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

Lansman, Jonathan

    Related profiles found in government register
  • Lansman, Jonathan
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, United Kingdom

      IIF 1
  • Lansman, Jonathan
    British management consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gibraltar Walk, London, E2 7LH, England

      IIF 2
  • Lansman, Jon
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3
  • Lansman, Jon
    British management consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 4
  • Lansman, Jonathan
    British management consultant born in July 1957

    Registered addresses and corresponding companies
    • Oak House, 14 Morgans Road, Hertford, Hertfordshire, SG13 8BS

      IIF 5
  • Mr Jonathan Lansman
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 6
  • Lansman, Jon
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Battledean Road, 1a, Battledean Road, London, N5 1UX, United Kingdom

      IIF 7
    • 3rd Floor, 14/16 Great Pulteney Street, London, W1F 9ND, United Kingdom

      IIF 8
  • Lansman, Jon
    British parliamentary researcher born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Butlers Wharf West, 40 Shad Thames, London, SE1 2YA, United Kingdom

      IIF 9
    • Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 10
    • Flat 15, Butler Wharf West, 40 Shad Thames, London, SE1 2YA, England

      IIF 11
  • Mr Jon Lansman
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a Bournemouth Road, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AL, England

      IIF 12
    • Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 13
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 14
    • 1a, Battledean Road, London, N5 1UX, England

      IIF 15
    • 3rd Floor, 14/16 Great Pulteney Street, London, W1F 9ND, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-07-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    1a Battledean Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -965 GBP2021-01-31
    Officer
    2020-08-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 3
    Flat 15 Butler Wharf West, 40 Shad Thames, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 11 - director → ME
  • 4
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    435,363 GBP2024-03-31
    Officer
    2019-05-08 ~ now
    IIF 3 - director → ME
Ceased 5
  • 1
    BREAST CARE & MASTECTOMY ASSOCIATION OF GREAT BRITAIN - 1994-02-17
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    1999-10-14 ~ 2009-07-14
    IIF 5 - director → ME
  • 2
    BREAST CANCER CARE LIMITED - 1994-02-17
    CORNRIGGS LIMITED - 1992-03-23
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (4 parents)
    Officer
    2001-07-11 ~ 2016-10-23
    IIF 2 - director → ME
  • 3
    ORTONOVO HOLDINGS LIMITED - 2019-07-05
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    209,932 GBP2024-03-31
    Officer
    2015-04-16 ~ 2019-06-12
    IIF 8 - director → ME
    Person with significant control
    2017-04-03 ~ 2019-06-12
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    JEREMY CORBYN CAMPAIGN 2015 (SERVICES) - 2015-10-23
    Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    239,654 GBP2023-12-31
    Officer
    2015-06-24 ~ 2017-01-11
    IIF 9 - director → ME
    2019-03-08 ~ 2021-02-08
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-03-08
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JEREMY FOR LABOUR LIMITED - 2019-12-30
    MOMENTUM CAMPAIGN LTD - 2016-07-18
    JEREMY CORBYN CAMPAIGN 2015 (SUPPORTERS) LTD - 2015-10-23
    Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-06-24 ~ 2025-02-13
    IIF 10 - director → ME
    Person with significant control
    2016-06-26 ~ 2021-06-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2022-03-28 ~ 2025-02-13
    IIF 13 - Ownership of voting rights - 75% or more OE
© 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.