07166682
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,689,808 GBP2024-12-31
    Officer
    2012-03-01 ~ 2012-05-01
    IIF 10 - Director → ME
  • 5
    H H MARKETING SOLUTIONS LTD
    12323932
    4385, 12323932 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 6
    H H WEALTH ACADEMY LTD
    12133624
    4385, 12133624 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    6,460 GBP2020-08-31
    Officer
    2019-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAMILTON BIRCH LIMITED
    - now 12297296
    ART RELO LIMITED
    - 2021-07-20 12297296
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -779 GBP2024-11-30
    Officer
    2021-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAPPENSTANCE HOLDINGS LIMITED
    11702024
    78-80 St John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -912 GBP2023-11-30
    Officer
    2018-11-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 26 - Has significant influence or control OE
  • 9
    HH ACQUISITIONS LTD
    12388589
    4385, 12388589 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2021-01-31
    Officer
    2020-01-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HH INVESTMENT GROUP LTD
    12321265
    4385, 12321265 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KEY AND WEALTH LTD
    16605507
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KINGSRIVER LTD
    16644091
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    KINGSRIVER VENTURE CAPITAL LIMITED
    09889908
    Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,068 GBP2023-11-30
    Officer
    2015-11-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MAYRIVER PROPERTY GROUP LTD
    - now 13152193
    OFF PLAN RESIDENTIAL LTD - 2021-09-10
    GFF MEDICAL GROUP LTD - 2021-08-09
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-09-12 ~ 2022-09-11
    IIF 21 - Director → ME
    Person with significant control
    2021-09-22 ~ 2022-09-11
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OAK STRONG DEVELOPMENTS LIMITED
    - now 08391554
    OAK STRONG DEVEOPMENTS LIMITED
    - 2013-02-11 08391554
    Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-02-29
    Officer
    2013-02-06 ~ 2013-02-08
    IIF 19 - Director → ME
    2014-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    PHASES CONSTRUCTION LTD
    07576331
    Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,590 GBP2024-03-31
    Person with significant control
    2017-04-15 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    PROPERTY STRUCTURING LIMITED
    07332010
    Kemp House, City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,743 GBP2024-08-31
    Officer
    2010-08-02 ~ 2011-07-01
    IIF 11 - Director → ME
    2016-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    PROPERTYRESEARCHCOMPANY.COM LIMITED
    09322967
    4385, 09322967 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -14,267 GBP2023-11-30
    Officer
    2014-11-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    QUEENSRIVER LTD
    - now 10096278
    SSR VENTURE CAPITAL LIMITED
    - 2017-03-17 10096278
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,432 GBP2024-04-30
    Officer
    2016-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    REBATEPRO LTD
    16331582
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SATOSHI GLOBAL LIMITED
    10968310
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    36 GBP2021-09-30
    Officer
    2017-09-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 22
    SSR INVESTMENTS LIMITED
    10090578
    78-80 St John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2017-12-31
    Officer
    2016-03-30 ~ 2016-12-01
    IIF 8 - Director → ME
  • 23
    UNITE PARTNERSHIP LTD
    08877005 10483866
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,021 GBP2024-02-29
    Officer
    2014-02-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    UNITED PARTNERSHIP 2 LTD
    10483866 08877005
    Kemp House, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,847 GBP2024-11-30
    Officer
    2016-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    VITTAM PROPERTY MANAGEMENT LTD.
    - now 09367125
    VITTA PROPERTY MANAGEMENT LIMITED
    - 2015-04-13 09367125
    3rd Floor, 1, Creed Court, 5 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-24 ~ dissolved
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.