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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Matthew Wajda

    Related profiles found in government register
  • Matthew Wajda
    Brazilian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Wajda
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 125, Cherry Street, Blackburn, BB1 1NT, England

      IIF 4
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 5
    • Unit 5, Southdown Road, Harpenden, AL5 1PW, England

      IIF 6
    • Unit 5, Southdown Road, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 7
    • 665, Finchley Road, London, NW2 2HN, England

      IIF 8
    • Suite 54, 464 Edgware Road, London, W2 1AH, England

      IIF 9
    • 19 Egerton House, Irwell Lane, Runcorn, WA7 1BL, England

      IIF 10
  • Wajda, Matthew
    Brazilian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
  • Wajda, Matthew
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 125, Cherry Street, Blackburn, BB1 1NT, England

      IIF 14
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 15
    • Unit 5, Southdown Road, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 16
  • Wajda, Matthew
    British company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 665, Finchley Road, London, NW2 2HN, England

      IIF 17
  • Wajda, Matthew
    British director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Southdown Road, Harpenden, AL5 1PW, England

      IIF 18
    • Suite 54, 464 Edgware Road, London, W2 1AH, England

      IIF 19
    • 19 Egerton House, Irwell Lane, Runcorn, WA7 1BL, England

      IIF 20
child relation
Offspring entities and appointments 10
  • 1
    BRAMBER SERVICES LTD
    11475305
    Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2022-07-31
    Officer
    2018-07-20 ~ 2018-10-03
    IIF 17 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-10-03
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    CLEARANCE GIANT LTD - now
    DEVERSORII GRP LIMITED
    - 2023-10-17 08684351
    Independence House, Adelaide Street, Heywood, England
    Active Corporate (9 parents)
    Equity (Company account)
    -6,368 GBP2024-09-30
    Officer
    2021-04-16 ~ 2021-05-18
    IIF 13 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-05-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CRAMBECK SERVICES LTD
    11899413
    Unit 5 Southdown Road, Marlborough Park, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-22 ~ 2019-09-11
    IIF 16 - Director → ME
    Person with significant control
    2019-03-22 ~ 2019-09-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    CROSTON SERVICES LTD
    12486958
    23 Aberdeen Drive, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-02-27 ~ 2020-05-01
    IIF 14 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-04-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    DHANS WESTERN INTERNATIONAL LTD - now
    BARKWAY SERVICES LTD
    - 2018-03-06 11023492
    19 Egerton House Irwell Lane, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-03-05
    IIF 20 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-03-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    HAWKHURST SERVICES LTD
    12051040
    Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,997,512 GBP2024-06-30
    Officer
    2019-06-14 ~ 2019-10-08
    IIF 15 - Director → ME
    Person with significant control
    2019-06-14 ~ 2019-10-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    HERONGRANGE GROUP LIMITED - now
    VENTURE GROUP RESOURCES LIMITED - 2020-08-07
    APPLEY SERVICES LTD
    - 2020-04-30 12406068
    Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -199,187 GBP2025-01-31
    Officer
    2020-01-15 ~ 2020-04-14
    IIF 18 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-04-14
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    LIV WELLNESS LIMITED
    - now 09198231
    ZYLENT MUSCLE HEALTH LTD - 2014-12-16
    14 Tredwell Mills, Upper Park Gate, Bradford, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-04-16 ~ 2021-05-18
    IIF 11 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-05-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    PAGNELL SERVICES LTD
    11316466
    Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,701 GBP2019-04-30
    Officer
    2018-04-18 ~ 2018-08-16
    IIF 19 - Director → ME
    Person with significant control
    2018-04-18 ~ 2018-08-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    SATIN INDUSTRIAL LTD - now
    SATIVA INDICA SUPPLIERS LIMITED
    - 2021-05-19 11509125
    1 Argyle Street, Bath, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2021-04-16 ~ 2021-05-18
    IIF 12 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-05-18
    IIF 2 - 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.