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 Robert Carey

    Related profiles found in government register
  • Mr Robert Carey
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144-148, St. James Street, Burnley, BB11 1NR, England

      IIF 1 IIF 2
    • icon of address 2, Brown Street, Burnley, BB11 1PJ, United Kingdom

      IIF 3
    • icon of address 64, Mill Lane, West Derby, Liverpool, Merseyside, L12 7JB, United Kingdom

      IIF 4
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 5 IIF 6
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 7
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 8 IIF 9 IIF 10
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 13
  • Mr Fraser Carey
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, St. James Street, Burnley, Lancashire, BB11 1NR, England

      IIF 14
  • Mr Fraser Carey
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 61, Delaney Building, Derwent Street, Salford, M5 4SR, United Kingdom

      IIF 15
  • Mr Robert Carey
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, South King Street, Manchester, M2 6DE, United Kingdom

      IIF 16
  • Carey, Robert
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Quayside Mews, Lymm, WA13 0HZ, United Kingdom

      IIF 17
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 18 IIF 19
  • Carey, Robert
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144-148, St James Street, Burnley, BB11 1NR, England

      IIF 20 IIF 21
    • icon of address 64, Mill Lane, West Derby, Liverpool, Merseyside, L12 7JB, United Kingdom

      IIF 22
    • icon of address 143a, Union Street, Oldham, Lancs, OL1 1TE, United Kingdom

      IIF 23
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 24
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 25 IIF 26 IIF 27
    • icon of address 13 Bank Square, Bank Square, Wilmslow, SK9 1AN, England

      IIF 30
  • Carey, Robert
    British director born in December 1952

    Resident in Emgland

    Registered addresses and corresponding companies
    • icon of address 11 Dinglewood, Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NE

      IIF 31
  • Carey, Fraser
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 61, Delaney Building, Derwent Street, Salford, M5 4SR, United Kingdom

      IIF 32
  • Mr Fraser Thomas George Carey
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144-146, St James Street, Burnley, Lancashire, BB11 1NR, England

      IIF 33
    • icon of address 148, St. James's Street, Burnley, Lancashire, BB11 1NR, England

      IIF 34
    • icon of address 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      IIF 35
  • Carey, Robert
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 36
  • Carey, Fraser Thomas George
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144-146, St James Street, Burnley, Lancashire, BB11 1NR, England

      IIF 37
    • icon of address 148, St. James Street, Burnley, Lancashire, BB11 1NR, England

      IIF 38
    • icon of address 148, St. James's Street, Burnley, Lancashire, BB11 1NR, England

      IIF 39
    • icon of address 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      IIF 40
  • Carey, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 144-148, St James Street, Burnley, BB11 1NR, England

      IIF 41
    • icon of address 143a Union Street, Oldham, OL1 1TE

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    MILAN FASHIONS (UK) LIMITED - 2016-01-21
    icon of address 144-148 St James Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    780,706 GBP2023-12-31
    Officer
    icon of calendar 2008-08-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-03-18 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    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
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 144-148 St. James Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    346,790 GBP2024-04-30
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    CHESHIRE HOMES DEVELOPMENTS LIMITED - 2022-04-19
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,977 GBP2024-08-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    CASTLE HOMES CHESHIRE LIMITED - 2022-04-14
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,977 GBP2024-06-30
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 148 St. James's Street, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 64 Mill Lane, West Derby, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 39 South King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 13 Bank Square, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,925 GBP2019-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    320,398 GBP2024-02-28
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address Office 007 Northlight Parade, Brierfield, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47 GBP2023-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11a Skelton Street, Colne, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90 GBP2024-04-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 14 - Has significant influence or controlOE
  • 14
    icon of address 11a Skelton Street, Colne, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    MILAN FASHIONS (UK) LIMITED - 2016-01-21
    icon of address 144-148 St James Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    780,706 GBP2023-12-31
    Officer
    icon of calendar 2004-08-10 ~ 2007-08-04
    IIF 42 - Secretary → ME
  • 2
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2013-01-01
    IIF 31 - Director → ME
  • 3
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2013-07-04 ~ 2019-07-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2019-07-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    FERRENTINO CAREY (UK) LTD - 2013-10-29
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2013-09-16 ~ 2019-06-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    SOLARO CAREY (UK) LTD - 2013-10-29
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2013-09-17 ~ 2019-06-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2011-09-09 ~ 2019-06-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    320,398 GBP2024-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-04-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-06-20
    IIF 7 - Has significant influence or control OE
  • 8
    icon of address Office 007 Northlight Parade, Brierfield, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-25 ~ 2021-08-16
    IIF 3 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.