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

Chick, Andrew Martin

    Related profiles found in government register
  • Chick, Andrew Martin
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, Campus 5, Letchworth Garden City, SG6 2JF, England

      IIF 1
    • icon of address Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 2
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 9
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 10
  • Chick, Andrew
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, Campus Five, Letchworth Garden City, SG6 2JF, United Kingdom

      IIF 11
  • Chick, Andrew
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, Campus Five, Letchworth Garden City, SG6 2JF, United Kingdom

      IIF 12
  • Chick, Andrew Martin
    British business manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, West Street, Lilley, Herts, LU2 8LN, England

      IIF 13
  • Chick, Andrew Martin
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, West Street, Lilley, Herts, LU2 8LN, England

      IIF 14
  • Chick, Andrew Martin
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, West Street, Lilley, Herts, LU2 8LN, England

      IIF 15 IIF 16
    • icon of address 5, Trafford Road, Reading, Berkshire, RG1 8JP, England

      IIF 17
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 18 IIF 19 IIF 20
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 21
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP

      IIF 22
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 23
  • Chick, Andrew Martin
    British electronics born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, West Street, Lilley, Herts, LU2 8LN, England

      IIF 24
  • Chick, Andrew Martin
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 25
  • Mr Andrew Chick
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, Campus Five, Letchworth Garden City, SG6 2JF, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Chick, Andrew Martin
    British comapny director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 34 Cypress Avenue, Welwyn Garden City, Hertfordshire, AL7 1HN

      IIF 29
  • Chick, Andrew Martin
    British comapny director

    Registered addresses and corresponding companies
    • icon of address 34 Cypress Avenue, Welwyn Garden City, Hertfordshire, AL7 1HN

      IIF 30
  • Chick, Andrew Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 35, West Street, Lilley, Herts, LU2 8LN, England

      IIF 31
  • Chick, Andrew Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 35, West Street, Lilley, Herts, LU2 8LN, England

      IIF 32
  • Mr Andrew Martin Chick
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Chick, Andrew Martin

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    ADEPT AUTOMATION LTD - 2022-05-13
    AGS ELECTRONICS LTD. - 2020-02-15
    icon of address Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -654,130 GBP2021-10-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ADEPT AUTOMATION LTD - 2020-02-15
    icon of address Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    KONCORDE KITTING LIMITED - 2006-03-03
    icon of address Knowl Piece, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 19 - Director → ME
  • 4
    ALMEC ELECTRONIC ASSEMBLY SERVICES LIMITED - 2009-09-26
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 5 - Director → ME
  • 5
    TUCONTROLS LIMITED - 2016-09-28
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,270 GBP2022-12-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113 GBP2018-05-31
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    PRODUCT TECHNOLOGY PARTNERS LIMITED - 2022-02-25
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44 GBP2020-03-31
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2017-12-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 18 - Director → ME
  • 10
    QPE LTD.
    - now
    TESTWORKS (SCOTLAND) LTD. - 2025-02-10
    S4A (SCOTLAND) LTD. - 2022-05-10
    icon of address 15 Faraday Road, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    34,852 GBP2024-10-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 3 - Director → ME
  • 11
    WYCHFORD ELECTRONICS LIMITED - 1997-08-11
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    956 GBP2016-03-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    icon of address Unit 28 Campus Five, Letchworth Garden City, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 28 Campus 5, Letchworth Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    933,219 GBP2024-10-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    787,895 GBP2022-10-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Richmond House, Walkern Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2023-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 10 - Director → ME
  • 16
    TW BESPOKE LIMITED - 2015-02-05
    TW BESPOKE PROJECTS LIMITED - 2012-05-04
    TW BESPOKE SERVICES LIMITED - 2012-05-04
    TESTWORKS BESPOKE SERVICES LIMITED - 2012-05-01
    icon of address Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    356,227 GBP2022-10-31
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 9 - Director → ME
  • 17
    LET BOYS BE BOYS LIMITED - 2023-11-21
    icon of address Unit 28 Campus 5, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,737 GBP2024-10-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Unit 28 Campus Five, Letchworth Garden City, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 21 - Director → ME
  • 20
    TESTWORKS LIMITED - 2010-10-29
    SPEED 8430 LIMITED - 2000-11-13
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-03-26 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 13
  • 1
    WEEDON ELECTRONICS LIMITED - 2014-01-31
    icon of address 27-29 Knowl Piece, Wilbury Way, Hitchin, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    1,914,423 GBP2024-06-30
    Officer
    icon of calendar 2006-02-17 ~ 2011-07-01
    IIF 15 - Director → ME
    icon of calendar 2006-02-17 ~ 2011-07-01
    IIF 32 - Secretary → ME
  • 2
    ADEPT AUTOMATION LTD - 2022-05-13
    AGS ELECTRONICS LTD. - 2020-02-15
    icon of address Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -654,130 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-06-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TUCONTROLS LIMITED - 2016-09-28
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,270 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-16
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
  • 4
    TEST SOLUTIONS EUROPE LIMITED - 2008-11-12
    icon of address 24b Portman Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,001 GBP2019-06-30
    Officer
    icon of calendar 2008-10-09 ~ 2014-01-31
    IIF 22 - Director → ME
  • 5
    TOWERARCH LIMITED - 2006-01-23
    icon of address 27-29 Knowl Piece, Wilbury Way, Hitchin, Herts
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    216,600 GBP2024-06-30
    Officer
    icon of calendar 2006-01-04 ~ 2011-07-01
    IIF 16 - Director → ME
  • 6
    PRODUCT TECHNOLOGY PARTNERS LIMITED - 2022-02-25
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44 GBP2020-03-31
    Officer
    icon of calendar 2020-06-26 ~ 2022-05-17
    IIF 40 - Secretary → ME
  • 7
    PROWORKS LIMITED - 2002-11-29
    icon of address 3 St Johns Path, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,807 GBP2015-06-30
    Officer
    icon of calendar 2002-09-10 ~ 2002-11-11
    IIF 29 - Director → ME
    icon of calendar 2002-09-10 ~ 2002-11-11
    IIF 30 - Secretary → ME
  • 8
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-03
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    WYCHFORD ELECTRONICS LIMITED - 1997-08-11
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    956 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    TW SOLUTIONS (UK) LIMITED - 2013-10-22
    TESTWORKS SOLUTIONS LIMITED - 2012-05-22
    TEST SOLUTIONS EUROPE LIMITED - 2010-06-23
    EU TEST LIMITED - 2008-11-12
    icon of address 24b Portman Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,339 GBP2020-06-30
    Officer
    icon of calendar 2008-08-14 ~ 2014-03-05
    IIF 17 - Director → ME
  • 11
    TW BESPOKE LIMITED - 2015-02-05
    TW BESPOKE PROJECTS LIMITED - 2012-05-04
    TW BESPOKE SERVICES LIMITED - 2012-05-04
    TESTWORKS BESPOKE SERVICES LIMITED - 2012-05-01
    icon of address Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    356,227 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-04
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    icon of calendar 2018-06-07 ~ 2021-06-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Unit 28 Campus Five, Letchworth Garden City, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-11 ~ 2025-02-10
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    icon of address 10 River Walk, Dalgety Bay, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ 2009-10-30
    IIF 24 - Director → ME

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.