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 England

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

      IIF 1
    • Unit 17 Garonor Way, Royal Portbury Dock, Bristol, BS20 7XE, England

      IIF 2
    • Unit 18, Garanor Way, Portbury, Bristol, BS20 7XE, England

      IIF 3
    • 128, City Road, London, EC1V 2NX, England

      IIF 4
    • 24, Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EH

      IIF 5
    • 24, Holmleaze, Trowbridge, BA14 6EH, England

      IIF 6
    • 4 Vicarage Gardens, Dilton Marsh, Westbury, BA13 4FB, England

      IIF 7
    • 55, Turntable Place, Westbury, BA13 4GB, England

      IIF 8
    • Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 14 IIF 15 IIF 16
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP

      IIF 19
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 20
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, United Kingdom

      IIF 21 IIF 22 IIF 23
  • 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 25
  • 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 26 IIF 27 IIF 28
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 29 IIF 30
  • 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 31
  • 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 32
    • Unit 18 Garanor Way, Portbury, Bristol, BS20 7XE, England

      IIF 33
    • 128, City Road, London, EC1V 2NX, England

      IIF 34 IIF 35
    • 24, Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EH, England

      IIF 36
    • 24, Holmleaze, Trowbridge, BA14 6EH, England

      IIF 37
    • Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Westfield House, Bratton Road, Westbury, BA13 3EP, England

      IIF 42 IIF 43 IIF 44
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 46
  • Daykin, Jordan Andrew
    British managing director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
  • 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 53
    • Unit 4, Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom

      IIF 54
  • Daykin, Jordan Andrew
    British company director 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 55
  • 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 56 IIF 57
    • Westfield House, Bratton Road, Westbury, BA13 3EP, United Kingdom

      IIF 58
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP

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

      IIF 60 IIF 61
  • 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 62
  • Daykin, Jordan

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

      IIF 63
    • Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, United Kingdom

