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

Small, Aleesia

    Related profiles found in government register
  • Small, Aleesia
    British company director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 1
    • icon of address Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 2
    • icon of address Unit 5, Southdown Road, Harpenden, AL5 1PW, England

      IIF 3 IIF 4
    • icon of address 665, Finchley Road, London, NW2 2HN, England

      IIF 5
  • Small, Aleesia
    British director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143a, Abbots Road, Abbots Langley, WD5 0BJ, England

      IIF 6
    • icon of address Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 7 IIF 8
    • icon of address Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 9 IIF 10
  • Miss Aleesia Small
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143a, Abbots Road, Abbots Langley, WD5 0BJ, England

      IIF 11
    • icon of address Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 12 IIF 13
    • icon of address Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 5, Southdown Road, Harpenden, AL5 1PW, England

      IIF 17 IIF 18
    • icon of address 665, Finchley Road, London, NW2 2HN, England

      IIF 19
  • Miss Aleesia Small
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pedder House, Chorley Old Road, Bolton, BL1 4JU, England

      IIF 20
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 10
  • 1
    icon of address Pedder House, Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    DEVERSORII GRP LIMITED - 2023-10-17
    icon of address Independence House, Adelaide Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,368 GBP2024-09-30
    Officer
    icon of calendar 2021-05-18 ~ 2023-10-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2023-10-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ 2019-08-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-08-17
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 416 60 Charles Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2019-06-12 ~ 2019-10-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-10-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    AUGHTON SERVICES LTD - 2020-08-07
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,508 GBP2021-12-31
    Officer
    icon of calendar 2020-02-12 ~ 2020-04-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-04-14
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    ZYLENT MUSCLE HEALTH LTD - 2014-12-16
    icon of address 14 Tredwell Mills, Upper Park Gate, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-05-18 ~ 2021-08-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-08-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    RISING RESOURCES UK PTY LIMITED - 2018-10-10
    CHIDDING SERVICES LTD - 2018-10-09
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2018-10-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-10-02
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    SATIVA INDICA SUPPLIERS LIMITED - 2021-05-19
    icon of address 1 Argyle Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2021-05-18 ~ 2022-06-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-06-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address 14 Hanover Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2018-04-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-04-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 5 Southdown Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2021-07-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2021-07-23
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.