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

John, Nathan

    Related profiles found in government register
  • John, Nathan
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Ebbw Vale Innovation Centre, Festival Drive , Victoria Business Park, Ebbw Vale, NP23 8XA, United Kingdom

      IIF 1
    • 52, Parc Gwernen, Fforest Fach Estate, Tycroes, Carmarthenshire, SA18 3PR, United Kingdom

      IIF 2
  • John, Nathan
    British ceo born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, Tycroes, London, N1 7GU, England

      IIF 3
  • John, Nathan
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Parc Gwernen, Tycroes, SA18 3PR, United Kingdom

      IIF 4
  • John, Nathan
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Nathan John
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Parc Gwernen, Fforest Fach Estate, Tycroes, SA18 3PR, United Kingdom

      IIF 6
  • Nathan John
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Parc Gwernen, Tycroes, SA18 3PR, United Kingdom

      IIF 7
  • John, Nathan Gwyllim Rees
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Parc Gwernen, Fforest Fach, Tycroes, Ammanford, SA18 3PR, Wales

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 11
    • 52, Parc Gwernen, Fforest Fach, Tycroes, Ammanford, SA18 3PR, Wales

      IIF 12
    • 52, Parc Gwernen, Tycroes, SA18 3PR, United Kingdom

      IIF 13
  • John, Nathan Gwyllim Rees
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Parc Gwernen, Fforest Fach, Tycroes, Ammanford, SA18 3PR, Wales

      IIF 14
  • John, Nathan Gwyllim Rees
    British engineer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Titan House, Cardiff Bay Business Centre, Lewis Road, Cardiff, CF24 5BS, United Kingdom

      IIF 15
  • John, Nathan Gwyllim Rees
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Parc Gwernen, Tycroes, Carmarthenshie, SA18 3PR, Wales

      IIF 16
  • John, Jemma Louise
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 17
  • John, Nathan
    British management consultant born in May 1971

    Registered addresses and corresponding companies
    • 3 Letchworth Road, Ebbw Vale, Gwent, NP23 6LA

      IIF 18
  • Mrs Jemma Louise John
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Nathan Gwyllim Rees John
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Parc Gwernen, Fforest Fach, Tycroes, Ammanford, SA18 3PR, Wales

      IIF 20
    • Unit A Unit A 82 James Carter Road, Mildenhall, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 23
    • 52, Parc Gwernen, Tycroes, SA18 3PR, United Kingdom

      IIF 24
  • Mr Nathan John
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 52, Fforest Fach, Tycroes, Ammanford, SA18 3PR, Wales

      IIF 25
    • 7, Caer Street, Swansea, SA1 3PP, Wales

      IIF 26
child relation
Offspring entities and appointments 11
  • 1
    BAY C&M LIMITED
    10703223
    C/o Bevan & Buckland Langdon House, Langdon Road, Swansea Waterfront, St Thomas, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 2
    CONCEPT HERO LTD
    - now 13206125
    POWERFAB ATTACHMENTS LTD
    - 2022-08-30 13206125 11071882... (more)
    CONCEPT HERO LTD
    - 2022-06-27 13206125
    52 Parc Gwernen. Fforest Fach Est 52 Parc Gwernen, Fforest Fach Estate, Fforest Fach Estate, Tycroes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    MOLTEK LTD
    - now 11071882
    POWERFAB ATTACHMENTS LIMITED
    - 2020-06-10 11071882 13206125
    MOLTEK LTD
    - 2019-07-01 11071882
    POWERFAB ATTACHMENTS LIMITED
    - 2019-01-02 11071882 13206125
    52 Parc Gwernen, Fforest Fach, Tycroes, Ammanford, Wales
    Active Corporate (1 parent)
    Officer
    2019-11-25 ~ now
    IIF 12 - Director → ME
    2018-04-30 ~ 2019-12-01
    IIF 17 - Director → ME
    2017-11-20 ~ 2018-05-11
    IIF 1 - Director → ME
    2018-05-29 ~ 2018-10-06
    IIF 8 - Director → ME
  • 4
    POWER FAB DESIGNS LTD
    14487385
    Sa12 Seaway Parade Industrial Estate, Baglan, Port Talbot, Wales
    Active Corporate (1 parent)
    Officer
    2022-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    POWERFAB EXCAVATORS LIMITED
    12383888
    Titan House Cardiff Bay Business Centre, Lewis Road, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    POWERFAB HOLDINGS (UK) LIMITED
    07419892
    Castle House, High Street, Ammanford
    Dissolved Corporate (2 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 16 - Director → ME
  • 7
    POWERFAB INNOVATIONS LTD
    10156320
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2018-04-12 ~ now
    IIF 11 - Director → ME
    2016-04-29 ~ 2018-03-05
    IIF 9 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 23 - Has significant influence or control OE
    2017-04-11 ~ 2018-03-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    SIMSIX LTD
    13552539
    Unit A Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 3 - Director → ME
    2021-08-06 ~ 2022-07-18
    IIF 5 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Has significant influence or control OE
    2021-08-06 ~ 2022-07-18
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    TREDEGAR DEVELOPMENT TRUST LIMITED
    03203405
    11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (46 parents)
    Officer
    1999-09-23 ~ 2000-11-27
    IIF 18 - Director → ME
  • 10
    UNITED INNOVATIONS LIMITED
    - now 12029083
    POWERFAB HUB LTD
    - 2020-06-19 12029083
    52 Parc Gwernen, Tycroes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 11
    Y HWB LTD
    - now 16622125
    FACILITIES MGT LTD
    - 2026-01-12 16622125
    52 Parc Gwernen, Fforest Fach Estate, Tycroes, Carmarthenshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.