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
    • 36, Quayside Mews, Lymm, WA13 0HZ, United Kingdom

      IIF 1
    • 58, Woodheys Drive, Sale, Cheshire, M33 4JD, United Kingdom

      IIF 2 IIF 3
  • Carey, Robert
    British director born in December 1952

    Resident in England

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

      IIF 4 IIF 5
    • 143a, Union Street, Oldham, Lancs, OL1 1TE, United Kingdom

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

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

      IIF 8 IIF 9 IIF 10
    • 13 Bank Square, Bank Square, Wilmslow, SK9 1AN, England

      IIF 13
  • Carey, Robert
    British director born in December 1952

    Resident in Emgland

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

      IIF 14
  • Carey, Fraser
    British director born in January 1995

    Resident in England

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

      IIF 15
  • Carey, Robert
    British director born in December 1952

    Resident in United Kingdom

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

      IIF 16
  • Mr Robert Carey
    British born in December 1952

    Resident in England

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

      IIF 17 IIF 18
    • 2, Brown Street, Burnley, BB11 1PJ, United Kingdom

      IIF 19
    • 58, Woodheys Drive, Sale, Cheshire, M33 4JD, United Kingdom

      IIF 20 IIF 21
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 22
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 23 IIF 24 IIF 25
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 28
  • Carey, Robert
    British

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

      IIF 29
    • 143a Union Street, Oldham, OL1 1TE

      IIF 30
  • Mr Fraser Carey
    British born in December 1952

    Resident in England

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

      IIF 31
  • Mr Fraser Carey
    British born in January 1995

    Resident in England

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

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

    Resident in England

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

      IIF 33
    • 148, St. James Street, Burnley, Lancashire, BB11 1NR, England

      IIF 34
    • 148, St. James's Street, Burnley, Lancashire, BB11 1NR, England

      IIF 35
    • 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      IIF 36
  • Mr Robert Carey
    British born in December 1952

    Resident in United Kingdom

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

      IIF 37
  • Mr Fraser Thomas George Carey
    British born in January 1995

    Resident in England

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

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

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

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    MILAN FASHIONS (UK) LIMITED - 2016-01-21
    144-148 St James Street, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    780,706 GBP2023-12-31
    Officer
    2008-08-31 ~ now
    IIF 4 - director → ME
    2008-03-18 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 2
    144-148 St. James Street, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    286,414 GBP2023-04-30
    Officer
    2009-04-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    CHESHIRE HOMES DEVELOPMENTS LIMITED - 2022-04-19
    58 Woodheys Drive, Sale, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -227,977 GBP2023-08-31
    Officer
    2017-09-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    CASTLE HOMES CHESHIRE LIMITED - 2022-04-14
    58 Woodheys Drive, Sale, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -130,977 GBP2023-06-30
    Officer
    2019-12-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    148 St. James's Street, Burnley, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-02 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    39 South King Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 6 - director → ME
  • 9
    13 Bank Square, Wilmslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,925 GBP2019-12-31
    Officer
    2018-12-06 ~ dissolved
    IIF 13 - director → ME
  • 10
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    320,398 GBP2024-02-28
    Officer
    2019-07-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 28 - Has significant influence or controlOE
  • 11
    Office 007 Northlight Parade, Brierfield, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    47 GBP2023-09-30
    Officer
    2017-09-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    11a Skelton Street, Colne, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -90 GBP2024-04-30
    Officer
    2023-12-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    11a Skelton Street, Colne, Lancashire, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-03 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    MILAN FASHIONS (UK) LIMITED - 2016-01-21
    144-148 St James Street, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    780,706 GBP2023-12-31
    Officer
    2004-08-10 ~ 2007-08-04
    IIF 30 - secretary → ME
  • 2
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2007-01-08 ~ 2013-01-01
    IIF 14 - director → ME
  • 3
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2013-07-04 ~ 2019-07-31
    IIF 9 - director → ME
    Person with significant control
    2016-07-04 ~ 2019-07-31
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
  • 4
    FERRENTINO CAREY (UK) LTD - 2013-10-29
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2013-09-16 ~ 2019-06-20
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-20
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    SOLARO CAREY (UK) LTD - 2013-10-29
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2013-09-17 ~ 2019-06-20
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2011-09-09 ~ 2019-06-20
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-20
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    320,398 GBP2024-02-28
    Officer
    2017-02-07 ~ 2017-04-10
    IIF 7 - director → ME
    Person with significant control
    2017-02-07 ~ 2019-06-20
    IIF 22 - Has significant influence or control OE
  • 8
    Office 007 Northlight Parade, Brierfield, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    47 GBP2023-09-30
    Person with significant control
    2017-09-25 ~ 2021-08-16
    IIF 19 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.