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, Romain Gabriel Antoine

    Related profiles found in government register
  • Lopez, Romain Gabriel Antoine
    French director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 603, Jubilee Heights, 1 Shoot Up Hill, London, NW2 3UQ, England

      IIF 1
  • Lopez, Romain Gabriel Antoine
    French operations director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, Freeland Park, Unit 13, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2
  • Lopez, Romain Gabriel Antoine
    French operations manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 3
  • Lopez, Romain Gabriel Antoine
    French company director born in January 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 4
  • Lopez, Romain Gabriel Antoine
    French director born in January 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5 IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 2, Chemin Du Port, Rosoy, 89100, France

      IIF 8 IIF 9
  • Mr Romain Gabriel Antoine Lopez
    French born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 10
    • icon of address Flat 603, Jubilee Heights, 1 Shoot Up Hill, London, NW2 3UQ, England

      IIF 11
    • icon of address Lytchett House, Freeland Park, Unit 13, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 12
  • Lopez, Romain Ga
    French director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Kington House, Mortimer Crescent, London, NW6 5NU, England

      IIF 13
  • Lopez, Romain Ga
    French manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Kington House, Mortimer Crescent, London, NW6 5NU, England

      IIF 14
  • Lopez, Romain
    French accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tonneborough, Abbey Road, London, NN8 0BL, England

      IIF 15
  • Lopez, Romain
    French company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, East Sussex, BN21 3TZ, England

      IIF 16
  • Lopez, Romain
    French director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Toneborough, Abbey Road, London, NW8 0BL, England

      IIF 17
    • icon of address Flat 22, Waltham House, Boundary Road, London, NW8 0JD, England

      IIF 18
    • icon of address Flat 679, 109 Vernon House, Nottingham, NG1 6DQ, England

      IIF 19
  • Mr Romain Ga Lopez
    French born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Kington House, Mortimer Crescent, London, NW6 5NU, England

      IIF 20
  • Lopez, Romain Antoine, Gabriel
    French entrepreneur born in January 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 21
    • icon of address Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 22
  • Lopez, Romain Gabriel Antoine

    Registered addresses and corresponding companies
    • icon of address Flat 603, Jubilee Heights, 1 Shoot Up Hill, London, NW2 3UQ, England

      IIF 23
    • icon of address Lytchett House, Freeland Park, Unit 13, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 24
  • Mr Romain Gabriel Antoine Lopez
    French born in January 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25 IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 28
    • icon of address 2, Chemin Du Port, Rosoy, 89100, France

      IIF 29 IIF 30
  • Lopez, Romain Gabriel
    French director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, Waltham House, Boundary Road, London, NW8 0JD, United Kingdom

      IIF 31
  • Lopez, Romain Gabriel Antonie

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Lopez, Romain
    French director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Ashdown Drive, Borehamwood, WD6 4NA, England

      IIF 33 IIF 34
    • icon of address Rl Ventures (uk) Ltd, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 35
  • Mr Romain Antoine, Gabriel Lopez
    French born in January 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 36
    • icon of address Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 37
  • Lopez, Romain

    Registered addresses and corresponding companies
    • icon of address 59 Ashdown Drive, Borehamwood, WD6 4NA, England

      IIF 38
    • icon of address Flat 22, Waltham House, Boundary Road, London, NW8 0JD, England

      IIF 39
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address Flat 679, 109 Vernon House, Nottingham, NG1 6DQ, England

      IIF 41
    • icon of address 2, Chemin Du Port, Rosoy, 89100, France

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-03-21 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Swan Building, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-03-02 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 3, Kington House, Mortimer Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Flat 3, Kington House, Mortimer Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-12-24 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address Silverstream House 4th Floor, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address Flat 11, Kington House, Mortimer Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    CASHLESS NETWORKS LIMITED - 2014-02-18
    CLUBBING NETWORK LIMITED - 2013-08-09
    icon of address Taxassist Accountants, 120 Cavendish Place, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-04-20 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 603, Jubilee Heights 1 Shoot Up Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2017-06-12 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address 10 Toneborough, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2022-12-15 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 22 Waltham House, Boundary Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address Flat 603 Jubilee Heights, 1 Shoot Up Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-04-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 59 Ashdown Drive, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-22 ~ 2014-09-01
    IIF 34 - Director → ME
  • 2
    icon of address 4385, 11308074: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-13 ~ 2019-04-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2019-04-18
    IIF 10 - Has significant influence or control OE
  • 3
    CASHLESS NETWORKS LIMITED - 2014-02-18
    CLUBBING NETWORK LIMITED - 2013-08-09
    icon of address Taxassist Accountants, 120 Cavendish Place, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ 2013-08-01
    IIF 16 - Director → ME
  • 4
    icon of address 59 Ashdown Drive, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-06 ~ 2014-09-01
    IIF 33 - Director → ME
    icon of calendar 2014-05-06 ~ 2014-09-01
    IIF 38 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.