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

Andrew Mark Twemlow

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Andrew Mark Twemlow
    British born in August 1968

    Resident in United Kingdom

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

      IIF 2
  • Mr Andrew Mark Twemlow
    British born in August 1968

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 7
    • Hangar 17-18, Dunkeswell Aerodrome, Honiton, Devon, EX14 4LG, United Kingdom

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

      IIF 9
    • 12, St. Georges Crescent, Torquay, TQ1 3QU, United Kingdom

      IIF 10
  • Twemlow, Andrew Mark
    British born in August 1968

    Resident in United Kingdom

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

      IIF 11
    • Hangar 17-18, Dunkeswell Aerodrome, Honiton, Devon, EX14 4LG, United Kingdom

      IIF 12
  • Twemlow, Andrew Mark
    British company director born in August 1968

    Resident in United Kingdom

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

      IIF 13
  • Twemlow, Andrew Mark
    British director born in August 1968

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Twemlow, Andrew Mark
    British born in August 1968

    Resident in England

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

      IIF 16 IIF 17
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 18 IIF 19
    • Hangar 8 Solent Airport, Spitfire Way, Lee-on-the-solent, PO13 9GA, England

      IIF 20
    • Lower Vulscombe Farm, Pennymore, Tiverton, Devon, EX16 8NB, England

      IIF 21
    • 12, St. Georges Crescent, Torquay, TQ1 3QU, United Kingdom

      IIF 22
  • Twemlow, Andrew Mark
    British director born in August 1968

    Resident in England

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

      IIF 23 IIF 24 IIF 25
    • Rubis House, Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Field Cottage, Uplowman Road, Tiverton, Devon, EX16 4QT

      IIF 29 IIF 30
    • Lower Vulscombe Farm, Pennymoor, Tiverton, Devon, EX16 8NB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,611 GBP2024-05-31
    Officer
    2018-05-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-05-06 ~ now
    IIF 2 - 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
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1,256,172 GBP2024-05-31
    Officer
    2013-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Hangar 8 Solent Airport, Spitfire Way, Lee-on-the-solent, England
    Active Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CORNWALL AVIATION SERVICES LIMITED - 2022-04-19
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,855 GBP2024-04-30
    Officer
    2018-02-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    PENINSULA BUSINESS (FINANCE) LTD - 2010-02-18
    PENINSULA BUSINESS SYSTEM (SALES) LTD - 2004-04-20
    Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2004-04-06 ~ dissolved
    IIF 31 - Director → ME
  • 6
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 28 - Director → ME
  • 7
    15 Friarn Street Rubis House, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,134 GBP2024-05-31
    Officer
    2019-03-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    PENINSULA BUSINESS HOLDINGS LIMITED - 2010-02-18
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 29 - Director → ME
  • 9
    BRANSCOMBE AIRFIELD AND CAMPSITE LIMITED - 2021-11-01
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,212 GBP2024-05-31
    Officer
    2015-05-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2023-11-30
    Officer
    2019-11-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    P.C (TIVERTON) LTD - 2010-04-15
    PROCONNECT UK LTD - 2010-02-18
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-08-02 ~ dissolved
    IIF 25 - Director → ME
  • 13
    44 Charles Barnett Road, Winterley, Sandbach, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1,256,172 GBP2024-05-31
    Officer
    2012-03-20 ~ 2015-03-01
    IIF 21 - 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
    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
    2010-08-25 ~ 2012-09-04
    IIF 23 - Director → ME
  • 3
    Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    198,221 GBP2024-12-31
    Officer
    2018-02-08 ~ 2018-08-09
    IIF 13 - Director → ME
    Person with significant control
    2018-02-08 ~ 2018-08-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-19 ~ 2012-08-28
    IIF 26 - Director → ME
  • 5
    Moda Business Centre, Stirling Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2004-04-06 ~ 2010-01-29
    IIF 30 - Director → ME
  • 6
    Unit 5 Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    236,304 GBP2024-02-29
    Officer
    2013-11-19 ~ 2014-07-31
    IIF 27 - Director → ME
  • 7
    Unit 5, Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    225 GBP2024-02-29
    Officer
    2013-11-19 ~ 2019-01-21
    IIF 15 - Director → ME
  • 8
    Unit 5, Mendip Industrial Estate, Mendip Road, Rooksbridge, Axbridge
    Active Corporate (5 parents)
    Equity (Company account)
    45,138 GBP2024-02-29
    Officer
    2013-11-19 ~ 2019-01-21
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.