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.

Jump to: Offsprings
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
    • Euramax Solutions, Platts Common Roundabout, Hoyland, Barnsley, S74 9SB, England

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

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

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

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

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

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

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

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

      IIF 15
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 16
  • 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 17
    • 11, Laura Place, Bath, Somerset, BA2 4BL, England

      IIF 18
    • Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, B29 6UB, England

      IIF 19
    • Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire, WF12 9BG

      IIF 20
    • Oakland Glass Ltd, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 21 IIF 22 IIF 23
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

      IIF 24
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 25
  • 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 26
    • Barton Windows Ltd, 18 Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 27
    • Unit 1, Birkdale Avenue, Birmingham, B29 6UB, United Kingdom

      IIF 28
    • Flat 5, The Old Post Office, Stour Street, Canterbury, CT1 2NR, England

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

      IIF 30
  • 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 36
    • Discovery Park, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • 3, Hereson Road, Ramsgate, CT117DP, United Kingdom

      IIF 40
    • 6, Elms Avenue, Ramsgate, CT11 9BJ, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
    • 3, Hereson Road, Ramsgate, Kent, CT11 7DP, United Kingdom

      IIF 45
  • 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 46
  • 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 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 27
  • 1
    BARTON WINDOWS LIMITED
    02036377
    2nd Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (24 parents)
    Officer
    2024-04-12 ~ 2024-08-23
    IIF 27 - Director → ME
    2021-10-13 ~ 2024-02-27
    IIF 36 - Director → ME
  • 2
    DIRECT WEDDING HIRE LIMITED
    13939788
    Innovation House Innovation Way, Discovery Park, Sandwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    EURAMAX SOLUTIONS LIMITED
    - now 00485331
    ELLBEE LIMITED - 2014-06-26
    ALUMAX ELLBEE LIMITED - 1996-09-24
    ELLBEE LIMITED - 1994-09-19
    Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (36 parents)
    Officer
    2021-01-22 ~ now
    IIF 42 - Director → ME
  • 4
    G R HOLDINGS 2024 LIMITED - now
    MGI GROUP 4 LIMITED
    - 2024-09-04 14577735 13359848... (more)
    MGI 4 LIMITED
    - 2023-11-08 14577735
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-01-09 ~ 2024-09-04
    IIF 22 - Director → ME
    Person with significant control
    2023-01-09 ~ 2024-08-08
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    G R INVESTMENTS 2024 LIMITED - now
    MGI GROUP 3 LIMITED
    - 2024-08-29 13359848 14577735... (more)
    MODULAR GROUP INVESTMENTS 3 LIMITED
    - 2023-11-07 13359848 12968813... (more)
    Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2021-04-27 ~ 2024-08-27
    IIF 17 - Director → ME
    Person with significant control
    2021-04-27 ~ 2024-03-05
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    GARRATT'S HOMES LIMITED
    - now 12197285
    M.GARRATT CONSULTANTS LIMITED
    - 2019-12-02 12197285
    Innovation House, Ramsgate Road Sandwich, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 7
    GROW RIGHT LTD
    11723355
    Flat 5, The Old Post Office, 2 Stour Street, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 47 - Director → ME
    2018-12-12 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HOWARD YARNOLD (WINDOWS AND DOORS) LTD
    07204254
    2nd Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (11 parents)
    Officer
    2024-01-16 ~ 2024-09-04
    IIF 28 - Director → ME
  • 9
    KENTS LUXURY WATCHES LIMITED
    12904438
    6 Elms Avenue, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    LADY PENELOPE'S LTD
    10372898
    Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (3 parents)
    Officer
    2016-09-13 ~ 2019-11-07
    IIF 44 - Director → ME
