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 Michael Alfred Garratt

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

    Resident in England

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

      IIF 1
    • icon of address Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

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

      IIF 3
    • icon of address Flat 5, The Old Post Office, Stour Street, Canterbury, CT1 2NR, England

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

      IIF 5 IIF 6 IIF 7
    • icon of address Malmains Farmhouse, Waldershare, Dover, CT15 5BG, England

      IIF 12
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

      IIF 13
    • icon of address 6, Elms Avenue, Ramsgate, CT11 9BJ, England

      IIF 14
    • icon of address Discovery Park, Innovation Way, Sandwich, CT13 9FF, United Kingdom

      IIF 15
  • Garratt, Michael Alfred
    British company director born in August 1988

    Resident in England

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

      IIF 16
    • icon of address Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 17
    • icon of address 11, Laura Place, Bath, Somerset, BA2 4BL, England

      IIF 18
    • icon of address Unit 1, Birkdale Avenue, Birmingham, B29 6UB, United Kingdom

      IIF 19
    • icon of address Flat 5, The Old Post Office, Stour Street, Canterbury, CT1 2NR, England

      IIF 20
    • icon of address Malmains Farmhouse, Waldershare, Dover, CT15 5BG, England

      IIF 21
  • 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
    • icon of address Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 28 IIF 29
    • icon of address Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire, WF12 9BG

      IIF 30
    • icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 31 IIF 32 IIF 33
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

      IIF 34
    • icon of address Discovery Park, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 35
  • Garratt, Michael Alfred
    British jeweller born in August 1988

    Resident in England

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

      IIF 36
  • Mr Michael Garratt
    British born in August 1988

    Resident in United Kingdom

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

      IIF 37
    • icon of address 3, Hereson Road, Ramsgate, CT117DP, United Kingdom

      IIF 38
    • icon of address 6, Elms Avenue, Ramsgate, CT11 9BJ, United Kingdom

      IIF 39
  • Garratt, Michael Alfred
    English director born in August 1988

    Resident in United Kingdom

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

      IIF 40
    • icon of address Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 41
  • Garratt, Michael
    British director born in August 1988

    Resident in United Kingdom

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

      IIF 42
    • icon of address 3, Hereson Road, Ramsgate, Kent, CT11 7DP, United Kingdom

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

    Resident in United Kingdom

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

      IIF 44
  • Garratt, Michael
    British florist born in August 1988

    Resident in United Kingdom

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

      IIF 45
  • Garratt, Michael

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

      IIF 46
    • icon of address 5, 2 Stour Street, Canterbury, CT1 2NR, United Kingdom

      IIF 47
    • icon of address 6, Elms Avenue, Ramsgate, CT11 9BJ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    ELLBEE LIMITED - 2014-06-26
    icon of address Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 41 - Director → ME
  • 3
    M.GARRATT CONSULTANTS LIMITED - 2019-12-02
    icon of address Innovation House, Ramsgate Road Sandwich, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 5, The Old Post Office, 2 Stour Street, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2018-12-12 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 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
  • 5
    icon of address 6 Elms Avenue, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Discovery Park Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    MODULAR GROUP INVESTMENTS 2 LIMITED - 2023-11-07
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    MODULAR GROUP INVESTMENTS 5 LIMITED - 2023-11-07
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    MODULAR GROUP INVESTMENTS 7 LIMITED - 2023-11-07
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Flat 5, The Old Post Office, Stour Street, Canterbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Euramax Solutions Platts Common Roundabout, Hoyland, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 5 2 Stour Street, Canterbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-10-20 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 14
  • 1
    icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,716 GBP2023-06-30
    Officer
    icon of calendar 2021-10-13 ~ 2024-02-27
    IIF 28 - Director → ME
    icon of calendar 2024-04-12 ~ 2024-08-23
    IIF 17 - Director → ME
  • 2
    MGI GROUP 4 LIMITED - 2024-09-04
    MGI 4 LIMITED - 2023-11-08
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ 2024-09-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2024-08-08
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    MODULAR GROUP INVESTMENTS 3 LIMITED - 2023-11-07
    MGI GROUP 3 LIMITED - 2024-08-29
    icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-04-27 ~ 2024-08-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2024-03-05
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Unit 1 Birkdale Avenue, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,660,039 GBP2024-06-30
    Officer
    icon of calendar 2024-01-16 ~ 2024-09-04
    IIF 19 - Director → ME
  • 5
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2021-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2019-11-07
    IIF 42 - Director → ME
    icon of calendar 2019-12-06 ~ 2020-01-09
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2019-11-07
    IIF 37 - Right to appoint or remove directors OE
    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
  • 6
    MODULAR GROUP INVESTMENTS 6 LIMITED - 2023-11-07
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ 2025-03-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2025-03-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2025-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2025-03-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-07-11 ~ 2024-09-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-08-23
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    icon of address Flat 5, The Old Post Office, Stour Street, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ 2025-03-16
    IIF 20 - Director → ME
  • 10
    icon of address Unit 1 Birkdale Avenue, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -336,500 GBP2022-12-31
    Officer
    icon of calendar 2024-01-16 ~ 2024-09-04
    IIF 18 - Director → ME
  • 11
    icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-08 ~ 2024-09-04
    IIF 33 - Director → ME
  • 12
    OAKLAND PROPERTIES LIMITED - 1997-12-22
    icon of address 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
    icon of calendar 2023-02-08 ~ 2024-09-04
    IIF 30 - Director → ME
  • 13
    icon of address Unit 7 Snape Lane, Harworth, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,895,107 GBP2020-01-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-08-09
    IIF 40 - Director → ME
  • 14
    MODULAR GROUP INVESTMENTS LIMITED - 2023-11-07
    MG INVESTMENT GROUP 1 LIMITED - 2020-07-14
    MGI GROUP 1 LIMITED - 2024-08-13
    icon of address Unit 7 Snape Lane, Harworth, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-04 ~ 2024-08-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2024-08-09
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.