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

Sillars, Steven

    Related profiles found in government register
  • Sillars, Steven
    Scottish company director born in November 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Camphill Gardens, Bishopton, Renfrewshire, PA7 5DQ

      IIF 1 IIF 2
    • icon of address 32, Camphill Gardens, Bishopton, Renfrewshire, PA7 5DQ, United Kingdom

      IIF 3 IIF 4
    • icon of address 70, Greenock Road, Bishopton, PA7 5JB, Scotland

      IIF 5
    • icon of address 68, Dumbarton Road, Clydebank, G81 1UG, Scotland

      IIF 6
  • Sillars, Steven
    Scottish director born in November 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Camphill Gardens, Bishopton, Renfrewshire, PA7 5DQ

      IIF 7
    • icon of address 68, Dumbarton Road, Clydebank, G81 1UG, Scotland

      IIF 8
  • Sillars, Steven
    Scottish publican born in November 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Camphill Gardens, Bishopton, PA7 5DQ, Scotland

      IIF 9
    • icon of address 32 Camphill Gardens, Camphill Gardens, Bishopton, PA7 5DQ, Scotland

      IIF 10
    • icon of address 68, Dumbarton Road, Clydebank, G81 1UG, Scotland

      IIF 11
  • Sillars, Steven
    Scottish director born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 (c/o Sixty Ate Bar E Kitchen), Dumbarton Road, Clydebank, G81 1UG

      IIF 12
  • Sillars, Steven
    British company director born in November 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Camphill Gardens, Bishopton, Renfrewshire, PA7 5DQ

      IIF 13
  • Sillars, Steven
    British publican born in November 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 996, Govan Road, Glasgow, G51 3DU, Scotland

      IIF 14
  • Sillars, Steven
    British company director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 10 Craigburn Avenue, Houston, Renfrewshire, PA6 7ND

      IIF 15
  • Sillars, Steven
    British director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 10 Craigburn Avenue, Houston, Renfrewshire, PA6 7ND

      IIF 16 IIF 17
    • icon of address 2 South Street, Houston, Johnstone, Renfrewshire, PA6 7ET

      IIF 18
  • Sillars, Steven
    British operations director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 26 Oxford Road, Renfrew, Renfrewshire, PA4 0SJ

      IIF 19
  • Sillars, Steven
    British purchasing director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 36 Nevis Road, Renfrew, Renfrewshire, PA4 0PD

      IIF 20
  • Mr Steven Sillars
    Scottish born in November 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Camphill Gardens, Bishopton, PA7 5DQ, Scotland

      IIF 21 IIF 22
    • icon of address 70, Greenock Road, Bishopton, PA7 5JB, Scotland

      IIF 23
    • icon of address 68, Dumbarton Road, Clydebank, G81 1UG, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 27
  • Mr Steven Sillars
    Scottish born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 (c/o Sixty Ate Bar E Kitchen), Dumbarton Road, Clydebank, G81 1UG

      IIF 28
  • Sillars, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 26 Oxford Road, Renfrew, Renfrewshire, PA4 0SJ

      IIF 29
  • Sillars, Steven
    British secretary

    Registered addresses and corresponding companies
    • icon of address 2 South Street, Houston, Johnstone, Renfrewshire, PA6 7ET

      IIF 30
  • Sillars, Steven

    Registered addresses and corresponding companies
    • icon of address 26 Oxford Road, Renfrew, Renfrewshire, PA4 0SJ

      IIF 31
    • icon of address 36 Nevis Road, Renfrew, Renfrewshire, PA4 0PD

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,591 GBP2020-09-30
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    ATOM BUILDING REPAIRS LTD - 2022-11-14
    icon of address 68 Dumbarton Road, Clydebank, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -51,408 GBP2024-01-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STEVEN SILLARS LIMITED - 2010-10-01
    icon of address 32 Camphill Gardens, Bishopton, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 68 Dumbarton Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,224 GBP2024-05-31
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 68 Dumbarton Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    HMS (648) LIMITED - 2006-03-13
    icon of address 32 Camphill Gardens, Bishopton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,089,601 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    GOVAN MASTERS LTD - 2024-07-11
    icon of address 68 (c/o Sixty Ate Bar E Kitchen), Dumbarton Road, Clydebank
    Active Corporate (1 parent)
    Equity (Company account)
    -3,647 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    FIRST CLASS CATERING SERVICES LIMITED - 2006-10-20
    HMS (499) LIMITED - 2003-12-03
    icon of address 70 Greenock Road Greenock Road, Bishopton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,262 GBP2024-09-30
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    PENNAN BUILDERS LIMITED - 2005-01-10
    HMS (423) LIMITED - 2002-07-17
    icon of address 661 Dumbarton Road, Clydebank, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-11 ~ dissolved
    IIF 18 - Director → ME
  • 10
    PIACENTINI CATERING LIMITED - 2025-02-27
    icon of address 70 Greenock Road, Bishopton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    MORAYBRIDGE LIMITED - 2006-10-16
    icon of address 18-20 Canal Street, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,360 GBP2024-04-30
    Officer
    icon of calendar 1999-11-05 ~ 2008-04-20
    IIF 16 - Director → ME
    icon of calendar 2000-02-21 ~ 2002-09-11
    IIF 31 - Secretary → ME
  • 2
    STEVEN SILLARS 1 LIMITED - 2010-10-01
    icon of address 32 Camphill Gardens, Bishopton, Renfrewshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,288 GBP2015-07-31
    Officer
    icon of calendar 2010-07-28 ~ 2013-04-17
    IIF 3 - Director → ME
  • 3
    icon of address 192f Paisley Road, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ 2020-10-01
    IIF 10 - Director → ME
  • 4
    STEVEN SILLARS LIMITED - 2010-10-01
    icon of address 32 Camphill Gardens, Bishopton, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2010-11-30
    IIF 4 - Director → ME
  • 5
    icon of address Tlt Scotland Limited, 140 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-23 ~ 1999-07-12
    IIF 19 - Director → ME
    icon of calendar 1993-06-14 ~ 1997-06-09
    IIF 20 - Director → ME
    icon of calendar 1992-08-18 ~ 1993-06-14
    IIF 32 - Secretary → ME
  • 6
    HMS (648) LIMITED - 2006-03-13
    icon of address 32 Camphill Gardens, Bishopton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,089,601 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2009-04-03
    IIF 7 - Director → ME
  • 7
    icon of address 180 Advisory Solutions Ltd, 2nd Floor, Suite 148 11 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2009-07-23
    IIF 1 - Director → ME
  • 8
    FIRST CLASS CATERING SERVICES LIMITED - 2006-10-20
    HMS (499) LIMITED - 2003-12-03
    icon of address 70 Greenock Road Greenock Road, Bishopton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,262 GBP2024-09-30
    Officer
    icon of calendar 2003-12-01 ~ 2009-04-01
    IIF 15 - Director → ME
  • 9
    SC INNS LIMITED - 2005-04-14
    TOWEROAK LIMITED - 2003-03-03
    icon of address 661 Dumbarton Road, Clydebank, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-11 ~ 2004-10-15
    IIF 17 - Director → ME
    icon of calendar 2005-09-01 ~ 2011-09-06
    IIF 30 - Secretary → ME
    icon of calendar 2000-10-05 ~ 2002-09-11
    IIF 29 - Secretary → ME
  • 10
    icon of address C/o John Brown Pubs, 1 - 3 Chalmers Street, Clydebank, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2009-07-23
    IIF 2 - Director → ME

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.