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 Scotland

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

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

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 3
    • Westburn House, Dunning, Perthshire, PH2 0QY, United Kingdom

      IIF 4
    • Westburn House, Dunning, Perth, PH2 0QY, Scotland

      IIF 5
    • Westburn House, Dunning, Perth, PH2 0QY, United Kingdom

      IIF 6
    • Westburn House, Near Dunning, Perth, Perthshire, PH2 0QY, Scotland

      IIF 7
    • Westburn House, Dunning, Perthshire, PH2 0QY, United Kingdom

      IIF 8
  • Pottinger, Steven Charles
    born in January 1959

    Resident in Scotland

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

      IIF 9
  • Pottinger, Steven Charles
    British solicitor born in January 1959

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

      IIF 10
    • 5 Rutland Square, Edinburgh, EH1 2AT

      IIF 11
  • Pottinger, Steven Charles
    British businessman born in January 1959

    Resident in United Kingdom

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

      IIF 12
  • Pottinger, Steven Charles
    British company director born in January 1959

    Resident in United Kingdom

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

      IIF 13
  • Pottinger, Steven Charles
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 14
    • Meridien House, 42 Upper Berkeley Street, London, England, W1H 5QJ, England

      IIF 15 IIF 16 IIF 17
  • Pottinger, Steven Charles
    British none born in January 1959

    Resident in United Kingdom

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

      IIF 18
  • Pottinger, Steven Charles
    British solicitor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pottinger, Steven Charles
    British

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

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

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

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

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

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

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pottinger, Steven Charles

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

      IIF 40
    • Unit 3, Cavalry Park, Kingsmeadow Road, Peebles, EH45 9BU, United Kingdom