      IIF 64 IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    Westfield House, Bratton Road, Westbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-21 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    AMOUR CLOTHING LIMITED - 2017-08-31
    Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-06-29 ~ dissolved
    IIF 51 - director → ME
    2015-06-29 ~ dissolved
    IIF 66 - secretary → ME
  • 4
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 57 - director → ME
  • 6
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    28,371 GBP2018-06-30
    Officer
    2015-06-29 ~ dissolved
    IIF 50 - director → ME
    2015-06-29 ~ dissolved
    IIF 67 - secretary → ME
  • 7
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -113,232 GBP2020-08-31
    Officer
    2021-05-17 ~ now
    IIF 58 - director → ME
  • 8
    Westfield House, Bratton Road, Westbury, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    VEHICLE PRODUCTS LTD - 2021-03-29
    JD PRODUCTS AND DEVELOPMENT LIMITED - 2021-01-13
    STAFF 4 ALL LIMITED - 2019-05-09
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -62,687 GBP2022-12-31
    Person with significant control
    2021-12-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Westfield House, Bratton Road, Westbury, Wiltshire, England
    Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    Westfield House, Bratton Road, Westbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    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
  • 12
    THE WILTSHIRE CLEANING COMPANY LIMITED - 2018-10-25
    24 Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2012-10-17 ~ dissolved
    IIF 36 - director → ME
    2012-10-17 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    APPPY TRADERS LIMITED - 2019-08-14
    Westfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    CATHEDRAL ASSET MANAGEMENT LTD - 2020-12-09
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 59 - director → ME
  • 17
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-06-29 ~ dissolved
    IIF 49 - director → ME
    2015-06-29 ~ dissolved
    IIF 64 - secretary → ME
  • 18
    Westfield House, Bratton Road, Westbury, England
    Corporate (1 parent)
    Equity (Company account)
    -269,897 GBP2024-06-30
    Officer
    2023-01-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    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
    2014-03-07 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-09 ~ 2023-02-15
    IIF 39 - director → ME
    Person with significant control
    2020-12-09 ~ 2023-02-15
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 2
    AMOUR CLOTHING LIMITED - 2017-08-31
    Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2016-07-22 ~ 2019-04-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-14 ~ 2023-01-26
    IIF 41 - director → ME
  • 4
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-09 ~ 2019-04-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    28,371 GBP2018-06-30
    Person with significant control
    2016-07-22 ~ 2019-04-25
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    JD ASSET HOLDINGS LTD - 2021-01-05
    Westfield House, Bratton Road, Westbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-14 ~ 2021-01-06
    IIF 33 - director → ME
    Person with significant control
    2020-12-08 ~ 2021-01-06
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    JD BRANDS HOLDINGS LIMITED - 2022-06-13
    JD DESIGN AND MANUFACTURING LIMITED - 2019-12-06
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,295 GBP2021-06-30
    Person with significant control
    2019-04-09 ~ 2019-04-25
    IIF 28 - Right to appoint or remove directors OE
  • 8
    11 Laura Place, Bath, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    97,133 GBP2024-04-30
    Person with significant control
    2018-09-20 ~ 2019-11-04
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    Westfield House, Bratton Road, Westbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-01 ~ 2022-11-01
    IIF 45 - director → ME
  • 10
    VEHICLE PRODUCTS LTD - 2021-03-29
    JD PRODUCTS AND DEVELOPMENT LIMITED - 2021-01-13
    STAFF 4 ALL LIMITED - 2019-05-09
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -62,687 GBP2022-12-31
    Officer
    2021-12-07 ~ 2023-09-20
    IIF 35 - director → ME
    2015-06-29 ~ 2019-11-29
    IIF 52 - director → ME
    2023-09-20 ~ 2024-05-02
    IIF 34 - director → ME
    2015-06-29 ~ 2019-11-29
    IIF 65 - secretary → ME
    Person with significant control
    2016-07-22 ~ 2019-04-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2020-08-27 ~ 2020-10-07
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    JD SALES AND DISTRIBUTION LIMITED - 2019-12-20
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    2,915 GBP2022-03-31
    Person with significant control
    2019-04-09 ~ 2019-04-25
    IIF 26 - Has significant influence or control OE
  • 13
    Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-10 ~ 2019-04-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    Unit 18 Garanor Way, Portbury, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2016-07-22 ~ 2019-04-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    35-37 2nd Floor, Ludgate Hill, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -442,446 GBP2023-12-31
    Officer
    2014-02-01 ~ 2019-07-15
    IIF 47 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-09-20
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,797,924 GBP2017-03-31
    Officer
    2015-10-22 ~ 2018-09-10
    IIF 31 - director → ME
  • 17
    JORDAN DAYKIN HOLDINGS LTD - 2021-01-05
    Westfield House, Bratton Road, Westbury, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -117,215 GBP2021-12-31
    Officer
    2020-07-23 ~ 2021-01-06
    IIF 55 - director → ME
    2019-04-09 ~ 2019-11-29
    IIF 60 - director → ME
    Person with significant control
    2019-04-09 ~ 2019-11-29
    IIF 29 - Ownership of shares – 75% or more OE
    2020-12-14 ~ 2021-01-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    Westfield House, Bratton Road, Westbury, England
    Corporate (1 offspring)
    Equity (Company account)
    317,764 GBP2020-09-30
    Officer
    2017-03-07 ~ 2024-10-30
    IIF 43 - director → ME
    Person with significant control
    2017-10-22 ~ 2017-10-22
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    2017-03-07 ~ 2024-10-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    Westfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-10-15 ~ 2018-11-14
    IIF 32 - director → ME
    Person with significant control
    2018-10-15 ~ 2018-11-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    24 Holmleaze, Trowbridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-22 ~ 2018-11-14
    IIF 37 - director → ME
    Person with significant control
    2018-10-22 ~ 2018-11-14
    IIF 6 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.