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

Pottinger, Steven Charles

    Related profiles found in government register
  • Pottinger, Steven Charles
    British businessman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Brae Park, Cramond, Edinburgh, EH4 6DJ

      IIF 1
  • Pottinger, Steven Charles
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Brae Park, Edinburgh, EH4 6DJ, Scotland

      IIF 2
  • Pottinger, Steven Charles
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Brae Park, Cramond, Edinburgh, EH4 6DJ

      IIF 3
    • icon of address Meridien House, 42 Upper Berkeley Street, London, England, W1H 5QJ, England

      IIF 4 IIF 5 IIF 6
  • Pottinger, Steven Charles
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 41 Moorgate, London, EC2R 6PP, United Kingdom

      IIF 7
  • Pottinger, Steven Charles
    British solicitor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pottinger, Steven Charles
    British businessman born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westburn House, Dunning, Perth, PH2 0QY, Scotland

      IIF 16
  • Pottinger, Steven Charles
    British retired born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westburn House, Dunning, Perth, PH2 0QY, Scotland

      IIF 17
  • Pottinger, Steven Charles
    British solicitor born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westburn House, Dunning, Perthshire, PH2 0QY

      IIF 18
    • icon of address Westburn House, Dunning, Perthshire, PH2 0QY, United Kingdom

      IIF 19
    • icon of address Westburn House, Dunning, Perth, PH2 0QY, Scotland

      IIF 20
    • icon of address Westburn House, Dunning, Perth, PH2 0QY, United Kingdom

      IIF 21
    • icon of address Westburn House, Near Dunning, Perth, Perthshire, PH2 0QY, Scotland

      IIF 22
    • icon of address Westburn House, Dunning, Perthshire, PH2 0QY, United Kingdom

      IIF 23
  • Pottinger, Steven Charles
    British solicitor born in January 1959

    Registered addresses and corresponding companies
    • icon of address 12 Dean Park Crescent, Edinburgh, EH4 1PH

      IIF 24
    • icon of address 5 Rutland Square, Edinburgh, EH1 2AT

      IIF 25
  • Pottinger, Steven Charles
    born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westburn House, Near Dunning, Perth, PH2 0QY, United Kingdom

      IIF 26
  • Pottinger, Steven Charles
    British

    Registered addresses and corresponding companies
  • Pottinger, Steven Charles
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 11 Brae Park, Cramond, Edinburgh, EH4 6DJ

      IIF 29 IIF 30 IIF 31
    • icon of address 12 Dean Park Crescent, Edinburgh, EH4 1PH

      IIF 33
    • icon of address Westburn House, Dunning, Perth, PH2 0QY, United Kingdom

      IIF 34
    • icon of address Westburn House, Near Dunning, Perth, Perthshire, PH2 0QY, Scotland

      IIF 35
  • Mr Steven Charles Pottinger
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westburn House, Dunning, Perth, PH2 0QY, Scotland

      IIF 36
  • Pottinger, Steven Charles

    Registered addresses and corresponding companies
    • icon of address 3, Cavalry Park, Kingsmeadow Road, Peebles, EH45 9BU, United Kingdom

      IIF 37
    • icon of address Unit 3, Cavalry Park, Kingsmeadow Road, Peebles, EH45 9BU, United Kingdom

