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

Otaibi, Mutaz Shafiq

    Related profiles found in government register
  • Otaibi, Mutaz Shafiq
    Jordanian born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashdon House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, England

      IIF 1
    • Ashdon House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Ashdon House, Second Floor, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 6 IIF 7
    • C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 8
    • 33, Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 9
    • Floreat House, 33 Grosvenor Street, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 10
    • Floreat House, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 11 IIF 12
    • Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL, United Kingdom

      IIF 13
  • Otaibi, Mutaz Shafiq
    Jordanian director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floreat House, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 14
    • Lilly House, 13 Hanover Square, London, W1S 1HN, United Kingdom

      IIF 15
    • Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL

      IIF 16
  • Otaibi, Mutaz
    Jordanian born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 17
    • Ashdon House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 18
  • Otaibi, Mutaz Shafiq
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floreat House, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 19 IIF 20
  • Mr Mutaz Shafiq Otaibi
    Jordanian born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashdon House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, England

      IIF 21
    • Ashdon House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 22 IIF 23
  • Otaibi, Mutaz
    Jordanian business man born in November 1970

    Resident in Jordan

    Registered addresses and corresponding companies
    • 67, Oakley Gardens, London, SW3 5QQ, United Kingdom

      IIF 24
  • Otaibi, Mutaz
    Jordanian businessman born in November 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Otaibi, Mutaz
    Jordanian general manager born in November 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Mr Mutaz Shafiq Otaibi
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Grosvenor Street, London, W1K 4QU, England

      IIF 34 IIF 35 IIF 36
    • Floreat House, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL

      IIF 41
    • Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL, United Kingdom

