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 Stephen Mccallion

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

    Resident in Scotland

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

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

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

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

      IIF 4
    • icon of address 4, The Piazza, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 4, The Piazza, 95 Morrison Street, Glasgow, Scotland, G5 8BE, United Kingdom

      IIF 8
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Suite P2.2, Trident House, 175 Renfrew Road, Paisley, PA3 4EF

      IIF 13
  • Mr Stephen Mccallion
    British born in December 1956

    Resident in England

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

      IIF 14
  • Mr Stephen Mccallion
    British born in December 1956

    Resident in United Kingdom

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

      IIF 15
    • icon of address Unit 6b, Millennium Way, Leeds, LS11 5AL, England

      IIF 16
  • Mccallion, Stephen
    British company director born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Carronhall Grove, Uddingston, Glasgow, North Lanarkshire, G71 7WR, Scotland

      IIF 17
    • icon of address 4 The Piazza, 95 Morrison Street, Glasgow, G5 8BE, Scotland

      IIF 18
  • Mccallion, Stephen
    British director born in December 1956

    Resident in Scotland

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

      IIF 19
    • icon of address 4, The Piazza, 95 Morrison Street, Glasgow, G5 8BE, United Kingdom

      IIF 20 IIF 21
    • icon of address 4, The Piazza, 95 Morrison Street, Glasgow, Scotland, G5 8BE, United Kingdom

      IIF 22
    • icon of address New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 23
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 24 IIF 25 IIF 26
  • Mccallion, Stephen
    British managing director born in December 1956

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 29 IIF 30
  • Mccallion, Stephen
    British commercial director born in December 1956

    Resident in England

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

      IIF 31
  • Mccallion, Stephen Black
    British managing director born in December 1956

    Resident in England

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

      IIF 32
  • Mccallion, Stephen Black
    British company director born in December 1956

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

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

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 The Piazza, 95 Morrison Street, Glasgow, Scotland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 The Piazza, 95 Morrison Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    THE YELLOW ORCHARD LTD - 2022-07-05
    icon of address 37 Warren Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Carronhall Grove, Uddingston, Glasgow, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    38,050 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-05 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    1 NORTH UTILITIES LTD - 2018-12-14
    UTILITY ZONE LIMITED - 2016-05-10
    icon of address Harbour Business Centre, 6 Harbour Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2019-08-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address Crombie House, 72-90 Crombie Road, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 The Piazza, 95 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 The Piazza, 95 Morrison Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    388,813 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 The Piazza, 95 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 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 directorsOE
  • 13
    icon of address 4 The Piazza, 95 Morrison Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    AMH SECURITY SYSTEMS LIMITED - 2010-03-12
    AMH (SCOTLAND) LIMITED - 1999-09-14
    AMH DESIGN SERVICES LIMITED - 1994-02-15
    AMH SERVICES (SALES) LIMITED - 1990-09-26
    icon of address 1 Patriot Drive, Rooksley, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 1994-02-15 ~ 1995-03-24
    IIF 33 - Director → ME
  • 2
    HMS (701) LIMITED - 2007-07-17
    icon of address Mavor Avenue, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2009-07-13
    IIF 29 - Director → ME
  • 3
    icon of address Suite P2.2, Trident House, 175 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-01-01
    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
  • 4
    icon of address New Douglas Park, New Douglas Park, Hamilton
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    icon of calendar 2022-07-10 ~ 2024-01-17
    IIF 23 - Director → ME
  • 5
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-05 ~ 2024-03-28
    IIF 27 - Director → ME
  • 6
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2015-12-10
    IIF 30 - Director → ME
  • 7
    icon of address 11 Jamaica Street, Greenock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -27,209 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2020-07-14
    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
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address Unit 6b Millennium Way, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2019-10-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-10-18
    IIF 16 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.