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

Mr David Nicholas Hayle

    Related profiles found in government register
  • Mr David Nicholas Hayle
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Ropsley, Grantham, NG33 4BE, England

      IIF 1
    • icon of address Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DW, United Kingdom

      IIF 2
  • Hayle, David Nicholas
    British chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD, England

      IIF 3
    • icon of address Pjd House, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD, England

      IIF 4
    • icon of address Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

      IIF 5
  • Hayle, David Nicholas
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rugby Ground, Kelham Road, Newark On Trent, Notts, NG24 1WN

      IIF 6
  • Hayle, David Nicholas
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Sidings, Main Road, Colwich, Staffordshire, ST17 0XD, United Kingdom

      IIF 11 IIF 12
    • icon of address Pjd House, 6 Boundary Court, Warke Flatt, Castle Donington, Derby, Derbyshire, DE74 2UD, England

      IIF 13
    • icon of address Pjd House, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

      IIF 14 IIF 15 IIF 16
    • icon of address Pjd House, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire, DE74 2UD, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 3, Eco Way, Dunscroft, Doncaster, DN7 4JJ, England

      IIF 21
    • icon of address The Sidings, Main Road, Colwich, Stafford, ST17 0XD, England

      IIF 22 IIF 23 IIF 24
    • icon of address The Sidings, Main Road, Colwich, Stafford, Staffordshire, ST17 0XD, United Kingdom

      IIF 25
  • Hayle, David Nicholas
    British engineering born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sidings, Main Road, Colwich, Stafford, ST17 0XD, United Kingdom

      IIF 26
  • Hayle, David Nicholas
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pjd House 6, Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD

      IIF 27
    • icon of address The Sidings, Main Road, Colwich, Staffordshire, ST17 0XD, England

      IIF 28 IIF 29
    • icon of address 50, High Street, Ropsley, Grantham, NG33 4BE, England

      IIF 30
    • icon of address The Sidings, Main Road, Colwich, Stafford, ST17 0XD, England

      IIF 31
  • Hayle, David Nicholas
    British accountant born in June 1968

    Registered addresses and corresponding companies
    • icon of address 19 Park Terrace, The Park, Nottingham, NG1 5DN

      IIF 32
  • Hayle, David Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Pjd House 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD

      IIF 33
    • icon of address Pjd House, 6 Boundary Court, Castle Donington, Derbyshire, DE74 2UD

      IIF 34 IIF 35
    • icon of address Pjd House, 6 Boundary Court, Warke Flatt, Castle Donington, Derby, DE74 2UD

      IIF 36 IIF 37 IIF 38
    • icon of address Pjd House 6 Boundary Court, Warke Flatt, Castle Donington, Derbyshire, DE74 2UD

      IIF 39 IIF 40
    • icon of address Pjd House 6, Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD

      IIF 41 IIF 42
  • Hayle, David Nicholas
    British chief executive born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pjd House, 6 Boundary Court, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, Derbyshire

      IIF 43
  • Hayle, David Nicholas
    English director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sidings, Main Road, Colwich, Stafford, ST17 0XD, England

      IIF 44
  • Hayle, David Nicholas

    Registered addresses and corresponding companies
    • icon of address Pjd House, 6 Boundary Court, Castle Donington, Derbyshire, DE74 2UD

      IIF 45
    • icon of address Pjd House 6, Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD

      IIF 46
    • icon of address The Old Rectory, High Street, Ropsley, Grantham, Lincolnshire, NG33 4BE, England

