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

Lopez, Stuart Rylan

    Related profiles found in government register
  • Lopez, Stuart Rylan
    British businessman born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 51, Wern Road, Skewen, Neath, SA10 6DL, Wales

      IIF 1
  • Lopez, Stuart Rylan
    British chartered certified accountant born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA

      IIF 2
  • Lopez, Stuart Rylan
    British company director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Tennant Park, Skewen, SA10 6HU, United Kingdom

      IIF 3
  • Lopez, Stuart Rylan
    British director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glynfelin House, Longford, Neath, SA10 7AX, Wales

      IIF 4 IIF 5
    • icon of address Glynfelin House, Longford Road, Dyffryn, Neath, SA10 7AX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Glynfelin House, Longford Road, Dyffryn, Neath, SA10 7AX, Wales

      IIF 9 IIF 10
    • icon of address Chestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, West Glamorgan, SA7 9LA, United Kingdom

      IIF 11
  • Lopez, Stuart Rylan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 11 Princess Drive, Bryncoch, Neath, West Glamorgan, SA10 7PZ

      IIF 12
    • icon of address Elm House, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, United Kingdom

      IIF 13
  • Lopez, Stuart Rylan
    British chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 11 Princess Drive, Bryncoch, Neath, West Glamorgan, SA10 7PZ

      IIF 14
  • Mr Stuart Rylan Lopez
    British born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glynfelin House, Longford, Neath, SA10 7AX, Wales

      IIF 15
    • icon of address Glynfelin House, Longford Road, Dyffryn, Neath, SA10 7AX, Wales

      IIF 16 IIF 17
  • Lopez, Stuart Rylan
    British chartered accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Princess Drive, Bryncoch, Neath, SA10 7PZ, United Kingdom

      IIF 18 IIF 19
    • icon of address Glynfelin, Longford Road, Dyffryn, Neath, SA10 7AX, United Kingdom

      IIF 20
    • icon of address Chestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 21
  • Lopez, Stuart Rylan
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak View, Southend Terrace, Pontlottyn, Caerphilly, CF81 9RN, United Kingdom

      IIF 22
    • icon of address Chestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, United Kingdom

      IIF 23
    • icon of address Chestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 24
  • Lopez, Stuart Rylan
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 25
    • icon of address Beaufort House, 51, New North Road, Exeter, EX4 4EP, United Kingdom

      IIF 26
    • icon of address 11, Princess Drive, Bryncoch, Neath, SA10 7PZ, United Kingdom

      IIF 27
    • icon of address Glynfelin House, Longford Road, Dyffryn, Neath, SA10 7AX, Wales

      IIF 28
    • icon of address Glynfelin, Longford Road, Dyffryn, Neath, SA10 7AX, United Kingdom

      IIF 29 IIF 30
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 31
    • icon of address Chestnut House, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 32 IIF 33
    • icon of address Chestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA

      IIF 34
    • icon of address Chestnut House, Tawe Business Village, Swansea Enterprise Zone, Swansea, SA7 9LA, United Kingdom

      IIF 35
    • icon of address Elm House, Tawe Business Village, Swansea Enterprise Park, Swansea, West Glamorgan, SA7 9LA, United Kingdom

      IIF 36
  • Lopez, Stuart Rylan

    Registered addresses and corresponding companies
    • icon of address 11, Princess Drive, Bryncoch, Neath, SA10 7PZ, United Kingdom

      IIF 37
  • Lopez, Stuart Rylan, Mr.
    British chartered accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY, United Kingdom

      IIF 38
  • Lopez, Stuart Rylan, Mr.
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House, Castle Walk, Neath, SA11 3LN, United Kingdom

      IIF 39
  • Lopez, Rylan
    British chartered accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Princess Drive, Bryncoch, Neath, SA10 7PZ, United Kingdom

      IIF 40
  • Lopez, Rylan
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glynfelin House, Longford Road, Dyffryn, Neath, SA10 7AX, Wales

      IIF 41
    • icon of address Glynfelin, Longford Road, Dyffryn, Neath, SA10 7AX, United Kingdom

      IIF 42
  • Mr Stuart Rylan Lopez
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Princess Drive, Neath, SA10 7PZ, Wales

