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

Mr Michael Stephen Styan

    Related profiles found in government register
  • 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 1
    • 183 Eagle Park, Marton In Cleveland, Middlesbrough, TS8 9QU, England

      IIF 2
    • Albert Office, Bv Plenary House, Queens Square, Middlesbrough, North Yorkshire, TS2 1PA, England

      IIF 3
    • Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, England

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

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

      IIF 6
  • 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 7
    • Mains Of Cairnorrie, Methlick, Ellon, AB41 7DA, Scotland

      IIF 8
    • Commerce Way, Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, United Kingdom

      IIF 9
    • Kasl Precision Machining, Commerce Way, Houghton Le Spring, DH4 5PP, England

      IIF 10
    • Kasl Precision Machining, Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, United Kingdom

      IIF 11 IIF 12
    • 3c, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 13
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 14 IIF 15
  • 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 16
  • 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 17
  • 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 18
    • Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, TS18 3FA, England

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

      IIF 21 IIF 22 IIF 23
  • 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 25
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 26 IIF 27
  • 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 28
    • 46, 46 High Street, Great Broughton, Middlesbrough, TS9 7EG, England

      IIF 29
    • 46, High Street, Great Broughton, Middlesbrough, Cleveland, TS9 7EG, United Kingdom

      IIF 30
    • Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, United Kingdom

      IIF 31
    • Suite 8 John Buddle Work Village, Buddle Road, Newcastle, Tyne And Wear, NE4 8AW, England

      IIF 32
    • Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 33
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 34 IIF 35 IIF 36
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, TS18 3FA, England

      IIF 40
  • 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 41
  • Styan, Michael Stephen

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

      IIF 42
    • Kasl Precision Machining, Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, DH4 5PP, United Kingdom

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

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

      IIF 45
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 46
    • Stamford House, Northenden Road, Sale, Manchester, M33 2DH

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

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    ARDMORE CRAIG LIMITED - 2024-10-22
    4385, 07469436 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-06-10 ~ now
    IIF 7 - Director → ME
  • 2
    COURSEBOX LIMITED - 2021-10-14
    PROCENERGY TRAINING LIMITED - 2018-01-09
    Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,316 GBP2019-10-31
    Officer
    2015-10-12 ~ dissolved
    IIF 16 - Director → ME
    2015-10-12 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-02 ~ now
    IIF 10 - Director → ME
    2021-11-02 ~ now
    IIF 42 - Secretary → ME
  • 4
    EXIGENT ENGINEERING GROUP LIMITED - 2020-11-11
    Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,116 GBP2023-12-31
    Officer
    2020-02-11 ~ now
    IIF 15 - Director → ME
    2020-02-11 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    KASL PRECISION MACHINING (KPM) LIMITED - 2024-03-06
    IMPRESS PRECISION MACHINING LIMITED - 2022-12-21
    QMS ENGINEERING LTD - 2015-02-20
    Industrial Unit, 2 Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,675 GBP2023-12-31
    Officer
    2022-10-17 ~ now
    IIF 14 - Director → ME
    2022-10-17 ~ now
    IIF 46 - Secretary → ME
  • 6
    KASL PRECISION ENGINEERING LIMITED - 2024-03-06
    DASHBOOM LIMITED - 1997-07-14
    Commerce Way Arena Business Park, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    647,763 GBP2023-12-31
    Officer
    2020-09-08 ~ now
    IIF 9 - Director → ME
  • 7
    3 Innes Court Wyke Lane, Nunthorpe, Middlesbrough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,869 GBP2018-06-30
    Officer
    2011-06-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PURPOSE BUILD ONE LIMITED - 2020-09-18
    Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,035 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 40 - Director → ME
    2020-06-09 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2020-06-09 ~ dissolved
    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
  • 9
    Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 36 - Director → ME
  • 10
    Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 34 - Director → ME
  • 11
    PBG HAMBLETON ONE LIMITED - 2020-09-13
    Unit 6 Mandale Wharf, Boathouse Court, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 37 - Director → ME
  • 12
    Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 38 - Director → ME
  • 13
    Level Q, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 35 - Director → ME
  • 14
    Kasl Precision Machining Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,220 GBP2024-02-29
    Officer
    2019-02-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,154 GBP2021-02-28
    Officer
    2019-02-12 ~ dissolved
    IIF 33 - Director → ME
  • 16
    Kasl Precision Machining Commerce Way, Rainton Bridge Industrial Estate, Houghton Le Spring, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 12 - Director → ME
    2020-05-29 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 31 - Director → ME
    2022-03-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 18
    Suite 8 John Buddle Work Village, Buddle Road, Newcastle, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 32 - Director → ME
  • 19
    Mains Of Cairnorrie, Methlick, Ellon, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    937,069 GBP2023-12-31
    Officer
    2022-12-28 ~ now
    IIF 8 - Director → ME
Ceased 14
  • 1
    PROSAFE ENGINEERING LTD - 2019-03-30
    3a Bowes Road Business Park, Middlesbrough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    922,837 GBP2024-12-31
    Officer
    2016-09-21 ~ 2019-01-22
    IIF 41 - Director → ME
    Person with significant control
    2016-09-21 ~ 2019-01-31
    IIF 3 - Has significant influence or control OE
  • 2
    Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2021-11-02 ~ 2025-08-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225,343 GBP2020-02-28
    Officer
    2019-11-18 ~ 2020-07-13
    IIF 27 - Director → ME
  • 4
    Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,159,587 GBP2024-02-28
    Officer
    2019-11-18 ~ 2019-12-08
    IIF 22 - Director → ME
    2020-01-02 ~ 2020-07-13
    IIF 24 - Director → ME
  • 5
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,816 GBP2021-02-28
    Officer
    2019-11-18 ~ 2020-07-13
    IIF 26 - Director → ME
  • 6
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,094 GBP2020-02-28
    Officer
    2019-11-18 ~ 2020-07-13
    IIF 21 - Director → ME
  • 7
    C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,140 GBP2021-12-31
    Officer
    2020-07-06 ~ 2021-08-20
    IIF 25 - Director → ME
  • 8
    46 High Street, Great Broughton, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-26 ~ 2022-11-25
    IIF 30 - Director → ME
  • 9
    46 High Street, Great Broughton, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,566 GBP2022-06-30
    Officer
    2021-01-25 ~ 2022-03-02
    IIF 29 - Director → ME
  • 10
    PURPOSE BUILD GROUP LIMITED - 2020-09-13
    PURPOSE BUILD UK LIMITED - 2019-12-20
    Bonito Farm Gravel Hill Road, Great Broughton, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,564 GBP2020-10-31
    Officer
    2019-10-09 ~ 2021-11-15
    IIF 23 - Director → ME
  • 11
    PURPOSE BUILD GROUP LIMITED - 2019-12-20
    92 Newport Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,243 GBP2023-02-27
    Officer
    2019-02-12 ~ 2020-08-28
    IIF 39 - Director → ME
  • 12
    Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,154 GBP2021-02-28
    Person with significant control
    2019-11-01 ~ 2020-01-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    67-71 High Street, Stokesley, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,155 GBP2022-08-31
    Officer
    2021-06-16 ~ 2022-11-24
    IIF 20 - Director → ME
  • 14
    Suite 1, Acklam Hall, Hall Gardens, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205,735 GBP2023-05-31
    Officer
    2018-07-10 ~ 2020-02-28
    IIF 13 - 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.