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 Hussam Otaibi

    Related profiles found in government register
  • Mr Hussam Otaibi
    British born in June 1972

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Floreat House, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

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

      IIF 9
  • Hussam Otaibi
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floreat House, 33 Grosvenor Street, London, WIK 4QU, United Kingdom

      IIF 10
  • Otaibi, Hussam
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Floreat Private Limited, 33 Grosvenor Street, London, W1K 4QU, England

      IIF 11 IIF 12
  • Otaibi, Hussam
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 13
    • icon of address 33, Grosvenor Street, London, W1K 4QU, England

      IIF 14 IIF 15 IIF 16
    • icon of address Floreat, House, 33 Grosvenor Street, London, W1K 4QU, England

      IIF 17
    • icon of address Floreat House, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 18
    • icon of address Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL, United Kingdom

      IIF 19
  • Otaibi, Hussam, Mr.
    British director born in June 1972

    Resident in England

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

      IIF 20
  • Otaibi, Hussam
    British director born in June 1962

    Resident in England

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

      IIF 21
  • Otaibi, Hussam
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover House, 14, Hanover Square, London, W1S 1HP, United Kingdom

      IIF 22
  • Otaibi, Hussam
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Al Otaibi, Hussam Shafiq
    British financial advisor born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 13 Hanover Square, London, W1S 1HN, United Kingdom

      IIF 38
  • Al-otaibi, Hussam Shafiq
    British financial adviser born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilly House, 13, Hanover Square, London, W1S 1HN, United Kingdom

      IIF 39
  • Al-otaibi, Hussam Shafiq
    Jordanian management consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hanover Square, London, W1S 1HN, England

      IIF 40
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Floreat Private Limited, 33 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 33 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 30 - Director → ME
  • 3
    THE PRINCE'S FOUNDATION FOR CHILDREN & THE ARTS - 2014-07-23
    THE PRINCE OF WALES ARTS & KIDS FOUNDATION - 2007-11-19
    icon of address C/o Floreat Private Limited, 33 Grosvenor Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 13 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-31 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Ashdon House, Moon Lane, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Floreat House, 33 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,984 GBP2023-12-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    EASTON PARK AVIATION LIMITED - 2014-04-15
    icon of address Lilly House, 13 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 33 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,748,179 GBP2023-12-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 32 - Director → ME
  • 9
    FLOREAT HOLDING (UK) LIMITED - 2015-07-09
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -3,757,403 GBP2023-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    109,874 GBP2022-12-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 13 - Director → ME
  • 11
    FLOREAT (UK) LIMITED - 2013-11-13
    DENOS PARTNERS (UK) LIMITED - 2012-03-23
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    745,976 GBP2023-12-31
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,861,619 GBP2023-12-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,257,724 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 25 - Director → ME
  • 14
    FLOREAT REAL ESTATE (UK) LIMITED - 2015-07-07
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,292,339 GBP2023-12-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 15 - Director → ME
  • 15
    FLOREAT WEALTH MANAGEMENT (UK) LIMITED - 2015-06-29
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,241 GBP2023-12-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address Floreat House, 33 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 33 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hanover House, 14, Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,164 GBP2018-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address Hanover House, 14, Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,062 GBP2018-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address Hanover House, 14, Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -720,945 GBP2018-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address Springs Farm, Westbury Lane, Purley On Thames, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,014,078 GBP2023-03-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Floreat House, 33 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,546,773 GBP2023-03-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 33 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 29 - Director → ME
Ceased 10
  • 1
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -532,181 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2017-12-01
    IIF 36 - Director → ME
  • 2
    EASTON PARK EQUINE LIMITED - 2014-04-15
    icon of address 5th Floor, 30-31 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-06-30
    Officer
    icon of calendar 2014-10-09 ~ 2019-12-10
    IIF 27 - Director → ME
  • 3
    icon of address 5th Floor, 30-31 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-06-30
    Officer
    icon of calendar 2014-10-09 ~ 2019-12-10
    IIF 24 - Director → ME
  • 4
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2014-09-01
    IIF 38 - Director → ME
  • 5
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    109,874 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-11-16 ~ 2022-07-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FLOREAT (UK) LIMITED - 2013-11-13
    DENOS PARTNERS (UK) LIMITED - 2012-03-23
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    745,976 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2022-07-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,257,724 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-07-22
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FLOREAT REAL ESTATE (UK) LIMITED - 2015-07-07
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,292,339 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-07-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Springs Farm, Westbury Lane, Purley On Thames, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    379,141 GBP2024-12-31
    Officer
    icon of calendar 2014-07-11 ~ 2021-09-18
    IIF 37 - Director → ME
  • 10
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,224 GBP2024-12-30
    Officer
    icon of calendar 2015-05-08 ~ 2017-11-17
    IIF 22 - 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.