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 Jon Lansman

    Related profiles found in government register
  • Mr Jon Lansman
    British born in July 1957

    Resident in United Kingdom

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

      IIF 1
    • House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 2
    • New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3
    • Battledean Road, London, N5 1UX, England

      IIF 4
    • Floor, 14/16 Great Pulteney Street, London, W1F 9ND, United Kingdom

      IIF 5
  • Lansman, Jon
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 14/16 Great Pulteney Street, London, W1F 9ND, United Kingdom

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

    Resident in United Kingdom

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

      IIF 7
  • Lansman, Jon
    British parliamentary researcher born in July 1957

    Resident in United Kingdom

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

      IIF 8
    • House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 9
    • 15, Butler Wharf West, 40 Shad Thames, London, SE1 2YA, England

      IIF 10
  • Mr Jonathan Lansman
    British born in July 1957

    Resident in England

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

      IIF 11
  • Lansman, Jonathan
    British director born in July 1957

    Resident in England

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

      IIF 12
  • Lansman, Jonathan
    British management consultant born in July 1957

    Resident in England

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

      IIF 13
  • Lansman, Jon
    British born in July 1957

    Resident in England

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

      IIF 14 IIF 15
  • Lansman, Jonathan
    British management consultant born in July 1957

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

      IIF 16
child relation
Offspring entities and appointments 9
  • 1
    BREAST CANCER CARE
    - now 02447182
    BREAST CARE & MASTECTOMY ASSOCIATION OF GREAT BRITAIN - 1994-02-17
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (81 parents)
    Officer
    1999-10-14 ~ 2009-07-14
    IIF 16 - Director → ME
  • 2
    BREAST CANCER CARE TRADING LIMITED
    - now 02681072
    BREAST CANCER CARE LIMITED - 1994-02-17
    CORNRIGGS LIMITED - 1992-03-23
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (29 parents)
    Officer
    2001-07-11 ~ 2016-10-23
    IIF 13 - Director → ME
  • 3
    FPC I&G MIDCO 1 LIMITED - now
    ORTONOVO HOLDINGS LIMITED
    - 2019-07-05 09546834
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-04-16 ~ 2019-06-12
    IIF 6 - Director → ME
    Person with significant control
    2017-04-03 ~ 2019-06-12
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    LEFT FUTURES LTD
    09689986
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-07-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    LONG-BAILEY FOR LABOUR LTD
    12393494
    1a Battledean Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 6
    MOMENTUM CAMPAIGN (SERVICES) LTD
    - now 09654873
    JEREMY CORBYN CAMPAIGN 2015 (SERVICES)
    - 2015-10-23 09654873
    Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-06-24 ~ 2017-01-11
    IIF 8 - Director → ME
    2019-03-08 ~ 2021-02-08
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-03-08
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MOMENTUM INFORMATION LTD
    - now 09655767
    JEREMY FOR LABOUR LIMITED
    - 2019-12-30 09655767
    MOMENTUM CAMPAIGN LTD
    - 2016-07-18 09655767
    JEREMY CORBYN CAMPAIGN 2015 (SUPPORTERS) LTD
    - 2015-10-23 09655767
    Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ 2025-02-13
    IIF 9 - Director → ME
    Person with significant control
    2022-03-28 ~ 2025-02-13
    IIF 2 - Ownership of voting rights - 75% or more OE
    2016-06-26 ~ 2021-06-09
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    NEW HOPE FOR LABOUR (DATA HOLDINGS) LTD
    09656394
    Flat 15 Butler Wharf West, 40 Shad Thames, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 10 - Director → ME
  • 9
    TREBAH HOLDINGS LIMITED
    11984123
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-08 ~ now
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.