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 Steven David John Isaac

    Related profiles found in government register
  • Mr Steven David John Isaac
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 5, Killiers Court, Redruth, Cornwall, TR15 3LZ, United Kingdom

      IIF 2
  • Mr Steven Isaac
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 4
  • Isaac, Steven David John
    British ceo born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Isaac, Steven David John
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Killiers Court, Redruth, Cornwall, TR15 3LZ, United Kingdom

      IIF 6
  • Mr Steven Isaac
    English born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, 39, Falmouth, Falmouth, TR115GP, United Kingdom

      IIF 7
  • Isaac, Steven
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 8
  • Isaac, Steven
    British project director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Nelsons Reach, Falmouth, TR11 5GP, United Kingdom

      IIF 9
  • Isaac, Steven
    British web designer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 10
  • Isaac, Steven David John
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 11
  • Mr Steven Isaac
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 12
  • Isaac, Steven
    English director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, 39, Falmouth, Falmouth, Cornwall, TR11 5GP, United Kingdom

      IIF 13
  • Isaac, Steven
    English sales officer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steven Isaac, 39 Nelsons Reach, Falmouth, Falmouth, Cornwall, TR11 5GP, United Kingdom

      IIF 14
  • Isaac, Steven
    British web designer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Garraway Road, Helensburgh, Argyll, G84 7LT, Scotland

      IIF 15
  • Isaac, Steven
    English company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 16
  • Isaac, Steven

    Registered addresses and corresponding companies
    • 39, 39, Falmouth, Falmouth, Cornwall, TR11 5GP, United Kingdom

      IIF 17
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 9
  • 1
    BHD GROUP SCOT LTD.
    SC548520
    15 Garraway Road, Helensburgh, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BLOCKGENI3 LTD
    SC752055
    Technology House, 9 Newton Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JUST NICE CBD LTD
    13219004
    Steven Isaac 39 Nelsons Reach, Falmouth, Falmouth, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 4
    KAYALIFE LTD
    12043810
    5 Killiers Court, Redruth, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LOVE IT PRINT IT LTD
    10490313
    4385, 10490313: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 10 - Director → ME
    2016-11-22 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    OPTIC DESIGN & DEVELOPMENT LTD
    13356589
    39 39, Nelsons Reach, Falmouth, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 13 - Director → ME
    2021-04-26 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    TATE & WATSON LTD
    - now 11807125
    BIZZ SKILLS LTD
    - 2020-02-14 11807125
    58 Hawkins Way, Helston, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-05 ~ 2019-09-13
    IIF 5 - Director → ME
    2020-02-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-09-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE BODY G LTD
    10112115
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 11 - Director → ME
  • 9
    YEAH YOU LIMITED
    12455555
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.