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

Michael Styan

    Related profiles found in government register
  • Michael Styan
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kasl Precision Machining, Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, United Kingdom

      IIF 1
    • icon of address Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, TS18 3FA, England

      IIF 2
  • Michael Stephen Styan
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, United Kingdom

      IIF 3
  • Styan, Michael Stephen
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Mandale Wharf, Boathouse Court, Stockton On Tees, TS18 3FA, United Kingdom

      IIF 4
    • icon of address Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Styan, Michael Stephen
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kasl Precision Machining, Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, United Kingdom

      IIF 10
    • icon of address 183, Eagle Park, Marton-in-cleveland, Middlesbrough, TS8 9QU, United Kingdom

      IIF 11
    • icon of address 46, 46 High Street, Great Broughton, Middlesbrough, TS9 7EG, England

      IIF 12
    • icon of address 46, High Street, Great Broughton, Middlesbrough, Cleveland, TS9 7EG, United Kingdom

      IIF 13
    • icon of address 46, High Street, Great Broughton, Middlesbrough, TS9 7EG, England

      IIF 14
    • icon of address Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, United Kingdom

      IIF 15
    • icon of address Suite 8 John Buddle Work Village, Buddle Road, Newcastle, Tyne And Wear, NE4 8AW, England

      IIF 16
    • icon of address Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 17
    • icon of address Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 18 IIF 19 IIF 20
    • icon of address Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, TS18 3FA, England

      IIF 25
  • Styan, Michael Stephen
    British managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Bowes Road Business Park, Middlesbrough, North Yorkshire, TS2 1LU, England

      IIF 26
  • Mr Michael Stan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15533990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr Michael Stephen Styan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183 Eagle Park, Marton In Cleveland, Middlesbrough, TS8 9QU, England

      IIF 28
    • icon of address Albert Office, Bv Plenary House, Queens Square, Middlesbrough, North Yorkshire, TS2 1PA, England

      IIF 29
    • icon of address Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, England

      IIF 30
    • icon of address Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, England

      IIF 31
    • icon of address Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 32
  • Styan, Michael Stephen
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 33
  • Styan, Michael Stephen
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07469436 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address Mains Of Cairnorrie, Methlick, Ellon, AB41 7DA, Scotland

      IIF 35
    • icon of address Commerce Way, Arena Business Park, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, England

      IIF 36
    • icon of address Kasl Precision Machining, Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, United Kingdom

      IIF 37
    • icon of address Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, England

      IIF 38
    • icon of address Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, United Kingdom

      IIF 39
    • icon of address Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 40
    • icon of address Industrial Unit, 2 Parsons Road, Washington, Tyne And Wear, NE37 1HB, England

      IIF 41
  • Stan, Michael
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15533990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Styan, Michael Stephen

    Registered addresses and corresponding companies
    • icon of address Kasl Precision Machining, Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, United Kingdom

      IIF 43
    • icon of address 3 Innes Court, Wyke Lane, Nunthorpe, Middlesbrough, TS7 0GH, United Kingdom

      IIF 44
    • icon of address Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, United Kingdom

      IIF 45 IIF 46
    • icon of address Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 47
    • icon of address Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, TS18 3FA, England

      IIF 48
    • icon of address Industrial Unit, 2 Parsons Road, Washington, Tyne And Wear, NE37 1HB, England

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    ARDMORE CRAIG LIMITED - 2024-10-22
    icon of address 4385, 07469436 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 34 - Director → ME
  • 2
    COURSEBOX LIMITED - 2021-10-14
    PROCENERGY TRAINING LIMITED - 2018-01-09
    icon of address Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-10-12 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-11-02 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15533990 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    EXIGENT ENGINEERING GROUP LIMITED - 2020-11-11
    icon of address Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-02-11 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    KASL PRECISION MACHINING (KPM) LIMITED - 2024-03-06
    IMPRESS PRECISION MACHINING LIMITED - 2022-12-21
    QMS ENGINEERING LTD - 2015-02-20
    icon of address Industrial Unit, 2 Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,573 GBP2023-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 41 - Director → ME
    icon of calendar 2022-10-17 ~ now
    IIF 49 - Secretary → ME
  • 7
    DASHBOOM LIMITED - 1997-07-14
    KASL PRECISION ENGINEERING LIMITED - 2024-03-06
    icon of address Commerce Way Arena Business Park, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    636,263 GBP2023-12-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 3 Innes Court Wyke Lane, Nunthorpe, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PURPOSE BUILD ONE LIMITED - 2020-09-18
    icon of address Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-06-09 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 18 - Director → ME
  • 12
    PBG HAMBLETON ONE LIMITED - 2020-09-13
    icon of address Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address Kasl Precision Machining Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Kasl Precision Machining Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-05-29 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-03-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 19
    icon of address Suite 8 John Buddle Work Village, Buddle Road, Newcastle, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address Mains Of Cairnorrie, Methlick, Ellon, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    936,869 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 35 - Director → ME
Ceased 13
  • 1
    PROSAFE ENGINEERING LTD - 2019-03-30
    icon of address 3a Bowes Road Business Park, Middlesbrough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    922,737 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2019-01-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2019-01-31
    IIF 29 - Has significant influence or control OE
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,303 GBP2020-02-28
    Officer
    icon of calendar 2019-11-18 ~ 2020-07-13
    IIF 8 - Director → ME
  • 3
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2020-07-13
    IIF 9 - Director → ME
    icon of calendar 2019-11-18 ~ 2019-12-08
    IIF 7 - Director → ME
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ 2020-07-13
    IIF 5 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ 2020-07-13
    IIF 6 - Director → ME
  • 6
    icon of address C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,138 GBP2021-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-08-20
    IIF 4 - Director → ME
  • 7
    icon of address 46 High Street, Great Broughton, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2022-11-25
    IIF 13 - Director → ME
  • 8
    icon of address 46 High Street, Great Broughton, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-03-02
    IIF 12 - Director → ME
  • 9
    PURPOSE BUILD GROUP LIMITED - 2020-09-13
    PURPOSE BUILD UK LIMITED - 2019-12-20
    icon of address Bonito Farm Gravel Hill Road, Great Broughton, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2021-11-15
    IIF 23 - Director → ME
  • 10
    PURPOSE BUILD GROUP LIMITED - 2019-12-20
    icon of address 92 Newport Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2020-08-28
    IIF 24 - Director → ME
  • 11
    icon of address Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-01-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 67-71 High Street, Stokesley, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-16 ~ 2022-11-24
    IIF 14 - Director → ME
  • 13
    icon of address Suite 1, Acklam Hall, Hall Gardens, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ 2020-02-28
    IIF 33 - Director → ME

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.