      IIF 42
  • Mutaz Shafiq Otaibi
    British born in November 1970

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 37
  • 1
    95SWIRL LIMITED
    09755897
    33 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CASTLEMEAD LIMITED
    OE026231
    Waystone Corporate Services (cayman) Ltd. P. O. Box 1344, Six Cricket Square, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% OE
  • 3
    CHURCHILL HOUSE LIMITED
    OE024677
    Waystone Corporate Services (cayman) Ltd. P. O. Box 1344, Six Cricket Square, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% OE
  • 4
    DE SLA SAN LIMITED
    05407033
    13 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-03-30 ~ 2010-11-29
    IIF 24 - Director → ME
  • 5
    DIAMOND ACQUISITIONS HOLDINGS LIMITED
    13853612
    Ashdon House, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 23 - Has significant influence or control OE
  • 6
    FCM BIOENERGY LIMITED
    09506559
    Ashdon House, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    FLOREAT AVIATION CAPITAL LIMITED
    12290322
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Officer
    2019-10-30 ~ now
    IIF 9 - Director → ME
  • 8
    FLOREAT CAPITAL MARKETS LIMITED
    08608916
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (4 parents)
    Officer
    2014-09-01 ~ now
    IIF 17 - Director → ME
  • 9
    FLOREAT HOLDING LIMITED
    - now 08825511
    FLOREAT HOLDING (UK) LIMITED
    - 2015-07-09 08825511
    Ashdon House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2013-12-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FLOREAT HOUSE LIMITED
    09875245
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Officer
    2015-11-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-16 ~ 2022-07-22
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FLOREAT MERCHANT BANKING LIMITED
    - now 06681961
    FLOREAT (UK) LIMITED - 2013-11-13
    DENOS PARTNERS (UK) LIMITED - 2012-03-23
    Ashdon House, Second Floor, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-09-30 ~ 2022-07-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FLOREAT PRINCIPAL INVESTING LIMITED
    09484887
    Ashdon House, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-03-12 ~ now
    IIF 5 - Director → ME
  • 13
    FLOREAT PRIVATE LIMITED
    09301746
    Ashdon House, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-07-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FLOREAT REAL ESTATE LIMITED
    - now 08757333
    FLOREAT REAL ESTATE (UK) LIMITED
    - 2015-07-07 08757333
    Ashdon House, Second Floor, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-07-22
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FLOREAT REAL ESTATE UK RECOVERY CIP LLP
    OC437500 OC437501... (more)
    Ashdon House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-18 ~ 2021-06-29
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2021-05-18 ~ 2021-06-29
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FLOREAT REAL ESTATE UK RECOVERY GP LLP
    OC437501 OC437500... (more)
    Ashdon House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-05-18 ~ 2021-06-29
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2021-05-18 ~ 2021-06-29
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FLOREAT WEALTH MANAGEMENT LIMITED
    - now 09019659
    FLOREAT WEALTH MANAGEMENT (UK) LIMITED
    - 2015-06-29 09019659
    Ashdon House, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-09-01 ~ now
    IIF 18 - Director → ME
  • 18
    FREUR BRISTOL LIMITED
    13416391
    Galley House, Second Floor, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-31 ~ now
    IIF 12 - Director → ME
  • 19
    FREUR HOLDCO LIMITED
    13412997
    Ashdon House, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-10-31 ~ now
    IIF 11 - Director → ME
  • 20
    FREUR READING LIMITED
    13416385
    Ashdon House, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-31 ~ now
    IIF 10 - Director → ME
  • 21
    MREF III HAYES LTD
    OE026216
    3rd Floor Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% OE
  • 22
    RAGOF 33 GROSVENOR STREET LIMITED
    OE024668
    Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Virgin Islands, British
    Removed Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 43 - Ownership of voting rights - More than 25% OE
    IIF 43 - Right to appoint or remove directors OE
  • 23
    RAGOF COLMORE ROW LIMITED
    OE026222
    Peveril Buildings Peveril Square, Po Box 227, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 47 - Ownership of voting rights - More than 25% OE
    IIF 47 - Right to appoint or remove directors OE
  • 24
    RAGOF SPENCER HOUSE LIMITED
    OE024733
    Peveril Buildings Peveril Square, Po Box 227, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% OE
  • 25
    SPRINGS EQUESTRIAN ESTATE LIMITED
    10011790
    Ashdon House, Moon Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-02-18 ~ 2018-10-15
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-10-15
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SPRINGS FARM LIMITED
    OE024759
    Connaught House, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% OE
  • 27
    SPRINGS FARM SERVICES LIMITED
    09126617
    Springs Farm, Westbury Lane, Purley On Thames, Berkshire
    Active Corporate (5 parents)
    Officer
    2014-07-11 ~ 2021-09-18
    IIF 16 - Director → ME
    Person with significant control
    2016-07-11 ~ 2021-09-21
    IIF 41 - Has significant influence or control OE
  • 28
    STUDIO 51 NORTH LIMITED
    10571220
    Floreat House, 33 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    VIACLOUD TRADING SERVICES UK LIMITED
    07498198
    3 Bunhill Row, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-19 ~ 2011-08-25
    IIF 30 - Director → ME
  • 30
    VIACLOUD UK DISTRIBUTION LIMITED
    07498139
    3 Bunhill Row, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-19 ~ 2011-08-25
    IIF 33 - Director → ME
  • 31
    VIACLOUD UK LIMITED
    - now 06927896
    STILLNESS 975 LIMITED
    - 2009-09-10 06927896 06350869... (more)
    Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-09-07 ~ 2011-08-25
    IIF 29 - Director → ME
  • 32
    VIACLOUD UK MOBILE SERVICES LIMITED
    07544150
    3 Bunhill Row, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ 2011-08-25
    IIF 25 - Director → ME
  • 33
    VIACLOUD UK PLATFORM SERVICES LIMITED - now
    VIACLOUD PLATFORM SERVICES UK LIMITED
    - 2012-03-09 07498088
    Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-19 ~ 2011-08-25
    IIF 31 - Director → ME
  • 34
    VIACLOUD UK PREPAID TELECOM SERVICES LIMITED
    07498093
    3 Bunhill Row, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-19 ~ 2011-08-25
    IIF 32 - Director → ME
  • 35
    VIACLOUD UK RETAIL MOBILE SERVICES LIMITED
    - now 07544164
    VIACLOUD UK RETAIL SERVICES LIMITED
    - 2011-03-11 07544164
    Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ 2011-08-25
    IIF 27 - Director → ME
  • 36
    VIACLOUD UK TELECOM SERVICES LIMITED
    - now 06927966
    ATMOVIA UK LIMITED
    - 2011-01-27 06927966
    STILLNESS 976 LIMITED
    - 2009-09-10 06927966 07010418... (more)
    3 Bunhill Row, London
    Dissolved Corporate (5 parents)
    Officer
    2009-09-07 ~ 2011-08-25
    IIF 28 - Director → ME
  • 37
    VIACLOUD UK WHOLESALE MOBILE SERVICES LIMITED
    07544341
    Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ 2011-08-25
    IIF 26 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.