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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Anthony John Turberville

    Related profiles found in government register
  • Mr David Anthony John Turberville
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Lakeside, Aylesbury, HP19 0FX, United Kingdom

      IIF 1
    • 5, Mallard Close, Aylesbury, Buckinghamshire, HP19 0GJ, England

      IIF 2
    • Shop 1 35 Lakeside, Lakeside, Aylesbury, HP19 0FX, England

      IIF 3
    • The Grapes, 36 Market Square, Aylesbury, HP20 1TW, England

      IIF 4 IIF 5 IIF 6
    • Unit 1, The Piazza, 35 Lakesid, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 7
    • Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 8
    • 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 9
    • Unit 2 A Esprit 17, Asheridge Road, Chesham, HP5 2PY, England

      IIF 10
    • Unit2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

      IIF 11
    • C/o Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 12
  • Mr David Anthony John Turberville
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Merlebank, Hospital Hill, Chesham, HP5 1PJ, England

      IIF 13
  • Mr David Anthony John Turberville
    British born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Piazza, 35 Lakeside, Lakeside, Aylesbury, HP19 0FX, England

      IIF 14
    • 2 Nd Floor 2a, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 15
  • Turberville, David Anthony John
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Puffin Way, Aylesbury, HP19 0UQ, England

      IIF 16
    • Office 8, Verna House 9 Bicester Road, Aylesbury, HP19 9AG, England

      IIF 17
    • The Grapes, 36 Market Square, Aylesbury, HP20 1TW, England

      IIF 18
    • 39, High Street, Princes Risborough, HP27 0TT, England

      IIF 19
  • Turberville, David Anthony John
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Nalders Road, Chesham, Buckinghamshire, HP5 3DH

      IIF 20
  • Turberville, David Anthony John
    British property manager born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Lakeside, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 21
    • Unit 1 The Piazza, 35 Lakeside, Watermead, Aylesbury, HP19 0FX, England

      IIF 22
    • 2 Merlebank, Hospital Hill, Chesham, HP5 1PJ, England

      IIF 23
  • Mr Brandon Scott Turberville
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, Verna House, 9 Bicester Road, Aylesbury, HP19 9AG, United Kingdom

      IIF 24
  • Mr John Devonald Turberville
    British born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • 17, Asheridge Road, Chesham, HP5 2PY, England

      IIF 25
    • 2nd Floor Unit 2a, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 26
    • 2nd Floor Unit 2a, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 27
    • 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

      IIF 28
    • 9, Wooburn Mead, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP, England

      IIF 29
  • Brandon Turberville
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Easy Living Co Ltd, 35 Lakeside, Aylesbury, HP19 0FX, England

      IIF 30
  • Turberville, David Anthony John
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 31
    • 33, West View, Chesham, Buckinghamshire, HP5 3BY, England

      IIF 32
    • Unit 2a, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 33
  • Turberville, David Anthony John
    British none born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Coughtrey House 112-116, Broad Street, Chesham, Bucks, HP5 3ED, England

      IIF 34
  • Turberville, David Anthony John
    British insurance broker born in July 1961

    Registered addresses and corresponding companies
    • 3 Strawberry Close, Prestwood, Great Missenden, Buckinghamshire, HP16 0SG

      IIF 35
  • Turberville, John Devonald
    British born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP

      IIF 36 IIF 37 IIF 38
  • Turberville, John Devonald
    British co director born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP

      IIF 39 IIF 40
  • Turberville, John Devonald
    British company director born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a 2nd Floor Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 41
    • Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 42
    • 9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP

      IIF 43
  • Turberville, John Devonald
    British director born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wooburn Mead, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP, England

      IIF 44
  • Turberville, David Anthony John
    British insurance broker

    Registered addresses and corresponding companies
    • 19, Puffin Way, Aylesbury, HP19 0UQ, England

      IIF 45
  • Turberville, Brandon Scott
    British born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Piazza, Unit 1 The Piazza35 Lakeside, Watermead, Aylesbury, Bucks, HP19 0FX, United Kingdom

      IIF 46
  • Turberville, Brandon Scott
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 35 Lakeside, Lakeside, Aylesbury, HP19 0FX, England

