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

Mccallion, Stephen Black

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
    • 11, Carronhall Grove, Uddingston, Glasgow, North Lanarkshire, G71 7WR, Scotland

      IIF 5
    • 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, Scotland

      IIF 6 IIF 7 IIF 8
    • 4, The Piazza, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 9
    • Smk Business Centre, 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, Scotland

      IIF 10
    • Smk Business Centre, 4 The Piazza, C/o 95 Morrison Street, Glasgow, City Of Glasgow, G5 8BE, United Kingdom

      IIF 11
  • 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 12
    • 4, The Piazza, 95 Morrison Street, Glasgow, Scotland, G5 8BE, United Kingdom

      IIF 13
    • New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 14
    • 37, Warren Street, London, W1T 6AD, England

      IIF 15 IIF 16 IIF 17
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • 11, Carronhall Grove, Uddingston, Glasgow, North Lanarkshire, G71 7WR, Scotland

      IIF 24
    • 12, Greenoakhill Crescent, Uddingston, Glasgow, G71 7PW, Scotland

      IIF 25
    • 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, Scotland

      IIF 26 IIF 27 IIF 28
    • 4, The Piazza, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 4, The Piazza, 95 Morrison Street, Glasgow, Scotland, G5 8BE, United Kingdom

      IIF 32
    • Smk Business Centre, 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, Scotland

      IIF 33
    • Smk Business Centre, 4 The Piazza, C/o 95 Morrison Street, Glasgow, City Of Glasgow, G5 8BE, United Kingdom

      IIF 34
    • 37, Warren Street, London, W1T 6AD, England

      IIF 35 IIF 36 IIF 37
    • Suite P2.2, Trident House, 175 Renfrew Road, Paisley, PA3 4EF

      IIF 39
  • Mr Stephen Mccallion
    British born in December 1956

    Resident in England

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

      IIF 40
  • 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 41
    • Unit 6b, Millennium Way, Leeds, LS11 5AL, England

      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 20 - Director → ME
  • 2
    CALEY AUTOMATION LIMITED
    - now SC325084
    HMS (701) LIMITED
    - 2007-07-17 SC325084 SC330600... (more)
    Mavor Avenue, East Kilbride
    Dissolved Corporate (5 parents)
    Officer
    2007-06-22 ~ 2009-07-13
    IIF 1 - 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 13 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - 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 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - 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 8 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - 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 14 - 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 9 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 17 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 38 - 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 10 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - 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 5 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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 7 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - 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 11 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - 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 18 - Director → ME
    Person with significant control
    2021-09-05 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - 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 16 - Director → ME
    Person with significant control
    2021-09-05 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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 2 - 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 21 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 40 - 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 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - 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 4 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - 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 12 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - 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 3 - Director → ME
    Person with significant control
    2017-03-01 ~ 2019-10-18
    IIF 42 - 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 15 - Director → ME
    Person with significant control
    2021-09-04 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - 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 6 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 22 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - 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 19 - Director → ME
    Person with significant control
    2021-09-04 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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.