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

      IIF 2
    • icon of address 6, Clement Road, Beckenham, Kent, BR3 4NT, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 11, Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 5
    • icon of address Unit 11, Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

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

      IIF 7
  • 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 8
  • 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 9
  • 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 10 IIF 11 IIF 12
    • icon of address 6, Clement Road, Beckenham, Kent, BR3 4NT, England

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

      IIF 14
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, United Kingdom

      IIF 15 IIF 16
  • 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 17
  • Okuboyejo, Matthew
    British accountant 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 18
  • Okuboyejo, Matthew
    British chartered accountant 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 19
  • 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 20
  • 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 21
  • 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 22
  • Okuboyejo, Matthew Olatunji
    British director 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 23
  • 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 24
  • Okuboyejo, Matthew Olatunji
    British accountant

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

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • icon of address 6, Clement Road, Beckenham, Kent, BR3 4NT, United Kingdom

      IIF 29
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 30
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, United Kingdom

      IIF 31 IIF 32
  • 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 33
  • 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 34
    • icon of address 84, Flat 1, Chandler Way, London, SE15 6GS, United Kingdom

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

    Resident in Nigeria

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

      IIF 36
  • 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 37
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 84, Flat 1, Chandler Way, London, SE15 6GS, United Kingdom

      IIF 39
  • 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 40
    • icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, L13 9AZ, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    AA MATTHEW CONSULTING LIMITED - 2015-09-23
    NEWSPRING ASSOCIATES LIMITED - 2011-05-11
    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 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 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 5 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 32 - 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 9 - 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 6 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    HR AFRICA LTD - 2013-07-12
    NEWSPRING HOUSE LIMITED - 2012-10-11
    icon of address Unit 11 Challenge House, 616 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 13 - 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 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 40 - Right to appoint or remove membersOE
    IIF 40 - Right to surplus assets - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    PROPERTY IDEAS LIMITED - 2021-07-26
    AA MATTHEW & CO UK LIMITED - 2023-06-26
    AA MATTHEW & CO UK LIMITED - 2016-03-01
    AA MATTHEW & CO CAREERS LIMITED - 2016-03-29
    NEWSPRING AUTOS LIMITED - 2019-07-08
    FOUNTAINGATES RESOURCES LTD - 2015-10-29
    AA MATTHEW & CO. BUSINESS CONSULTING LTD - 2018-08-16
    CAREER ADDITIONS LIMITED - 2016-11-17
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    BUSINESS BILLIONS.NET - 2019-05-29
    NEWSPRING EMPLOYMENT TRUST - 2006-03-17
    NEWSPRING TRUST - 2009-06-18
    HOPE4LONDON TRUST - 2012-05-22
    NEWSPRING HOUSE LIMITED - 2019-08-14
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 12
    TREASURIES ENTERPRISES LIMITED - 2010-06-23
    AA MATTHEW & CO UK LIMITED - 2019-01-24
    HALF PRICE ACCOUNTANTS LIMITED - 2013-08-21
    NEWSPRING TRAVELS LIMITED - 2011-02-14
    INTERNATIONAL TAX CONSULTING LIMITED - 2015-06-20
    CAREER ADDITIONS LIMITED - 2016-03-08
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 18 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 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 19 - 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 3 - Director → ME
  • 18
    CHRIST INTERCESSORS' NETWORK - 2009-03-05
    VINE CITY INTERNATIONAL LTD - 2021-08-31
    VINE CITY CHURCHES NETWORK - 2021-07-26
    CIN INTERNATIONAL - 2018-11-02
    VINE CITY CHURCHES NETWORK LTD - 2018-11-29
    icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,866 GBP2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2000-05-22 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trustOE
Ceased 9
  • 1
    AA MATTHEW CONSULTING LIMITED - 2015-09-23
    NEWSPRING ASSOCIATES LIMITED - 2011-05-11
    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 21 - Director → ME
    icon of calendar 1999-12-03 ~ 2003-05-26
    IIF 24 - Director → ME
    icon of calendar 2004-06-01 ~ 2006-03-08
    IIF 25 - 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 4 - 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 11 - 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 27 - 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 10 - Director → ME
  • 6
    TREASURIES ENTERPRISES LIMITED - 2010-06-23
    AA MATTHEW & CO UK LIMITED - 2019-01-24
    HALF PRICE ACCOUNTANTS LIMITED - 2013-08-21
    NEWSPRING TRAVELS LIMITED - 2011-02-14
    INTERNATIONAL TAX CONSULTING LIMITED - 2015-06-20
    CAREER ADDITIONS LIMITED - 2016-03-08
    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 7 - 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 8 - 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 20 - Director → ME
  • 9
    CHRIST INTERCESSORS' NETWORK - 2009-03-05
    VINE CITY INTERNATIONAL LTD - 2021-08-31
    VINE CITY CHURCHES NETWORK - 2021-07-26
    CIN INTERNATIONAL - 2018-11-02
    VINE CITY CHURCHES NETWORK LTD - 2018-11-29
    icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,866 GBP2024-12-31
    Officer
    icon of calendar 2002-02-14 ~ 2009-01-01
    IIF 17 - Director → ME

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.