      IIF 38
  • Mr Steven Charles Pottinger
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 14 - Director → ME
  • 2
    DMWS 644 LIMITED - 2004-01-13
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Westburn House, Dunning, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -9,231 GBP2024-06-30
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DMWS 1058 LIMITED - 2015-08-18
    icon of address Westburn House, Dunning, Perthshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,552 GBP2024-04-30
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 11 Brae Park, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-22 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Lieurary Quarry, Westfield, Thurso, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    740,408 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    ALISTAIR WATSON (PLUMBING & HEATING) LIMITED - 1991-02-01
    SKIPBROOK LIMITED - 1986-12-23
    icon of address Westburn House, Near Dunning, Perth, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,784,421 GBP2024-01-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 17 - Director → ME
  • 8
    DMWS 645 LIMITED - 2004-01-13
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-03-31 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address Westburn House, Dunning, Perthshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,401,149 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    DMWS 644 LIMITED - 2004-01-13
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2011-03-25
    IIF 8 - Director → ME
    icon of calendar 2004-03-31 ~ 2011-03-25
    IIF 32 - Secretary → ME
  • 2
    DMWS BCH LIMITED - 2003-10-27
    icon of address Tanfield Tanfield, 1 Inverleith Row, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2015-04-30
    IIF 15 - Director → ME
    icon of calendar 2011-09-30 ~ 2015-04-30
    IIF 37 - Secretary → ME
  • 3
    BLACK CIRCLES LIMITED - 2005-09-26
    ONLINE TYRE STORE LIMITED - 2001-11-12
    icon of address 1 Tanfield, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2015-04-30
    IIF 38 - Secretary → ME
  • 4
    CALERO SOFTWARE LIMITED - 2021-03-25
    VEROPATH LIMITED - 2018-08-21
    INTELLIGENTCOMMS LIMITED - 2015-09-28
    INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED - 2004-10-26
    INTERROGATING COMMUNICATIONS LIMITED - 2003-05-23
    icon of address 40 Torphichen Street, Fourth Floor, Edinburgh, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2001-11-28 ~ 2002-04-26
    IIF 24 - Director → ME
  • 5
    DMWS 542 LIMITED - 2002-06-10
    icon of address Ratho Park Station Road, Newbridge, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-05 ~ 2006-04-27
    IIF 13 - Director → ME
    icon of calendar 2002-06-05 ~ 2006-04-27
    IIF 31 - Secretary → ME
  • 6
    CHEQUE-CLEAR (GLASGOW) LIMITED - 1998-11-20
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 1997-12-03 ~ 2006-04-27
    IIF 12 - Director → ME
    icon of calendar 2002-06-21 ~ 2006-04-27
    IIF 30 - Secretary → ME
  • 7
    CHEQUE CLEAR PROPERTIES LIMITED - 1998-12-16
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-15 ~ 2006-04-27
    IIF 10 - Director → ME
    icon of calendar 1998-01-13 ~ 2006-04-27
    IIF 27 - Secretary → ME
  • 8
    FLOWERPICNIC LIMITED - 2003-08-07
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2003-08-06 ~ 2011-02-28
    IIF 9 - Director → ME
    icon of calendar 2003-08-06 ~ 2004-08-01
    IIF 33 - Secretary → ME
  • 9
    icon of address 19 Eastbourne Terrace, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2018-04-20
    IIF 6 - Director → ME
  • 10
    icon of address 19 Eastbourne Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2017-07-28
    IIF 4 - Director → ME
  • 11
    icon of address Steven Pottinger, Westburn House, Near Dunning, Perth, Perthshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2024-10-10
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-10
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    CAITHNESS RENEWABLES LIMITED - 2008-07-10
    DMWS 682 LIMITED - 2004-11-04
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    136,455 GBP2024-01-31
    Officer
    icon of calendar 2004-11-04 ~ 2019-04-30
    IIF 20 - Director → ME
  • 13
    ALISTAIR WATSON (PLUMBING & HEATING) LIMITED - 1991-02-01
    SKIPBROOK LIMITED - 1986-12-23
    icon of address Westburn House, Near Dunning, Perth, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,784,421 GBP2024-01-31
    Officer
    icon of calendar 2000-03-24 ~ 2023-11-06
    IIF 22 - Director → ME
    icon of calendar 2000-03-24 ~ 2023-11-06
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Ratho Park Station Road, Newbridge, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2006-04-27
    IIF 3 - Director → ME
    icon of calendar 2005-08-24 ~ 2006-04-27
    IIF 28 - Secretary → ME
  • 15
    DMWS 548 LIMITED - 2002-07-23
    icon of address Ratho Park Station Road, Newbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2006-04-27
    IIF 11 - Director → ME
    icon of calendar 2002-06-13 ~ 2006-04-27
    IIF 29 - Secretary → ME
  • 16
    icon of address Craigton House, Fintry, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,433 GBP2018-03-31
    Officer
    icon of calendar 1995-10-24 ~ 2002-05-31
    IIF 25 - Director → ME
  • 17
    icon of address 7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -977,915 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2015-10-09
    IIF 5 - Director → ME
  • 18
    icon of address 8 Louis Braille Way, Gorebridge, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-04-30
    Officer
    icon of calendar 2005-11-30 ~ 2021-11-07
    IIF 1 - 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.