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

Turberville, David Anthony John

    Related profiles found in government register
  • Turberville, David Anthony John
    British company director born in July 1961

    Resident in United Kingdom

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

      IIF 1
    • icon of address 39, High Street, Princes Risborough, HP27 0TT, England

      IIF 2
  • Turberville, David Anthony John
    British property manager born in July 1961

    Resident in United Kingdom

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

      IIF 3
    • icon of address 35, Lakeside, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 4
    • icon of address The Grapes, 36 Market Square, Aylesbury, HP20 1TW, England

      IIF 5
    • icon of address Unit 1 The Piazza, 35 Lakeside, Watermead, Aylesbury, HP19 0FX, England

      IIF 6
    • icon of address 2 Merlebank, Hospital Hill, Chesham, HP5 1PJ, England

      IIF 7
  • Turberville, David Anthony John
    British property owner born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Verna House 9 Bicester Road, Aylesbury, HP19 9AG, England

      IIF 8
  • Turberville, David Anthony John
    British company secretary born in July 1961

    Resident in England

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

      IIF 9
  • Turberville, David Anthony John
    British insurance broker born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, West View, Chesham, Buckinghamshire, HP5 3BY, England

      IIF 10
  • Turberville, David Anthony John
    British insurance consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 11
  • Turberville, David Anthony John
    British none born in July 1961

    Resident in England

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

      IIF 12
  • Turberville, David Anthony John
    British insurance broker born in July 1961

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

      IIF 13
  • Turberville, David Anthony John
    British insurance broker

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

      IIF 14
  • Mr David Anthony John Turberville
    British born in July 1961

    Resident in United Kingdom

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

      IIF 15
    • icon of address 5, Mallard Close, Aylesbury, Buckinghamshire, HP19 0GJ, England

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

      IIF 17
    • icon of address Shop 1 35 Lakeside, Lakeside, Aylesbury, HP19 0FX, England

      IIF 18
    • icon of address The Grapes, 36 Market Square, Aylesbury, HP20 1TW, England

      IIF 19 IIF 20
    • icon of address Unit 1, The Piazza, 35 Lakesid, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 21
    • icon of address Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 22
    • icon of address 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 23
    • icon of address Unit 2 A Esprit 17, Asheridge Road, Chesham, HP5 2PY, England

      IIF 24
    • icon of address Unit2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

      IIF 25
    • icon of address C/o Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 26
  • Turberville, David Anthony John

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

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

      IIF 28
  • Turberville, Brandon Scott
    British company director born in October 1933

    Resident in England

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

      IIF 29
  • Turberville, Brandon Scott
    British general manager born in August 1998

    Resident in England

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

      IIF 30
  • Turberville, Brandon Scott
    British property manager born in August 1998

    Resident in England

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

      IIF 31
    • icon of address Office 8 Verna House, 9 Bicester Road, Aylesbury, HP19 9AG, England

      IIF 32
  • Turberville, Brandon
    British company director born in August 1998

    Resident in England

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

      IIF 33
  • Turberville, John Devonald
    British co director born in October 1933

    Resident in England

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

      IIF 34 IIF 35
  • Turberville, John Devonald
    British company director born in October 1933

    Resident in England

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

      IIF 36
    • icon of address Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 37
    • icon of address 9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP

      IIF 38 IIF 39 IIF 40
  • Turberville, John Devonald
    British director born in October 1933

    Resident in England

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

      IIF 42
  • Turberville, David Anthony John, Amersham Insurance Brokers Ltd

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

      IIF 43
  • Turberville, David Anthony

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

      IIF 44
  • Turberville, John Devonald
    British

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

      IIF 45
  • Turberville, John Devonald
    British co director

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

      IIF 46 IIF 47 IIF 48
  • Turberville, John Devonald
    British company director

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

      IIF 49 IIF 50
  • Turberville, John Devonald
    British insurabce broker

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

      IIF 51
  • Mr David Anthony John Turberville
    British born in July 1960

    Resident in England

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

      IIF 52
  • Mr David Anthony John Turberville
    British born in October 1933

    Resident in England

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

      IIF 53
    • icon of address 2 Nd Floor 2a, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 54
  • Turberville, Brandon Scott

    Registered addresses and corresponding companies
    • icon of address Office 8 Verna House, 9 Bicester Road, Aylesbury, HP19 9AG, England

      IIF 55
    • icon of address Unit 1 The Piazza, 35 Lakeside, Watermead, Aylesbury, HP19 0FX, England

      IIF 56
  • Mr Brandon Scott Turberville
    British born in August 1998

    Resident in England

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

      IIF 57
  • Mr John Devonald Turberville
    British born in October 1933

    Resident in England

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

      IIF 58
    • icon of address 2nd Floor Unit 2a, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 59
    • icon of address 2nd Floor Unit 2a, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 60
    • icon of address 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

