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

Lord Stuart Polak

    Related profiles found in government register
  • Lord Stuart Polak
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 1
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 2
  • Mr Stuart Polak
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32 Skipper Court, Abbey Road, Barking, IG11 7GW, England

      IIF 3
  • Polak, Stuart, Lord
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 4 IIF 5
  • Polak, Stuart, Lord
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 6
    • icon of address Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 7
  • Polak, Stuart, Lord
    British politician born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grosvenor Street, London, W1K 4QN, United Kingdom

      IIF 8
    • icon of address 6b, Blackbird Yard, Shoreditch, London, E2 7RP, England

      IIF 9
  • Lord Stuart Polak
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 10
  • Polak, Stuart
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32 Skipper Court, Abbey Road, Barking, IG11 7GW, England

      IIF 11
  • Polak, Lord Stuart
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 12
  • Mr Stuart Polak
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45b, Westbourne Terrace, London, W2 3UR, United Kingdom

      IIF 13
  • Polak, Stuart, Lord
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 14
  • Polak, Stuart, Lord
    British dir., political lobbying organ born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Markham Close, Borehamwood, Hertfordshire, WD6 4PQ

      IIF 15
  • Polak, Stuart, Lord
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Markham Close, Borehamwood, Hertfordshire, WD6 4PQ

      IIF 16
    • icon of address 10, Markham Close, Borehamwood, Hertfordshire, WD6 4PQ, United Kingdom

      IIF 17
    • icon of address 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 18
    • icon of address 379, Hendon Way, Hendon, London, NW4 3LP

      IIF 19
    • icon of address 45b, Westbourne Terrace, London, W2 3UR, United Kingdom

      IIF 20
  • Polak, Stuart, Lord
    British peer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-115 Stamford Hill, London, N16 5RP, United Kingdom

      IIF 21
  • Polak, Stuart, Lord
    British tech start-up founders born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clare Road, Halifax, West Yorkshire, HX1 2HX, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    MIDDLE EAST FORUM - 2022-07-29
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -80 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -89,451 GBP2023-12-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    931,673 GBP2024-07-31
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    357,433 GBP2024-03-31
    Officer
    icon of calendar 2008-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    NEWCO-MIDDLE EAST FORUM LIMITED - 2025-04-07
    icon of address Handel House, 95 High Street, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 32 Skipper Court, Abbey Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 25 Grosvenor Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 4 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -840 GBP2017-10-27 ~ 2019-03-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 6 - Director → ME
Ceased 6
  • 1
    icon of address 379 Hendon Way, Hendon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2012-07-29
    IIF 19 - Director → ME
  • 2
    icon of address Watling Street, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,484,679 GBP2024-08-31
    Officer
    icon of calendar 1997-02-24 ~ 2005-09-27
    IIF 15 - Director → ME
  • 3
    icon of address 21 Clare Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2024-03-21
    IIF 22 - Director → ME
  • 4
    PRI0R1TY GROUP LTD - 2024-04-22
    SPORT MEDIA VENTURES LTD - 2023-09-29
    SUPERMARINE VENTURES LTD - 2020-11-11
    SUPERMARINE PRODUCTIONS LTD - 2019-10-03
    icon of address First Floor, 28 Austin Friars, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,625 GBP2024-06-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-03-22
    IIF 9 - Director → ME
  • 5
    icon of address 107-115 Stamford Hill, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2019-11-08
    IIF 21 - Director → ME
  • 6
    YAVNEH COLLEGE TRUST - 2015-06-16
    HERTSMERE JEWISH HIGH SCHOOL TRUST - 2006-03-20
    icon of address 10 London Mews, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2017-03-31
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.