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

Mrs Ugne Egle Gaileviciene

    Related profiles found in government register
  • Mrs Ugne Egle Gaileviciene
    Lithuanian born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 293, Warren Drive, Hornchurch, RM12 4PW, England

      IIF 1
  • Ms Ugne Egle Gaileviciene
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Eastern Road, Romford, RM1 3PJ, England

      IIF 2 IIF 3
  • Mrs Ugne Egle Gaileviciene
    Lithuanian born in July 1985

    Resident in Lithuania

    Registered addresses and corresponding companies
    • 293, Warren Drive, Hornchurch, RM12 4PW, England

      IIF 4
  • Agne Klimaviciene
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Berkeley Close, Moor Lane, Staines, TW19 6ED, England

      IIF 5
  • Miss Ugne Egle Petrauskaite
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Felhurst Crescent, Dagenham, Essex, RM10 7XT

      IIF 6
  • Mrs Greta Ratkeliene
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Long Acre Farm, Lower Road, Hockley, SS5 5LR, England

      IIF 7
  • Mrs Ausra Maigiene
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 410 Anlaby Road, Flat 1, Hull, HU3 6QP, England

      IIF 8
  • Mrs Gabriele Saldaite
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 57 Shaftesbury Court, Shaftesbury Street, London, N1 7HN, England

      IIF 9
  • Mrs Brigita Kirvelaitiene
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Canonsleigh Road, Dagenham, RM9 4DJ, England

      IIF 10
  • Ms Greta Laimaite
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 43 Hale Lane, London, NW7 3PL, England

      IIF 11
  • Saldaite, Gabriele
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 57 Shaftesbury Court, Shaftesbury Street, London, N1 7HN, England

      IIF 12
  • Gaileviciene, Ugne Egle
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Gaileviciene, Ugne Egle
    Lithuanian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 293, Warren Drive, Hornchurch, RM12 4PW, England

      IIF 15 IIF 16
  • Klimaviciene, Agne
    Lithuanian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Berkeley Close, Moor Lane, Staines, TW19 6ED, England

      IIF 17
  • Laimaite, Greta
    Lithuanian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 43 Hale Lane, London, NW7 3PL, England

      IIF 18
  • Maldzius, Gintautus
    Lithuanian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 73, Crostons Road, Bury, Lancashire, BL8 1LB, England

      IIF 19
  • Maldzius, Gintautus
    Lithuanian managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 110, Longford Crescent, Nottingham, NG6 8BD, England

      IIF 20
  • Ratkeliene, Greta
    Lithuanian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Long Acre Farm, Lower Road, Hockley, SS5 5LR, England

      IIF 21
  • Kirvelaitiene, Brigita
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Canonsleigh Road, Dagenham, RM9 4DJ, England

      IIF 22
  • Maigiene, Ausra
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 91, Legerton Drive, Clacton-on-sea, CO16 8GB, England

      IIF 23
  • Petrauskaite, Ugne Egle
    Lithuanian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 293, Warren Drive, Hornchurch, Essex, RM12 4PW, England

      IIF 24
  • Laimate, Greta
    Lituanian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat3, 43 Hale Lane, London, NW7 3PL, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    A13 MEDIA LTD
    Appointment / Control
    2-4 Eastern Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-01-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-01-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    A13 STEEL SCAFFOLDING LTD
    Appointment / Control
    2-4 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    367,406 GBP2019-10-31
    Officer
    2020-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    A13 SURVEYS LTD
    Appointment / Control
    2-4 Eastern Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-01-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    AA SPARKLE CLEANING LTD
    Appointment / Control
    7 Berkeley Close, Moor Lane, Staines, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GL AUTO SOLUTIONS LTD
    Appointment / Control
    Unit 2 Long Acre Farm, Lower Road, Hockley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,653 GBP2022-03-31
    Officer
    2020-08-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    GL DIGITISE LTD
    Appointment / Control
    Flat 3, 43 Hale Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    MARYLYN BEAUTY LTD
    Appointment / Control
    571 Leytonstone High Road, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 25 - Director → ME
  • 8
    MYLEAFEX LTD
    - now Appointment / Control
    SCOOTERUP LTD - 2019-12-18 Appointment / Control
    A & P TRADE LTD - 2018-11-16
    2-4 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,220 GBP2020-01-31
    Officer
    2019-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    OSOJI LIMITED
    Appointment / Control
    Flat 57 Shaftesbury Court, Shaftesbury Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,450 GBP2024-09-30
    Officer
    2021-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-09-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PLERUS LIMITED
    Appointment / Control
    110 Longford Crescent, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2013-08-04 ~ dissolved
    IIF 20 - Director → ME
  • 11
    R&A CLOTHES LTD
    Appointment / Control
    5 Canonsleigh Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    SHADOW WOLVES LIMITED
    Appointment / Control
    73 Crostons Road, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 19 - Director → ME
Ceased 3
  • 1
    AMBER HAIR AND BEAUTY LTD
    - now Appointment / Control
    MARILYN BEAUTY LTD - 2014-12-16 Appointment / Control
    118 Sydenham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ 2015-09-14
    IIF 26 - Director → ME
  • 2
    MAC TRANSPORT22 LIMITED
    Appointment / Control
    410 Anlaby Road Flat 1, Hull, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-26 ~ 2023-10-11
    IIF 23 - Director → ME
    Person with significant control
    2022-10-26 ~ 2023-10-11
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    SCOOTERUP LTD - 2019-12-18
    A & P TRADE LTD - 2018-11-16 Appointment / Control
    2-4 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,220 GBP2020-01-31
    Officer
    2014-12-01 ~ 2017-12-24
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-24
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.