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

Mr Matthew Olatunji Okuboyejo

    Related profiles found in government register
  • Mr Matthew Olatunji Okuboyejo
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clement Road, Beckenham, BR3 4NT, England

      IIF 1
    • icon of address 6, Clement Road, Beckenham, Kent, BR3 4NT, United Kingdom

      IIF 2
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 3
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Matthew Olatunji Okuboyejo
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Worcester Avenue, Liverpool, L13 9AZ, United Kingdom

      IIF 7
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 8
  • Mr Matthew Okuboyejo
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L139AZ, United Kingdom

      IIF 9
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 84, Flat 1, Chandler Way, London, SE15 6GS, United Kingdom

      IIF 11
  • Okuboyejo, Matthew Olatunji
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03888216 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 07066200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, United Kingdom

      IIF 14 IIF 15
  • Okuboyejo, Matthew Olatunji
    British accountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clement Road, Beckenham, BR3 4NT, England

      IIF 16
    • icon of address 6, Clement Road, Beckenham, Kent, BR3 4NT, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 11, Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 19
    • icon of address Unit 11, Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 20
    • icon of address Suite 3, 71 Blakes Road, London, SE15 6GZ

      IIF 21
  • Okuboyejo, Matthew Olatunji
    British aqccountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 103 Lombard House, 2 Purley Way, Croydon, CR0 3JP

      IIF 22
  • Okuboyejo, Matthew Olatunji
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, 6 Clement Road, Beckenham, Kent, BR3 4NT, United Kingdom

      IIF 23
  • Okuboyejo, Matthew Olatunji
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Clement Road, Beckenham, Kent, BR3 4NT

      IIF 24 IIF 25
    • icon of address 6, Clement Road, Beckenham, Kent, BR3 4NT, England

      IIF 26
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 27
  • Okuboyejo, Matthew Olatunji
    British h m prision officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Clement Road, Beckenham, Kent, BR3 4NT

      IIF 28
  • Okuboyejo, Matthew
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 29 IIF 30
  • Okuboyejo, Matthew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 71 Blakes Road, London, SE15 6GZ

      IIF 31
  • Okybayejo, Matthew Olatunji
    British accountant born in July 1964

    Registered addresses and corresponding companies
    • icon of address 30 Woolley House, Loughborough Road, London, SW9 7EH

      IIF 32
  • Okuboyejo, Matthew Olatunji
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Worcester Avenue, Old Swan, Liverpool, L13 9AZ, United Kingdom

      IIF 33
  • Okuboyejo, Matthew Olatunji
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, United Kingdom

      IIF 34
  • Okuboyejo, Matthew Olatunji
    Nigerian accountant born in July 1964

    Registered addresses and corresponding companies
    • icon of address 30 Woolley House, Loughborough Road, London, SW9 7EH

      IIF 35
  • Okuboyejo, Matthew
    British accountant born in July 1964

    Registered addresses and corresponding companies
    • icon of address Southbank House, Black Prince House, London, SE1 7ES

      IIF 36
  • Okuboyejo, Matthew Olatunji
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Clement Road, Beckenham, Kent, BR3 4NT

      IIF 37
  • Okuboyejo, Matthew Olatunji
    British h m prision officer

    Registered addresses and corresponding companies
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, United Kingdom

      IIF 38
  • Okuboyejo, Matthew
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Flat 1, Chandler Way, London, SE15 6GS, United Kingdom

      IIF 39
  • Okuboyejo, Matthew
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, United Kingdom

