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 Oliver Myles Routledge

    Related profiles found in government register
  • Mr Oliver Myles Routledge
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE6 2GD, England

      IIF 1
    • icon of address Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD, United Kingdom

      IIF 2
    • icon of address Selcoth, Moffat, Dumfriesshire, DG10 9LG

      IIF 3
    • icon of address The Estate Office, Bolton Hall, Leyburn, North Yorkshire, DL8 4UF, United Kingdom

      IIF 4
    • icon of address Fisheries Office, Annandale Estate, St. Anns, Lockerbie, DG11 1HQ, Scotland

      IIF 5
    • icon of address Selcoth Farm, Roundstonefoot, Moffat, DG10 9LG, United Kingdom

      IIF 6
    • icon of address Selcoth Farm, Roundstonefoot, Moffat, Dumfriesshire, DG10 9LG, Scotland

      IIF 7
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA

      IIF 8
  • Routledge, Oliver Myles
    British company director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Selcoth Farm, Roundstonefoot, Moffat, Dumfriesshire, DG10 9LG, Scotland

      IIF 9
  • Routledge, Oliver Myles
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD

      IIF 10
    • icon of address Selcoth Farm, Roundstonefoot, Moffat, DG10 9LG, United Kingdom

      IIF 11
  • Routledge, Oliver Myles
    British director/farmer born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fisheries Office, Annandale Estate, St. Anns, Lockerbie, DG11 1HQ, Scotland

      IIF 12
  • Routledge, Oliver Myles
    British farmer born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Enterprise House, Cherry Orchard Lane, Salisbury, Wiltshire, SP2 7LD, England

      IIF 13
  • Routledge, Oliver Myles
    British fish farmer born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The British Trout Association, The Rural Centre, West Mains, Edinburgh, EH28 8NZ, Great Britain

      IIF 14
  • Routledge, Oliver Myles
    British lawyer born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Selcoth, Roundstanefoot, Moffat, Dumfriesshire, DG10 9LG, United Kingdom

      IIF 15
  • Routledge, Oliver Myles
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Logie Mill, Beaverbank Business Park, Edinburgh, Midlothian, EH7 4HG, United Kingdom

      IIF 16
  • Routledge, Oliver Myles
    British farmer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Bolton Hall, Leyburn, North Yorkshire, DL8 4UF, United Kingdom

      IIF 17
  • Routledge, Oliver Myles
    British investment manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe Barn, Great Barrington, Burford, Oxon, OX18 4US

      IIF 18
  • Routledge, Oliver Myles
    British lawyer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selcoth, Moffat, Dumfriesshire, DG10 9LG

      IIF 19
  • Routledge, Oliver Myles

    Registered addresses and corresponding companies
    • icon of address Selcoth, Moffat, Dumfriesshire, DG10 9LG

      IIF 20
    • icon of address Fisheries Office, Annandale Estate, St. Anns, Lockerbie, DG11 1HQ, Scotland

      IIF 21
  • Routledge, Oliver

    Registered addresses and corresponding companies
    • icon of address 1, Cross Lane, Chadlington, Chipping Norton, Oxon, OX7 3NE

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Kenneth Easby Llp, Trinity House Thurston Road, Northallerton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,982 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    GREENSEA SOLUTIONS LTD - 2022-11-22
    icon of address 6 Logie Mill, Beaverbank Business Park, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -59,157 GBP2023-12-31
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address The Estate Office, Bolton Hall, Leyburn, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    260,813 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MOFFAT WATER FOODS LTD - 2019-01-24
    DORMAN DESIGNS LTD - 2012-11-01
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,754 GBP2024-03-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 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
  • 5
    icon of address No 7751, Fisheries Office, Annandale Estate, St. Anns, Lockerbie, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-02-11 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Selcoth, Moffat, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,743 GBP2023-12-31
    Officer
    icon of calendar 2009-10-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2010-10-31 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Selcoth Farm, Roundstonefoot, Moffat, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    993,126 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address Mid Fearn, Cottage, Ardgay, Sutherland
    Active Corporate (3 parents)
    Equity (Company account)
    939,601 GBP2025-01-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 15 - Director → ME
  • 9
    FIJISUDDEN LIMITED - 1998-03-10
    icon of address Armstrong Watson, 51 Rae Street, Dumfries
    Active Corporate (4 parents)
    Equity (Company account)
    9,852,371 GBP2024-02-29
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 5
  • 1
    FORESTRY INVESTMENT MANAGEMENT LIMITED - 1991-08-15
    icon of address 5 New Street Square, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-08-20 ~ 2010-06-30
    IIF 22 - Secretary → ME
  • 2
    CONTINENTAL SHELF 488 LIMITED - 2010-01-21
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2010-06-30
    IIF 18 - Director → ME
  • 3
    icon of address 2 Enterprise House, Cherry Orchard Lane, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,969 GBP2024-05-31
    Officer
    icon of calendar 2012-09-04 ~ 2024-06-13
    IIF 13 - Director → ME
  • 4
    icon of address 7223, Po Box 7223 Balnakeilly, Pitlochry, Perthshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-08 ~ 2016-09-09
    IIF 14 - Director → ME
  • 5
    icon of address Mid Fearn, Cottage, Ardgay, Sutherland
    Active Corporate (3 parents)
    Equity (Company account)
    939,601 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-06-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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.