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

Mutaz Shafiq Otaibi

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

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

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • icon of address Floreat House, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL

      IIF 15
    • icon of address Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL, United Kingdom

      IIF 16
  • Mr Mutaz Shafiq Otaibi
    Jordanian born in November 1970

    Resident in United Kingdom

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

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

      IIF 18 IIF 19
  • Otaibi, Mutaz Shafiq
    born in November 1970

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Otaibi, Mutaz
    Jordanian business man born in November 1970

    Resident in Jordan

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

      IIF 22
  • 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
  • Otaibi, Mutaz
    Jordanian director born in November 1970

    Resident in United Kingdom

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

      IIF 32
    • icon of address Ashdon House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 33
  • Otaibi, Mutaz Shafiq
    Jordanian director born in November 1970

    Resident in United Kingdom

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

      IIF 34
    • icon of address Ashdon House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Ashdon House, Second Floor, Moon Lane, Barnet, Hertfordshire, EN5 5YL, United Kingdom

      IIF 39 IIF 40
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 41
    • icon of address 33, Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 42
    • icon of address Floreat House, 33 Grosvenor Street, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 43
    • icon of address Floreat House, 33 Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Lilly House, 13 Hanover Square, London, W1S 1HN, United Kingdom

      IIF 47
    • icon of address Springs Farm, Westbury Lane, Purley On Thames, Berkshire, RG8 8DL

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

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 33 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Waystone Corporate Services (cayman) Ltd Suite 5b201, 2nd Floor, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-02-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25%OE
  • 3
    icon of address Waystone Corporate Services (cayman) Ltd Suite 5b201, 2nd Floor, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-02-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25%OE
  • 4
    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 2022-01-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,290 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    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 42 - Director → ME
  • 7
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 32 - Director → ME
  • 8
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    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 41 - Director → ME
  • 10
    DENOS PARTNERS (UK) LIMITED - 2012-03-23
    FLOREAT (UK) LIMITED - 2013-11-13
    icon of address 33 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    745,976 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 40 - Director → ME
  • 11
    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 38 - Director → ME
  • 12
    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 36 - Director → ME
  • 13
    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 2014-09-01 ~ now
    IIF 39 - Director → ME
  • 14
    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 2014-09-01 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2024-10-31 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2024-10-31 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2024-10-31 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address 3rd Floor Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-02-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25%OE
  • 19
    icon of address Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-02-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25%OE
  • 20
    icon of address Peveril Buildings Peveril Square, Po Box 227, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-02-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25%OE
  • 21
    icon of address Peveril Buildings Peveril Square, Po Box 227, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-02-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25%OE
  • 22
    icon of address Connaught House, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-02-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25%OE
  • 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 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 13 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2010-11-29
    IIF 22 - Director → ME
  • 2
    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 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DENOS PARTNERS (UK) LIMITED - 2012-03-23
    FLOREAT (UK) LIMITED - 2013-11-13
    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 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Floreat House, 33 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ 2021-06-29
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-29
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Floreat House, 33 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-05-18 ~ 2021-06-29
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-29
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    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 ~ 2018-10-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-15
    IIF 16 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2021-09-21
    IIF 15 - Has significant influence or control OE
  • 10
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-08-25
    IIF 28 - Director → ME
  • 11
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-08-25
    IIF 31 - Director → ME
  • 12
    STILLNESS 975 LIMITED - 2009-09-10
    icon of address Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-08-25
    IIF 27 - Director → ME
  • 13
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2011-08-25
    IIF 23 - Director → ME
  • 14
    VIACLOUD PLATFORM SERVICES UK LIMITED - 2012-03-09
    icon of address Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-08-25
    IIF 29 - Director → ME
  • 15
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-08-25
    IIF 30 - Director → ME
  • 16
    VIACLOUD UK RETAIL SERVICES LIMITED - 2011-03-11
    icon of address Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2011-08-25
    IIF 25 - Director → ME
  • 17
    ATMOVIA UK LIMITED - 2011-01-27
    STILLNESS 976 LIMITED - 2009-09-10
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-08-25
    IIF 26 - Director → ME
  • 18
    icon of address Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2011-08-25
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.