      IIF 47
    • The Grapes 36, Market Square, Aylesbury, HP20 1TW, England

      IIF 48
  • Turberville, Brandon Scott
    British general manager born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, Verna House, 9 Bicester Road, Aylesbury, HP19 9AG, United Kingdom

      IIF 49
  • Turberville, John Devonald
    British

    Registered addresses and corresponding companies
  • Turberville, John Devonald
    British co director

    Registered addresses and corresponding companies
    • 9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP

      IIF 54 IIF 55
  • Turberville, John Devonald
    British insurabce broker

    Registered addresses and corresponding companies
    • 9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP

      IIF 56
  • Turberville, Brandon
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Easy Living Co Ltd, 35 Lakeside, Aylesbury, HP19 0FX, England

      IIF 57
  • Turberville, David Anthony John, Amersham Insurance Brokers Ltd

    Registered addresses and corresponding companies
    • 2nd Floor Unit 2a Esprit, Asheridge Road, Chesham, HP5 2PY, England

      IIF 58
  • Turberville, David Anthony John

    Registered addresses and corresponding companies
    • Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 59
    • 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 60
  • Turberville, David Anthony

    Registered addresses and corresponding companies
    • 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 61
  • Turberville, Brandon Scott

    Registered addresses and corresponding companies
    • The Grapes, 36 Market Square, Aylesbury, HP20 1TW, England

      IIF 62 IIF 63
    • Unit 1 The Piazza, 35 Lakeside, Watermead, Aylesbury, HP19 0FX, England