      IIF 61
    • icon of address 9, Wooburn Mead, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP, England

      IIF 62
  • Brandon Turberville
    British born in August 1998

    Resident in England

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

      IIF 63
child relation
Offspring entities and appointments
Active 14
  • 1
    AMERSHAM INSURANCE BROKERS LIMITED - 2020-03-02
    icon of address The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,290 GBP2024-03-31
    Officer
    icon of calendar 2000-09-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-09-04 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address 5 Mallard Close, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,639 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2015-07-08 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,552 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-09-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 7
    icon of address 39 High Street, Princes Risborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -238 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Office 8, Verna House, 9 Bicester Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Russell Court, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,170 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 23 - Has significant influence or controlOE
  • 10
    icon of address Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,980 GBP2024-03-31
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 32 - Director → ME
    icon of calendar 2015-07-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-07-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 11
    icon of address Easy Living Co Ltd, 35 Lakeside, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,543 GBP2024-06-30
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
  • 13
    icon of address Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,881 GBP2020-12-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 14
    icon of address Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,410 GBP2024-08-31
    Officer
    icon of calendar 1999-04-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-08-31 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 13
  • 1
    AMERSHAM INSURANCE BROKERS LIMITED - 2020-03-02
    icon of address The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,290 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-07-07
    IIF 13 - Director → ME
    icon of calendar ~ 2019-04-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-04-01
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Has significant influence or control OE
  • 2
    icon of address 1 Station Road, Harpenden, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-16 ~ 2020-02-01
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Has significant influence or control OE
  • 3
    icon of address The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,552 GBP2024-07-31
    Officer
    icon of calendar 2006-02-01 ~ 2020-01-01
    IIF 38 - Director → ME
    icon of calendar 2006-02-01 ~ 2020-01-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 59 - Has significant influence or control OE
  • 4
    icon of address Tower House, Suite E2, Room 10/11 Latimer Park Estate, Latimer, Chesham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2008-06-04
    IIF 1 - Director → ME
    icon of calendar ~ 2008-06-04
    IIF 45 - Secretary → ME
  • 5
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,282 GBP2025-03-31
    Officer
    icon of calendar 2019-06-18 ~ 2021-09-07
    IIF 6 - Director → ME
    icon of calendar 2008-04-01 ~ 2021-07-01
    IIF 35 - Director → ME
    icon of calendar 2021-07-01 ~ 2021-09-07
    IIF 56 - Secretary → ME
    icon of calendar 1996-11-18 ~ 2021-07-01
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-09-07
    IIF 24 - Has significant influence or control OE
  • 6
    icon of address 2 Merlebank Hospital Hill, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,852 GBP2023-03-31
    Officer
    icon of calendar 2017-07-17 ~ 2020-01-06
    IIF 7 - Director → ME
    icon of calendar 2002-11-01 ~ 2020-01-05
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-06-13
    IIF 54 - Has significant influence or control OE
    icon of calendar 2019-06-13 ~ 2019-06-15
    IIF 61 - Has significant influence or control OE
    icon of calendar 2019-06-16 ~ 2020-01-10
    IIF 52 - Has significant influence or control OE
  • 7
    icon of address 8 Russell Court, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,170 GBP2025-01-31
    Officer
    icon of calendar 2004-09-24 ~ 2018-06-14
    IIF 39 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-06-24
    IIF 8 - Director → ME
    icon of calendar 2018-06-14 ~ 2024-06-24
    IIF 43 - Secretary → ME
  • 8
    icon of address 3 Russell Court, Chesham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,732 GBP2021-01-31
    Officer
    icon of calendar 2006-10-16 ~ 2010-09-01
    IIF 34 - Director → ME
  • 9
    icon of address Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,980 GBP2024-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2024-06-25
    IIF 29 - Director → ME
    icon of calendar 2007-09-04 ~ 2015-07-28
    IIF 48 - Secretary → ME
  • 10
    icon of address 135 Bramley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-03-20
    IIF 12 - Director → ME
    icon of calendar 2013-02-15 ~ 2019-08-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-08-01
    IIF 25 - Has significant influence or control OE
  • 11
    icon of address The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,543 GBP2024-06-30
    Officer
    icon of calendar 2015-01-11 ~ 2020-03-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-09
    IIF 53 - Has significant influence or control OE
  • 12
    icon of address Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,881 GBP2020-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2019-01-14
    IIF 47 - Secretary → ME
  • 13
    icon of address Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,410 GBP2024-08-31
    Officer
    icon of calendar 1998-08-05 ~ 2022-06-28
    IIF 40 - Director → ME
    icon of calendar 1998-08-05 ~ 2022-06-28
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2020-01-01
    IIF 62 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.