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 Fraser Carey

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
    • 2, Brown Street, Burnley, BB11 1PJ, United Kingdom

      IIF 5
    • 64, Mill Lane, West Derby, Liverpool, Merseyside, L12 7JB, United Kingdom

      IIF 6
    • 103, Washway Road, Sale, M33 7TY, England

      IIF 7 IIF 8
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 9
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 10 IIF 11 IIF 12
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 15
  • 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 16
  • 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 17
    • 148, St. James's Street, Burnley, Lancashire, BB11 1NR, England

      IIF 18
    • 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      IIF 19 IIF 20
  • Carey, Fraser Thomas George
    British born in January 1995

    Resident in England

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

      IIF 21
    • 148, St. James Street, Burnley, Lancashire, BB11 1NR, England

      IIF 22
    • 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      IIF 23 IIF 24
  • Carey, Fraser Thomas George
    British director born in January 1995

    Resident in England

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

      IIF 25
  • Carey, Robert
    British born in December 1952

    Resident in England

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

      IIF 26 IIF 27
    • 64, Mill Lane, West Derby, Liverpool, Merseyside, L12 7JB, United Kingdom

      IIF 28
    • 103, Washway Road, Sale, M33 7TY, England

      IIF 29 IIF 30
  • 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 31
  • Carey, Robert
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 143a, Union Street, Oldham, Lancs, OL1 1TE, United Kingdom

      IIF 32
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 33
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 34 IIF 35 IIF 36
    • 13 Bank Square, Bank Square, Wilmslow, SK9 1AN, England

      IIF 39
  • 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 40
  • 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 41
  • Carey, Robert
    British

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

      IIF 42
    • 143a Union Street, Oldham, OL1 1TE

      IIF 43
  • Carey, Robert
    British 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 44
child relation
Offspring entities and appointments 21
  • 1
    AGENZIA 14 (INTERNATIONAL) LIMITED
    - now 05196965
    MILAN FASHIONS (UK) LIMITED
    - 2016-01-21 05196965
    144-148 St James Street, Burnley, England
    Active Corporate (5 parents)
    Officer
    2008-08-31 ~ now
    IIF 26 - Director → ME
    2008-03-18 ~ now
    IIF 42 - Secretary → ME
    2004-08-10 ~ 2007-08-04
    IIF 43 - Secretary → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    AGENZIA 14 LIMITED
    06892795
    144-148 St. James Street, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-04-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    AGENZIA 14 NATIONAL LIMITED
    - now 10915549
    CHESHIRE HOMES DEVELOPMENTS LIMITED
    - 2022-04-19 10915549
    103 Washway Road, Sale, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-09-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    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
  • 4
    AGENZIA 14 NORTHERN LIMITED
    - now 10002892
    CASTLE HOMES CHESHIRE LIMITED
    - 2022-04-14 10002892
    103 Washway Road, Sale, England
    Active Corporate (5 parents)
    Officer
    2019-12-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    ANDERS AND CAREY PROPERTY MANAGEMENT LTD
    08679276
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ANGLO ITALIAN FINANCIAL SERVICES LIMITED
    06044048
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (6 parents)
    Officer
    2007-01-08 ~ 2013-01-01
    IIF 40 - Director → ME
  • 7
    ASSIST BATHING LTD
    15045740
    148 St. James's Street, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAREY ESTATES LIMITED
    16873979
    11a Skelton Street, Colne, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ITALIAN CLOTHING NORTH WEST LTD
    08597348
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ 2019-07-31
    IIF 35 - Director → ME
    Person with significant control
    2016-07-04 ~ 2019-07-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
  • 10
    LADYBARN MARKETING LIMITED
    - now 08692674 08693754
    FERRENTINO CAREY (UK) LTD
    - 2013-10-29 08692674
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-16 ~ 2019-06-20
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    LADYBROOK MARKETING LIMITED
    - now 08693754 08692674
    SOLARO CAREY (UK) LTD
    - 2013-10-29 08693754
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-17 ~ 2019-06-20
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    MONTECATINI LIMITED
    16350732
    64 Mill Lane, West Derby, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    NORTHERN QUARTER (UK) LTD
    07768674
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-09 ~ 2019-06-20
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    PROJECT EIGHT AGENCIES LIMITED
    11079904
    39 South King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    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
  • 15
    RED ALERT INTERNATIONAL LTD
    09699369
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 32 - Director → ME
  • 16
    ULTIMA HAIR & BEAUTY LIMITED
    11185463
    13 Bank Square, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 39 - Director → ME
  • 17
    VENETIAN MARKETING LTD
    10605203
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2019-07-24 ~ now
    IIF 44 - Director → ME
    2017-02-07 ~ 2017-04-10
    IIF 33 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 15 - Has significant influence or control OE
    2017-02-07 ~ 2019-06-20
    IIF 9 - Has significant influence or control OE
  • 18
    VIA ROMA FASHIONS LIMITED
    10979150
    Office 007 Northlight Parade, Brierfield, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2017-09-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-09-25 ~ 2021-08-16
    IIF 5 - Has significant influence or control OE
    2021-08-16 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 19
    VRF ONLINE LIMITED
    11775254
    11a Skelton Street, Colne, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2023-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 2 - Has significant influence or control OE
  • 20
    WILMINGTON SERVICES LTD
    15632733
    11a Skelton Street, Colne, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    YOUR FLORENCE OFFICE LTD
    12082298
    National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more 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.