      IIF 64
child relation
Offspring entities and appointments 20
  • 1
    AIB (FREEHOLDS) LIMITED
    - now 00902772
    AMERSHAM INSURANCE BROKERS LIMITED
    - 2020-03-02 00902772
    The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    (before 1991-06-30) ~ 2019-04-01
    IIF 43 - Director → ME
    2000-09-04 ~ now
    IIF 32 - Director → ME
    (before 1991-06-30) ~ 1994-07-07
    IIF 35 - Director → ME
    2000-09-04 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 4 - Has significant influence or control OE
    2016-04-07 ~ 2019-04-01
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
  • 2
    AYLESBURY PUB CO LTD
    13070436
    5 Mallard Close, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Person with significant control
    2023-08-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COBBOLD ROAD 1971 LIMITED
    09094194
    2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 41 - Director → ME
    2015-07-08 ~ dissolved
    IIF 61 - Secretary → ME
  • 4
    DSSB FREEHOLDS LTD
    13252330
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE)
    01639498
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2021-06-01 ~ now
    IIF 12 - Has significant influence or control OE
  • 6
    HALES PARK MANAGEMENT COMPANY LIMITED
    01746936
    1 Station Road, Harpenden, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-16 ~ 2020-02-01
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control OE
  • 7
    HORSESHOE LANE MANAGEMENT COMPANY LIMITED(THE)
    01708596
    The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (15 parents)
    Officer
    2006-02-01 ~ 2020-01-01
    IIF 36 - Director → ME
    2020-07-31 ~ 2025-12-01
    IIF 47 - Director → ME
    2018-09-21 ~ now
    IIF 18 - Director → ME
    2006-02-01 ~ 2020-01-01
    IIF 51 - Secretary → ME
    2025-12-01 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 3 - Has significant influence or control OE
    2016-04-06 ~ 2020-01-01
    IIF 26 - Has significant influence or control OE
  • 8
    INSTITUTE OF PUBLIC LOSS ASSESSORS LIMITED
    00868711
    Tower House, Suite E2, Room 10/11 Latimer Park Estate, Latimer, Chesham, Bucks, England
    Active Corporate (5 parents)
    Officer
    2000-09-04 ~ 2008-06-04
    IIF 20 - Director → ME
    ~ 2008-06-04
    IIF 50 - Secretary → ME
  • 9
    KDA LEISURE LTD
    15003402
    39 High Street, Princes Risborough, England
    Active Corporate (3 parents)
    Officer
    2023-07-14 ~ now
    IIF 19 - Director → ME
  • 10
    NO IDOLS LIMITED
    14762422
    Office 8, Verna House, 9 Bicester Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    NORTHRIDGE WAY MANAGEMENT COMPANY LIMITED(THE)
    01695545
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (13 parents)
    Officer
    2008-04-01 ~ 2021-07-01
    IIF 40 - Director → ME
    2019-06-18 ~ 2021-09-07
    IIF 22 - Director → ME
    1996-11-18 ~ 2021-07-01
    IIF 56 - Secretary → ME
    2021-07-01 ~ 2021-09-07
    IIF 64 - Secretary → ME
    Person with significant control
    2017-04-06 ~ 2021-09-07
    IIF 10 - Has significant influence or control OE
  • 12
    RESIDENTS MANAGEMENT (NO. 76) LIMITED
    02000168 02000165... (more)
    2 Merlebank Hospital Hill, Chesham, England
    Active Corporate (13 parents)
    Officer
    2017-07-17 ~ 2020-01-06
    IIF 23 - Director → ME
    2002-11-01 ~ 2020-01-05
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2019-06-13
    IIF 15 - Has significant influence or control OE
    2019-06-16 ~ 2020-01-10
    IIF 13 - Has significant influence or control OE
    2019-06-13 ~ 2019-06-15
    IIF 28 - Has significant influence or control OE
  • 13
    RUSSELL COURT (NORTH) MANAGEMENT COMPANY LIMITED
    03144896
    8 Russell Court, Chesham, England
    Active Corporate (10 parents)
    Officer
    2019-03-01 ~ 2024-06-24
    IIF 17 - Director → ME
    2004-09-24 ~ 2018-06-14
    IIF 37 - Director → ME
    2018-06-14 ~ 2024-06-24
    IIF 58 - Secretary → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 9 - Has significant influence or control OE
  • 14
    RUSSELL COURT (SOUTH) MANAGEMENT COMPANY LIMITED
    03144898
    3 Russell Court, Chesham, Buckinghamshire
    Active Corporate (14 parents)
    Officer
    2006-10-16 ~ 2010-09-01
    IIF 39 - Director → ME
  • 15
    ST. CLARENCE MANAGEMENT COMPANY LIMITED(THE)
    02078223
    The Grapes 36 Market Square, Aylesbury, England
    Active Corporate (19 parents)
    Officer
    2015-07-28 ~ now
    IIF 31 - Director → ME
    2024-06-25 ~ now
    IIF 48 - Director → ME
    2010-05-01 ~ 2024-06-25
    IIF 46 - Director → ME
    2015-07-28 ~ now
    IIF 60 - Secretary → ME
    2007-09-04 ~ 2015-07-28
    IIF 53 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 6 - Has significant influence or control OE
  • 16
    ST. GILES COURT MANAGEMENT (ENFIELD) LTD
    08399773
    135 Bramley Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-02-15 ~ 2019-08-01
    IIF 42 - Director → ME
    2013-02-15 ~ 2013-03-20
    IIF 34 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-08-01
    IIF 11 - Has significant influence or control OE
  • 17
    SYNSY LTD
    13338781
    Easy Living Co Ltd, 35 Lakeside, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    THE 40 COBBOLD RD. MANAGEMENT CO. LIMITED
    05848962
    The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (8 parents)
    Officer
    2015-01-11 ~ 2020-03-02
    IIF 44 - Director → ME
    2020-03-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-09
    IIF 14 - Has significant influence or control OE
    2021-02-09 ~ now
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
  • 19
    THE GREENCROFT MANAGEMENT COMPANY LIMITED
    02148281
    Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-07-01 ~ 2019-01-14
    IIF 55 - Secretary → ME
    2019-01-14 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 20
    THE LEIGHOAK MANAGEMENT COMPANY LIMITED
    03610163
    The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (4 parents)
    Officer
    1998-08-05 ~ 2022-06-28
    IIF 38 - Director → ME
    1999-04-07 ~ now
    IIF 33 - Director → ME
    2022-08-31 ~ now
    IIF 63 - Secretary → ME
    1998-08-05 ~ 2022-06-28
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-08 ~ 2020-01-01
    IIF 29 - Has significant influence or control OE
    2020-08-17 ~ now
    IIF 7 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.