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 23 - Director → ME
  • 2
    GW 396 LIMITED - 2004-05-19
    TEI GREENS OVERSEAS LIMITED - 2007-12-17
    icon of address The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,145,512 GBP2023-06-30
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address The Sidings Main Road, Colwich, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    370,855 GBP2024-06-14 ~ 2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 50 High Street, Ropsley, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address The Rugby Ground, Kelham Road, Newark On Trent, Notts
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    810,481 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address The Sidings, Main Road, Colwich, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 11 - Director → ME
  • 7
    PJD MECHANICAL ENGINEERING LIMITED - 2023-01-19
    icon of address The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -271,484 GBP2024-12-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 44 - Director → ME
  • 9
    PJD POWER LIMITED - 2009-07-16
    PETER J. DOUGLAS ENGINEERING LIMITED. - 2009-06-29
    FIREALPHA LIMITED - 1984-07-02
    PETER J DOUGLAS ENGINEERING LIMITED - 2023-01-19
    icon of address The Sidings, Main Road, Colwich, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address The Sidings, Main Road, Colwich, Staffordshire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 28 - Director → ME
  • 11
    RUTLAND NANNIES LTD - 2015-03-20
    icon of address The Old Rectory High Street, Ropsley, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    236 GBP2024-03-31
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 47 - Secretary → ME
  • 12
    icon of address The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address The Sidings, Main Road, Colwich, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 12 - Director → ME
  • 14
    TMS (INT) LTD - 2011-01-24
    RETFORD (CONSTRUCTION AND SAFETY) TRAINING AND CONSULTANCY LIMITED - 2010-12-31
    icon of address Unit 3 Eco Way, Dunscroft, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,246 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 21 - Director → ME
Ceased 19
  • 1
    BROOMCO (1073) LIMITED - 1996-05-21
    IMC CONSULTING LIMITED - 1998-04-24
    INTERNATIONAL MINING CONSULTANTS LIMITED - 2020-04-07
    icon of address Geneva (building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-06-28 ~ 2002-11-29
    IIF 32 - Director → ME
  • 2
    icon of address Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ 2015-12-28
    IIF 3 - Director → ME
  • 3
    icon of address Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2016-01-11
    IIF 19 - Director → ME
    icon of calendar 2010-08-03 ~ 2014-03-10
    IIF 34 - Secretary → ME
  • 4
    icon of address 4385, 02730358 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2016-01-11
    IIF 7 - Director → ME
    icon of calendar 2010-08-03 ~ 2014-03-10
    IIF 45 - Secretary → ME
  • 5
    HZI-PJD LTD - 2022-02-22
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (5 parents)
    Equity (Company account)
    333,620 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2021-11-30
    IIF 26 - Director → ME
  • 6
    PJD PLANT LIMITED - 2011-06-01
    icon of address Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-13 ~ 2016-01-11
    IIF 17 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 35 - Secretary → ME
  • 7
    icon of address Wilson Field Limited, The Manor House, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2013-11-14
    IIF 43 - Director → ME
    icon of calendar 2013-11-14 ~ 2015-12-28
    IIF 5 - Director → ME
  • 8
    NALCO MOBOTEC (UK) LIMITED - 2013-11-19
    icon of address Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ 2015-12-28
    IIF 4 - Director → ME
  • 9
    FB&B 18 LIMITED - 2007-08-03
    icon of address Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2016-01-11
    IIF 15 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 37 - Secretary → ME
  • 10
    PJD INDUSTRIAL SERVICES LIMITED - 2009-04-30
    icon of address Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2016-01-11
    IIF 16 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 36 - Secretary → ME
  • 11
    PJD POWER LIMITED - 2009-06-29
    ENSCO 680 LIMITED - 2008-07-11
    icon of address Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2016-01-11
    IIF 20 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 38 - Secretary → ME
  • 12
    PJD ENERGY FROM WASTE LIMITED - 2009-06-29
    PJD INCINERATION LIMITED - 2009-02-10
    icon of address Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2016-01-11
    IIF 9 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 41 - Secretary → ME
  • 13
    ENSCO 736 LIMITED - 2009-06-26
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-06-10 ~ 2015-12-28
    IIF 18 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 39 - Secretary → ME
  • 14
    PJD CEMENT LIMITED - 2009-04-30
    icon of address Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2016-01-11
    IIF 10 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 42 - Secretary → ME
  • 15
    PJD POWER LIMITED - 2009-07-16
    PETER J. DOUGLAS ENGINEERING LIMITED. - 2009-06-29
    FIREALPHA LIMITED - 1984-07-02
    PETER J DOUGLAS ENGINEERING LIMITED - 2023-01-19
    icon of address The Sidings, Main Road, Colwich, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2015-12-28
    IIF 27 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 46 - Secretary → ME
  • 16
    PETER J DOUGLAS ENGINEERING LIMITED - 2009-07-16
    ENSCO 748 LIMITED - 2009-07-15
    icon of address Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2016-01-11
    IIF 8 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 33 - Secretary → ME
  • 17
    icon of address Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2016-01-11
    IIF 14 - Director → ME
  • 18
    icon of address The Sidings, Main Road, Colwich, Staffordshire, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-06-22
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    ENSCO 839 LIMITED - 2011-12-19
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-20 ~ 2016-11-16
    IIF 13 - Director → ME
    icon of calendar 2011-05-20 ~ 2014-03-10
    IIF 40 - 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.