      IIF 43
    • icon of address 40, Heol Glynderwen, Neath, SA10 7RS, Wales

      IIF 44
    • icon of address Glynfelin House, Longford Road, Dyffryn, Neath, SA10 7AX, United Kingdom

      IIF 45 IIF 46
    • icon of address Glynfelin, Longford Road, Dyffryn, Neath, SA10 7AX, Wales

      IIF 47
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 48
    • icon of address Chestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA

      IIF 49
  • Mtr Stuart Rylan Lopez
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glynfelin House, Longford Road, Dyffryn, Neath, SA10 7AX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Glynfelin House, Longford, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,223 GBP2023-12-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Glynfelin House Longford Road, Dyffryn, Neath, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,335 GBP2022-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Glynfelin House Longford Road, Dyffryn, Neath, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,462 GBP2024-12-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GLYNFELIN STATES LIMITED - 2015-12-08
    icon of address Glynfelin Longford Road, Dyffryn, Neath, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -50,806 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Woodfield House, Castle Walk, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Glynfelin House, Longford, Neath, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -898,981 GBP2024-12-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Oak View, Southend Terrace, Pontlottyn, Caerphilly, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -800,258 GBP2024-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Glynfelin House Longford Road, Dyffryn, Neath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Gwarfelin, Merthyr Cynog, Brecon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,322,814 GBP2021-12-31
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Glynfelin House Longford Road, Dyffryn, Neath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Glynfelin House Longford Road, Dyffryn, Neath, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    707,855 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 51 Wern Road, Skewen, Neath, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    19,462 GBP2024-10-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address The Clubhouse, Tennant Park, Skewen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    118,879 GBP2025-04-30
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address Glynfelin House Longford Road, Dyffryn, Neath, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -282,975 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Glynfelin Longford Road, Dyffryn, Neath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    321,712 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address Glynfelin House Longford Road, Dyffryn, Neath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2020-06-11
    IIF 26 - Director → ME
  • 2
    CLARION HOPE LIMITED - 2007-10-05
    icon of address 67 Fernlea Park, Bryncoch, Neath
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    150,928 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ 2020-01-15
    IIF 27 - Director → ME
    icon of calendar 2013-06-11 ~ 2022-04-05
    IIF 37 - Secretary → ME
  • 3
    MYNYDD MAWR LIMITED - 2019-09-13
    icon of address Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-03-15
    IIF 24 - Director → ME
  • 4
    icon of address Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2010-08-18 ~ 2019-03-15
    IIF 34 - Director → ME
  • 5
    icon of address Sigma House, Oak View Close, Torquay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2013-05-17
    IIF 38 - Director → ME
  • 6
    DOMCARE @ FIELDBAY LIMITED - 2025-06-02
    icon of address Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, West Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2019-03-15
    IIF 11 - Director → ME
  • 7
    FIELDBAY (2019) LIMITED - 2025-06-02
    icon of address Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-15
    IIF 35 - Director → ME
  • 8
    icon of address Crossways, Dyffryn, Neath, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2020-03-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2020-08-14
    IIF 25 - Director → ME
  • 10
    icon of address Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2007-05-24 ~ 2019-03-15
    IIF 2 - Director → ME
    icon of calendar 2007-05-24 ~ 2011-12-01
    IIF 14 - Secretary → ME
  • 11
    icon of address 67 Fernlea Park, Bryncoch, Neath
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    202,369 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-04-10 ~ 2020-01-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FIELDBAY LIMITED - 2020-11-06
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2019-03-15
    IIF 20 - Director → ME
    icon of calendar 2004-09-24 ~ 2011-12-01
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    TAN YR ALLT LIMITED - 2004-12-23
    icon of address Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2004-11-17 ~ 2019-03-15
    IIF 21 - Director → ME
    icon of calendar 2004-11-17 ~ 2011-12-01
    IIF 13 - Secretary → ME
  • 14
    icon of address Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2011-07-26 ~ 2019-03-15
    IIF 42 - Director → ME
  • 15
    icon of address Woodfield House, Castle Walk, Neath, West Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    171,555 GBP2024-06-30
    Officer
    icon of calendar 2010-05-12 ~ 2013-11-05
    IIF 19 - Director → ME
  • 16
    icon of address Woodfield House, Castle Walk, Neath
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2013-11-05
    IIF 39 - Director → ME
  • 17
    icon of address Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2016-02-25 ~ 2019-03-15
    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.