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

Hayle, David Nicholas

    Related profiles found in government register
  • 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 1
    • Pjd House, 6 Boundary Court, Castle Donington, Derbyshire, DE74 2UD

      IIF 2 IIF 3
    • Pjd House, 6 Boundary Court, Warke Flatt, Castle Donington, Derby, DE74 2UD

      IIF 4 IIF 5 IIF 6
    • Pjd House 6 Boundary Court, Warke Flatt, Castle Donington, Derbyshire, DE74 2UD

      IIF 7 IIF 8
    • Pjd House 6, Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD

      IIF 9 IIF 10
  • Hayle, David Nicholas
    British accountant born in June 1968

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

      IIF 11
  • Hayle, David Nicholas

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

      IIF 12
    • Pjd House 6, Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD

      IIF 13
    • The Old Rectory, High Street, Ropsley, Grantham, Lincolnshire, NG33 4BE, England

      IIF 14
  • Hayle, David Nicholas
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Sidings, Main Road, Colwich, Staffordshire, ST17 0XD, England

      IIF 15 IIF 16
    • The Sidings, Main Road, Colwich, Staffordshire, ST17 0XD, United Kingdom

      IIF 17
    • Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

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

      IIF 19
    • The Rugby Ground, Kelham Road, Newark On Trent, Notts, NG24 1WN

      IIF 20
    • The Sidings, Main Road, Colwich, Stafford, ST17 0XD, England

      IIF 21 IIF 22 IIF 23
    • The Sidings, Main Road, Colwich, Stafford, ST17 0XD, United Kingdom

      IIF 25
    • The Sidings, Main Road, Colwich, Stafford, Staffordshire, ST17 0XD, United Kingdom

      IIF 26
  • 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 27
    • Pjd House, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD, England

      IIF 28
  • 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 29 IIF 30 IIF 31
    • The Sidings, Main Road, Colwich, Staffordshire, ST17 0XD, United Kingdom

      IIF 33
    • Pjd House, 6 Boundary Court, Warke Flatt, Castle Donington, Derby, Derbyshire, DE74 2UD, England

      IIF 34
    • Pjd House, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

      IIF 35 IIF 36 IIF 37
    • Pjd House, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire, DE74 2UD, England

      IIF 38 IIF 39 IIF 40
  • 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 42
    • 50, High Street, Ropsley, Grantham, NG33 4BE, England

      IIF 43
  • Hayle, David Nicholas
    British 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 44
  • Hayle, David Nicholas
    English born in June 1968

