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. Gert Otto

    Related profiles found in government register
  • Mr. Gert Otto
    German born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, England

      IIF 1
    • icon of address 21, Ellis Street, Knightsbridge, London, SW1X 9AL, England

      IIF 2
    • icon of address Unity House Suite 888, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 3
  • Mr Gert Otto
    German born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, England

      IIF 4
  • Otto, Gert
    German banker born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity House Suite 888, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 5
  • Otto, Gert
    German consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, England

      IIF 6
    • icon of address 120, Kingston Road, Premise Suite G0032, Thoroughfare, London, SW19 1LY, United Kingdom

      IIF 7
    • icon of address Suite G0032, 120 Kingston Road, London, SW19 1LY, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Otto, Gert
    German director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Otto, Gert, Mr.
    German consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corporation House Ltd, 77 Sir John Rogerson's Quay, Suite 5077, Dublin, 2, Ireland

      IIF 17 IIF 18 IIF 19
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, England

      IIF 20
  • Otto, Gert
    German consultant born in July 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, England

      IIF 21
  • Otto, Gert
    German director born in July 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 21, Albany Street, Beverley House, Hull, HU3 1PJ, United Kingdom

      IIF 22
    • icon of address Corporation House, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 23
  • Otto, Gert
    born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G0032, 120 Kingston Road, Wimbledon, London, SW19 1LY, United Kingdom

      IIF 24
  • Otto, Gert
    German director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3XX

      IIF 25
  • Otto, Gert
    German director born in July 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Apt 390, Chynoweth House, Trevissome Park, Truro, Blackwater, TR4 8UN, United Kingdom

      IIF 26
    • icon of address Froehlichstrasse 41, Zuerich, CH-8008, Switzerland

      IIF 27
  • Otto, Gert
    German consultant born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 28
    • icon of address Straitons Whitelaw Ltd, 85 Great Portland Street, 1st Floor, London, W1W 7LT, England

      IIF 29
  • Otto, Gert
    German consultnat born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 30
  • Otto, Gert
    born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, East Yorkshire, HU1 2ED, United Kingdom

      IIF 31
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unity House Suite 888 Westwood Park Drive, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,230 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    STRAITONS WHITELAW INTERNATIONAL LTD - 2020-10-02
    BMF NETWORK LTD - 2017-01-31
    STRAITONS WHITELAW INTERNATIONAL LTD - 2015-11-18
    BEVERLEY MEDIA LTD - 2015-07-17
    ALL 4 VIP LTD - 2014-10-07
    icon of address Newcombe House, 45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,658 GBP2019-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2014-10-07
    IIF 8 - Director → ME
  • 2
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-09 ~ 2014-10-31
    IIF 11 - Director → ME
  • 3
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ 2014-03-01
    IIF 7 - Director → ME
  • 4
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-08-14
    IIF 18 - Director → ME
  • 5
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2015-08-12
    IIF 6 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    197,130 EUR2015-05-31
    Officer
    icon of calendar 2015-08-12 ~ 2016-04-30
    IIF 19 - Director → ME
    icon of calendar 2014-05-02 ~ 2015-03-01
    IIF 23 - Director → ME
  • 7
    icon of address 45 Newhall Street, Cornwall Buildings, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2013-05-28
    IIF 31 - LLP Designated Member → ME
  • 8
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2017-03-24
    IIF 28 - Director → ME
  • 9
    icon of address 7 Land Of Green Ginger, Suite 4105 Suite 4105, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ 2011-09-30
    IIF 27 - Director → ME
  • 10
    icon of address Lower Ground Floor, 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2013-06-23 ~ 2014-11-01
    IIF 15 - Director → ME
  • 11
    UNITED INTERNET HOLDINGS LTD - 2013-12-02
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-13 ~ 2015-01-14
    IIF 9 - Director → ME
  • 12
    icon of address Unity House Suite 888 Westwood Park Drive, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,230 GBP2022-11-30
    Officer
    icon of calendar 2016-06-02 ~ 2020-11-16
    IIF 5 - Director → ME
  • 13
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2010-08-15
    IIF 22 - Director → ME
  • 14
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2016-12-20
    IIF 17 - Director → ME
  • 15
    STRAITONS WHITELAW LLP - 2014-04-30
    FRESHWATERS & CO. LLP - 2013-11-05
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate (4 offsprings)
    Officer
    icon of calendar 2013-09-05 ~ 2014-04-30
    IIF 24 - LLP Designated Member → ME
  • 16
    STRAITONS WHITELAW & CO LTD - 2014-04-30
    FRESHWATERS ADVISORY SERVICES LTD - 2013-11-05
    CORPORATION HOUSE LTD - 2013-09-05
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-08 ~ 2014-05-05
    IIF 10 - Director → ME
  • 17
    THURN & TAXIS 2 LTD - 2013-12-04
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-12-31
    IIF 30 - Director → ME
  • 18
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-22
    IIF 32 - LLP Designated Member → ME
  • 19
    MORRIS AND COMPANY (2011) LIMITED - 2006-08-08
    SAMUEL SMITH (BIRMINGHAM) LIMITED - 2004-08-18
    SCHROTER & CO. HOLDINGS (1925) LIMITED - 2008-12-05
    LAW PARTNERS HOLDINGS (1925) LTD - 2015-03-24
    STRAITONS WHITELAW LTD - 2018-04-11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-04-14 ~ 2017-05-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2016-11-22
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-01 ~ 2012-05-31
    IIF 26 - Director → ME
  • 21
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2006-11-14 ~ 2007-08-01
    IIF 25 - Director → ME
  • 22
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2017-01-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-01-23
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    MOPSUSWEB DEVELOPMENT LTD - 2011-01-26
    icon of address 23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2015-08-12
    IIF 13 - Director → ME
  • 24
    icon of address Newcombe House, 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-09-23 ~ 2017-07-01
    IIF 21 - Director → ME
    icon of calendar 2014-02-13 ~ 2015-08-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2017-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    MORGAN & GREENSPAN SINCE 1925 LTD - 2014-07-09
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-23 ~ 2015-03-23
    IIF 14 - Director → ME
  • 26
    MORGAN & GREENSPAN LTD - 2014-07-09
    STRAITONS WHITELAW MANAGEMENT LTD - 2011-11-15
    SERKAN SAMAN - 2011-05-13
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-23 ~ 2015-03-23
    IIF 16 - 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.