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

Newmark, Jason

    Related profiles found in government register
  • Newmark, Jason
    British film producer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Streatham Common South, 23 Streatham Common South, London, SW16 3BX, England

      IIF 1
    • icon of address 23, Streatham Common South, London, SW16 3BX

      IIF 2
    • icon of address 23, Streatham Common South, Streatham Common South, London, SW16 3BX, England

      IIF 3
    • icon of address 96 Disraeli Road, London, SW15 2DX

      IIF 4
  • Newmark, Jason
    British film production born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Streatham Common South, London, SW16 3BX

      IIF 5
  • Newmark, Jason
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Streatham Common South, London, SW16 3BX

      IIF 6
  • Newmark, Jason
    British producer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Disraeli Road, London, SW15 2DX

      IIF 7
  • Newmark, Jason Washington
    British film producer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Belgrade Road, London, N16 8DH, England

      IIF 8
    • icon of address 23, Streatham Common South, London, SW16 3BX, England

      IIF 9 IIF 10 IIF 11
    • icon of address 23, Streatham Common South, London, SW16 3BX, United Kingdom

      IIF 13
    • icon of address 27, Streatham Common South, London, SW16 3BX, England

      IIF 14
  • Mr Jason Newmark
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Streatham Common South, London, SW16 3BX, United Kingdom

      IIF 15
  • Newmark, Jason
    British

    Registered addresses and corresponding companies
    • icon of address 96 Disraeli Road, London, SW15 2DX

      IIF 16
  • Newmark, Jason
    British film producer

    Registered addresses and corresponding companies
  • Newmark, Jason
    British producer

    Registered addresses and corresponding companies
    • icon of address 96 Disraeli Road, London, SW15 2DX

      IIF 19
  • Jason Washington Newmark
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6.1 The Ziggurat, 60-66 Saffron Hill, London, EC1N 8QX, United Kingdom

      IIF 20
  • Mr Jason Washington Newmark
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Streatham Common South, London, SW16 3BX, United Kingdom

      IIF 21
  • Newmark, Jason Washington
    British film producer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mowbray House, Broadway, Market Lavington, Devizes, SN10 5RH, England

      IIF 22 IIF 23
    • icon of address 23, Streatham Common South, London, SW16 3BX, England

      IIF 24
    • icon of address 6.1 The Ziggurat, 60-66 Saffron Hill, London, EC1N 8QX, United Kingdom

      IIF 25
    • icon of address Unit 6.1 The Ziggurat, 60-66 Saffron Hill, London, EC1N 8QX, England

      IIF 26
  • Newmark, Jason Washington
    British motion picture producer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6.1, Ziggurat Building, 60-66 Saffron Hill, London, EC1N 8QX, England

      IIF 27
  • Newmark, Jason Washington
    British producer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Streatham Common South, London, SW16 3BX, United Kingdom

      IIF 28
    • icon of address 6.1, The Ziggurat, 60-66 Saffron Hill, London, EC1N 8QX, England

      IIF 29
    • icon of address 6.1 Ziggurat Building 60-66, Saffron Hill, London, EC1N 8QX, United Kingdom

      IIF 30
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 31
    • icon of address The Ziggurat, 60-66 Saffron Hill, London, EC1N 8QX, United Kingdom

      IIF 32
  • Mr Jason Nemark
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6.1 The Ziggurat, 60-66 Saffron Hill, London, EC1N 8QX, England

      IIF 33
  • Newmark, Jason

    Registered addresses and corresponding companies
    • icon of address 23, Streatham Common South, London, SW16 3BX

      IIF 34
  • Mr Jason Newmark
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Streatham Common South, London, SW16 3BX, England

      IIF 35
  • Mr Jason Washington Newmark
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mowbray House, Broadway, Market Lavington, Devizes, SN10 5RH, England

      IIF 36 IIF 37
    • icon of address 23, Streatham Common South, 23 Streatham Common South, London, SW16 3BX

      IIF 38
    • icon of address 23, Streatham Common South, London, SW16 3BX

      IIF 39 IIF 40 IIF 41
    • icon of address 23, Streatham Common South, London, SW16 3BX, England

      IIF 42 IIF 43 IIF 44
    • icon of address 23, Streatham Common South, Streatham Common South, London, SW16 3BX

      IIF 47
    • icon of address 25, Streatham Common South, London, SW16 3BX, United Kingdom

      IIF 48
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 49
    • icon of address Flat 6.1, Ziggurat Building, 60-66 Saffron Hill, London, EC1N 8QX, England

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 23 Streatham Common South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 23 Streatham Common South, London
    Active Corporate (1 parent)
    Equity (Company account)
    25,561 GBP2024-04-29
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    icon of address 23 Streatham Common South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 23 Streatham Common South, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,538 GBP2023-02-28
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address 23 Streatham Common South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 23 Streatham Common South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,471 GBP2025-01-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 23 Streatham Common South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Belgrade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-11
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 23 Streatham Common South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-15
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 Streatham Common South, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 11
    icon of address H10 Films Ltd, 23 Streatham Common South, Streatham Common South, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 12
    icon of address 23 Streatham Common South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    JASON NEWMARK DEVELOPMENTS LIMITED - 2011-12-15
    icon of address 23 Streatham Common South, 23 Streatham Common South, London
    Active Corporate (1 parent)
    Equity (Company account)
    -187,347 GBP2024-04-30
    Officer
    icon of calendar 2010-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 15
    icon of address 23 Streatham Common South, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 16
    icon of address 23 Streatham Common South, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-03-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 17
    icon of address 23 Streatham Common South, London
    Active Corporate (2 parents)
    Equity (Company account)
    -92 GBP2024-11-23
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 18
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,938 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 46 Haldon Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 23 Streatham Common South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 23 Streatham Common South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    BUBBLIT LIMITED - 2000-11-28
    icon of address 15 Belgrade Road Belgrade Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    540 GBP2023-03-31
    Officer
    icon of calendar 2000-11-14 ~ 2014-10-23
    IIF 18 - Secretary → ME
  • 2
    icon of address 15 Belgrade Road Belgrade Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2003-05-30 ~ 2014-06-04
    IIF 7 - Director → ME
    icon of calendar 2003-05-30 ~ 2014-06-04
    IIF 16 - Secretary → ME
  • 3
    icon of address 15 Belgrade Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    367 GBP2024-04-30
    Officer
    icon of calendar 2003-08-29 ~ 2011-08-25
    IIF 4 - Director → ME
    icon of calendar 2001-09-19 ~ 2011-08-25
    IIF 17 - Secretary → ME
  • 4
    icon of address 15 Belgrade Road Belgrade Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,811 GBP2023-03-31
    Officer
    icon of calendar 2002-11-29 ~ 2013-12-01
    IIF 19 - Secretary → ME
  • 5
    icon of address 15 Belgrade Road Belgrade Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-25
    Officer
    icon of calendar 2007-11-26 ~ 2014-11-01
    IIF 14 - Director → ME
  • 6
    icon of address 99 Kenton Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,144 GBP2023-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2022-06-26
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.