The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Abrams, Martin Richard
    Senior Campaigns Advisor born in June 1980
    Individual (1 offspring)
    Officer
    2024-12-19 ~ now
    OF - director → CIF 0
  • 2
    Charilaou, Alexander George
    Senior Campaigns Advisor born in April 2001
    Individual (3 offsprings)
    Officer
    2024-12-19 ~ now
    OF - director → CIF 0
  • 3
    Mr Anthony Paul Kearns
    Born in June 1959
    Individual (2 offsprings)
    Person with significant control
    2022-06-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Das Gupta, Sasha Lila
    Trade Union Official born in January 1989
    Individual (1 offspring)
    Officer
    2024-07-05 ~ now
    OF - director → CIF 0
Ceased 11
  • 1
    Dove, Kate Emily
    Political Consultant born in February 1998
    Individual
    Officer
    2022-09-15 ~ 2024-12-19
    OF - director → CIF 0
    Miss Kate Emily Dove
    Born in February 1998
    Individual
    Person with significant control
    2022-09-15 ~ 2024-12-19
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Lansman, Jon
    Parliamentary Researcher born in July 1957
    Individual (4 offsprings)
    Officer
    2015-06-24 ~ 2017-01-11
    OF - director → CIF 0
    Lansman, Jonathan
    Director born in July 1957
    Individual (4 offsprings)
    Officer
    2019-03-08 ~ 2021-02-08
    OF - director → CIF 0
    Mr Jon Lansman
    Born in July 1957
    Individual (4 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-03-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Schan-martyn, Hilary Margaret Mary
    Marketing Manager born in August 1985
    Individual
    Officer
    2022-09-15 ~ 2024-05-13
    OF - director → CIF 0
    Hilary Margaret Mary Schan-martyn
    Born in August 1985
    Individual
    Person with significant control
    2022-09-15 ~ 2024-05-13
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Wright, Cecile Yvonne, Professor
    Academic/Independent Researcher born in October 1956
    Individual
    Officer
    2017-01-10 ~ 2021-02-18
    OF - director → CIF 0
  • 5
    Sriskanthan, Gayathri
    Director born in September 1977
    Individual
    Officer
    2021-02-18 ~ 2022-09-15
    OF - director → CIF 0
    Ms Gayathri Sriskanthan
    Born in September 1977
    Individual
    Person with significant control
    2022-06-01 ~ 2022-09-15
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Scattergood, Andrew James
    Director born in January 1983
    Individual
    Officer
    2021-02-18 ~ 2022-09-15
    OF - director → CIF 0
    Mr Andrew James Scattergood
    Born in January 1983
    Individual
    Person with significant control
    2022-06-01 ~ 2022-09-15
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Shawcroft, Christine Linda
    Teacher born in April 1955
    Individual (2 offsprings)
    Officer
    2017-01-10 ~ 2019-04-04
    OF - director → CIF 0
  • 8
    Tarry, Samuel Peter
    Trade Union Official born in August 1982
    Individual (1 offspring)
    Officer
    2015-12-10 ~ 2021-01-25
    OF - director → CIF 0
  • 9
    Fletcher, Simon
    Campaign Director born in September 1968
    Individual (1 offspring)
    Officer
    2015-06-24 ~ 2015-10-20
    OF - director → CIF 0
    Mr Simon Fletcher
    Born in September 1968
    Individual (1 offspring)
    Person with significant control
    2016-06-30 ~ 2018-06-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Hayden, Elizabeth Kennedy
    Director born in June 1987
    Individual
    Officer
    2019-03-08 ~ 2021-02-18
    OF - director → CIF 0
  • 11
    Kearns, Anthony Paul
    Company Director born in June 1959
    Individual (2 offsprings)
    Officer
    2019-03-08 ~ 2024-12-19
    OF - director → CIF 0
parent relation
Company in focus

MOMENTUM CAMPAIGN (SERVICES) LTD

Previous name
JEREMY CORBYN CAMPAIGN 2015 (SERVICES) - 2015-10-23
Standard Industrial Classification
94920 - Activities Of Political Organisations
Brief company account
Property, Plant & Equipment
1,655 GBP2023-12-31
579 GBP2022-12-31
Fixed Assets
1,655 GBP2023-12-31
579 GBP2022-12-31
Debtors
1,833 GBP2023-12-31
2,820 GBP2022-12-31
Cash at bank and in hand
247,728 GBP2023-12-31
243,179 GBP2022-12-31
Current Assets
249,561 GBP2023-12-31
245,999 GBP2022-12-31
Creditors
Current
11,562 GBP2023-12-31
32,133 GBP2022-12-31
Net Current Assets/Liabilities
237,999 GBP2023-12-31
213,866 GBP2022-12-31
Total Assets Less Current Liabilities
239,654 GBP2023-12-31
214,445 GBP2022-12-31
Equity
Retained earnings (accumulated losses)
239,654 GBP2023-12-31
214,445 GBP2022-12-31
Equity
239,654 GBP2023-12-31
214,445 GBP2022-12-31
Average Number of Employees
152023-01-01 ~ 2023-12-31
192022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
74,373 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
74,373 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
7,849 GBP2023-12-31
8,831 GBP2022-12-31
Property, Plant & Equipment - Disposals
Computers
-3,355 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
6,194 GBP2023-12-31
8,252 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
719 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-2,777 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Computers
1,655 GBP2023-12-31
579 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
1,833 GBP2023-12-31
2,820 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,202 GBP2023-12-31
1,566 GBP2022-12-31
Other Taxation & Social Security Payable
Current
6,059 GBP2023-12-31
16,641 GBP2022-12-31
Other Creditors
Current
4,301 GBP2023-12-31
13,926 GBP2022-12-31

  • MOMENTUM CAMPAIGN (SERVICES) LTD
    Info
    JEREMY CORBYN CAMPAIGN 2015 (SERVICES) - 2015-10-23
    Registered number 09654873
    Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants SO53 3AL
    Private Company Limited By Guarantee Without Share Capital incorporated on 2015-06-24 (9 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.