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

Street, Anthony William

    Related profiles found in government register
  • Street, Anthony William
    British director born in January 1960

    Registered addresses and corresponding companies
    • icon of address Mickledore Lodge, Haslingden Old Road Rawtenstall, Rossendale, Lancashire

      IIF 1
  • Street, Anthony William
    British managing director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 18 Lower Cribden Avenue, Rawtenstall, Rossendale, Lancashire, BB4 6SW

      IIF 2
  • Street, Antony William
    British company director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 28 Kirkhill Avenue, Haslingden, Rossendale, Lancashire, BB4 6UB

      IIF 3
  • Street, Antony William
    British

    Registered addresses and corresponding companies
    • icon of address The Chapel, Barnsley Hall Road, Bromsgrove, Worcestershire, B61 0SZ, United Kingdom

      IIF 4
  • Street, Antony William
    British company director

    Registered addresses and corresponding companies
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 5
  • Street, Antony William
    British managing dir

    Registered addresses and corresponding companies
    • icon of address Unit 3 Boran Court, Network 65 Business Park Hapton, Burnley, Lancashire, BB11 5TH

      IIF 6
  • Street, Antony William
    British managing director

    Registered addresses and corresponding companies
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, England

      IIF 7
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley, BB11 5TH

      IIF 8
  • Street, Antony William
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 9
    • icon of address 62, Chorley New Road, Bolton, BL1 4BY, England

      IIF 10
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 11
    • icon of address The Chapel, Barnsley Hall Road, Bromsgrove, Worcestershire, B61 0SZ, United Kingdom

      IIF 12
    • icon of address 3, Boran Court, Hapton, Burnley, BB11 5TH, England

      IIF 13
    • icon of address Unit 3 Boran Court, Boran Court, Hapton, Burnley, Lancashire, BB11 5TH, England

      IIF 14
    • icon of address Unit 3 Boran Court, Network 65, Burnley, Lancashire, BB11 5TH, England

      IIF 15
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, BB11 5TH, England

      IIF 16
    • icon of address Unit 3, Boran Court, Network 65 Business Park, Burnley, Lancashire, BB11 5TH

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley, Lancashire, BB11 5TH, United Kingdom

      IIF 21
    • icon of address Kkm Building, Old Reservoir Road, Farlington, Hampshire, PO6 1SU, England

      IIF 22
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley, BB11 5TH

      IIF 23
    • icon of address 1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW, United Kingdom

      IIF 24
    • icon of address Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, Hampshire, PO6 1SU, England

      IIF 25
    • icon of address 2 Dearden Heights, Rawtenstall, Rossendale, Lancashire, BB4 8TW, England

      IIF 26 IIF 27
    • icon of address Old Hall Barn, Haslingden Old Road, Rossendale, Lancashire, BB4 8TT, England

      IIF 28
  • Street, Antony William
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3 Boran Court, Network 65 Business Park, Hapton, Burnley, Lancashire, BB11 5TH, United Kingdom

      IIF 29
  • Street, Antony William
    British managing dir born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Boran Court, Network 65 Business Park Hapton, Burnley, Lancashire, BB11 5TH

      IIF 30
  • Street, Antony William
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, England

      IIF 31
  • Street, Antony William

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 32
    • icon of address 62, Chorley New Road, Bolton, BL1 4BY, England

      IIF 33
    • icon of address Unit 3 Boran Court, Network 65, Burnley, Lancashire, BB11 5TH, England

      IIF 34
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, BB11 5TH, England

      IIF 35
    • icon of address Unit 3, Boran Court, Network 65 Business Park, Burnley, Lancashire, BB11 5TH

      IIF 36 IIF 37 IIF 38
    • icon of address Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, Hampshire, PO6 1SU, England

      IIF 39
    • icon of address 2 Dearden Heights, Rawtenstall, Rossendale, Lancashire, BB4 8TW, England

      IIF 40 IIF 41
  • Street, Anthony William
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 42
  • Street, Anthony William
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Penny Bank Close, Loveclough, Rossendale, Lancashire, BB4 8TQ, United Kingdom

      IIF 43
  • Mr Antony William Street
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 44
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, England

      IIF 45
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 46
    • icon of address Unit 3 Boran Court, Network 65, Burnley, Lancashire, BB11 5TH

      IIF 47
    • icon of address Unit 3 Boran Court, Network 65 Business Park Hapton, Burnley, Lancashire, BB11 5TH

      IIF 48
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley, BB11 5TH

      IIF 49
    • icon of address 1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW, United Kingdom

      IIF 50
    • icon of address 11 Worswick Green, Rawtenstall, Rossendale, Lancashire, BB4 7NN, England

      IIF 51
    • icon of address 2 Dearden Heights, Rawtenstall, Rossendale, Lancashire, BB4 8TW, England

      IIF 52 IIF 53 IIF 54
    • icon of address Old Hall Barn Haslingden Old Road, Rossendale, Lancashire, BB4 8TT, England

