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

Otaibi, Mutaz

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

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Sceptre Court, 40 Tower Hill, London, EC3N 4DX, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Otaibi, Mutaz
    Jordanian general manager born in November 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 21, Gate 19, Mazarea Highway, Al-jasrah, 1002, Bahrain

      IIF 4 IIF 5
    • Sceptre Court, 40 Tower Hill, London, Greater London, EC3N 4DX, United Kingdom

      IIF 6 IIF 7 IIF 8
  • 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 10
  • Otaibi, Mutaz
    Jordanian born in November 1970

    Resident in United Kingdom

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

      IIF 11
    • Ashdon House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 12
  • 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 13
    • Ashdon House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Ashdon House, Second Floor, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 18 IIF 19
    • C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 20
    • 33, Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 21
    • Floreat House, 33 Grosvenor Street, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 22
    • Floreat House, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 23 IIF 24
    • Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL, United Kingdom

      IIF 25
  • 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 26
    • Lilly House, 13 Hanover Square, London, W1S 1HN, United Kingdom

      IIF 27
    • Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL

      IIF 28
  • 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 29 IIF 30
  • Mutaz Shafiq Otaibi
    British born in November 1970

    Registered addresses and corresponding companies
  • 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 38
    • Ashdon House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 39 IIF 40
  • 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 41 IIF 42 IIF 43
    • Floreat House, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL

      IIF 48
    • Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    33 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 2
    Waystone Corporate Services (cayman) Ltd Suite 5b201, 2nd Floor, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25%OE
  • 3
    Waystone Corporate Services (cayman) Ltd Suite 5b201, 2nd Floor, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 32 - Ownership of voting rights - More than 25%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    Floreat House, 33 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,984 GBP2023-12-31
    Officer
    2022-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    33 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,290 GBP2024-03-31
    Officer
    2015-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    33 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,748,179 GBP2023-12-31
    Officer
    2019-10-30 ~ now
    IIF 21 - Director → ME
  • 7
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (3 parents)
    Officer
    2014-09-01 ~ now
    IIF 11 - Director → ME
  • 8
    FLOREAT HOLDING (UK) LIMITED - 2015-07-09
    33 Grosvenor Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -3,757,403 GBP2023-12-31
    Officer
    2013-12-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    109,874 GBP2022-12-31
    Officer
    2015-11-17 ~ now
    IIF 20 - Director → ME
  • 10
    FLOREAT (UK) LIMITED - 2013-11-13
    DENOS PARTNERS (UK) LIMITED - 2012-03-23
    33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    745,976 GBP2023-12-31
    Officer
    2014-09-01 ~ now
    IIF 19 - Director → ME
  • 11
    33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,861,619 GBP2023-12-31
    Officer
    2015-03-12 ~ now
    IIF 17 - Director → ME
  • 12
    33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,257,724 GBP2023-12-31
    Officer
    2014-11-07 ~ now
    IIF 15 - Director → ME
  • 13
    FLOREAT REAL ESTATE (UK) LIMITED - 2015-07-07
    33 Grosvenor Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,292,339 GBP2023-12-31
    Officer
    2014-09-01 ~ now
    IIF 18 - Director → ME
  • 14
    FLOREAT WEALTH MANAGEMENT (UK) LIMITED - 2015-06-29
    33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,241 GBP2023-12-31
    Officer
    2014-09-01 ~ now
    IIF 12 - Director → ME
  • 15
    Floreat House, 33 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,374,502 GBP2023-12-31
    Officer
    2024-10-31 ~ now
    IIF 24 - Director → ME
  • 16
    Floreat House, 33 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,469,838 GBP2023-12-31
    Officer
    2024-10-31 ~ now
    IIF 23 - Director → ME
  • 17
    Floreat House, 33 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,817 GBP2023-12-31
    Officer
    2024-10-31 ~ now
    IIF 22 - Director → ME
  • 18
    3rd Floor Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25%OE
  • 19
    Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25%OE
  • 20
    Peveril Buildings Peveril Square, Po Box 227, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25%OE
  • 21
    Peveril Buildings Peveril Square, Po Box 227, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25%OE
  • 22
    Connaught House, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    Floreat House, 33 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,546,773 GBP2023-03-31
    Officer
    2017-01-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    13 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-30 ~ 2010-11-29
    IIF 10 - Director → ME
  • 2
    33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    109,874 GBP2022-12-31
    Person with significant control
    2016-11-16 ~ 2022-07-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FLOREAT (UK) LIMITED - 2013-11-13
    DENOS PARTNERS (UK) LIMITED - 2012-03-23
    33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    745,976 GBP2023-12-31
    Person with significant control
    2016-09-30 ~ 2022-07-22
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,257,724 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2022-07-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FLOREAT REAL ESTATE (UK) LIMITED - 2015-07-07
    33 Grosvenor Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,292,339 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2022-07-22
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Floreat House, 33 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-18 ~ 2021-06-29
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2021-05-18 ~ 2021-06-29
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Floreat House, 33 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-18 ~ 2021-06-29
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2021-05-18 ~ 2021-06-29
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Springs Farm, Westbury Lane, Purley On Thames, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,014,078 GBP2023-03-31
    Officer
    2016-02-18 ~ 2018-10-15
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-10-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Springs Farm, Westbury Lane, Purley On Thames, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    379,141 GBP2024-12-31
    Officer
    2014-07-11 ~ 2021-09-18
    IIF 28 - Director → ME
    Person with significant control
    2016-07-11 ~ 2021-09-21
    IIF 48 - Has significant influence or control OE
  • 10
    3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2011-08-25
    IIF 6 - Director → ME
  • 11
    3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2011-08-25
    IIF 9 - Director → ME
  • 12
    STILLNESS 975 LIMITED - 2009-09-10
    Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-09-07 ~ 2011-08-25
    IIF 5 - Director → ME
  • 13
    3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ 2011-08-25
    IIF 1 - Director → ME
  • 14
    VIACLOUD PLATFORM SERVICES UK LIMITED - 2012-03-09
    Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2011-08-25
    IIF 7 - Director → ME
  • 15
    3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2011-08-25
    IIF 8 - Director → ME
  • 16
    VIACLOUD UK RETAIL SERVICES LIMITED - 2011-03-11
    Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ 2011-08-25
    IIF 3 - Director → ME
  • 17
    ATMOVIA UK LIMITED - 2011-01-27
    STILLNESS 976 LIMITED - 2009-09-10
    3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    2009-09-07 ~ 2011-08-25
    IIF 4 - Director → ME
  • 18
    Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ 2011-08-25
    IIF 2 - 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.