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

Placks, Michael

    Related profiles found in government register
  • Placks, Michael

    Registered addresses and corresponding companies
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH, United Kingdom

      IIF 1
    • icon of address Neva Villa, Summer Grove, Summer Grove, Elstree, Herts, WD6 3HH, United Kingdom

      IIF 2 IIF 3
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Placks, Michael Stewart Howard

    Registered addresses and corresponding companies
    • icon of address 34 Deacons Hill Road, Elstree, Borehamwood, Hertfordshire, WD6 3LH

      IIF 10
    • icon of address Neva Villa, Summer Grove, Summer Grove, Borehamwood, WD6 3HH, United Kingdom

      IIF 11
    • icon of address The Apex, C/o Mshp Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 12
    • icon of address 869 High Road, Finchley, N12 8QA, United Kingdom

      IIF 13
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Placks, Michael Stewart Howard
    British

    Registered addresses and corresponding companies
    • icon of address 34 Deacons Hill Road, Elstree, Borehamwood, Hertfordshire, WD6 3LH

      IIF 18
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH

      IIF 19
  • Placks, Michael Stewart Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH

      IIF 20
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH, United Kingdom

      IIF 21
  • Placks, Michael Stewart Howard
    British director

    Registered addresses and corresponding companies
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH

      IIF 22
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 23
  • Placks, Michael Stewart Howard
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH

      IIF 24
  • Placks, Michael
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH, United Kingdom

      IIF 25
  • Placks, Michael Stewart Howard
    British company director born in September 1949

    Registered addresses and corresponding companies
    • icon of address 34 Deacons Hill Road, Elstree, Borehamwood, Hertfordshire, WD6 3LH

      IIF 26
  • Placks, Michael Stewart Howard
    born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neva Villa, Summer Grove, Elstree, Herts, WD6 3HH, United Kingdom

      IIF 27
  • Placks, Michael Stewart Howard
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neva Villa, Summer Grove, Elstree, Borehamwood, WD6 3HH, United Kingdom

      IIF 28
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 29
  • Placks, Michael Stewart Howard
    British developer born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 30
  • Mr Michael Placks
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Keble Court, 10 Hayling Way, Edgware, HA8 8BN, United Kingdom

      IIF 31 IIF 32
  • Placks, Michael Stewart Howard
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH

      IIF 33
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH, United Kingdom

      IIF 34
    • icon of address Neva Villa, Summer Grove, Elstree, Herts, WD6 3HH, United Kingdom

      IIF 35 IIF 36
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 37 IIF 38
  • Placks, Michael Stewart Howard
    British developer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Placks, Michael Stewart Howard
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, C/o Mshp Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 45
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH

      IIF 46
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 53
  • Placks, Michael Stewart Howard
    British director/secretary born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 869 High Road, Finchley, N12 8QA, United Kingdom

      IIF 54
  • Placks, Michael Stewart Howard
    British property consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH

      IIF 55
  • Mr Michael Stewart Howard Placks
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neva Villa, Summer Grove, Elstree, Hertfordshire, WD6 3HH, United Kingdom

      IIF 56
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 57 IIF 58
  • Mr Michael Stewart Howard Placks
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 869 High Road, Finchley, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,680 GBP2024-03-30
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 43 - Director → ME
    icon of calendar 2016-03-08 ~ now
    IIF 9 - Secretary → ME
  • 2
    icon of address 869 High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -175,705 GBP2024-09-30
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 40 - Director → ME
    icon of calendar 2011-08-16 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -61,407 GBP2024-11-28
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 38 - Director → ME
    icon of calendar 2015-11-27 ~ now
    IIF 4 - Secretary → ME
  • 4
    icon of address Welbeck House, Suite B, 689 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-03-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,907 GBP2016-07-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 869 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,373 GBP2024-09-30
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address 869 High Road, Finchley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,629 GBP2024-03-29
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 44 - Director → ME
    icon of calendar 2016-03-08 ~ now
    IIF 8 - Secretary → ME
  • 9
    icon of address 869 High Road, Finchley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -211,052 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 6 - Secretary → ME
  • 10
    icon of address 869 High Road, Finchley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,795 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2019-08-22 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Yam Investments Ltd, 869 High Road, N Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 12
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -244,923 GBP2024-03-29
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 52 - Director → ME
  • 13
    icon of address 869 High Road, Finchley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -453,386 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-04-27 ~ now
    IIF 7 - Secretary → ME
  • 14
    icon of address Welbeck House, Suite B, 689 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-03-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-05-30 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    INDIANA ESTATES LTD - 2011-03-03
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2009-04-02 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TANGLEWOOD PROPERTIES LIMITED - 2018-11-16
    icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    31,908 GBP2018-12-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 42 - Director → ME
    icon of calendar 2016-06-02 ~ now
    IIF 5 - Secretary → ME
  • 18
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-06-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 19
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-06-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,310 GBP2024-12-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600,295 GBP2017-09-30
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2006-11-07 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,248 GBP2024-12-30
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 49 - Director → ME
Ceased 14
  • 1
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,151 GBP2022-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2017-10-19
    IIF 30 - Director → ME
  • 2
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,588,540 GBP2024-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2008-07-01
    IIF 55 - Director → ME
    icon of calendar 2005-03-21 ~ 2008-07-01
    IIF 24 - Secretary → ME
  • 3
    icon of address 869 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,373 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 869 High Road, Finchley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -211,052 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 869 High Road, Finchley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,795 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-08-22
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,215 GBP2021-03-31
    Officer
    icon of calendar 2013-02-19 ~ 2016-04-29
    IIF 39 - Director → ME
    icon of calendar 2013-02-19 ~ 2016-04-29
    IIF 14 - Secretary → ME
  • 7
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -244,923 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GREAT BALLS OF FIRE LIMITED - 2012-07-10
    BYRAN REDSTONE LIMITED - 2006-12-28
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2012-01-19
    IIF 53 - Director → ME
  • 9
    FORTUNE 110 LIMITED - 1996-04-11
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,867 GBP2022-10-31
    Officer
    icon of calendar 1996-04-10 ~ 1996-11-01
    IIF 10 - Secretary → ME
  • 10
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-07 ~ 2015-02-09
    IIF 45 - Director → ME
    icon of calendar 2013-02-07 ~ 2015-02-09
    IIF 12 - Secretary → ME
  • 11
    icon of address 869 High Road, Finchley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -453,386 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-04-29
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Altay House, 869 High Road, Finchley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-10
    IIF 26 - Director → ME
    icon of calendar ~ 1995-04-10
    IIF 18 - Secretary → ME
  • 13
    PC4 PROPERTY COMPANY LTD - 2012-11-27
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2013-04-05
    IIF 46 - Director → ME
    icon of calendar 2007-06-06 ~ 2012-07-17
    IIF 19 - Secretary → ME
  • 14
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2005-11-30 ~ 2011-12-22
    IIF 33 - Director → ME
    icon of calendar 2005-11-30 ~ 2011-12-22
    IIF 20 - Secretary → 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.