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

Porter, Allan

    Related profiles found in government register
  • Porter, Allan
    Scottish chairman born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Glen Devon Grove, Cumbernauld, G68 0FW, Scotland

      IIF 1
  • Porter, Allan
    Scottish manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Glen Devon Grove, Cumbernauld, United Kingdom

      IIF 2
    • icon of address Suite 15, Dunnswood House, Dunnswood Road, Cumbernauld, G67 3EN, Scotland

      IIF 3
  • Porter, Allan
    Scottish none born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 4
  • Porter, Allan
    Scottish shipping agent born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Glen Devon Grove, Craigmarloch, Cumbernauld, G68 0FW, Scotland

      IIF 5
    • icon of address 8, Glen Devon Grove, Cumbernauld, Strathclyde, G68 0FW, Scotland

      IIF 6
    • icon of address No.8, Glen Devon Grove, Cumbernauld, G68 0FW, United Kingdom

      IIF 7
    • icon of address 8 Glen Devon Grove, Cumbernauld, Glasgow, G68 0FW, Scotland

      IIF 8 IIF 9 IIF 10
  • Porter, Allan
    British director born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Napier Place, Cumbernauld, G68 0LL

      IIF 12
  • Porter, Allan
    British manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 15, Dunnswood House, Dunnswood Road, Cumbernauld, G67 3EN, Scotland

      IIF 13
  • Porter, Allan
    British managing director born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, George Square, Glasgow, G2 1QQ

      IIF 14
    • icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, United Kingdom

      IIF 15 IIF 16
  • Porter, Allan
    British shipping agent born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6 Dunnswood House, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 17
  • Porter, Allan
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 44 Cawder Road, Cumbernauld, G68 0BF

      IIF 18
  • Mr Allan Porter
    Scottish born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Glen Devon Grove, Cumbernauld, Glasgow, G68 0FW, Scotland

      IIF 19
  • Porter, Allan
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Hughenden Lane, Hyndland, Glasgow, G12 9XN, Scotland

      IIF 20 IIF 21
  • Porter, Allan
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Glen Devon Grove, Cumbernauld, G68 0FW, Scotland

      IIF 22
  • Allan Porter
    British born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6 Dunnswood House, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 23
  • Porter, Allan
    British shipping agent

    Registered addresses and corresponding companies
    • icon of address 8, Glen Devon Grove, Cumbernauld, G68 0FW, Scotland

      IIF 24
  • Mr Allan Porter
    British born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Porter, Allan

    Registered addresses and corresponding companies
  • Allan Porter
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Hughenden Lane, Hyndland, Glasgow, G12 9XN, Scotland

      IIF 40 IIF 41
  • Mr Allan Porter
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Glen Devon Grove, Cumbernauld, Glasgow, G68 0FW, Scotland

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    SEAROUTE GROUP LIMITED - 2018-09-18
    FREIGHT MANAGEMENT GROUP LIMITED - 2010-06-30
    SEAROUTE F.M.G. LIMITED - 2001-10-16
    DALGLEN (NO. 737) LIMITED - 2001-04-27
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Active Corporate (2 parents)
    Equity (Company account)
    90,095 GBP2018-03-31
    Officer
    icon of calendar 2001-04-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    SEAROUTE PORT SERVICES (ABERDEEN) LIMITED - 2018-09-18
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,173,955 GBP2018-03-31
    Officer
    icon of calendar 2001-05-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SEAROUTE SUPPORT SERVICES LIMITED - 2018-09-18
    ABERDEEN CARGO HANDLING SERVICES LIMITED - 2014-08-01
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Dissolved Corporate (2 parents)
    Equity (Company account)
    334,984 GBP2018-03-31
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lecale Cf 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -300,110 GBP2015-08-28
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Suite 15 Dunnswood House Dunnswood Road, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 15 Dunnswood House Dunnswood Road, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -48,625 GBP2022-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    SEAROUTE V.A.S. LIMITED - 2012-07-03
    SEAROUTE (AGENCIES) LTD. - 2008-04-07
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -226,633 GBP2018-03-31
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address No 8 Glen Devon Grove, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    SEAROUTE TRANSPORT LIMITED - 2007-10-26
    SCOTFREIGHT LIMITED - 2006-04-26
    DALGLEN (NO. 724) LIMITED - 1999-10-29
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Active Corporate (2 parents)
    Equity (Company account)
    -442,475 GBP2018-03-31
    Officer
    icon of calendar 1999-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    WORLD WIDE UNI-EXPRESS LIMITED - 2012-05-18
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Active Corporate (2 parents)
    Equity (Company account)
    11,870 GBP2018-03-31
    Officer
    icon of calendar 1997-06-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    DALGLEN (796) LIMITED - 2001-11-07
    DALGLEN (NO. 796) LIMITED - 2001-11-02
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,236 GBP2018-03-31
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    SEAROUTE RETAIL SERVICES LIMITED - 2011-09-07
    RAIL FREIGHT MANAGEMENT LIMITED - 2010-01-29
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,249 GBP2018-03-31
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-11-25 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    SEAROUTE INTERNATIONAL (SEA-LANE SERVICES) LTD - 2016-01-29
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,336 GBP2018-03-31
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    FREIGHT MANAGEMENT (EUROPE) LIMITED - 2010-01-29
    EUROWIDE CONTAINER SERVICES LIMITED - 2004-06-25
    FREIGHT MANAGEMENT (EUROPE) LIMITED - 2004-03-18
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394,050 GBP2018-03-31
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 73 Hughenden Lane, Hyndland, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    BULKSHIP INTERMODAL LTD - 2023-04-11
    icon of address 73 Hughenden Lane, Hyndland, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-04-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2023-04-11
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    icon of address Maritime Centre, Port Of Liverpool, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2000-01-28
    IIF 18 - Director → ME
  • 3
    DALGLEN (NO. 749) LIMITED - 2001-01-12
    icon of address 2 Holmes Park Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2010-11-03
    IIF 12 - Director → ME
  • 4
    SEAROUTE TRANSPORT LIMITED - 2007-10-26
    SCOTFREIGHT LIMITED - 2006-04-26
    DALGLEN (NO. 724) LIMITED - 1999-10-29
    icon of address Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld
    Active Corporate (2 parents)
    Equity (Company account)
    -442,475 GBP2018-03-31
    Officer
    icon of calendar 1999-10-28 ~ 2000-04-01
    IIF 38 - Secretary → ME
  • 5
    SEA ROUTE INTERNATIONAL LIMITED - 2002-09-12
    icon of address Suite 6a, Dunnswood House Dunnswood Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    467,026 GBP2024-03-31
    Officer
    icon of calendar 1996-10-07 ~ 2017-08-01
    IIF 5 - Director → ME
    icon of calendar 1996-10-07 ~ 2000-04-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    AGRO-NUTRIENTS LTD - 2024-03-06
    SOIL REGENERATION MANAGEMENT LTD - 2023-02-27
    icon of address 73 Hughenden Lane, Hyndland, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2022-12-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2022-12-19
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors 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.