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

Okuboyejo, Matthew Olatunji

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

    Resident in United Kingdom

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

      IIF 1
  • Okuboyejo, Matthew Olatunji
    British born in July 1964

    Resident in United Kingdom

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

      IIF 2
  • Okuboyejo, Matthew Olatunji
    British born in July 1964

    Resident in England

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

      IIF 3
    • 03888216 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 07066200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, United Kingdom

      IIF 6 IIF 7
  • Okuboyejo, Matthew Olatunji
    British accountant born in July 1964

    Resident in England

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

      IIF 8
    • 6, Clement Road, Beckenham, Kent, BR3 4NT, United Kingdom

      IIF 9
    • Unit 11, Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 10
    • Unit 11, Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 11
    • Suite 3, 71 Blakes Road, London, SE15 6GZ

      IIF 12
  • Okuboyejo, Matthew Olatunji
    British aqccountant born in July 1964

    Resident in England

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

      IIF 13
  • Okuboyejo, Matthew Olatunji
    British company director born in July 1964

    Resident in England

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

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

    Resident in England

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

      IIF 15 IIF 16
    • 6, Clement Road, Beckenham, Kent, BR3 4NT, England

      IIF 17
    • Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 18
  • Okuboyejo, Matthew Olatunji
    British h m prision officer born in July 1964

    Resident in England

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

      IIF 19
  • Okuboyejo, Matthew Olatunji
    Nigerian accountant born in July 1964

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

      IIF 20
  • Okuboyejo, Matthew
    British born in July 1964

    Resident in United Kingdom

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

      IIF 21
  • Okuboyejo, Matthew
    British accountant born in July 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 23
  • Okybayejo, Matthew Olatunji
    British accountant born in July 1964

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

      IIF 24
  • Okuboyejo, Matthew Olatunji
    British accountant

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

      IIF 25
  • Okuboyejo, Matthew Olatunji
    British h m prision officer

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

      IIF 26
  • Okuboyejo, Matthew
    British born in July 1964

    Resident in England

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

      IIF 27 IIF 28
  • Okuboyejo, Matthew
    British accountant born in July 1964

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

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

    Resident in England

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

      IIF 30
  • Mr Matthew Okuboyejo
    British born in July 1964

    Resident in United Kingdom

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

      IIF 31
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 84, Flat 1, Chandler Way, London, SE15 6GS, United Kingdom

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

    Resident in United Kingdom

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

      IIF 34
    • Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 35
  • Mr Matthew Olatunji Okuboyejo
    British born in July 1964

    Resident in England

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

      IIF 36
    • 6, Clement Road, Beckenham, Kent, BR3 4NT, United Kingdom

      IIF 37
    • Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 38
    • Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, United Kingdom

