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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Seeneevassen, Mr Tamby
    Manager born in February 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    OF - Director → CIF 0
    Mr Tamby Seeneevassen
    Born in February 1960
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ADVSS COMPANY LIMITED

Standard Industrial Classification
87100 - Residential Nursing Care Facilities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
100 GBP2016-09-30
Net assets/liabilities including pension asset/liability
100 GBP2016-09-30
Number of shares allotted
Class 1 ordinary share
100 shares2016-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2015-09-21 ~ 2016-09-30
Paid-up share capital
Class 1 ordinary share
100 GBP2016-09-30
Shareholder's fund
100 GBP2016-09-30

Related profiles found in government register
  • ADVSS COMPANY LIMITED
    Info
    Registered number 09785682
    icon of address41-43 Esplanade Road, Scarborough, North Yorkshire YO11 2AT
    PRIVATE LIMITED COMPANY incorporated on 2015-09-21 and dissolved on 2018-01-02 (2 years 3 months). The company status is Dissolved.
    CIF 0
  • DSV A/S
    S
    Registered number 58233528
    icon of address630, Hovedgaden, 2640 Hedehusene, Denmark
    Limited Liability Company in Danish Company Register, Denmark
    CIF 1
  • DSV A/S
    S
    Registered number missing
    icon of addressDsv Building, Hovedgaden 630, Hedehusene, Denmark, 2640
    Public Limited Company
    CIF 2
  • DSV A/S
    S
    Registered number 58233528
    icon of address630, Hovedgadan, 2640 Hedehusene, Denmark
    Limited Liability Company in Danish Company Register, Denmark
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressScandinavia House Refinery Road, Parkeston, Harwich, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    CIF 20 - Has significant influence or controlOE
  • 2
    BLUEFLITE LOGISTICS LIMITED - 2001-11-16
    DFDS TRANSPORT (UK) LIMITED - 2007-01-09
    icon of addressScandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    CIF 16 - Has significant influence or controlOE
  • 3
    FRANS MAAS HOLDING (UK) LIMITED - 2007-11-08
    DSV SOLUTIONS LIMITED - 2025-06-10
    icon of addressScandinavia House, Parkeston, Harwich, Essex
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    CIF 17 - Has significant influence or controlOE
  • 4
    AGILITY LOGISTICS HOLDINGS LTD - 2022-03-11
    icon of addressVictory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,565,611 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    CIF 19 - Has significant influence or controlOE
  • 5
    GEOLOGISTICS MANAGEMENT LIMITED - 2007-03-26
    AGILITY MANAGEMENT LIMITED - 2022-03-02
    icon of addressVictory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    CIF 23 - Has significant influence or controlOE
  • 6
    MYLOMODE LIMITED - 1997-12-02
    AGILITY PROJECT LOGISTICS LIMITED - 2022-03-02
    TRANSOCEANIC PROJECTS LIMITED - 2009-03-19
    icon of addressScandinavia House Refinery Road, Parkeston, Harwich, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    CIF 18 - Has significant influence or controlOE
  • 7
    icon of addressScandinavia House Refinery Road, Parkeston, Harwich, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    DSV REAL ESTATE KETTERING LIMITED - 2021-08-19
    icon of addressScandinavia House Refinery Road, Parkeston, Harwich, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    CIF 21 - Has significant influence or controlOE
  • 9
    DANTRANSPORT (UK) LIMITED - 1999-12-17
    DFDS TRANSPORT GROUP LIMITED - 2007-01-25
    JUMBO SHIPPING LIMITED - 1991-12-31
    COASTBEACH LIMITED - 1982-09-13
    icon of addressScandinavia House, Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    CIF 22 - Has significant influence or controlOE
  • 10
    icon of addressThird Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    CIF 25 - Has significant influence or controlOE
  • 11
