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

Haar Jorgensen, Donna Lesley

    Related profiles found in government register
  • Haar Jorgensen, Donna Lesley
    British

    Registered addresses and corresponding companies
    • icon of address 17 Kelsall Mews, Kew Riverside, Richmond, Surrey, TW9 4BP

      IIF 1
  • Haar Jorgensen, Donna Lesley
    British consultant

    Registered addresses and corresponding companies
    • icon of address 17 Kelsall Mews, Kew Riverside, Richmond, Surrey, TW9 4BP

      IIF 2
  • Haar-jorgensen, Donna Lesley
    British business executive born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 3
  • Haar-jorgensen, Donna Lesley
    British businesswoman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 4
  • Haar-jorgensen, Donna Lesley
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 5
  • Haar-jorgensen, Donna Lesley
    British director / ceo born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fulham Road, Chelsea, London, SW3 6SN, England

      IIF 6
  • Haar Jorgensen, Donna Lesley
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Fulham Road, London, SW3 6SN, United Kingdom

      IIF 7
  • Haar-jorgensen, Donna Lesley
    British share holder born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Jorgensen, Donna Haar
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, Wareham Road, Lytchett House, Poole, BH16 6FA, England

      IIF 9
  • Haar-jØrgensen, Donna
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Wimbledon Village, London, SW19 5DX, United Kingdom

      IIF 10 IIF 11
  • Ms Donna Haar Jorgensen
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, Wareham Road, Lytchett House, Poole, BH16 6FA, England

      IIF 12
  • Mrs Donna Haar-jorgensen
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 13
  • Ms Donna Lesley Haar-jorgensen
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baldwins Accountants, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 14
  • Ms Donna Lesley Haar-jorgensen
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Wimbledon Village, London, SW19 5DX, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    THE HAND AND FOOT SPA AT HOME LTD - 2018-10-04
    icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    THE HAND & FOOT SPA HOLDINGS LTD - 2018-10-09
    icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    THE HAND AND FOOT SPA LONDON LTD - 2018-10-04
    NAILS& WIMBLEDON LIMITED - 2019-02-11
    THE HAND AND FOOT SPA WIMBLEDON LIMITED - 2017-03-14
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,881 GBP2017-06-30
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    THE HAND AND FOOT SPA LONDON LTD - 2017-03-14
    icon of address 2 High Street, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Whitewood, Chineham, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Lytchett House, Wareham Road, Lytchett House, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    LEAN COACHING LIMITED - 2015-09-07
    icon of address Begbies Traynor (central) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2011-12-29
    IIF 1 - Secretary → ME
  • 2
    ZERO POINT SOFTWARE LIMITED - 2015-09-07
    icon of address Parkshot House, 5 Kew Road, Richmond, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,827 GBP2019-03-31
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-31
    IIF 2 - Secretary → ME
  • 3
    THE HAND & FOOT SPA HOLDINGS LTD - 2018-10-09
    icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-12-10 ~ 2019-06-04
    IIF 3 - Director → ME
  • 4
    icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ 2019-06-04
    IIF 8 - Director → ME
  • 5
    THE HAND & FOOT SPA RETAIL LIMITED - 2018-10-04
    icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-12-10 ~ 2019-06-04
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.