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

      IIF 1
    • icon of address Pjd House, 6 Boundary Court, Castle Donington, Derbyshire, DE74 2UD

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

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

      IIF 7 IIF 8
    • icon of address 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
    • icon of address 19 Park Terrace, The Park, Nottingham, NG1 5DN

      IIF 11
  • Hayle, David Nicholas

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

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

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

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

      IIF 16
    • icon of address Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

      IIF 17
  • 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 18
  • 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 19 IIF 20 IIF 21
    • icon of address The Sidings, Main Road, Colwich, Staffordshire, ST17 0XD, United Kingdom

      IIF 23 IIF 24
    • icon of address Pjd House, 6 Boundary Court, Warke Flatt, Castle Donington, Derby, Derbyshire, DE74 2UD, England

      IIF 25
    • icon of address Pjd House, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

      IIF 26 IIF 27 IIF 28
    • icon of address Pjd House, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire, DE74 2UD, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 3, Eco Way, Dunscroft, Doncaster, DN7 4JJ, England

      IIF 33
    • icon of address The Sidings, Main Road, Colwich, Stafford, ST17 0XD, England

      IIF 34 IIF 35 IIF 36
    • icon of address The Sidings, Main Road, Colwich, Stafford, Staffordshire, ST17 0XD, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • icon of address The Sidings, Main Road, Colwich, Staffordshire, ST17 0XD, England

      IIF 40 IIF 41
    • icon of address 50, High Street, Ropsley, Grantham, NG33 4BE, England

      IIF 42
    • icon of address The Sidings, Main Road, Colwich, Stafford, ST17 0XD, England

      IIF 43
  • 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 44
  • 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 45
  • 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 46
    • icon of address Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DW, United Kingdom

      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 GBP2024-06-30
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 35 - Director → ME
  • 2
    TEI GREENS OVERSEAS LIMITED - 2007-12-17
    GW 396 LIMITED - 2004-05-19
    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 36 - 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 37 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 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 18 - 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 23 - 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 GBP2023-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -212,805 GBP2024-01-15
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 45 - 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
    icon of address The Sidings, Main Road, Colwich, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 41 - 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 40 - 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 14 - 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 GBP2024-06-30
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 34 - 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 24 - 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)
    -24,908 GBP2018-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 33 - Director → ME
Ceased 19
  • 1
    INTERNATIONAL MINING CONSULTANTS LIMITED - 2020-04-07
    IMC CONSULTING LIMITED - 1998-04-24
    BROOMCO (1073) LIMITED - 1996-05-21
    icon of address Geneva (building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-06-28 ~ 2002-11-29
    IIF 11 - 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 15 - 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 31 - Director → ME
    icon of calendar 2010-08-03 ~ 2014-03-10
    IIF 2 - 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 19 - Director → ME
    icon of calendar 2010-08-03 ~ 2014-03-10
    IIF 12 - 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 38 - 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 29 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 3 - Secretary → ME
  • 7
    icon of address Wilson Field Limited, The Manor House, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2015-12-28
    IIF 17 - Director → ME
    icon of calendar 2013-11-14 ~ 2013-11-14
    IIF 44 - 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 16 - 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 27 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 5 - 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 28 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 4 - 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 32 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 6 - 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 21 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 9 - 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 30 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 7 - 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 22 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 10 - 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
    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 39 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 13 - 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 20 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-03-10
    IIF 1 - 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 26 - 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 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 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 25 - Director → ME
    icon of calendar 2011-05-20 ~ 2014-03-10
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.