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

Styan, Michael Stephen

    Related profiles found in government register
  • Styan, Michael Stephen

    Registered addresses and corresponding companies
    • Kasl Precision Machining, Commerce Way, Houghton Le Spring, DH4 5PP, England

      IIF 1
    • Kasl Precision Machining, Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, United Kingdom

      IIF 2
    • 3 Innes Court, Wyke Lane, Nunthorpe, Middlesbrough, TS7 0GH, United Kingdom

      IIF 3
    • Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, United Kingdom

      IIF 4
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 5
    • Stamford House, Northenden Road, Sale, Manchester, M33 2DH

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

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

    Resident in England

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

      IIF 8
    • Mains Of Cairnorrie, Methlick, Ellon, AB41 7DA, Scotland

      IIF 9
    • Commerce Way, Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, United Kingdom

      IIF 10
    • Kasl Precision Machining, Commerce Way, Houghton Le Spring, DH4 5PP, England

      IIF 11
    • Kasl Precision Machining, Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, United Kingdom

      IIF 12 IIF 13
    • 3c, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 14
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 15 IIF 16
  • Styan, Michael Stephen
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 17
  • Styan, Michael Stephen
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, High Street, Great Broughton, Middlesbrough, TS9 7EG, England

      IIF 18
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Styan, Michael Stephen
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 23
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 24 IIF 25
  • Styan, Michael Stephen
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Eagle Park, Marton-in-cleveland, Middlesbrough, TS8 9QU, United Kingdom

      IIF 26
    • 46, 46 High Street, Great Broughton, Middlesbrough, TS9 7EG, England

      IIF 27
    • 46, High Street, Great Broughton, Middlesbrough, Cleveland, TS9 7EG, United Kingdom

      IIF 28
    • Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, United Kingdom

      IIF 29
    • Suite 8 John Buddle Work Village, Buddle Road, Newcastle, Tyne And Wear, NE4 8AW, England

      IIF 30
    • Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 31
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 32 IIF 33 IIF 34
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, TS18 3FA, England

      IIF 38
  • Styan, Michael Stephen
    British managing director born in March 1980

    Resident in United Kingdom

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

      IIF 39
  • Mr Michael Stephen Styan
    British born in March 1980

    Resident in England

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

      IIF 40
    • 183 Eagle Park, Marton In Cleveland, Middlesbrough, TS8 9QU, England

      IIF 41
    • Albert Office, Bv Plenary House, Queens Square, Middlesbrough, North Yorkshire, TS2 1PA, England

      IIF 42
    • Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, England

      IIF 43
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 44
    • Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 45
  • Michael Styan
    British born in March 1980

    Resident in United Kingdom

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

      IIF 46
    • Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, TS18 3FA, England

