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 Stephen Mccallion

    Related profiles found in government register
  • Mr Stephen Mccallion
    British born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP, United Kingdom

      IIF 1
    • 11, Carronhall Grove, Uddingston, Glasgow, North Lanarkshire, G71 7WR, Scotland

      IIF 2
    • 12, Greenoakhill Crescent, Uddingston, Glasgow, G71 7PW, Scotland

      IIF 3
    • 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, Scotland

      IIF 4 IIF 5 IIF 6
    • 4, The Piazza, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 4, The Piazza, 95 Morrison Street, Glasgow, Scotland, G5 8BE, United Kingdom

      IIF 10
    • Smk Business Centre, 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, Scotland

      IIF 11
    • Smk Business Centre, 4 The Piazza, C/o 95 Morrison Street, Glasgow, City Of Glasgow, G5 8BE, United Kingdom

      IIF 12
    • 37, Warren Street, London, W1T 6AD, England

      IIF 13 IIF 14 IIF 15
    • Suite P2.2, Trident House, 175 Renfrew Road, Paisley, PA3 4EF

      IIF 17
  • Mr Stephen Mccallion
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 18
  • Mr Stephen Mccallion
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 19
    • Unit 6b, Millennium Way, Leeds, LS11 5AL, England

      IIF 20
  • Mccallion, Stephen
    British born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP, United Kingdom

      IIF 21
    • 11, Carronhall Grove, Uddingston, Glasgow, North Lanarkshire, G71 7WR, Scotland

      IIF 22
    • 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, Scotland

      IIF 23 IIF 24 IIF 25
    • 4, The Piazza, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 26
    • Smk Business Centre, 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, Scotland

      IIF 27
    • Smk Business Centre, 4 The Piazza, C/o 95 Morrison Street, Glasgow, City Of Glasgow, G5 8BE, United Kingdom

      IIF 28
  • Mccallion, Stephen
    British director born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, The Piazza, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 29
    • 4, The Piazza, 95 Morrison Street, Glasgow, Scotland, G5 8BE, United Kingdom

      IIF 30
    • New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 31
    • 37, Warren Street, London, W1T 6AD, England

      IIF 32 IIF 33 IIF 34
  • Mccallion, Stephen
    British managing director born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 36
  • Mccallion, Stephen Black
    British company director born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Croftbank Avenue, Bothwell, Lanarkshire, G71 8RT

      IIF 37 IIF 38
  • Mccallion, Stephen
    British commercial director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 24, Beresford Terrace, Ayr, KA7 2EG, Scotland

      IIF 39
  • Mccallion, Stephen Black
    British managing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Maple Park, Lowfields Avenue, Leeds, LS12 6HH, England

      IIF 40
  • Mccallion, Stephen Black
    British company director born in December 1956

    Registered addresses and corresponding companies
    • 23 Turnbull Way, The Paddock, Strathaven, Lanarkshire, ML10 6UZ

      IIF 41
  • Mccallion, Stephen
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 24
  • 1
    AUTOMATED MATERIALS HANDLING LIMITED - now
    AMH SECURITY SYSTEMS LIMITED - 2010-03-12
    AMH (SCOTLAND) LIMITED
    - 1999-09-14 02502901
    AMH DESIGN SERVICES LIMITED
    - 1994-02-15 02502901
    AMH SERVICES (SALES) LIMITED - 1990-09-26
    1 Patriot Drive, Rooksley, Milton Keynes, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    1994-02-15 ~ 1995-03-24
    IIF 41 - Director → ME
  • 2
    CALEY AUTOMATION LIMITED
    - now SC325084
    HMS (701) LIMITED
    - 2007-07-17 SC325084 SC329473... (more)
    Mavor Avenue, East Kilbride
    Dissolved Corporate (5 parents)
    Officer
    2007-06-22 ~ 2009-07-13
    IIF 37 - Director → ME
  • 3
    CONTICLOUD LTD
    SC674424
    4 The Piazza, 95 Morrison Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-06-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EVOLUTION RECYCLING TECHNOLOGY LIMITED
    SC638372
    Suite P2.2, Trident House, 175 Renfrew Road, Paisley
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-08-09 ~ 2021-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    GREENCYCLE SYSTEMS LTD
    SC850204
    4 The Piazza, 95 Morrison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    HAMILTON ACADEMICAL FOOTBALL CLUB LIMITED
    SC005420
    Broadwood Stadium 1 Ardgoil Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (47 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    2022-07-10 ~ 2024-01-17
    IIF 31 - Director → ME
  • 7
    HYDROGEN TECHNOLOGY LTD
    SC796189
    4 The Piazza, 95 Morrison Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    LEGAL AND COMPLIANCE LTD
    - now 10367177
    THE YELLOW ORCHARD LTD
    - 2022-07-05 10367177
    37 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192 GBP2024-09-30
    Officer
    2016-09-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    ORVIBO (UK) LTD
    SC855604
    Smk Business Centre 4 The Piazza, 95 Morrison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    SMK PROPERTY DEVELOPMENTS LTD
    SC675659
    11 Carronhall Grove, Uddingston, Glasgow, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    38,050 GBP2024-09-30
    Officer
    2020-09-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    STRATEGY AI LTD
    SC850240
    4 The Piazza, 95 Morrison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    THE WALL SHOP LTD
    SC846983
    Smk Business Centre 4 The Piazza, C/o 95 Morrison Street, Glasgow, City Of Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    TROUVE EUROPE LTD
    13602797
    37 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-09-05 ~ 2024-03-28
    IIF 35 - Director → ME
    Person with significant control
    2021-09-05 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TROUVE-E LTD
    13602791
    37 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-09-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    ULMA PACKAGING AUTOMATION LIMITED
    06951015
    One Eastwood Harry Weston Road, Binley Business Park, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-07-27 ~ 2015-12-10
    IIF 38 - Director → ME
  • 16
    UTILITY ZONE LTD
    - now SC513460
    1 NORTH UTILITIES LTD - 2018-12-14
    UTILITY ZONE LIMITED - 2016-05-10
    Harbour Business Centre, 6 Harbour Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-08-31
    Officer
    2019-01-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 17
    VS CONSULTANCY GROUP LIMITED
    SC637362
    11 Jamaica Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -27,209 GBP2024-07-31
    Person with significant control
    2019-07-30 ~ 2020-07-14
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    XI ENERGY LTD
    SC771207
    Crombie House, 72-90 Crombie Road, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    XI MEDICAL LTD
    SC796185
    4 The Piazza, 95 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    YAMATO SCALE DATAWEIGH (UK) LTD.
    02919226
    Unit 6b Millennium Way, Leeds, England
    Active Corporate (26 parents)
    Equity (Company account)
    2,600,635 GBP2025-03-31
    Officer
    2013-09-01 ~ 2019-10-09
    IIF 40 - Director → ME
    Person with significant control
    2017-03-01 ~ 2019-10-18
    IIF 20 - Has significant influence or control OE
  • 21
    ZLX AUTO-E LTD
    13602781
    37 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-09-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 22
    ZLX LTD
    SC623040
    4 The Piazza, 95 Morrison Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    388,813 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 23
    ZLX PRINTING SOLUTIONS LTD
    SC700020
    4 The Piazza, 95 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2021-05-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-05-27 ~ 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
    IIF 19 - Right to appoint or remove directors OE
  • 24
    ZLX TECHNOLOGIES LTD
    SC708591
    4 The Piazza, 95 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-09-04 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.