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

Twemlow, Andrew Mark

    Related profiles found in government register
  • Twemlow, Andrew Mark
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 1
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 2
    • icon of address Hangar 8 Solent Airport, Spitfire Way, Lee-on-the-solent, PO13 9GA, England

      IIF 3
    • icon of address Lower Vulscombe Farm, Pennymore, Tiverton, Devon, EX16 8NB, England

      IIF 4
  • Twemlow, Andrew Mark
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 9
    • icon of address Rubis House, Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Field Cottage, Uplowman Road, Tiverton, Devon, EX16 4QT

      IIF 13 IIF 14
    • icon of address Lower Vulscombe Farm, Pennymoor, Tiverton, Devon, EX16 8NB, United Kingdom

      IIF 15
    • icon of address 12, St. Georges Crescent, Torquay, TQ1 3QU, United Kingdom

      IIF 16
  • Twemlow, Andrew Mark
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 17
    • icon of address Hangar 17-18, Dunkeswell Aerodrome, Honiton, Devon, EX14 4LG, United Kingdom

      IIF 18
  • Twemlow, Andrew Mark
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 19
    • icon of address Rubis House, Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 20 IIF 21
  • Mr Andrew Mark Twemlow
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 26
    • icon of address Hangar 17-18, Dunkeswell Aerodrome, Honiton, Devon, EX14 4LG, United Kingdom

      IIF 27
    • icon of address Hangar 8 Solent Airport, Spitfire Way, Lee-on-the-solent, PO13 9GA, England

      IIF 28
    • icon of address 12, St. Georges Crescent, Torquay, TQ1 3QU, United Kingdom

      IIF 29
  • Mr Andrew Mark Twemlow
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 30
  • Andrew Mark Twemlow
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,611 GBP2024-05-31
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    FITSWIM THE HOT TUB PEOPLE LIMITED - 2013-03-01
    MAAX SPAS DISTRIBUTION (UK) LIMITED - 2012-01-12
    COAST SPAS UK DISTRIBUTION LIMITED - 2011-07-21
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    468,496 GBP2023-05-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address Hangar 8 Solent Airport, Spitfire Way, Lee-on-the-solent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CORNWALL AVIATION SERVICES LIMITED - 2022-04-19
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,855 GBP2024-04-30
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 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
  • 5
    PENINSULA BUSINESS (FINANCE) LTD - 2010-02-18
    PENINSULA BUSINESS SYSTEM (SALES) LTD - 2004-04-20
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-06 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 15 Friarn Street Rubis House, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,134 GBP2024-05-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    PENINSULA BUSINESS HOLDINGS LIMITED - 2010-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 9
    BRANSCOMBE AIRFIELD AND CAMPSITE LIMITED - 2021-11-01
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,212 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    P.C (TIVERTON) LTD - 2010-04-15
    PROCONNECT UK LTD - 2010-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 44 Charles Barnett Road, Winterley, Sandbach, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 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
Ceased 8
  • 1
    FITSWIM THE HOT TUB PEOPLE LIMITED - 2013-03-01
    MAAX SPAS DISTRIBUTION (UK) LIMITED - 2012-01-12
    COAST SPAS UK DISTRIBUTION LIMITED - 2011-07-21
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    468,496 GBP2023-05-31
    Officer
    icon of calendar 2012-03-20 ~ 2015-03-01
    IIF 4 - Director → ME
  • 2
    ASPEN WAITE COMPANY SECRETARIAL SERVICES LIMITED - 2022-11-11
    ASPEN WAITE TWEMLOW LIMITED - 2012-09-04
    SEXY SALES LIMITED - 2010-10-12
    icon of address Endless Acre Stables Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2010-08-25 ~ 2012-09-04
    IIF 5 - Director → ME
  • 3
    icon of address Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    127,633 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-08-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-08-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ 2012-08-28
    IIF 10 - Director → ME
  • 5
    icon of address Moda Business Centre, Stirling Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2010-01-29
    IIF 14 - Director → ME
  • 6
    icon of address Unit 5 Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    236,304 GBP2024-02-29
    Officer
    icon of calendar 2013-11-19 ~ 2014-07-31
    IIF 11 - Director → ME
  • 7
    icon of address Unit 5, Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    225 GBP2024-02-29
    Officer
    icon of calendar 2013-11-19 ~ 2019-01-21
    IIF 21 - Director → ME
  • 8
    icon of address Unit 5, Mendip Industrial Estate, Mendip Road, Rooksbridge, Axbridge
    Active Corporate (5 parents)
    Equity (Company account)
    45,138 GBP2024-02-29
    Officer
    icon of calendar 2013-11-19 ~ 2019-01-21
    IIF 20 - 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.