      IIF 47
  • Michael Stephen Styan
    British born in March 1980

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments 31
  • 1
    ARDMORE 07469436 LIMITED
    - now 07469436
    ARDMORE CRAIG LIMITED
    - 2024-10-22 07469436 15373912
    4385, 07469436 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-06-10 ~ now
    IIF 8 - Director → ME
  • 2
    AVENIUM ENGINEERING LTD - now
    PROSAFE ENGINEERING LTD
    - 2019-03-30 09931295
    3a Bowes Road Business Park, Middlesbrough, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2016-09-21 ~ 2019-01-22
    IIF 39 - Director → ME
    Person with significant control
    2016-09-21 ~ 2019-01-31
    IIF 42 - Has significant influence or control OE
  • 3
    CB REALISATIONS 2020 LTD
    - now 09819813
    COURSEBOX LIMITED
    - 2021-10-14 09819813 13719131
    PROCENERGY TRAINING LIMITED
    - 2018-01-09 09819813
    Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 17 - Director → ME
    2015-10-12 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    COURSEBOX LIMITED
    13719131 09819813
    Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-02 ~ now
    IIF 11 - Director → ME
    2021-11-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2021-11-02 ~ 2025-08-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 5
    FALCONS MANAGEMENT LIMITED
    11836695
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2019-11-18 ~ 2020-07-13
    IIF 25 - Director → ME
  • 6
    FALCONSONE LIMITED
    11835629
    Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-01-02 ~ 2020-07-13
    IIF 22 - Director → ME
    2019-11-18 ~ 2019-12-08
    IIF 20 - Director → ME
  • 7
    FALCONSTHREE LIMITED
    11836721
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2019-11-18 ~ 2020-07-13
    IIF 24 - Director → ME
  • 8
    FALCONSTWO LIMITED
    11836739
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents)
    Officer
    2019-11-18 ~ 2020-07-13
    IIF 19 - Director → ME
  • 9
    JAYVEE BUILDING SERVICES LIMITED
    07110496
    C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale
    Liquidation Corporate (5 parents)
    Officer
    2020-07-06 ~ 2021-08-20
    IIF 23 - Director → ME
  • 10
    JWS HOLDINGS (NE) LIMITED
    13357352
    46 High Street, Great Broughton, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-04-26 ~ 2022-11-25
    IIF 28 - Director → ME
  • 11
    KASL ENGINEERING GROUP LIMITED
    - now 12456592
    EXIGENT ENGINEERING GROUP LIMITED
    - 2020-11-11 12456592
    Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2020-02-11 ~ now
    IIF 16 - Director → ME
    2020-02-11 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    KASL PRECISION MACHINING (WASHINGTON) LIMITED
    - now 05052241
    KASL PRECISION MACHINING (KPM) LIMITED
    - 2024-03-06 05052241
    IMPRESS PRECISION MACHINING LIMITED
    - 2022-12-21 05052241
    QMS ENGINEERING LTD - 2015-02-20
    Industrial Unit, 2 Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (13 parents)
    Officer
    2022-10-17 ~ now
    IIF 15 - Director → ME
    2022-10-17 ~ now
    IIF 5 - Secretary → ME
  • 13
    KASL PRECISION MACHINING LIMITED
    - now 03382113
    KASL PRECISION ENGINEERING LIMITED
    - 2024-03-06 03382113
    DASHBOOM LIMITED - 1997-07-14
    Commerce Way Arena Business Park, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, England
    Active Corporate (7 parents)
    Officer
    2020-09-08 ~ now
    IIF 10 - Director → ME
  • 14
    KIWI MARKETING LIMITED
    12937005
    46 High Street, Great Broughton, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-25 ~ 2022-03-02
    IIF 27 - Director → ME
  • 15
    MSS OPERATIONS LTD
    07672727
    3 Innes Court Wyke Lane, Nunthorpe, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PURPOSE BUILD GROUP LIMITED
    - now 12657416 12252099... (more)
    PURPOSE BUILD ONE LIMITED
    - 2020-09-18 12657416 11822825
    Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2020-06-09 ~ dissolved
    IIF 38 - Director → ME
    2020-06-09 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PURPOSE BUILD HOMES LIMITED
    - now 12252099
    PURPOSE BUILD GROUP LIMITED
    - 2020-09-13 12252099 12657416... (more)
    PURPOSE BUILD UK LIMITED
    - 2019-12-20 12252099
    Bonito Farm Gravel Hill Road, Great Broughton, Middlesbrough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-10-09 ~ 2021-11-15
    IIF 21 - Director → ME
  • 18
    PURPOSE BUILD MANAGEMENT LIMITED
    - now 11822962
    PURPOSE BUILD GROUP LIMITED
    - 2019-12-20 11822962 12252099... (more)
    92 Newport Road, Middlesbrough, England
    Active Corporate (6 parents)
    Officer
    2019-02-12 ~ 2020-08-28
    IIF 37 - Director → ME
  • 19
    PURPOSE BUILDFIVE LIMITED
    12006963
    Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 34 - Director → ME
  • 20
    PURPOSE BUILDFOUR LIMITED
    12006821 12254181
    Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 32 - Director → ME
  • 21
    PURPOSE BUILDFOUR LIMITED
    - now 12254181 12006821
    PBG HAMBLETON ONE LIMITED
    - 2020-09-13 12254181
    Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 22
    PURPOSE BUILDONE LIMITED
    11822825 12657416
    Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 36 - Director → ME
  • 23
    PURPOSE BUILDSIX LIMITED
    12007029
    Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 33 - Director → ME
  • 24
    PURPOSE BUILDTHREE LIMITED
    11822928
    Kasl Precision Machining Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 25
    PURPOSE BUILDTWO LIMITED
    11822917
    Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-11-01 ~ 2020-01-17
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    STYAN LIMITED
    11754037
    Kasl Precision Machining Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2019-01-07 ~ now
    IIF 13 - Director → ME
    2020-05-29 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 27
    STYAN ONE LIMITED
    13971368
    Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 29 - Director → ME
    2022-03-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 28
    TRITON ENGINEERING (UK) LIMITED
    08945189
    Suite 8 John Buddle Work Village, Buddle Road, Newcastle, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 30 - Director → ME
  • 29
    TRU:VAI LIMITED
    10916685
    67-71 High Street, Stokesley, Middlesbrough, England
    Active Corporate (9 parents)
    Officer
    2021-06-16 ~ 2022-11-24
    IIF 18 - Director → ME
  • 30
    VERTEX COMPONENTS LIMITED
    11343311
    Suite 1, Acklam Hall, Hall Gardens, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    2018-07-10 ~ 2020-02-28
    IIF 14 - Director → ME
  • 31
    WELD-TECH SERVICES LIMITED
    SC211512
    Mains Of Cairnorrie, Methlick, Ellon, Scotland
    Active Corporate (7 parents)
    Officer
    2022-12-28 ~ now
    IIF 9 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.