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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jordan Daykin

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

    Resident in United Kingdom

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

      IIF 1
    • Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom

      IIF 2
  • Mr Jordan Andrew Daykin
    British born in July 1995

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 6 IIF 7
  • Mr Jordan Daykin
    British born in July 1995

    Resident in England

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

      IIF 8
  • Daykin, Jordan Andrew
    British born in July 1995

    Resident in United Kingdom

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

      IIF 9
    • Westfield House, Bratton Road, Westbury, BA13 3EP, United Kingdom

      IIF 10
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 11
  • Daykin, Jordan Andrew
    British director born in July 1995

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP

      IIF 14
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 15
  • Daykin, Jordan Andrew
    British managing director born in July 1995

    Resident in United Kingdom

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

      IIF 16
  • Jordan Daykin
    British born in July 1995

    Resident in England

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

      IIF 17
  • Mr Jordan Andrew Daykin
    British born in July 1995

    Resident in England

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

      IIF 18
    • Unit 17 Garonor Way, Royal Portbury Dock, Bristol, BS20 7XE, England

      IIF 19
    • Unit 18, Garanor Way, Portbury, Bristol, BS20 7XE, England

      IIF 20
    • 128, City Road, London, EC1V 2NX, England

      IIF 21
    • 24, Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EH

      IIF 22
    • 24, Holmleaze, Trowbridge, BA14 6EH, England

      IIF 23
    • 4 Vicarage Gardens, Dilton Marsh, Westbury, BA13 4FB, England

      IIF 24
    • 55, Turntable Place, Westbury, BA13 4GB, England

      IIF 25
    • Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 31 IIF 32 IIF 33
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP

      IIF 37
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 38
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Jordan Andrew Daykin
    British born in July 1995

    Resident in England

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

      IIF 43 IIF 44
  • Daykin, Jordan Andrew
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Garanor Way, Portbury, Bristol, BS20 7XE, England

      IIF 45
    • Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 46 IIF 47 IIF 48
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 50 IIF 51
  • Daykin, Jordan Andrew
    British company director born in July 1995

    Resident in England

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

      IIF 52
  • Daykin, Jordan Andrew
    British director born in July 1995

    Resident in England

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

      IIF 53
    • 128, City Road, London, EC1V 2NX, England

      IIF 54 IIF 55
    • 24, Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EH, England

      IIF 56
    • 24, Holmleaze, Trowbridge, BA14 6EH, England

      IIF 57
    • Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 62 IIF 63 IIF 64
  • Daykin, Jordan Andrew
    British managing director born in July 1995

