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 Jordan Andrew Daykin

    Related profiles found in government register
  • Mr Jordan Andrew Daykin
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 4 IIF 5
  • Mr Jordan Daykin
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Holmeleaze, Trowbridge, BA14 6EH, United Kingdom

      IIF 6
    • icon of address Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom

      IIF 7
  • Mr Jordan Andrew Daykin
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Garonor Way, Bristol, BS20 7XE, United Kingdom

      IIF 8
    • icon of address Unit 17 Garonor Way, Royal Portbury Dock, Bristol, BS20 7XE, England

      IIF 9
    • icon of address Unit 18, Garanor Way, Portbury, Bristol, BS20 7XE, England

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 11
    • icon of address 24, Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EH

      IIF 12
    • icon of address 24, Holmleaze, Trowbridge, BA14 6EH, England

      IIF 13
    • icon of address 4 Vicarage Gardens, Dilton Marsh, Westbury, BA13 4FB, England

      IIF 14
    • icon of address 55, Turntable Place, Westbury, BA13 4GB, England

      IIF 15
    • icon of address Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 21 IIF 22 IIF 23
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP

      IIF 26
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 27
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Daykin, Jordan Andrew
    British company director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom

      IIF 32
  • Daykin, Jordan Andrew
    British director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 33 IIF 34
    • icon of address Westfield House, Bratton Road, Westbury, BA13 3EP, United Kingdom

      IIF 35
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP

      IIF 36
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 37 IIF 38
  • Daykin, Jordan Andrew
    British managing director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP

      IIF 39
  • Mr Jordan Daykin
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 40
  • Jordan Daykin
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 41
  • Daykin, Jordan Andrew
    British company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP

      IIF 42
  • Daykin, Jordan Andrew
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Garonor Way, Bristol, BS20 7XE, England

      IIF 43
    • icon of address Unit 18 Garanor Way, Portbury, Bristol, BS20 7XE, England

      IIF 44
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 45 IIF 46
    • icon of address 24, Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EH, England

      IIF 47
    • icon of address 24, Holmleaze, Trowbridge, BA14 6EH, England

      IIF 48
    • icon of address Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 53 IIF 54 IIF 55
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 57
  • Daykin, Jordan Andrew
    British managing director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
  • Daykin, Jordan
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 64
  • Daykin, Jordan

    Registered addresses and corresponding companies
    • icon of address 24, Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EH, England

      IIF 65
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, United Kingdom

      IIF 66 IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    AMOUR CLOTHING LIMITED - 2017-08-31
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2015-06-29 ~ dissolved
    IIF 68 - Secretary → ME
  • 4
    icon of address Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,371 GBP2018-06-30
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2015-06-29 ~ dissolved
    IIF 69 - Secretary → ME
  • 7
    icon of address Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -113,232 GBP2020-08-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    STAFF 4 ALL LIMITED - 2019-05-09
    VEHICLE PRODUCTS LTD - 2021-03-29
    JD PRODUCTS AND DEVELOPMENT LIMITED - 2021-01-13
    icon of address 128 City Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -62,687 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,667 GBP2024-12-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    THE WILTSHIRE CLEANING COMPANY LIMITED - 2018-10-25
    icon of address 24 Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-10-17 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    APPPY TRADERS LIMITED - 2019-08-14
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    CATHEDRAL ASSET MANAGEMENT LTD - 2020-12-09
    icon of address Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-06-29 ~ dissolved
    IIF 66 - Secretary → ME
  • 18
    icon of address Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -269,897 GBP2024-06-30
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Westfield House, Bratton Road, Westbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ 2023-02-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2023-02-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    AMOUR CLOTHING LIMITED - 2017-08-31
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-07-22 ~ 2019-04-25
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ 2023-01-26
    IIF 52 - Director → ME
  • 4
    icon of address Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,371 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-07-22 ~ 2019-04-25
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    JD ASSET HOLDINGS LTD - 2021-01-05
    icon of address Westfield House, Bratton Road, Westbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2021-01-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-01-06
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    JD DESIGN AND MANUFACTURING LIMITED - 2019-12-06
    JD BRANDS HOLDINGS LIMITED - 2022-06-13
    icon of address Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,295 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-25
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,133 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-09-20 ~ 2019-11-04
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2022-11-01
    IIF 56 - Director → ME
  • 10
    STAFF 4 ALL LIMITED - 2019-05-09
    VEHICLE PRODUCTS LTD - 2021-03-29
    JD PRODUCTS AND DEVELOPMENT LIMITED - 2021-01-13
    icon of address 128 City Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -62,687 GBP2022-12-31
    Officer
    icon of calendar 2015-06-29 ~ 2019-11-29
    IIF 63 - Director → ME
    icon of calendar 2023-09-20 ~ 2024-05-02
    IIF 45 - Director → ME
    icon of calendar 2021-12-07 ~ 2023-09-20
    IIF 46 - Director → ME
    icon of calendar 2015-06-29 ~ 2019-11-29
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2019-04-25
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-10-07
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    JD SALES AND DISTRIBUTION LIMITED - 2019-12-20
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,915 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-25
    IIF 1 - Has significant influence or control OE
  • 13
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-10 ~ 2019-04-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-07-22 ~ 2019-04-25
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    icon of address 35-37 2nd Floor, Ludgate Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -442,446 GBP2023-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2019-07-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-20
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,797,924 GBP2017-03-31
    Officer
    icon of calendar 2015-10-22 ~ 2018-09-10
    IIF 42 - Director → ME
  • 17
    JORDAN DAYKIN HOLDINGS LTD - 2021-01-05
    icon of address Westfield House, Bratton Road, Westbury, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -117,215 GBP2021-12-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-01-06
    IIF 32 - Director → ME
    icon of calendar 2019-04-09 ~ 2019-11-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2021-01-06
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-09 ~ 2019-11-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    icon of address Westfield House, Bratton Road, Westbury, England
    Active Corporate (1 offspring)
    Equity (Company account)
    317,764 GBP2020-09-30
    Officer
    icon of calendar 2017-03-07 ~ 2024-10-30
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-22 ~ 2017-10-22
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-03-07 ~ 2024-10-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-15 ~ 2018-11-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2018-11-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    icon of address 24 Holmleaze, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ 2018-11-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-11-14
    IIF 13 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.