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
    • 50, High Street, Ropsley, Grantham, NG33 4BE, England

      IIF 1
    • 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
    • Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD, England

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

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

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

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

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

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

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

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

      IIF 22 IIF 23 IIF 24
    • 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
    • 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
    • Pjd House 6, Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD

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

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

      IIF 30
    • 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
    • 19 Park Terrace, The Park, Nottingham, NG1 5DN

      IIF 32
  • Hayle, David Nicholas
    British

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

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

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

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

      IIF 39 IIF 40
    • 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
    • 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
    • The Sidings, Main Road, Colwich, Stafford, ST17 0XD, England

      IIF 44
  • Hayle, David Nicholas

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

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

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

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    The Sidings Main Road, Colwich, Stafford, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2024-05-08 ~ now
    IIF 23 - director → ME
  • 2
    TEI GREENS OVERSEAS LIMITED - 2007-12-17
    GW 396 LIMITED - 2004-05-19
    The Sidings Main Road, Colwich, Stafford, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,145,512 GBP2023-06-30
    Officer
    2024-05-08 ~ now
    IIF 24 - director → ME
  • 3
    The Sidings Main Road, Colwich, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 25 - director → ME
  • 4
    50 High Street, Ropsley, Grantham, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    The Rugby Ground, Kelham Road, Newark On Trent, Notts
    Corporate (11 parents, 1 offspring)
    Officer
    2023-07-03 ~ now
    IIF 6 - director → ME
  • 6
    The Sidings, Main Road, Colwich, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-08-18 ~ dissolved
    IIF 11 - director → ME
  • 7
    PJD MECHANICAL ENGINEERING LIMITED - 2023-01-19
    The Sidings Main Road, Colwich, Stafford, England
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2022-10-26 ~ now
    IIF 31 - director → ME
  • 8
    The Sidings Main Road, Colwich, Stafford, England
    Corporate (4 parents)
    Equity (Company account)
    -212,805 GBP2024-01-15
    Officer
    2024-01-15 ~ now
    IIF 44 - director → ME
  • 9
    PETER J DOUGLAS ENGINEERING LIMITED - 2023-01-19
    PJD POWER LIMITED - 2009-07-16
    PETER J. DOUGLAS ENGINEERING LIMITED. - 2009-06-29
    FIREALPHA LIMITED - 1984-07-02
    The Sidings, Main Road, Colwich, Staffordshire, England
    Corporate (5 parents)
    Officer
    2016-11-04 ~ now
    IIF 29 - director → ME
  • 10
    The Sidings, Main Road, Colwich, Staffordshire, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2016-11-01 ~ now
    IIF 28 - director → ME
  • 11
    RUTLAND NANNIES LTD - 2015-03-20
    The Old Rectory High Street, Ropsley, Grantham, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    236 GBP2024-03-31
    Officer
    2017-02-25 ~ now
    IIF 47 - secretary → ME
  • 12
    The Sidings Main Road, Colwich, Stafford, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2024-05-08 ~ now
    IIF 22 - director → ME
  • 13
    The Sidings, Main Road, Colwich, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    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
    Unit 3 Eco Way, Dunscroft, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    -24,908 GBP2018-12-31
    Officer
    2019-04-01 ~ now
    IIF 21 - director → ME
Ceased 19
  • 1
    INTERNATIONAL MINING CONSULTANTS LIMITED - 2020-04-07
    IMC CONSULTING LIMITED - 1998-04-24
    BROOMCO (1073) LIMITED - 1996-05-21
    Geneva (building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2001-06-28 ~ 2002-11-29
    IIF 32 - director → ME
  • 2
    Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-28 ~ 2015-12-28
    IIF 3 - director → ME
  • 3
    Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-03 ~ 2016-01-11
    IIF 19 - director → ME
    2010-08-03 ~ 2014-03-10
    IIF 34 - secretary → ME
  • 4
    4385, 02730358 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Officer
    2010-08-03 ~ 2016-01-11
    IIF 7 - director → ME
    2010-08-03 ~ 2014-03-10
    IIF 45 - secretary → ME
  • 5
    HZI-PJD LTD - 2022-02-22
    Centenary House, Peninsula Park, Rydon Lane, Exeter
    Corporate (5 parents)
    Equity (Company account)
    333,620 GBP2024-03-31
    Officer
    2018-09-20 ~ 2021-11-30
    IIF 26 - director → ME
  • 6
    PJD PLANT LIMITED - 2011-06-01
    Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-03-13 ~ 2016-01-11
    IIF 17 - director → ME
    2010-01-15 ~ 2014-03-10
    IIF 35 - secretary → ME
  • 7
    Wilson Field Limited, The Manor House, Sheffield
    Corporate (2 parents)
    Officer
    2013-11-14 ~ 2015-12-28
    IIF 5 - director → ME
    2013-11-14 ~ 2013-11-14
    IIF 43 - director → ME
  • 8
    NALCO MOBOTEC (UK) LIMITED - 2013-11-19
    Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-19 ~ 2015-12-28
    IIF 4 - director → ME
  • 9
    FB&B 18 LIMITED - 2007-08-03
    Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby
    Dissolved corporate (2 parents)
    Officer
    2007-05-18 ~ 2016-01-11
    IIF 15 - director → ME
    2010-01-15 ~ 2014-03-10
    IIF 37 - secretary → ME
  • 10
    PJD INDUSTRIAL SERVICES LIMITED - 2009-04-30
    Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby
    Dissolved corporate (2 parents)
    Officer
    2008-03-13 ~ 2016-01-11
    IIF 16 - director → ME
    2010-01-15 ~ 2014-03-10
    IIF 36 - secretary → ME
  • 11
    PJD POWER LIMITED - 2009-06-29
    ENSCO 680 LIMITED - 2008-07-11
    Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2016-01-11
    IIF 20 - director → ME
    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
    Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2008-07-02 ~ 2016-01-11
    IIF 9 - director → ME
    2010-01-15 ~ 2014-03-10
    IIF 41 - secretary → ME
  • 13
    ENSCO 736 LIMITED - 2009-06-26
    Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2009-06-10 ~ 2015-12-28
    IIF 18 - director → ME
    2010-01-15 ~ 2014-03-10
    IIF 39 - secretary → ME
  • 14
    PJD CEMENT LIMITED - 2009-04-30
    Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2008-07-01 ~ 2016-01-11
    IIF 10 - director → ME
    2010-01-15 ~ 2014-03-10
    IIF 42 - secretary → ME
  • 15
    PETER J DOUGLAS ENGINEERING LIMITED - 2023-01-19
    PJD POWER LIMITED - 2009-07-16
    PETER J. DOUGLAS ENGINEERING LIMITED. - 2009-06-29
    FIREALPHA LIMITED - 1984-07-02
    The Sidings, Main Road, Colwich, Staffordshire, England
    Corporate (5 parents)
    Officer
    2006-01-03 ~ 2015-12-28
    IIF 27 - director → ME
    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
    Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-13 ~ 2016-01-11
    IIF 8 - director → ME
    2010-01-15 ~ 2014-03-10
    IIF 33 - secretary → ME
  • 17
    Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ 2016-01-11
    IIF 14 - director → ME
  • 18
    The Sidings, Main Road, Colwich, Staffordshire, England
    Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-11-01 ~ 2017-06-22
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    ENSCO 839 LIMITED - 2011-12-19
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-05-20 ~ 2016-11-16
    IIF 13 - director → ME
    2011-05-20 ~ 2014-03-10
    IIF 40 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.