      IIF 40
  • Okuboyejo, Matthew
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    NEWSPRING ASSOCIATES LIMITED - 2011-05-11
    AA MATTHEW CONSULTING LIMITED - 2015-09-23
    icon of address Newspring House 3 Worcester Avenue, Old Swan, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,216 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Unit 11 Challenge House, 616 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,815 GBP2024-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 11 Challenge House, 616 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Unit 11 Challenge House, 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 84, Flat 1 Chandler Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    PROPERTY IDEAS LTD - 2019-02-05
    AA MATTHEW & CO UK LIMITED - 2021-04-19
    icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,943 GBP2024-03-31
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    NEWSPRING HOUSE LIMITED - 2012-10-11
    HR AFRICA LTD - 2013-07-12
    icon of address Unit 11 Challenge House, 616 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove membersOE
  • 10
    PROPERTY IDEAS LIMITED - 2021-07-26
    NEWSPRING AUTOS LIMITED - 2019-07-08
    FOUNTAINGATES RESOURCES LTD - 2015-10-29
    AA MATTHEW & CO UK LIMITED - 2016-03-01
    AA MATTHEW & CO CAREERS LIMITED - 2016-03-29
    CAREER ADDITIONS LIMITED - 2016-11-17
    AA MATTHEW & CO UK LIMITED - 2023-06-26
    AA MATTHEW & CO. BUSINESS CONSULTING LTD - 2018-08-16
    icon of address 6 Clement Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,718 GBP2023-03-31
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    BUSINESS BILLIONS.NET - 2019-05-29
    NEWSPRING EMPLOYMENT TRUST - 2006-03-17
    NEWSPRING HOUSE LIMITED - 2019-08-14
    HOPE4LONDON TRUST - 2012-05-22
    NEWSPRING TRUST - 2009-06-18
    icon of address Newspring House 3 Worcester Avenue, Old Swan, Liverpool, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,866 GBP2023-03-31
    Officer
    icon of calendar 2004-10-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 12
    NEWSPRING TRAVELS LIMITED - 2011-02-14
    HALF PRICE ACCOUNTANTS LIMITED - 2013-08-21
    TREASURIES ENTERPRISES LIMITED - 2010-06-23
    AA MATTHEW & CO UK LIMITED - 2019-01-24
    CAREER ADDITIONS LIMITED - 2016-03-08
    INTERNATIONAL TAX CONSULTING LIMITED - 2015-06-20
    icon of address Newspring House 3 Worcester Avenue, Old Swan, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,166 GBP2024-03-31
    Officer
    icon of calendar 2011-08-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 51 Raynton Road, Enfield, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,505 GBP2024-09-30
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Newspring House 3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4 Savill Close, Cheshunt, Waltham Cross, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Unit 11 Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 18
    VINE CITY INTERNATIONAL LTD - 2021-08-31
    VINE CITY CHURCHES NETWORK - 2021-07-26
    VINE CITY CHURCHES NETWORK LTD - 2018-11-29
    CHRIST INTERCESSORS' NETWORK - 2009-03-05
    CIN INTERNATIONAL - 2018-11-02
    icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,866 GBP2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2000-05-22 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
Ceased 9
  • 1
    NEWSPRING ASSOCIATES LIMITED - 2011-05-11
    AA MATTHEW CONSULTING LIMITED - 2015-09-23
    icon of address Newspring House 3 Worcester Avenue, Old Swan, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,216 GBP2024-03-31
    Officer
    icon of calendar 2003-06-01 ~ 2004-05-31
    IIF 32 - Director → ME
    icon of calendar 1999-12-03 ~ 2003-05-26
    IIF 35 - Director → ME
    icon of calendar 2004-06-01 ~ 2006-03-08
    IIF 37 - Secretary → ME
  • 2
    icon of address 53 53 Eastbourne Close, Ingol, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    305 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2014-09-11
    IIF 18 - Director → ME
  • 3
    icon of address 77 Lytton Road, Chadwell, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4,102 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2009-08-05
    IIF 25 - Director → ME
  • 4
    icon of address 59 Exning Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -19,842 GBP2024-07-31
    Officer
    icon of calendar 2004-07-21 ~ 2004-07-22
    IIF 36 - Director → ME
  • 5
    icon of address Atlantis, Slade Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-27 ~ 2009-06-28
    IIF 24 - Director → ME
  • 6
    NEWSPRING TRAVELS LIMITED - 2011-02-14
    HALF PRICE ACCOUNTANTS LIMITED - 2013-08-21
    TREASURIES ENTERPRISES LIMITED - 2010-06-23
    AA MATTHEW & CO UK LIMITED - 2019-01-24
    CAREER ADDITIONS LIMITED - 2016-03-08
    INTERNATIONAL TAX CONSULTING LIMITED - 2015-06-20
    icon of address Newspring House 3 Worcester Avenue, Old Swan, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,166 GBP2024-03-31
    Officer
    icon of calendar 2009-11-06 ~ 2011-03-31
    IIF 21 - Director → ME
  • 7
    icon of address Greenwood Victoria Garage, Albert Street, Huddersfield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,057 GBP2017-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2012-05-28
    IIF 22 - Director → ME
  • 8
    icon of address 6 Ruddington Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2008-11-21
    IIF 31 - Director → ME
  • 9
    VINE CITY INTERNATIONAL LTD - 2021-08-31
    VINE CITY CHURCHES NETWORK - 2021-07-26
    VINE CITY CHURCHES NETWORK LTD - 2018-11-29
    CHRIST INTERCESSORS' NETWORK - 2009-03-05
    CIN INTERNATIONAL - 2018-11-02
    icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,866 GBP2024-12-31
    Officer
    icon of calendar 2002-02-14 ~ 2009-01-01
    IIF 28 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.