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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Lowe, Charles Richard
    Director born in January 1984
    Individual (57 offsprings)
    Officer
    icon of calendar 2023-12-14 ~ now
    OF - Director → CIF 0
  • 2
    Greenwood, Philip Edwin
    Chief Executive born in May 1977
    Individual (44 offsprings)
    Officer
    icon of calendar 2024-04-23 ~ now
    OF - Director → CIF 0
  • 3
    Janks, Nathaniel William
    Director born in December 1990
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-08-04 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Adam Stewart
    Director born in May 1987
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ now
    OF - Director → CIF 0
  • 5
    Simpson-dent, Jonathan Andrew
    Director born in November 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of address10, Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
  • Taylor, Adam Stewart
    Director born in May 1987
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-08-04 ~ 2022-09-01
    OF - Director → CIF 0
parent relation
Company in focus

ANDWIS GROUP LIMITED

Previous name
CARP BIDCO LIMITED - 2023-12-28
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ANDWIS GROUP LIMITED
    Info
    CARP BIDCO LIMITED - 2023-12-28
    Registered number 14276678
    icon of addressSuite 2, Lower Ground Floor Depot Point, 15-27 Britannia Street, London WC1X 9BP
    Private Limited Company incorporated on 2022-08-04 (3 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-03
    CIF 0
  • ANDWIS GROUP LIMITED
    S
    Registered number 14276678
    icon of address10, Grosvenor Street, London, England, W1K 4QB
    Limited Company in Companies House, England
    CIF 1
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • ANDWIS GROUP LIMITED
    S
    Registered number 14276678
    icon of address10, Grosvenor Street, London, United Kingdom, W1K 4QB
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressSuite 2, Lower Ground Floor, Depot Point, 15-27 Britannia Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of addressNorec House Fallbank Industrial Estate, Dodworth, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,819,631 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressConcept House Jerome Road, Norton Canes, Cannock, Staffordshire
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    947,822 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    CAMBRIDGE PIPED SERVICES LTD - 2015-10-30
    icon of addressUnit 15a, Norman Way Industrial Estate Norman Way, Over, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,284,316 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 8 Harforde Court, John Tate Road, Hertford, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    96,755 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressUnit 12 Easter Park, Ferry Lane South, Rainham, Essex
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,067,418 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    SPECTRUM ELECTRICAL SERVICES LIMITED - 1986-12-01
    icon of address30 Garrett Road, Yeovil, Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    1,142,517 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,157,558 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    CGPS(SW) LIMITED - 2020-07-30
    icon of address127 A&b Old Street, Clevedon, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    506,769 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressUnit 6a Meadow Business Park, Meadow Lane, Breightmet, Bolton, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    916,386 GBP2024-06-27
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    H E SIMM INTEGRATED SYSTEMS LIMITED - 2012-08-01
    H.E. SIMM INTEGRATED SERVICES LIMITED - 2007-06-05
    icon of addressSuite 1b, First Floor - Building 2 Liverpool Innovation Park, 360 Edge Lane, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,185,571 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of addressCardea House, Sidings Business Park, Skipton, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    617,295 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address13 Henson Way, Telford Way Industrial Estate, Kettering, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    108 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of addressUnit 3, Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    901,922 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 15
    ROCK COMPLIANCE LIMITED - 2020-12-31
    icon of addressUnit 2, 10 Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -4,184,571 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 16
    SILAS ENTERPRISES LIMITED - 2008-04-29
    icon of address1a St Martins Business Centre St Martins Way, Cambridge Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    10,957 GBP2016-10-01 ~ 2017-09-30
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressAviation House Swordfish Way, Sherburn In Elmet, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    807,825 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressUnit 2, Olton Bridge, 245 Warwick Road, Olton, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,011,436 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 19
    CCS (ELECTRICAL) LTD - 2011-02-07
    icon of addressUnit 1 Conqueror Court, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,479,106 GBP2021-05-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of addressUnit 3 Four Seasons Crescent, Sutton, England
    Active Corporate (5 parents)
    Equity (Company account)
    965,526 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressUnit 7b Five Arches Business Park, Irene House, Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,485,186 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 22
    ARMTEX BUILDERS LIMITED - 1990-08-24
    icon of addressUnit 9 And 10, Bartlett Court Sea King Road, Lynx Trading Estate, Yeovil, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    1,753,139 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    RAPID 9404 LIMITED - 1990-02-01
    WESSEX ELECTRICALS (MANAGEMENT) LIMITED - 1997-03-07
    icon of addressWessex House, Wincombe Lane, Shaftesbury, Dorset
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,595,224 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE

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.