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

John, Nathan Gwyllim Rees

    Related profiles found in government register
  • 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 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

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

      IIF 4
    • 52, Parc Gwernen, Tycroes, SA18 3PR, United Kingdom

      IIF 5
  • 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 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • Unit A Unit A 82 James Carter Road, Mildenhall, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 13
    • 52, Parc Gwernen, Tycroes, SA18 3PR, United Kingdom

      IIF 14
  • 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 15
    • 52, Parc Gwernen, Fforest Fach Estate, Tycroes, Carmarthenshire, SA18 3PR, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • John, Nathan
    British management consultant born in May 1971

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

      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
Active 10
  • 1
    C/o Bevan & Buckland Langdon House, Langdon Road, Swansea Waterfront, St Thomas, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    POWERFAB ATTACHMENTS LTD - 2022-08-30
    CONCEPT HERO LTD - 2022-06-27
    11 Wind Street, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    FACILITIES MGT LTD - 2026-01-12
    52 Parc Gwernen, Fforest Fach Estate, Tycroes, Carmarthenshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    POWERFAB ATTACHMENTS LIMITED - 2020-06-10
    MOLTEK LTD - 2019-07-01
    POWERFAB ATTACHMENTS LIMITED - 2019-01-02
    52 Parc Gwernen, Fforest Fach, Tycroes, Ammanford, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2019-11-25 ~ now
    IIF 4 - Director → ME
  • 5
    Sa12 Seaway Parade Industrial Estate, Baglan, Port Talbot, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -12,862 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    Titan House Cardiff Bay Business Centre, Lewis Road, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    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
  • 7
    Castle House, High Street, Ammanford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,372 GBP2016-10-30
    Officer
    2010-10-26 ~ dissolved
    IIF 9 - Director → ME
  • 8
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    Unit A Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or controlOE
  • 10
    POWERFAB HUB LTD - 2020-06-19
    52 Parc Gwernen, Tycroes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302 GBP2020-06-30
    Officer
    2019-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 4
  • 1
    POWERFAB ATTACHMENTS LIMITED - 2020-06-10
    MOLTEK LTD - 2019-07-01
    POWERFAB ATTACHMENTS LIMITED - 2019-01-02
    52 Parc Gwernen, Fforest Fach, Tycroes, Ammanford, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2018-05-29 ~ 2018-10-06
    IIF 1 - Director → ME
    2018-04-30 ~ 2019-12-01
    IIF 21 - Director → ME
    2017-11-20 ~ 2018-05-11
    IIF 15 - Director → ME
  • 2
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-29 ~ 2018-03-05
    IIF 7 - Director → ME
    Person with significant control
    2017-04-11 ~ 2018-03-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    Unit A Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ 2022-07-18
    IIF 19 - Director → ME
    Person with significant control
    2021-08-06 ~ 2022-07-18
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    1999-09-23 ~ 2000-11-27
    IIF 24 - 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.