    Resident in United Kingdom

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

      IIF 45
  • 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 46
    • Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DW, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 31
  • 1
    DMT DORMANT COMPANY 2 LIMITED - now
    INTERNATIONAL MINING CONSULTANTS LIMITED
    - 2020-04-07 03171052 00430855
    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
    Active Corporate (21 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-06-28 ~ 2002-11-29
    IIF 11 - Director → ME
  • 2
    E GREEN & SON LIMITED
    05733247
    The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (11 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    2024-05-08 ~ now
    IIF 22 - Director → ME
  • 3
    EMMTEC LIMITED
    08589300
    Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2013-06-28 ~ 2015-12-28
    IIF 27 - Director → ME
  • 4
    GRAYTON (HOLDINGS) LIMITED
    04381326 11723251
    Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire
    Dissolved Corporate (14 parents)
    Officer
    2010-08-03 ~ 2016-01-11
    IIF 40 - Director → ME
    2010-08-03 ~ 2014-03-10
    IIF 2 - Secretary → ME
  • 5
    GRAYTON ENGINEERING LIMITED
    02730358
    4385, 02730358 - Companies House Default Address, Cardiff
    Active Corporate (19 parents)
    Officer
    2010-08-03 ~ 2016-01-11
    IIF 29 - Director → ME
    2010-08-03 ~ 2014-03-10
    IIF 12 - Secretary → ME
  • 6
    GREENS POWER LIMITED
    - now 05067893 05290279
    TEI GREENS OVERSEAS LIMITED - 2007-12-17
    GW 396 LIMITED - 2004-05-19
    The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (24 parents, 3 offsprings)
    Equity (Company account)
    1,145,512 GBP2023-06-30
    Officer
    2024-05-08 ~ now
    IIF 24 - Director → ME
  • 7
    HEGS PHE LIMITED
    15778889
    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
    2024-06-14 ~ now
    IIF 26 - Director → ME
  • 8
    HZI SERVICE UK AND IRELAND LTD - now
    HZI-PJD LTD
    - 2022-02-22 11579644
    Centenary House, Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (12 parents)
    Equity (Company account)
    333,620 GBP2024-03-31
    Officer
    2018-09-20 ~ 2021-11-30
    IIF 25 - Director → ME
  • 9
    KESTREL PLANT LIMITED
    - now 06507846
    PJD PLANT LIMITED
    - 2011-06-01 06507846
    Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2008-03-13 ~ 2016-01-11
    IIF 38 - Director → ME
    2010-01-15 ~ 2014-03-10
    IIF 3 - Secretary → ME
  • 10
    MIEZY LIMITED
    12642035
    50 High Street, Ropsley, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    MOBOTEC UK LIMITED
    08775428
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (7 parents)
    Officer
    2013-11-14 ~ 2015-12-28
    IIF 18 - Director → ME
    2013-11-14 ~ 2013-11-14
    IIF 44 - Director → ME
  • 12
    NEWARK RUGBY UNION FOOTBALL CLUB LIMITED
    07584988
    The Rugby Ground, Kelham Road, Newark On Trent, Notts
    Active Corporate (35 parents, 1 offspring)
    Equity (Company account)
    810,481 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 20 - Director → ME
  • 13
    NMUK LIMITED
    - now 08026463
    NALCO MOBOTEC (UK) LIMITED
    - 2013-11-19 08026463
    Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2013-08-19 ~ 2015-12-28
    IIF 28 - Director → ME
  • 14
    OPERATIONAL PLANT EXCELLENCE LTD
    15080993
    The Sidings, Main Road, Colwich, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-08-18 ~ dissolved
    IIF 33 - Director → ME
  • 15
    P J DOUGLAS HOLDINGS LIMITED
    - now 05666899
    FB&B 18 LIMITED
    - 2007-08-03 05666899 05110073
    Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby
    Dissolved Corporate (15 parents)
    Officer
    2007-05-18 ~ 2016-01-11
    IIF 36 - Director → ME
    2010-01-15 ~ 2014-03-10
    IIF 5 - Secretary → ME
  • 16
    PETER J DOUGLAS ENGINEERING LIMITED
    - now 14443872 01815863, 06945269
    PJD MECHANICAL ENGINEERING LIMITED
    - 2023-01-19 14443872 01815863
    The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-26 ~ now
    IIF 23 - Director → ME
  • 17
    PIPER SERVICES LTD
    12165618
    The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -271,484 GBP2024-12-31
    Officer
    2024-01-15 ~ now
    IIF 45 - Director → ME
  • 18
    PJD BUSINESS SERVICES LIMITED
    - now 06479838
    PJD INDUSTRIAL SERVICES LIMITED
    - 2009-04-30 06479838 06635361
    Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby
    Dissolved Corporate (14 parents)
    Officer
    2008-03-13 ~ 2016-01-11
    IIF 37 - Director → ME
    2010-01-15 ~ 2014-03-10
    IIF 4 - Secretary → ME
  • 19
    PJD ENERGY LIMITED
    - now 06582229
    PJD POWER LIMITED
    - 2009-06-29 06582229 01815863, 06945269
    ENSCO 680 LIMITED
    - 2008-07-11 06582229 11439791, SC306420, 07592456... (more)
    Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire
    Dissolved Corporate (14 parents)
    Officer
    2008-07-03 ~ 2016-01-11
    IIF 41 - Director → ME
    2010-01-15 ~ 2014-03-10
    IIF 6 - Secretary → ME
  • 20
    PJD ENVIRONMENTAL LIMITED
    - now 06635513
    PJD ENERGY FROM WASTE LIMITED
    - 2009-06-29 06635513
    PJD INCINERATION LIMITED
    - 2009-02-10 06635513
    Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (13 parents)
    Officer
    2008-07-02 ~ 2016-01-11
    IIF 31 - Director → ME
    2010-01-15 ~ 2014-03-10
    IIF 9 - Secretary → ME
  • 21
    PJD GROUP LIMITED
    - now 06895689
    ENSCO 736 LIMITED
    - 2009-06-26 06895689 11439791, SC306420, 07592456... (more)
    Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (18 parents, 3 offsprings)
    Officer
    2009-06-10 ~ 2015-12-28
    IIF 39 - Director → ME
    2010-01-15 ~ 2014-03-10
    IIF 7 - Secretary → ME
  • 22
    PJD INDUSTRIAL LIMITED
    - now 06635361 06479838
    PJD CEMENT LIMITED
    - 2009-04-30 06635361
    Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (13 parents)
    Officer
    2008-07-01 ~ 2016-01-11
    IIF 32 - Director → ME
    2010-01-15 ~ 2014-03-10
    IIF 10 - Secretary → ME
  • 23
    PJD MECHANICAL ENGINEERING LIMITED
    - now 01815863 14443872
    PETER J DOUGLAS ENGINEERING LIMITED
    - 2023-01-19 01815863 14443872, 06945269
    PJD POWER LIMITED
    - 2009-07-16 01815863 06945269, 06582229
    PETER J. DOUGLAS ENGINEERING LIMITED.
    - 2009-06-29 01815863 14443872, 06945269
    FIREALPHA LIMITED - 1984-07-02
    The Sidings, Main Road, Colwich, Staffordshire, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2016-11-04 ~ now
    IIF 16 - Director → ME
    2006-01-03 ~ 2015-12-28
    IIF 42 - Director → ME
    2010-01-15 ~ 2014-03-10
    IIF 13 - Secretary → ME
  • 24
    PJD POWER LIMITED
    - now 06945269 01815863, 06582229
    PETER J DOUGLAS ENGINEERING LIMITED
    - 2009-07-16 06945269 01815863, 14443872
    ENSCO 748 LIMITED
    - 2009-07-15 06945269 11439791, SC306420, 07592456... (more)
    Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (12 parents)
    Officer
    2009-07-13 ~ 2016-01-11
    IIF 30 - Director → ME
    2010-01-15 ~ 2014-03-10
    IIF 1 - Secretary → ME
  • 25
    REFCOM LININGS LIMITED
    07123412
    Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2011-11-21 ~ 2016-01-11
    IIF 35 - Director → ME
  • 26
    ROPSLEY LIMITED
    10456746
    The Sidings, Main Road, Colwich, Staffordshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2016-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-06-22
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 27
    RUTLAND CONSULTING LTD
    - now 07923722
    RUTLAND NANNIES LTD - 2015-03-20
    The Old Rectory High Street, Ropsley, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    236 GBP2024-03-31
    Officer
    2017-02-25 ~ now
    IIF 14 - Secretary → ME
  • 28
    SENIOR GREEN LIMITED
    05733679
    The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (11 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    2024-05-08 ~ now
    IIF 21 - Director → ME
  • 29
    TEI MECHANICAL ENGINEERING LIMITED
    - now 16270495
    TEI MECHANICAL ENGINEERING LIMITED
    - 2026-01-26 16270495
    The Sidings, Main Road, Colwich, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-24 ~ now
    IIF 17 - Director → ME
  • 30
    THE POWER INDUSTRIAL GROUP LIMITED
    - now 07545141
    ENSCO 839 LIMITED
    - 2011-12-19 07545141 11439791, SC306420, 07592456... (more)
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2011-05-20 ~ 2016-11-16
    IIF 34 - Director → ME
    2011-05-20 ~ 2014-03-10
    IIF 8 - Secretary → ME
  • 31
    TMS (INTERNATIONAL) LTD
    - now 07465106
    TMS (INT) LTD - 2011-01-24
    RETFORD (CONSTRUCTION AND SAFETY) TRAINING AND CONSULTANCY LIMITED - 2010-12-31
    Unit 3 Eco Way, Dunscroft, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    -66,246 GBP2024-12-31
    Officer
    2019-04-01 ~ now
    IIF 19 - 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.