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

Nye, David William

    Related profiles found in government register
  • Nye, David William
    born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillier Hopkins Llp, 64, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 1
  • Nye, David William
    British accountant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 2
  • Nye, David William
    British retired chartered accountant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holywell Lodge, 41 Holywell Hill, St Albans, Herts, AL1 1HE, United Kingdom

      IIF 3
    • icon of address Holywell Lodge, 41 Holywell Hill, St.albans, AL1 1HE

      IIF 4
  • Nye, David William
    British builders merchant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hewells House, Dorking Road, Kingsfold, West Sussex, RH12 3SD

      IIF 5
  • Nye, David William
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hewells House, Dorking Road, Kingsfold, Horsham, RH12 3SD, England

      IIF 6
  • Nye, David William
    British builder merchant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hewells House, Dorking Road, Kingsfold, Horsham, RH12 3SD, England

      IIF 7
  • Nye, David William
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nye Group, Dorking Road, Kingsfold, Horsham, RH12 3SD, England

      IIF 8
  • Nye, David William
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nye's Building Supplies, Dorking Road, Kingsfold, Horsham, West Sussex, RH12 3SD, United Kingdom

      IIF 9
  • Mcintyre, David William
    British builders merchant born in January 1944

    Registered addresses and corresponding companies
    • icon of address 2 Beech Avenue, Hexham, Northumberland, NE46 3AF

      IIF 10
  • Nye, David William

    Registered addresses and corresponding companies
    • icon of address Dw Nye, Dorking Road, Kingsfold, Horsham, RH12 3SD, England

      IIF 11
    • icon of address Hewells House, Dorking Road, Kingsfold, Horsham, RH12 3SD, England

      IIF 12
    • icon of address Nye's Building Supplies, Dorking Road, Kingsfold, Horsham, West Sussex, RH12 3SD, United Kingdom

      IIF 13
  • Mr David William Nye
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hewells House, Dorking Road, Kingsfold, Horsham, RH12 3SD, England

      IIF 14 IIF 15
    • icon of address Nye's Building Supplies, Dorking Road, Kingsfold, Horsham, West Sussex, RH12 3SD, United Kingdom

      IIF 16
    • icon of address Chancery House, 3 Hatchlands Road, Redhill, RH1 6AA, England

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Hewells House Dorking Road, Kingsfold, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,449 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-12-31 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ 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
  • 2
    icon of address Hewells House Dorking Road, Kingsfold, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,003 GBP2023-12-30
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    NYEXPRESS INTERNATIONAL TRANSPORT LIMITED - 1985-11-22
    icon of address Sussex House, Quarry Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-10-02
    IIF 5 - Director → ME
    icon of calendar 2018-12-31 ~ 2023-10-02
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Radius House, 51 Clarendon Road, Watford, Herts
    Active Corporate (21 parents, 3 offsprings)
    Profit/Loss (Company account)
    5,539,410 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-01-16 ~ 2010-03-31
    IIF 1 - LLP Member → ME
  • 3
    icon of address Sussex House, Quarry Lane, Chichester, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    220 GBP2024-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2023-10-02
    IIF 9 - Director → ME
    icon of calendar 2020-01-27 ~ 2023-10-02
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2023-10-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address Ground Floor, 45 Pall Mall, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,238,629 GBP2024-03-31
    Officer
    icon of calendar 2013-01-25 ~ 2024-02-09
    IIF 2 - Director → ME
  • 5
    icon of address Holywell Lodge, 41 Holywell Hill, St Albans, Herts
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-18 ~ 2019-02-26
    IIF 3 - Director → ME
  • 6
    icon of address Holywell Lodge, 41 Holywell Hill, St.albans
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-12-31
    IIF 4 - Director → ME
  • 7
    icon of address Sussex House, Quarry Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,958 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2023-10-02
    IIF 8 - Director → ME
  • 8
    MATTHEW CHARLTON & SONS(BUILDERS' MERCHANTS)LIMITED - 2018-08-01
    icon of address C/o Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    737,400 GBP2024-05-31
    Officer
    icon of calendar ~ 2001-11-30
    IIF 10 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.