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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Collins, Christopher Robert

    Related profiles found in government register
  • Collins, Christopher Robert

    Registered addresses and corresponding companies
    • icon of address 3, New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 1
  • Collins, Christopher Robert
    British director born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Meadow Bank, Llandarcy, Neath, SA10 6FJ, Wales

      IIF 2
    • icon of address Mha, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 3
    • icon of address Mha House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 4
  • Collins, Christopher Robert
    British hospitality consultant born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Meadowbank, Llandarcy, Neath, SA10 6FJ, Wales

      IIF 5
  • Collins, Christopher Robert
    British managing director born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Westview House, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 6
    • icon of address 3, New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 7
  • Collins, Christopher Robert
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 8
  • Gupta, Shubhang
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Flat D, Sunningfields Road, London, NW4 4RE, England

      IIF 9
    • icon of address Central House, 1 Ballards Lane, Finchley Central, London, N3 1LQ, United Kingdom

      IIF 10
  • Gupta, Shubhang
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Flat D, Sunningfields Road, London, NW4 4RE, England

      IIF 11
    • icon of address Central House, 1 Ballards Lane, Church End Finchley, London, N3 1LQ, United Kingdom

      IIF 12
  • Mr Christopher Robert Collins
    British born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Portland House, Alexandra Place, Abercynon, Mountain Ash, Glamorgan, CF45 4YA

      IIF 13
    • icon of address 26, Meadow Bank, Llandarcy, Neath, West Glamorgan, SA10 6FJ, Wales

      IIF 14
    • icon of address Mha, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 15
    • icon of address Mha House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 16
  • Gupta, Shubhang
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 1 Ballards Lane, Suite 6.4, London, N3 1UX, United Kingdom

      IIF 17
    • icon of address Central House, Ballards Lane, London, N3 1UX, England

      IIF 18
  • Mr Shubhang Gupta
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Flat D, Sunningfields Road, London, NW4 4RE, England

      IIF 19
    • icon of address Central House, 1 Ballards Lane, Finchley Central, London, N3 1LQ, United Kingdom

      IIF 20
    • icon of address Central House, 1 Ballards Lane, Suite 6.4, London, N3 1UX, United Kingdom

      IIF 21
  • Shubhang Gupta
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Ballards Lane, London, N3 1UX, England

      IIF 22
  • Gupta, Shubhang
    Indian business born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ravenshurst Avenue, Hendon, London, NW4 4EE, United Kingdom

      IIF 23
  • Gupta, Shubhang
    Indian company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ravenshurst Avenue, Flat 1 Hendon, London, NW4 4EE, England

      IIF 24
    • icon of address 20, Ravenshurst Avenue, Flat 1, London, Barnet, NW4 4EE, England

      IIF 25
  • Mr Christopher Robert Collins
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    34,170 GBP2024-03-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,133,662 GBP2024-03-31
    Officer
    icon of calendar 2007-03-22 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 116 Flat D Sunningfields Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,411 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Ravenshurst Avenue, Flat 1 Hendon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Central House 1 Ballards Lane, Church End Finchley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 12 - Director → ME
  • 7
    WHEREPORT LIMITED - 2020-05-19
    icon of address Central House, Ballards Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,023 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Mha Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 34 Meadow Bank, Llandarcy, Neath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-01-31
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 2 - Director → ME
  • 10
    VIVA EQUITY LIMITED - 2018-11-20
    icon of address Central House 1 Ballards Lane, Finchley Central, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,608 GBP2024-02-29
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    VIVA TOURS AND TRAVEL LIMITED - 2018-04-10
    icon of address Central House, 1 Ballards Lane, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,902 GBP2023-12-31
    Officer
    icon of calendar 2012-02-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 116 Flat D Sunningfields Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,328 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,133,662 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2018-01-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address Ground Floor Office Suites, 8 Wind Street, Neath, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    42,616 GBP2024-12-31
    Officer
    icon of calendar 2016-06-23 ~ 2022-05-06
    IIF 7 - Director → ME
    icon of calendar 2016-06-23 ~ 2019-01-31
    IIF 1 - Secretary → ME
  • 3
    COED D'ARCY ESTATE MANAGEMENT COMPANY LIMITED - 2017-02-08
    icon of address Ground Floor Office Suites, 8 Wind Street, Neath, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    29,735 GBP2024-12-31
    Officer
    icon of calendar 2016-06-23 ~ 2016-10-26
    IIF 6 - Director → ME
  • 4
    icon of address 34 Meadow Bank, Llandarcy, Neath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address 181 Ballards Lane, Flat 1 Church End Finchley, London, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2011-11-25
    IIF 25 - Director → ME
  • 6
    VIVA TOURS AND TRAVEL LIMITED - 2018-04-10
    icon of address Central House, 1 Ballards Lane, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,902 GBP2023-12-31
    Officer
    icon of calendar 2007-12-28 ~ 2010-04-20
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.