    UNION-TRANSPORT (UK) HOLDINGS LIMITED - 2000-09-15
    UNION AIR TRANSPORT (UK) LIMITED - 1994-01-11
    AGENTSUBMIT TRADING LIMITED - 1993-07-06
    icon of addressThird Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    UNION AIR TRANSPORT LIMITED - 2000-10-09
    BUFFMAL LIMITED - 1989-09-25
    icon of addressThird Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    NAMESAVER LTD - 2011-10-21
    icon of addressVictory House Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-21
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    BLUEFLITE LOGISTICS LIMITED - 2001-11-16
    DFDS TRANSPORT (UK) LIMITED - 2007-01-09
    icon of addressScandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-04
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    MILEFARM LIMITED - 1999-12-17
    THOROUGHBRED TRUCKS LIMITED - 2007-01-09
    icon of addressScandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-04
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    FRANS MAAS HOLDING (UK) LIMITED - 2007-11-08
    DSV SOLUTIONS LIMITED - 2025-06-10
    icon of addressScandinavia House, Parkeston, Harwich, Essex
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-08
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    GEOLOGISTICS EXPO SERVICES LIMITED - 1998-09-08
    JOSEPH HADLEY (EXCESS & SURPLUS LINES) LIMITED - 1984-01-23
    LEP FAIRS LIMITED - 1996-04-01
    LEP EXPO LOGISTICS LIMITED - 1998-09-02
    JOSEPH HADLEY (LIFE & PENSIONS) LIMITED - 1980-12-31
    LEP EXPO LOGISTICS LIMITED - 1998-09-15
    AGILITY FAIRS & EVENTS LOGISTICS LIMITED - 2022-03-03
    GEOLOGISTICS EXPO SERVICES LIMITED - 2007-05-01
    icon of addressVictory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-16 ~ 2023-03-21
    CIF 12 - Has significant influence or control OE
  • 6
    AGILITY LOGISTICS HOLDINGS LTD - 2022-03-11
    icon of addressVictory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,565,611 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-16 ~ 2023-03-15
    CIF 11 - Has significant influence or control OE
  • 7
    AGILITY PENSION PLAN TRUSTEES LIMITED - 2022-03-09
    LEP TRANSPORT LIMITED - 2012-05-09
    PARTACT LIMITED - 1984-07-31
    LEP SCOTLAND LIMITED - 1986-02-03
    icon of addressVictory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-16 ~ 2023-02-21
    CIF 10 - Has significant influence or control OE
  • 8
    AGILITY LOGISTICS LIMITED - 2007-03-26
    AGILITY LOGISTICS SOLUTIONS LIMITED - 2022-07-28
    EVER 1300 LIMITED - 2000-05-24
    icon of addressVictory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-07-07
    CIF 15 - Has significant influence or control OE
  • 9
    AGILITY LOGISTICS LIMITED - 2022-07-28
    GEOLOGISTICS LIMITED - 2007-03-26
    icon of addressVictory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-16 ~ 2022-07-07
    CIF 9 - Has significant influence or control OE
  • 10
    MYLOMODE LIMITED - 1997-12-02
    AGILITY PROJECT LOGISTICS LIMITED - 2022-03-02
    TRANSOCEANIC PROJECTS LIMITED - 2009-03-19
    icon of addressScandinavia House Refinery Road, Parkeston, Harwich, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-30 ~ 2023-06-21
    CIF 13 - Has significant influence or control OE
  • 11
    DSV REAL ESTATE KETTERING LIMITED - 2021-08-19
    icon of addressScandinavia House Refinery Road, Parkeston, Harwich, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-16 ~ 2024-02-20
    CIF 14 - Has significant influence or control OE
  • 12
    DANTRANSPORT (UK) LIMITED - 1999-12-17
    DFDS TRANSPORT GROUP LIMITED - 2007-01-25
    JUMBO SHIPPING LIMITED - 1991-12-31
    COASTBEACH LIMITED - 1982-09-13
    icon of addressScandinavia House, Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-08
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 13
    CROWNBARN LIMITED - 1999-12-17
    DFDS TRANSPORT LIMITED - 2007-01-09
    icon of addressScandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-04
    CIF 6 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.