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

Carey, Robert

    Related profiles found in government register
  • 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 1
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 2 IIF 3
  • 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 4 IIF 5
    • icon of address 64, Mill Lane, West Derby, Liverpool, Merseyside, L12 7JB, United Kingdom

      IIF 6
    • icon of address 143a, Union Street, Oldham, Lancs, OL1 1TE, United Kingdom

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

      IIF 8
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 9 IIF 10 IIF 11
    • icon of address 13 Bank Square, Bank Square, Wilmslow, SK9 1AN, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18 IIF 19
    • icon of address 2, Brown Street, Burnley, BB11 1PJ, United Kingdom

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

      IIF 21
    • icon of address 103, Washway Road, Sale, M33 7TY, England

      IIF 22 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 National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 30
  • Carey, Robert
    British

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

      IIF 31
    • icon of address 143a Union Street, Oldham, OL1 1TE

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • icon of address 148, St. James Street, Burnley, Lancashire, BB11 1NR, England

      IIF 36
    • icon of address 148, St. James's Street, Burnley, Lancashire, BB11 1NR, England

      IIF 37
    • icon of address 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      IIF 38
  • 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 39
  • 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 40
    • icon of address 148, St. James's Street, Burnley, Lancashire, BB11 1NR, England

      IIF 41
    • icon of address 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      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 4 - Director → ME
    icon of calendar 2008-03-18 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 29 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    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
  • 8
    icon of address 39 South King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 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
  • 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 7 - 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 14 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 30 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 33 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 34 - 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 32 - 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 15 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2019-07-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-06-20
    IIF 24 - 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 20 - 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.