    Resident in England

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

    Resident in England

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

      IIF 70
  • Daykin, Jordan

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

      IIF 71
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, United Kingdom

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments 35
  • 1
    AFDP CONSULTANCY LTD
    13305589
    Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    DAYKIN ASSET HOLDINGS LTD
    13071422
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-09 ~ 2023-02-15
    IIF 59 - Director → ME
    Person with significant control
    2020-12-09 ~ 2023-02-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    DAYKIN INVESTMENTS LIMITED
    10925684
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    DAYKIN PROPERTIES LIMITED
    - now 09662190
    AMOUR CLOTHING LIMITED
    - 2017-08-31 09662190
    Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 68 - Director → ME
    2015-06-29 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-07-22 ~ 2019-04-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    DAYKIN PROPERTY SERVICES LTD
    13133746
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-14 ~ 2023-01-26
    IIF 61 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    JD BRANDS LIMITED
    11934646 12939479
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-04-09 ~ 2019-04-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    JORDAN DAYKIN LIMITED
    09662039
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 67 - Director → ME
    2015-06-29 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2016-07-22 ~ 2019-04-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    MOTOR ACCESSORIES LTD
    - now 12462454
    JD ASSET HOLDINGS LTD
    - 2021-01-05 12462454
    Westfield House, Bratton Road, Westbury, England
    Active Corporate (3 parents)
    Officer
    2020-02-14 ~ 2021-01-06
    IIF 45 - Director → ME
    Person with significant control
    2020-12-08 ~ 2021-01-06
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    NEW SOLUTION DISTRIBUTION LTD - now
    JD BRANDS HOLDINGS LIMITED - 2022-06-13
    JD DESIGN AND MANUFACTURING LIMITED
    - 2019-12-06 11934663
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-04-09 ~ 2019-04-25
    IIF 5 - Right to appoint or remove directors OE
  • 10
    NPND PLATES LTD
    16999543
    Westfield House, Bratton Road, Westbury, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 11
    ONLINE CONSULTANCY UK LTD
    16863321
    Westfield House, Bratton Road, Westbury, England
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    PROMOTE ONLINE DIGITAL LTD
    11580126
    11 Laura Place, Bath, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-09-20 ~ 2019-11-04
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    SAMAR'T LTD
    12072382
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-05-17 ~ now
    IIF 10 - Director → ME
  • 14
    SAMAR’T HOLDINGS LTD
    13885746
    Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ 2022-11-01
    IIF 64 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 15
    SELECT LABOUR SOLUTIONS LTD
    - now 09662034
    VEHICLE PRODUCTS LTD - 2021-03-29
    JD PRODUCTS AND DEVELOPMENT LIMITED
    - 2021-01-13 09662034
    STAFF 4 ALL LIMITED
    - 2019-05-09 09662034
    128 City Road, London, England
    Liquidation Corporate (5 parents)
    Officer
    2023-09-20 ~ 2024-05-02
    IIF 54 - Director → ME
    2015-06-29 ~ 2019-11-29
    IIF 69 - Director → ME
    2021-12-07 ~ 2023-09-20
    IIF 55 - Director → ME
    2015-06-29 ~ 2019-11-29
    IIF 73 - Secretary → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    2016-07-22 ~ 2019-04-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    SHINING VIOLETS LIMITED
    12841310
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-08-27 ~ 2020-10-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    SLS UK HOLDINGS LTD
    14983991
    Westfield House, Bratton Road, Westbury, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 18
    STAFF MAGNET LTD
    13335869
    Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    TAB BRANDS LIMITED - now
    JD SALES AND DISTRIBUTION LIMITED
    - 2019-12-20 11934734
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Person with significant control
    2019-04-09 ~ 2019-04-25
    IIF 3 - Has significant influence or control OE
  • 20
    TAXII APP LIMITED
    - now 08256590
    THE WILTSHIRE CLEANING COMPANY LIMITED
    - 2018-10-25 08256590
    24 Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 56 - Director → ME
    2012-10-17 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    THE AD PEOPLE LTD
    16893265
    Westfield House, Bratton Road, Westbury, England
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 22
    THE APPY GROUP HOLDINGS LIMITED
    - now 12148153
    APPPY TRADERS LIMITED
    - 2019-08-14 12148153
    Westfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    THE VIEW WESTBURY LTD
    13780565
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 24
    TRADESAPP GROUP LTD
    - now 12428712
    CATHEDRAL ASSET MANAGEMENT LTD
    - 2020-12-09 12428712
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    TRADESAPP LTD
    11511507
    Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-08-10 ~ 2019-04-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    TUTOR MAGNET LIMITED
    09661997 06956255
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 66 - Director → ME
    2015-06-29 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2016-07-22 ~ 2019-04-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 27
    UK BUILDING PRODUCTS LIMITED
    06637395
    35-37 2nd Floor, Ludgate Hill, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-02-01 ~ 2019-07-15
    IIF 51 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-09-20
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    VEHICLE PREPARATION SERVICES LIMITED
    05180961
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2015-10-22 ~ 2018-09-10
    IIF 52 - Director → ME
  • 29
    VEHICLE SUPPLIES LTD
    - now 11934446
    JORDAN DAYKIN HOLDINGS LTD
    - 2021-01-05 11934446
    Westfield House, Bratton Road, Westbury, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2020-07-23 ~ 2021-01-06
    IIF 9 - Director → ME
    2019-04-09 ~ 2019-11-29
    IIF 11 - Director → ME
    Person with significant control
    2020-12-14 ~ 2021-01-06
    IIF 27 - Ownership of shares – 75% or more OE
    2019-04-09 ~ 2019-11-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    VPS GROUP LIMITED
    10048409
    Westfield House, Bratton Road, Westbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-03-07 ~ 2024-10-30
    IIF 49 - Director → ME
    Person with significant control
    2017-10-22 ~ 2017-10-22
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    2017-03-07 ~ 2024-10-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    VPS NUMBER PLATES LIMITED
    11622857
    Westfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-15 ~ 2018-11-14
    IIF 53 - Director → ME
    Person with significant control
    2018-10-15 ~ 2018-11-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 32
    VPS TECHNICAL LTD
    11636233
    24 Holmleaze, Trowbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ 2018-11-14
    IIF 57 - Director → ME
    Person with significant control
    2018-10-22 ~ 2018-11-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 33
    WHITEHORSE EVENTS LTD
    14602220
    Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 34
    WILTSHIRE CONTRACTING LIMITED
    08927929
    Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 35
    YELLOWSTONE INVESTMENTS GROUP LIMITED
    16417652
    Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (1 parent)
    Officer
    2025-04-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2025-04-29 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.