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

Garratt, Michael Alfred

    Related profiles found in government register
  • Garratt, Michael Alfred
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 1
    • 11, Laura Place, Bath, Somerset, BA2 4BL, England

      IIF 2
    • Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 3
    • Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire, WF12 9BG

      IIF 4
    • Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 5 IIF 6 IIF 7
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

      IIF 8
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 9
  • Garratt, Michael Alfred
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Euramax Solutions, Platts Common Roundabout, Hoyland, Barnsley, S74 9SB, England

      IIF 10
    • Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 11
    • Unit 1, Birkdale Avenue, Birmingham, B29 6UB, United Kingdom

      IIF 12
    • Flat 5, The Old Post Office, Stour Street, Canterbury, CT1 2NR, England

      IIF 13
    • Malmains Farmhouse, Waldershare, Dover, CT15 5BG, England

      IIF 14
  • Garratt, Michael Alfred
    British corporate development born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Garratt, Michael Alfred
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 20
    • Discovery Park, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 21
  • Garratt, Michael Alfred
    British jeweller born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Elms Avenue, Ramsgate, CT11 9BJ, England

      IIF 22
  • Garratt, Michael Alfred
    English born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 23
  • Garratt, Michael Alfred
    English director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Snape Lane, Harworth, Doncaster, DN11 7NE

      IIF 24
  • Mr Michael Alfred Garratt
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Euramax Solutions, Platts Common Roundabout, Hoyland, Barnsley, S74 9SB, England

      IIF 25
    • Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 26
    • Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 27
    • Flat 5, The Old Post Office, Stour Street, Canterbury, CT1 2NR, England

      IIF 28
    • Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 29 IIF 30 IIF 31
    • Malmains Farmhouse, Waldershare, Dover, CT15 5BG, England

      IIF 36
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

      IIF 37
    • 6, Elms Avenue, Ramsgate, CT11 9BJ, England

      IIF 38
    • Discovery Park, Innovation Way, Sandwich, CT13 9FF, United Kingdom

      IIF 39
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 40
  • Garratt, Michael
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Castle Street, Canterbury, CT1 2QJ, United Kingdom

      IIF 41
    • 3, Hereson Road, Ramsgate, Kent, CT11 7DP, United Kingdom

      IIF 42
  • Garratt, Michael
    British electrican born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, 2 Stour Street, Canterbury, CT1 2NR, United Kingdom

      IIF 43
  • Garratt, Michael
    British florist born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Elms Avenue, Ramsgate, CT11 9BJ, United Kingdom

      IIF 44
  • Mr Michael Garratt
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Castle Street, Canterbury, CT1 2QJ, United Kingdom

      IIF 45
    • 3, Hereson Road, Ramsgate, CT117DP, United Kingdom

      IIF 46
    • 6, Elms Avenue, Ramsgate, CT11 9BJ, United Kingdom

      IIF 47
  • Garratt, Michael

    Registered addresses and corresponding companies
    • 19, Castle Street, Canterbury, CT1 2QJ, United Kingdom

      IIF 48
    • 5, 2 Stour Street, Canterbury, CT1 2NR, United Kingdom

      IIF 49
    • 6, Elms Avenue, Ramsgate, CT11 9BJ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    Innovation House Innovation Way, Discovery Park, Sandwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    ELLBEE LIMITED - 2014-06-26
    Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    2021-01-22 ~ now
    IIF 23 - Director → ME
  • 3
    M.GARRATT CONSULTANTS LIMITED - 2019-12-02
    Innovation House, Ramsgate Road Sandwich, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    Flat 5, The Old Post Office, 2 Stour Street, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 44 - Director → ME
    2018-12-12 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    6 Elms Avenue, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    Discovery Park Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    MODULAR GROUP INVESTMENTS 2 LIMITED - 2023-11-07
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2020-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    MODULAR GROUP INVESTMENTS 5 LIMITED - 2023-11-07
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    MODULAR GROUP INVESTMENTS 7 LIMITED - 2023-11-07
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Flat 5, The Old Post Office, Stour Street, Canterbury, England
    Active Corporate (2 parents)
    Person with significant control
    2024-06-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    Euramax Solutions Platts Common Roundabout, Hoyland, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    5 2 Stour Street, Canterbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 43 - Director → ME
    2015-10-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    Innovation House Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,716 GBP2023-06-30
    Officer
    2021-10-13 ~ 2024-02-27
    IIF 20 - Director → ME
    2024-04-12 ~ 2024-08-23
    IIF 11 - Director → ME
  • 2
    MGI GROUP 4 LIMITED - 2024-09-04
    MGI 4 LIMITED - 2023-11-08
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-01-09 ~ 2024-09-04
    IIF 6 - Director → ME
    Person with significant control
    2023-01-09 ~ 2024-08-08
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    MGI GROUP 3 LIMITED - 2024-08-29
    MODULAR GROUP INVESTMENTS 3 LIMITED - 2023-11-07
    Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-04-27 ~ 2024-08-27
    IIF 1 - Director → ME
    Person with significant control
    2021-04-27 ~ 2024-03-05
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    Unit 1 Birkdale Avenue, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,660,039 GBP2024-06-30
    Officer
    2024-01-16 ~ 2024-09-04
    IIF 12 - Director → ME
  • 5
    Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2021-09-30
    Officer
    2016-09-13 ~ 2019-11-07
    IIF 41 - Director → ME
    2019-12-06 ~ 2020-01-09
    IIF 48 - Secretary → ME
    Person with significant control
    2016-09-13 ~ 2019-11-07
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    MODULAR GROUP INVESTMENTS 6 LIMITED - 2023-11-07
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ 2025-03-01
    IIF 19 - Director → ME
    Person with significant control
    2023-06-15 ~ 2025-03-01
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ 2025-03-01
    IIF 16 - Director → ME
    Person with significant control
    2023-07-06 ~ 2025-03-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-07-11 ~ 2024-09-04
    IIF 3 - Director → ME
    Person with significant control
    2023-07-11 ~ 2024-08-23
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    Flat 5, The Old Post Office, Stour Street, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-06-21 ~ 2025-03-16
    IIF 13 - Director → ME
  • 10
    Unit 1 Birkdale Avenue, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -336,500 GBP2022-12-31
    Officer
    2024-01-16 ~ 2024-09-04
    IIF 2 - Director → ME
  • 11
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-02-08 ~ 2024-09-04
    IIF 7 - Director → ME
  • 12
    OAKLAND PROPERTIES LIMITED - 1997-12-22
    C/o Frp Advisory Trading Limited, 4th Floor, Abbey House 32 Booth Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    3,779,492 GBP2022-10-31
    Officer
    2023-02-08 ~ 2024-09-04
    IIF 4 - Director → ME
  • 13
    Unit 7 Snape Lane, Harworth, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,895,107 GBP2020-01-31
    Officer
    2021-04-01 ~ 2024-08-09
    IIF 24 - Director → ME
  • 14
    MGI GROUP 1 LIMITED - 2024-08-13
    MODULAR GROUP INVESTMENTS LIMITED - 2023-11-07
    MG INVESTMENT GROUP 1 LIMITED - 2020-07-14
    Unit 7 Snape Lane, Harworth, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-06-04 ~ 2024-08-09
    IIF 5 - Director → ME
    Person with significant control
    2020-06-04 ~ 2024-08-09
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE

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.