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

Mr Andrew Garratt

    Related profiles found in government register
  • Mr Andrew Garratt
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Garage, Whitehall Road West, Gomersal, Cleckheaton, BD19 4BJ, England

      IIF 1
    • icon of address 922a, Uxbridge Road, Hayes, UB4 0RW, England

      IIF 2
    • icon of address Baldwins, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 3
    • icon of address C/o Baldwins, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 4
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 5
    • icon of address C/o Bk Plus, Azzuri House, Business Park Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 6
  • Mr Andrew Garratt
    English born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mercia Close, Tamworth, B79 8LZ, England

      IIF 7
  • Mr Andrew Garratt
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Garage, Whitehall Road West, Gomersal, Cleckheaton, West Yorkhire, BD19 4BJ, United Kingdom

      IIF 8
    • icon of address Bk Plus, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 9 IIF 10
  • Garratt, Andrew
    British coach operator born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 11
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 12 IIF 13 IIF 14
    • icon of address Bk Plus, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 16
  • Garratt, Andrew
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Willoughby Rd, Coton Green, Tamworth, B79 8NH

      IIF 17
    • icon of address Baldwins, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 18
    • icon of address Azzuri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 19
    • icon of address Bk Plus, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 20
    • icon of address C/o Bk Plus, Azzuri House, Business Park Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 21
  • Garratt, Andrew
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, United Kingdom

      IIF 22
    • icon of address 16, Mercia Close, Tamworth, Staffordshire, B79 8LZ, United Kingdom

      IIF 23
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 24 IIF 25 IIF 26
  • Garratt, Andrew
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Garage, Whitehall Road West, Gomersal, Cleckheaton, West Yorkhire, BD19 4BJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,973 GBP2023-12-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Baldwins, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    MCS TELFORD LIMITED - 2023-06-08
    icon of address Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, West Yorkhire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -431,081 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,950,933 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    JAMES GALLOWAY & SON (PROPERTIES) LIMITED - 1982-04-06
    icon of address Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    774,524 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    TEMSA SALES UK LTD - 2023-05-17
    icon of address Lodge Garage Whitehall Road West, Gomersal, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,100,723 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Holmfield Farm Northallerton Road, Scruton, Northallerton, North Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    343,199 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,282,502 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 25 - Director → ME
Ceased 7
  • 1
    icon of address Unit 2 The Garage, Redbrook Lane, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ 2016-08-17
    IIF 11 - Director → ME
  • 2
    icon of address Holmfield Farm Northallerton Road, Scruton, Northallerton, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    516,424 GBP2024-04-30
    Officer
    icon of calendar 2023-05-15 ~ 2024-04-11
    IIF 16 - Director → ME
  • 3
    icon of address Marsh House Lane, Marsh House Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ 2022-03-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-03-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SOLUS TRAVEL LIMITED - 2024-07-30
    EASTSTAR MANAGEMENT LIMITED - 2003-08-20
    icon of address Royston Parkin, 2 President Buildings, Savile Street East, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -512,251 GBP2024-03-31
    Officer
    icon of calendar 2001-02-14 ~ 2023-01-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Elm Lodge Thoresby Road, Tetney, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,742 GBP2024-04-30
    Officer
    icon of calendar 2003-03-04 ~ 2006-01-31
    IIF 17 - Director → ME
  • 6
    PROTOURS LIMITED - 2012-02-22
    QUANTUM TRAVEL LIMITED - 2007-11-30
    icon of address Unit 2 Ryder Close, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -266,539 GBP2024-03-31
    Officer
    icon of calendar 2011-12-13 ~ 2015-06-30
    IIF 22 - Director → ME
  • 7
    icon of address 3rd Floor 41-51, Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,583,104 GBP2023-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2024-05-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2024-05-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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.