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 Steven Sillars

    Related profiles found in government register
  • Mr Steven Sillars
    Scottish born in November 1990

    Resident in Scotland

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

      IIF 1
  • Mr Steven Sillars
    Scottish born in November 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ben Arthurs Bothy, Main Street, Arrochar, Dunbartonshire, G83 7AA, United Kingdom

      IIF 2
    • Lochside, Main Street, Arrochar, G83 7AA, United Kingdom

      IIF 3
    • 32, Camphill Gardens, Bishopton, PA7 5DQ, Scotland

      IIF 4 IIF 5
    • 70, Greenock Road, Bishopton, PA7 5JB, Scotland

      IIF 6
    • 68, Dumbarton Road, Clydebank, G81 1UG, Scotland

      IIF 7 IIF 8 IIF 9
    • Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 10
    • 316, Dumbarton Road, Old Kilpatrick, Glasgow, G60 5JH, Scotland

      IIF 11
  • Sillars, Steven
    Scottish born in November 1990

    Resident in Scotland

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

      IIF 12
  • Sillars, Steven
    Scottish born in November 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ben Arthurs Bothy, Main Street, Arrochar, Dunbartonshire, G83 7AA, United Kingdom

      IIF 13
    • Lochside, Main Street, Arrochar, G83 7AA, United Kingdom

      IIF 14
    • 32, Camphill Gardens, Bishopton, PA7 5DQ, Scotland

      IIF 15
    • 70, Greenock Road, Bishopton, PA7 5JB, Scotland

      IIF 16
    • 68, Dumbarton Road, Clydebank, G81 1UG, Scotland

      IIF 17 IIF 18 IIF 19
    • 316, Dumbarton Road, Old Kilpatrick, Glasgow, G60 5JH, Scotland

      IIF 20
  • Sillars, Steven
    Scottish company director born in November 1958

    Resident in Scotland

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

      IIF 21 IIF 22
    • 32, Camphill Gardens, Bishopton, Renfrewshire, PA7 5DQ, United Kingdom

