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

Kiy, Iain Jonathan

    Related profiles found in government register
  • Kiy, Iain Jonathan
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cowslip Way, Charfield, Wotton-under-edge, GL12 8EF, England

      IIF 1
  • Kiy, Iain Jonathan
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Newcombe House, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DZ, United Kingdom

      IIF 2
    • Unit 6-8, Headlands Trading Estate, Swindon, SN2 7JQ, England

      IIF 3
    • 48, Cowslip Way, Charfield, Wotton-under-edge, Gloucestershire, GL12 8EF, United Kingdom

      IIF 4
  • Kiy, Iain Jonathan
    British entrepreneur born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 39, Dorset Road, London, W5 4HU, England

      IIF 5
    • Newcombe House, Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DZ, England

      IIF 6
    • Unit 6, Headlands Trading Estate, Swindon, SN2 7JQ, United Kingdom

      IIF 7 IIF 8
  • Kiy, Iain Jonathan
    British hm forces born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Headlands Trading Estate, Swindon, SN2 7JQ, England

      IIF 9
  • Mr Iain Jonathan Kiy
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Newcombe House, Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DZ, England

      IIF 10
    • 48, Cowslip Way, Wotton-under-edge, GL12 8EF, United Kingdom

      IIF 11
  • Kiy, Iain
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6-8, Headlands Trading Estate, Swindon, SN2 7JQ, England

      IIF 12
  • Kiy, Iain
    British hm forces born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 13
  • Kiy, Iain Jonathan
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 14
  • Mr Iain Kiy
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Wyvern, Cadley Road, Collingbourne Ducis, Marlborough, SN8 3EA, England

      IIF 15
    • Newcombe House, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DZ, United Kingdom

      IIF 16
    • Newcombe House, Newcombe Drive, Hawksworth Trading Estate, Swindon, SN2 1DZ, England

      IIF 17
    • Newcombe House, Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DZ, England

      IIF 18
    • Unit 6-8, Headlands Trading Estate, Swindon, SN2 7JQ, England

      IIF 19 IIF 20
  • Mr Iain Jonathan Kiy
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 21
  • Mr Iain Kiy
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Cowslip Way, Charfield, Wotton-under-edge, GL12 8EF, England

      IIF 22
  • Iain Kiy
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Headlands Trading Estate, Swindon, SN2 7JQ, United Kingdom

      IIF 23
  • Kiy, Iain

    Registered addresses and corresponding companies
    • Newcombe House, Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DZ, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    International House, 38 Thistle Street, Edinburgh, Scotland, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -26,209 GBP2022-05-31
    Officer
    2021-07-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    Newcombe House, Hawksworth Trading Estate, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2022-09-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Equity (Company account)
    63,228 GBP2021-04-30
    Officer
    2016-04-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Newcombe House Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    -17,895 GBP2022-05-31
    Person with significant control
    2020-06-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LITTLE CHERRY LIMITED - 2025-03-26
    Newcombe House Newcombe Drive, Hawksworth Trading Estate, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    10,905 GBP2023-06-30
    Person with significant control
    2023-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    Unit 6-8 Headlands Trading Estate, Swindon, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,499 GBP2021-04-30
    Officer
    2017-05-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 6 Headlands Trading Estate, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2021-06-30
    Officer
    2019-08-12 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Glan Yr Afon Isaf, Brynberian, Crymych, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Glan Yr Afon Isaf, Brynberian, Crymych, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 11
    Unit 6 Headlands Trading Estate, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,904 GBP2019-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 9 - director → ME
Ceased 4
  • 1
    THIS BOX ROCKS LTD - 2024-09-09
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,469 GBP2023-09-30
    Officer
    2020-09-09 ~ 2022-08-02
    IIF 12 - director → ME
    Person with significant control
    2020-09-09 ~ 2022-08-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    Newcombe House, Hawksworth Trading Estate, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-09-02 ~ 2024-11-04
    IIF 2 - director → ME
  • 3
    Newcombe House Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    -17,895 GBP2022-05-31
    Officer
    2020-03-22 ~ 2024-11-04
    IIF 6 - director → ME
    2020-03-22 ~ 2024-03-04
    IIF 24 - secretary → ME
  • 4
    LITTLE CHERRY LIMITED - 2025-03-26
    Newcombe House Newcombe Drive, Hawksworth Trading Estate, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    10,905 GBP2023-06-30
    Officer
    2023-07-01 ~ 2024-11-05
    IIF 5 - director → ME
© 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.