      IIF 61
  • Antony William Street
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Boran Court Network 65 Business Park, Burnley, Lancashire, BB11 5TH, England

      IIF 62
  • Mr Anthony William Street
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Penny Bank Close, Loveclough, Rossendale, BB4 8TQ, United Kingdom

      IIF 63
    • icon of address 3, Penny Bank Close, Loveclough, Rossendale, Lancashire, BB4 8TQ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 19
  • 1
    WYKAMOL LIMITED - 2024-09-30
    icon of address 62-64 Chorley New Road, Bolton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    190 GBP2024-02-29
    Officer
    icon of calendar 2002-08-02 ~ now
    IIF 31 - Director → ME
    icon of calendar 2002-08-02 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 2
    TRITON SYSTEMS LIMITED - 2024-08-08
    SELL TO RENT LIMITED - 2011-06-28
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 29 - Director → ME
  • 3
    TRITON CHEMICAL MANUFACTURING CO. LIMITED - 2024-09-30
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,282,057 GBP2023-04-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Unit 3 Boran Court, Unit 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,068 GBP2017-03-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-01-16 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 57 - Has significant influence or controlOE
  • 5
    CHURCH LANE ENTERPRISES LIMITED - 2010-05-19
    icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-05-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 6
    icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,596 GBP2024-02-29
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-02-03 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-03-04 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address The Willows, Horncliffe Mansion, Bury Road, Rossendale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3, Boran Court, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
    IIF 51 - Has significant influence or controlOE
  • 11
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-12-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2000-12-14 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 12
    icon of address Old Hall Barn, Haslingden Old Road, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Unit 3 Boran Court, Network 65, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,082 GBP2023-11-30
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-11-09 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    TRITON CHEMICALS INTERNATIONAL LIMITED - 2014-10-15
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    344,876 GBP2023-04-30
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 62 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,975 GBP2021-08-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 50 - Has significant influence or controlOE
  • 17
    icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-01-14 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-01-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 19
    icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-01-14 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 14
  • 1
    WYKAMOL LIMITED - 2024-09-30
    icon of address 62-64 Chorley New Road, Bolton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    190 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Has significant influence or control OE
  • 2
    icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,596 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 9 Barnack Business Centre, Blakey Road, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,369 GBP2024-04-30
    Officer
    icon of calendar 2023-07-24 ~ 2024-07-22
    IIF 21 - Director → ME
  • 4
    icon of address Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Deryshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    160,039 GBP2024-08-31
    Officer
    icon of calendar 2010-11-30 ~ 2016-12-01
    IIF 25 - Director → ME
    icon of calendar 2011-05-19 ~ 2016-12-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Has significant influence or control OE
  • 5
    AQUASOFT SOLUTIONS LIMITED - 2013-08-07
    TAMARAMA LIMITED - 2005-03-07
    A C SWAIN CONSULTANCY LIMITED - 2001-07-30
    TRITON CROWN INDUSTRIES LIMITED - 1994-04-19
    icon of address 7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,400 GBP2024-07-31
    Officer
    icon of calendar 1991-11-05 ~ 1995-03-28
    IIF 2 - Director → ME
  • 6
    WYKAMOL GROUP LIMITED - 2008-09-19
    LECTROS HOLDINGS LIMITED - 2001-11-08
    icon of address Unit 3 Boran Court, Network 65 Business Park Hapton, Burnley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    152,741 GBP2018-04-30
    Officer
    icon of calendar 1996-12-09 ~ 2024-09-30
    IIF 30 - Director → ME
    icon of calendar 1996-12-09 ~ 2024-09-30
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address The Willows, Horncliffe Mansion, Bury Road, Rossendale, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-25 ~ 2024-10-25
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address The Mews, Hounds Road, Chipping Sodbury, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    899,717 GBP2024-05-31
    Officer
    icon of calendar 1995-07-01 ~ 1997-02-28
    IIF 1 - Director → ME
  • 9
    QUICK-FIT FOUNDATIONS LIMITED - 2007-10-25
    icon of address The Chapel, Barnsley Hall Road, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    108 GBP2024-04-30
    Officer
    icon of calendar 2007-08-14 ~ 2017-02-24
    IIF 12 - Director → ME
    icon of calendar 2007-08-14 ~ 2017-02-24
    IIF 4 - Secretary → ME
  • 10
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Kkm Building, Old Reservoir Road, Farlington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2014-11-12
    IIF 22 - Director → ME
  • 12
    icon of address Heald House, Heald Street, Garston, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    72,558 GBP2024-09-30
    Officer
    icon of calendar 1996-05-10 ~ 2001-06-06
    IIF 3 - Director → ME
  • 13
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,975 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-07
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 14
    LECTROS INTERNATIONAL LIMITED - 2008-09-19
    icon of address Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley
    Active Corporate (4 parents)
    Equity (Company account)
    1,335,167 GBP2021-04-30
    Officer
    icon of calendar 1996-12-13 ~ 2024-09-30
    IIF 23 - Director → ME
    icon of calendar 1996-12-13 ~ 2024-09-30
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 49 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.