      IIF 23 IIF 24
  • Sillars, Steven
    Scottish director born in November 1958

    Resident in Scotland

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

      IIF 25
  • Sillars, Steven
    Scottish publican born in November 1958

    Resident in Scotland

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

      IIF 26
    • 68, Dumbarton Road, Clydebank, G81 1UG, Scotland

      IIF 27
  • Sillars, Steven
    British company director born in November 1958

    Resident in Scotland

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

      IIF 28
  • Sillars, Steven
    British publican born in November 1958

    Resident in Scotland

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

      IIF 29
  • Sillars, Steven
    British company director born in November 1958

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

      IIF 30
  • Sillars, Steven
    British director born in November 1958

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

      IIF 31 IIF 32
    • 2 South Street, Houston, Johnstone, Renfrewshire, PA6 7ET

      IIF 33
  • Sillars, Steven
    British operations director born in November 1958

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

      IIF 34
  • Sillars, Steven
    British purchasing director born in November 1958

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

      IIF 35
  • Sillars, Steven
    British

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

      IIF 36
  • Sillars, Steven
    British secretary

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

      IIF 37
  • Sillars, Steven

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

      IIF 38
    • 36 Nevis Road, Renfrew, Renfrewshire, PA4 0PD

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    Ben Arthurs Bothy, Main Street, Arrochar, Dunbartonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-21 ~ 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
  • 2
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,591 GBP2020-09-30
    Officer
    2017-08-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    Lochside, Main Street, Arrochar, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    ATOM BUILDING REPAIRS LTD - 2022-11-14
    68 Dumbarton Road, Clydebank, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -51,408 GBP2024-01-31
    Officer
    2025-08-01 ~ now
    IIF 19 - Director → ME
  • 5
    316 Dumbarton Road, Old Kilpatrick, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    STEVEN SILLARS LIMITED - 2010-10-01
    32 Camphill Gardens, Bishopton, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 28 - Director → ME
  • 7
    68 Dumbarton Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,224 GBP2024-05-31
    Officer
    2024-07-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    68 Dumbarton Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    HMS (648) LIMITED - 2006-03-13
    32 Camphill Gardens, Bishopton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,089,601 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    GOVAN MASTERS LTD - 2024-07-11
    68 (c/o Sixty Ate Bar E Kitchen), Dumbarton Road, Clydebank
    Active Corporate (1 parent)
    Equity (Company account)
    -3,647 GBP2024-09-30
    Officer
    2020-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    FIRST CLASS CATERING SERVICES LIMITED - 2006-10-20
    HMS (499) LIMITED - 2003-12-03
    70 Greenock Road Greenock Road, Bishopton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,262 GBP2024-09-30
    Officer
    2019-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    PENNAN BUILDERS LIMITED - 2005-01-10
    HMS (423) LIMITED - 2002-07-17
    661 Dumbarton Road, Clydebank, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    2002-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 13
    PIACENTINI CATERING LIMITED - 2025-02-27
    70 Greenock Road, Bishopton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-08-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    MORAYBRIDGE LIMITED - 2006-10-16
    18-20 Canal Street, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,360 GBP2024-04-30
    Officer
    1999-11-05 ~ 2008-04-20
    IIF 31 - Director → ME
    2000-02-21 ~ 2002-09-11
    IIF 38 - Secretary → ME
  • 2
    STEVEN SILLARS 1 LIMITED - 2010-10-01
    32 Camphill Gardens, Bishopton, Renfrewshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,288 GBP2015-07-31
    Officer
    2010-07-28 ~ 2013-04-17
    IIF 23 - Director → ME
  • 3
    192f Paisley Road, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ 2020-10-01
    IIF 26 - Director → ME
  • 4
    ATOM BUILDING REPAIRS LTD - 2022-11-14
    68 Dumbarton Road, Clydebank, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -51,408 GBP2024-01-31
    Officer
    2022-06-28 ~ 2025-07-18
    IIF 27 - Director → ME
    Person with significant control
    2022-11-11 ~ 2025-07-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    STEVEN SILLARS LIMITED - 2010-10-01
    32 Camphill Gardens, Bishopton, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-28 ~ 2010-11-30
    IIF 24 - Director → ME
  • 6
    EAGLE TAVERNS LIMITED - 2000-08-09
    FORECO LIMITED - 1991-09-10
    24238, Sc129094 - Companies House Default Address, Edinburgh
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    1993-06-14 ~ 1997-06-09
    IIF 35 - Director → ME
    1997-06-23 ~ 1999-07-12
    IIF 34 - Director → ME
    1992-08-18 ~ 1993-06-14
    IIF 39 - Secretary → ME
  • 7
    HMS (648) LIMITED - 2006-03-13
    32 Camphill Gardens, Bishopton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,089,601 GBP2024-03-31
    Officer
    2006-03-08 ~ 2009-04-03
    IIF 25 - Director → ME
  • 8
    180 Advisory Solutions Ltd, 2nd Floor, Suite 148 11 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-09-12 ~ 2009-07-23
    IIF 21 - Director → ME
  • 9
    FIRST CLASS CATERING SERVICES LIMITED - 2006-10-20
    HMS (499) LIMITED - 2003-12-03
    70 Greenock Road Greenock Road, Bishopton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,262 GBP2024-09-30
    Officer
    2003-12-01 ~ 2009-04-01
    IIF 30 - Director → ME
  • 10
    SC INNS LIMITED - 2005-04-14
    TOWEROAK LIMITED - 2003-03-03
    661 Dumbarton Road, Clydebank, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    2002-09-11 ~ 2004-10-15
    IIF 32 - Director → ME
    2005-09-01 ~ 2011-09-06
    IIF 37 - Secretary → ME
    2000-10-05 ~ 2002-09-11
    IIF 36 - Secretary → ME
  • 11
    C/o John Brown Pubs, 1 - 3 Chalmers Street, Clydebank, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-12 ~ 2009-07-23
    IIF 22 - 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.