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 Garratt

    Related profiles found in government register
  • 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 1
    • icon of address 3, Hereson Road, Ramsgate, CT117DP, United Kingdom

      IIF 2
    • icon of address 6, Elms Avenue, Ramsgate, CT11 9BJ, United Kingdom

      IIF 3
  • 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 4
    • icon of address 3, Hereson Road, Ramsgate, Kent, CT11 7DP, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • Garratt, Michael Alfred
    English born in August 1988

    Resident in United Kingdom

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

      IIF 8
  • 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 9
  • 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 10
    • icon of address Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 11
    • icon of address Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, B29 6UB, England

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

      IIF 13
    • icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 14 IIF 15 IIF 16
    • icon of address Malmains Farmhouse, Waldershare, Dover, CT15 5BG, England

      IIF 21
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

      IIF 22
    • icon of address 6, Elms Avenue, Ramsgate, CT11 9BJ, England

      IIF 23
    • icon of address Discovery Park, Innovation Way, Sandwich, CT13 9FF, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, Somerset, BA2 4BL, England

      IIF 25
    • icon of address Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 26
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

      IIF 27
  • 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 28
    • icon of address Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 29
    • icon of address Unit 1, Birkdale Avenue, Birmingham, B29 6UB, United Kingdom

      IIF 30
    • icon of address Flat 5, The Old Post Office, Stour Street, Canterbury, CT1 2NR, England

      IIF 31
    • icon of address Malmains Farmhouse, Waldershare, Dover, CT15 5BG, England

      IIF 32
  • 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 38 IIF 39
    • icon of address Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire, WF12 9BG

      IIF 40
    • icon of address Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 41 IIF 42 IIF 43
    • icon of address Discovery Park, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 44
  • 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 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 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 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 8 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 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 7 - 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 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 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 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – 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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - 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 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 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 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - 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 6 - 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 38 - Director → ME
    icon of calendar 2024-04-12 ~ 2024-08-23
    IIF 29 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2024-08-08
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2024-03-05
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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 30 - 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 4 - 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 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
    IIF 1 - Right to appoint or remove directors 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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2025-03-01
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2025-03-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors 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 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-08-23
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% 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 31 - 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 25 - 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 43 - 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 40 - 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 9 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2024-08-09
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.