      IIF 41
  • Mr Steven Charles Pottinger
    British born in January 1959

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    19th Floor 22 Bishopsgate, London, United Kingdom
    Corporate (7 parents)
    Officer
    2011-03-25 ~ now
    IIF 25 - director → ME
  • 2
    DMWS 644 LIMITED - 2004-01-13
    The Garment Factory, 10 Montrose Street, Glasgow, Scotland, Scotland
    Corporate (7 parents)
    Officer
    2011-04-13 ~ now
    IIF 18 - director → ME
  • 3
    Westburn House, Dunning, Perth, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -8,991 GBP2023-06-30
    Officer
    2005-11-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DMWS 1058 LIMITED - 2015-08-18
    Westburn House, Dunning, Perthshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,552 GBP2024-04-30
    Officer
    2015-08-18 ~ now
    IIF 3 - director → ME
  • 5
    11 Brae Park, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-22 ~ dissolved
    IIF 13 - director → ME
  • 6
    Lieurary Quarry, Westfield, Thurso, Scotland
    Corporate (3 parents)
    Equity (Company account)
    748,057 GBP2023-09-30
    Officer
    2016-09-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    ALISTAIR WATSON (PLUMBING & HEATING) LIMITED - 1991-02-01
    SKIPBROOK LIMITED - 1986-12-23
    Westburn House, Near Dunning, Perth, Perthshire
    Corporate (3 parents)
    Equity (Company account)
    2,784,421 GBP2024-01-31
    Officer
    2024-02-17 ~ now
    IIF 2 - director → ME
  • 8
    DMWS 645 LIMITED - 2004-01-13
    16 Charlotte Square, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2004-03-31 ~ dissolved
    IIF 6 - director → ME
    2004-03-31 ~ dissolved
    IIF 34 - secretary → ME
  • 9
    Westburn House, Dunning, Perthshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,401,149 GBP2024-04-30
    Officer
    2016-04-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    DMWS 644 LIMITED - 2004-01-13
    The Garment Factory, 10 Montrose Street, Glasgow, Scotland, Scotland
    Corporate (7 parents)
    Officer
    2004-03-31 ~ 2011-03-25
    IIF 19 - director → ME
    2004-03-31 ~ 2011-03-25
    IIF 32 - secretary → ME
  • 2
    DMWS BCH LIMITED - 2003-10-27
    Tanfield Tanfield, 1 Inverleith Row, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    2003-10-29 ~ 2015-04-30
    IIF 26 - director → ME
    2011-09-30 ~ 2015-04-30
    IIF 40 - secretary → ME
  • 3
    BLACK CIRCLES LIMITED - 2005-09-26
    ONLINE TYRE STORE LIMITED - 2001-11-12
    1 Tanfield, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2011-09-30 ~ 2015-04-30
    IIF 41 - 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
    40 Torphichen Street, Fourth Floor, Edinburgh, Scotland
    Corporate (2 parents, 6 offsprings)
    Officer
    2001-11-28 ~ 2002-04-26
    IIF 10 - director → ME
  • 5
    DMWS 542 LIMITED - 2002-06-10
    Ratho Park Station Road, Newbridge, Edinburgh
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-06-05 ~ 2006-04-27
    IIF 24 - director → ME
    2002-06-05 ~ 2006-04-27
    IIF 31 - secretary → ME
  • 6
    CHEQUE-CLEAR (GLASGOW) LIMITED - 1998-11-20
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate
    Officer
    1997-12-03 ~ 2006-04-27
    IIF 23 - director → ME
    2002-06-21 ~ 2006-04-27
    IIF 30 - secretary → ME
  • 7
    CHEQUE CLEAR PROPERTIES LIMITED - 1998-12-16
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    1998-01-15 ~ 2006-04-27
    IIF 21 - director → ME
    1998-01-13 ~ 2006-04-27
    IIF 27 - secretary → ME
  • 8
    FLOWERPICNIC LIMITED - 2003-08-07
    Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved corporate
    Officer
    2003-08-06 ~ 2011-02-28
    IIF 20 - director → ME
    2003-08-06 ~ 2004-08-01
    IIF 33 - secretary → ME
  • 9
    19 Eastbourne Terrace, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    2012-03-27 ~ 2018-04-20
    IIF 17 - director → ME
  • 10
    19 Eastbourne Terrace, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-24 ~ 2017-07-28
    IIF 15 - director → ME
  • 11
    Steven Pottinger, Westburn House, Near Dunning, Perth, Perthshire, United Kingdom
    Corporate (5 parents)
    Officer
    2010-01-20 ~ 2024-10-10
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-06-10
    IIF 37 - 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
    Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Corporate (2 parents)
    Equity (Company account)
    136,455 GBP2024-01-31
    Officer
    2004-11-04 ~ 2019-04-30
    IIF 5 - director → ME
  • 13
    ALISTAIR WATSON (PLUMBING & HEATING) LIMITED - 1991-02-01
    SKIPBROOK LIMITED - 1986-12-23
    Westburn House, Near Dunning, Perth, Perthshire
    Corporate (3 parents)
    Equity (Company account)
    2,784,421 GBP2024-01-31
    Officer
    2000-03-24 ~ 2023-11-06
    IIF 7 - director → ME
    2000-03-24 ~ 2023-11-06
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Ratho Park Station Road, Newbridge, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2005-08-24 ~ 2006-04-27
    IIF 14 - director → ME
    2005-08-24 ~ 2006-04-27
    IIF 28 - secretary → ME
  • 15
    DMWS 548 LIMITED - 2002-07-23
    Ratho Park Station Road, Newbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2002-06-13 ~ 2006-04-27
    IIF 22 - director → ME
    2002-06-13 ~ 2006-04-27
    IIF 29 - secretary → ME
  • 16
    Craigton House, Fintry, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,433 GBP2018-03-31
    Officer
    1995-10-24 ~ 2002-05-31
    IIF 11 - director → ME
  • 17
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -977,915 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-06-12 ~ 2015-10-09
    IIF 16 - director → ME
  • 18
    8 Louis Braille Way, Gorebridge, Midlothian, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    150 GBP2023-04-30
    Officer
    2005-11-30 ~ 2021-11-07
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.