    2019-12-06 ~ 2020-01-09
    IIF 48 - Secretary → ME
    Person with significant control
    2016-09-13 ~ 2019-11-07
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MG INVESTMENT GROUP LTD
    12502754 12646385
    Discovery Park Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    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
  • 12
    MGI GROUP 10 LIMITED
    15018788 12646385... (more)
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    MGI GROUP 2 LIMITED
    - now 12968813 14938982... (more)
    MODULAR GROUP INVESTMENTS 2 LIMITED
    - 2023-11-07 12968813 13359848... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2020-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MGI GROUP 5 LIMITED
    - now 14938982 14577735... (more)
    MODULAR GROUP INVESTMENTS 5 LIMITED
    - 2023-11-07 14938982 13774133... (more)
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    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
  • 15
    MGI GROUP 6 LIMITED
    - now 14939069 14938982... (more)
    MODULAR GROUP INVESTMENTS 6 LIMITED
    - 2023-11-07 14939069 12968813... (more)
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-15 ~ 2025-03-01
    IIF 35 - Director → ME
    Person with significant control
    2023-06-15 ~ 2025-03-01
    IIF 10 - Right to appoint or remove directors OE
    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
  • 16
    MGI GROUP 7 LIMITED
    - now 14969086 14938982... (more)
    MODULAR GROUP INVESTMENTS 7 LIMITED
    - 2023-11-07 14969086 12968813... (more)
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    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 directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    MGI GROUP 8 LIMITED
    14985133 14938982... (more)
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-06 ~ 2025-03-01
    IIF 32 - Director → ME
    Person with significant control
    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
  • 18
    MGI GROUP 9 LIMITED
    14994509 14938982... (more)
    Howard Yarnold Windows & Doors Ltd, Unit 1 Birkdale Avenue, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-07-11 ~ 2024-09-04
    IIF 19 - Director → ME
    Person with significant control
    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
  • 19
    MGMG ADVISORY LIMITED
    15793107
    Flat 5, The Old Post Office, Stour Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-21 ~ 2025-03-16
    IIF 29 - Director → ME
    Person with significant control
    2024-06-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    MODULAR GROUP INVESTMENTS 4 LIMITED
    13774133 12968813... (more)
    Euramax Solutions Platts Common Roundabout, Hoyland, Barnsley, England
    Dissolved Corporate (5 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    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
  • 21
    NORTHFIELDS KELVINSIDE LTD
    12464739
    Unit 1 Birkdale Avenue, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-01-16 ~ 2024-09-04
    IIF 18 - Director → ME
  • 22
    OAKLAND GLASS HOLDINGS LTD
    14353767
    Oakland Glass Ltd, Bretfield Court, Dewsbury, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2023-02-08 ~ 2024-09-04
    IIF 23 - Director → ME
  • 23
    OAKLAND GLASS LIMITED
    - now 02036622
    OAKLAND PROPERTIES LIMITED - 1997-12-22
    C/o Frp Advisory Trading Limited, 4th Floor, Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2023-02-08 ~ 2024-09-04
    IIF 20 - Director → ME
  • 24
    RAPID PVCU SYSTEMS LIMITED
    06854860
    Unit 7 Snape Lane, Harworth, Doncaster, England
    Active Corporate (14 parents)
    Officer
    2021-04-01 ~ 2024-08-09
    IIF 43 - Director → ME
  • 25
    RPS GROUP HOLDINGS LIMITED - now
    MGI GROUP 1 LIMITED
    - 2024-08-13 12646385 13359848... (more)
    MODULAR GROUP INVESTMENTS LIMITED
    - 2023-11-07 12646385 13359848... (more)
    MG INVESTMENT GROUP 1 LIMITED
    - 2020-07-14 12646385 12502754
    Unit 7 Snape Lane, Harworth, Doncaster, South Yorkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-06-04 ~ 2024-08-09
    IIF 21 - Director → ME
    Person with significant control
    2020-06-04 ~ 2024-08-09
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    SMART CHOICE ELECTRICALS LTD
    09833808
    5 2 Stour Street, Canterbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 46 - Director → ME
    2015-10-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 27
    TITAN INDUSTRIAL PARTNERS 1 LIMITED
    16950136
    Innovation House Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.