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

Mr Jonas Witt

    Related profiles found in government register
  • Mr Jonas Witt
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westbury Consultancy, Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England

      IIF 1
    • C/o Westbury Consultancy, Livermore House, High Street, Gt Dunmow, Essex, CM6 1AW, England

      IIF 2 IIF 3
  • Witt, Jonas
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 4
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 5
    • C/o Westbury, Livermore House, Great Dunmow, CM6 1AW, England

      IIF 6
  • Witt, Jonas
    British marketing manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, St. Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 7
  • Mr Jonas Witt
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 St Thomas Road 18 St Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 11 IIF 12
  • Mr Jonas Willem Viktor Witt
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24 Grosvenor Road, Borehamwood, Hertfordshire, WD6 1BT, England

      IIF 13
  • Witt, Jonas Willem Viktor
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Grosvenor Road, Borehamwood, WD6 1BT, United Kingdom

      IIF 14
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW

      IIF 15
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 16
  • Witt, Jonas
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 17 IIF 18 IIF 19
    • Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 20
  • Witt, Jonas
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW

      IIF 21
  • Witt, Jonas
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 22
  • Mr Jonas Willem Viktor Witt
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 23
  • Witt, Jonas
    German director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 24
  • Mr Jonas Thomas James Witt
    German born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 12
  • 1
    EAST PRUSSIA INVESTMENT CORPORATION LIMITED
    - now 09605659
    KOENIG SOLAR TECH LIMITED
    - 2021-08-25 09605659
    KOENING SOLAR TEC LTD
    - 2016-04-27 09605659
    Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    2015-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    PIONEER BUSINESS DEVELOPMENT LIMITED
    - now 08026516
    PIONEER MARKETING SERVICES LIMITED
    - 2023-09-12 08026516
    Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    2012-04-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    SUNBATHERS HEALTH & BEAUTY CHESHUNT LIMITED
    - now 07388935
    SUNBATHERS TANNING CHESHUNT LTD.
    - 2023-09-06 07388935
    THE TANNING BAY LIMITED
    - 2017-02-02 07388935
    TAN TROPEZ LIMITED
    - 2011-01-26 07388935
    Livermore House, High Street, Dunmow, Essex
    Active Corporate (4 parents)
    Officer
    2016-12-05 ~ now
    IIF 15 - Director → ME
    2010-09-28 ~ 2016-12-05
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    SUNBATHERS HEALTH & BEAUTY POTTERS BAR LIMITED
    - now 07962951
    SUNBATHERS TANNING POTTERS BAR LTD.
    - 2023-09-06 07962951
    TANNING BAY (POTTERS BAR) LIMITED
    - 2017-02-02 07962951
    Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (3 parents)
    Officer
    2018-03-31 ~ now
    IIF 16 - Director → ME
    2012-03-20 ~ 2013-02-24
    IIF 7 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    SUNBATHERS HEALTH & BEAUTY ROMFORD LIMITED
    - now 09922419
    SUNBATHERS TANNING ROMFORD LIMITED
    - 2023-09-06 09922419
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (4 parents)
    Officer
    2015-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    SUNBATHERS TANNING CHELMSFORD LTD.
    - now 09457699
    SUNBATHERS TANNING LIMITED
    - 2017-02-02 09457699
    Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    2015-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    SUNBATHERS TANNING TRADING LIMITED
    - now 13627394
    SUNBATHERS TANNING INTERNATIONAL HOLDINGS LIMITED
    - 2022-03-24 13627394
    Livermore House, High Street, Great Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TANNING BAY (ENFIELD) LIMITED
    08631094
    Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-07-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    THE IMAGE LIBRARY LIMITED
    04897012
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    UK BEAUTY WORLD LIMITED
    - now 09666633
    BAVARIA LIMOUSINES LIMITED
    - 2022-06-08 09666633
    UK BEAUTY WORLD LIMITED
    - 2021-12-08 09666633
    Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-07-02 ~ 2025-04-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    VIRIDIS PHARMA LIMITED
    13848491
    Livermore House, High Street, Great Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    VIRIDIS PHARMA TRADING COMPANY LIMITED
    15261825
    Livermore House, High Street, Great Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 April 2026 and licensed under the Open Government Licence v3.0.