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    AA MATTHEW & CO LIMITED
    - now
    Other registered number: 08832116
    AA MATTHEW CONSULTING LIMITED - 2015-09-23
    NEWSPRING ASSOCIATES LIMITED - 2011-05-11
    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
    2006-03-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 2
    AA MATTHEW & CO. LTD
    Other registered number: 03888216
    Unit 11 Challenge House, 616 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 10 - Director → ME
  • 3
    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
    2016-04-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    Unit 11 Challenge House, 616 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 14 - Director → ME
  • 5
    Unit 11 Challenge House, 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 11 - Director → ME
  • 6
    84, Flat 1 Chandler Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    AA MATTHEW & CO UK LIMITED - 2021-04-19
    Related registrations: 07066200, 09323687
    PROPERTY IDEAS LTD - 2019-02-05
    Related registration: 09323687
    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
    2013-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    HR AFRICA LTD - 2013-07-12
    NEWSPRING HOUSE LIMITED - 2012-10-11
    Related registration: 05257108
    Unit 11 Challenge House, 616 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    2009-10-20 ~ dissolved
    IIF 17 - Director → ME
  • 9
    3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to surplus assets - 75% or moreOE
    IIF 34 - Right to appoint or remove membersOE
  • 10
    AA MATTHEW & CO UK LIMITED - 2023-06-26
    Related registrations: 07066200, 08607614
    PROPERTY IDEAS LIMITED - 2021-07-26
    Related registration: 08607614
    NEWSPRING AUTOS LIMITED - 2019-07-08
    AA MATTHEW & CO. BUSINESS CONSULTING LTD - 2018-08-16
    CAREER ADDITIONS LIMITED - 2016-11-17
    Related registration: 07066200
    AA MATTHEW & CO CAREERS LIMITED - 2016-03-29
    AA MATTHEW & CO UK LIMITED - 2016-03-01
    Related registrations: 07066200, 08607614
    FOUNTAINGATES RESOURCES LTD - 2015-10-29
    6 Clement Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,718 GBP2023-03-31
    Officer
    2014-11-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    NEWSPRING HOUSE
    - now
    Other registered number: 07050184
    NEWSPRING HOUSE LIMITED - 2019-08-14
    Related registration: 07050184
    BUSINESS BILLIONS.NET - 2019-05-29
    HOPE4LONDON TRUST - 2012-05-22
    NEWSPRING TRUST - 2009-06-18
    NEWSPRING EMPLOYMENT TRUST - 2006-03-17
    Newspring House 3 Worcester Avenue, Old Swan, Liverpool, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,866 GBP2023-03-31
    Officer
    2004-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 12
    PRIME FORMATIONS LIMITED
    - now
    Other registered number: 11198263
    AA MATTHEW & CO UK LIMITED - 2019-01-24
    Related registrations: 09323687, 08607614
    CAREER ADDITIONS LIMITED - 2016-03-08
    Related registration: 09323687
    INTERNATIONAL TAX CONSULTING LIMITED - 2015-06-20
    Related registration: 10806415
    HALF PRICE ACCOUNTANTS LIMITED - 2013-08-21
    NEWSPRING TRAVELS LIMITED - 2011-02-14
    TREASURIES ENTERPRISES LIMITED - 2010-06-23
    Newspring House 3 Worcester Avenue, Old Swan, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,166 GBP2024-03-31
    Officer
    2011-08-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    PRIME FORMATIONS LIMITED
    Other registered number: 07066200
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    51 Raynton Road, Enfield, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,505 GBP2024-09-30
    Officer
    2024-01-29 ~ now
    IIF 27 - Director → ME
  • 15
    Newspring House 3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    4 Savill Close, Cheshunt, Waltham Cross, England
    Active Corporate (4 parents)
    Officer
    2025-04-23 ~ now
    IIF 28 - Director → ME
  • 17
    VICTOR ADEYEMI MINISTRIES
    Other registered number: 06224381
    Unit 11 Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 9 - 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
    CIN INTERNATIONAL - 2018-11-02
    CHRIST INTERCESSORS' NETWORK - 2009-03-05
    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
    2004-06-01 ~ now
    IIF 2 - Director → ME
    2000-05-22 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
Ceased 9
  • 1
    AA MATTHEW & CO LIMITED
    - now
    Other registered number: 08832116
    AA MATTHEW CONSULTING LIMITED - 2015-09-23
    NEWSPRING ASSOCIATES LIMITED - 2011-05-11
    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
    1999-12-03 ~ 2003-05-26
    IIF 20 - Director → ME
    2003-06-01 ~ 2004-05-31
    IIF 24 - Director → ME
    2004-06-01 ~ 2006-03-08
    IIF 25 - Secretary → ME
  • 2
    53 53 Eastbourne Close, Ingol, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    305 GBP2024-09-30
    Officer
    2014-09-11 ~ 2014-09-11
    IIF 3 - Director → ME
  • 3
    77 Lytton Road, Chadwell, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4,102 GBP2024-08-31
    Officer
    2009-08-04 ~ 2009-08-05
    IIF 16 - Director → ME
  • 4
    59 Exning Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -19,842 GBP2024-07-31
    Officer
    2004-07-21 ~ 2004-07-22
    IIF 29 - Director → ME
  • 5
    M. A. DANIEL LIMITED
    Other registered number: 10448960
    Atlantis, Slade Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-27 ~ 2009-06-28
    IIF 15 - Director → ME
  • 6
    PRIME FORMATIONS LIMITED
    - now
    Other registered number: 11198263
    AA MATTHEW & CO UK LIMITED - 2019-01-24
    Related registrations: 09323687, 08607614
    CAREER ADDITIONS LIMITED - 2016-03-08
    Related registration: 09323687
    INTERNATIONAL TAX CONSULTING LIMITED - 2015-06-20
    Related registration: 10806415
    HALF PRICE ACCOUNTANTS LIMITED - 2013-08-21
    NEWSPRING TRAVELS LIMITED - 2011-02-14
    TREASURIES ENTERPRISES LIMITED - 2010-06-23
    Newspring House 3 Worcester Avenue, Old Swan, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,166 GBP2024-03-31
    Officer
    2009-11-06 ~ 2011-03-31
    IIF 12 - Director → ME
  • 7
    Greenwood Victoria Garage, Albert Street, Huddersfield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,057 GBP2017-05-31
    Officer
    2012-05-28 ~ 2012-05-28
    IIF 13 - Director → ME
  • 8
    6 Ruddington Close, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-20 ~ 2008-11-21
    IIF 30 - 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
    CIN INTERNATIONAL - 2018-11-02
    CHRIST INTERCESSORS' NETWORK - 2009-03-05
    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
    2002-02-14 ~ 2009-01-01
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.