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

Mr David Anthony John Turberville

    Related profiles found in government register
  • 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 1
  • 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 2
    • 2 Nd Floor 2a, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 3
  • 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 4
    • 5, Mallard Close, Aylesbury, Buckinghamshire, HP19 0GJ, England

      IIF 5
    • Office 8 Verna House, 9 Bicester Road, Aylesbury, HP19 9AG, England

      IIF 6
    • Shop 1 35 Lakeside, Lakeside, Aylesbury, HP19 0FX, England

      IIF 7
    • The Grapes, 36 Market Square, Aylesbury, HP20 1TW, England

      IIF 8 IIF 9
    • Unit 1, The Piazza, 35 Lakesid, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 10
    • Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 11
    • 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 12
    • Unit 2 A Esprit 17, Asheridge Road, Chesham, HP5 2PY, England

      IIF 13
    • Unit2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

      IIF 14
    • C/o Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • 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 18
    • 2nd Floor Unit 2a, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 19
    • 2nd Floor Unit 2a, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 20
    • 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

      IIF 21
    • 9, Wooburn Mead, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP, England

      IIF 22
  • Turberville, David Anthony John
    British company secretary 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 23
  • Turberville, David Anthony John
    British insurance broker born in July 1961

    Resident in England

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

      IIF 24
  • Turberville, David Anthony John
    British insurance consultant born in July 1961

    Resident in England

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

      IIF 25
  • 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 26
  • 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 27 IIF 28
  • 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 29
    • Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 30
    • 9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP

      IIF 31 IIF 32 IIF 33
  • 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 35
  • 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 36
  • Turberville, Brandon Scott
    British company director 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 37
  • 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 38
  • Turberville, Brandon Scott
    British property manager born in August 1998

    Resident in England

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

      IIF 39
    • Office 8 Verna House, 9 Bicester Road, Aylesbury, HP19 9AG, England

      IIF 40
  • 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 41
  • Turberville, David Anthony John
    British insurance broker

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

      IIF 42
  • 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 43
    • 39, High Street, Princes Risborough, HP27 0TT, England

      IIF 44
  • Turberville, David Anthony John
    British property manager born in July 1961

    Resident in United Kingdom

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

      IIF 45
    • 35, Lakeside, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 46
    • The Grapes, 36 Market Square, Aylesbury, HP20 1TW, England

      IIF 47
    • Unit 1 The Piazza, 35 Lakeside, Watermead, Aylesbury, HP19 0FX, England

      IIF 48
    • 2 Merlebank, Hospital Hill, Chesham, HP5 1PJ, England

      IIF 49
  • Turberville, David Anthony John
    British property owner born in July 1961

    Resident in United Kingdom

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

      IIF 50
  • Turberville, John Devonald
    British

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

      IIF 51
  • Turberville, John Devonald
    British co director

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

      IIF 52 IIF 53 IIF 54
  • Turberville, John Devonald
    British company director

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

      IIF 55 IIF 56
  • Turberville, John Devonald
    British insurabce broker

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

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

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

      IIF 63
child relation
Offspring entities and appointments
Active 14
  • 1
    AMERSHAM INSURANCE BROKERS LIMITED - 2020-03-02
    The Grapes, 36 Market Square, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    1,631,981 GBP2023-03-31
    Officer
    2000-09-04 ~ now
    IIF 24 - director → ME
    2000-09-04 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    5 Mallard Close, Aylesbury, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    43,639 GBP2024-01-31
    Person with significant control
    2023-08-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 29 - director → ME
    2015-07-08 ~ dissolved
    IIF 61 - secretary → ME
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,044 GBP2024-03-31
    Person with significant control
    2021-06-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    The Grapes, 36 Market Square, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -3,847 GBP2023-07-31
    Officer
    2020-07-31 ~ now
    IIF 39 - director → ME
    2018-09-21 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    39 High Street, Princes Risborough, England
    Corporate (3 parents)
    Officer
    2023-07-14 ~ now
    IIF 44 - director → ME
  • 8
    Office 8, Verna House, 9 Bicester Road, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    8 Russell Court, Chesham, England
    Corporate (3 parents)
    Equity (Company account)
    -2,741 GBP2024-01-31
    Person with significant control
    2016-12-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -19,160 GBP2023-03-31
    Officer
    2015-07-28 ~ now
    IIF 23 - director → ME
    2024-06-25 ~ now
    IIF 40 - director → ME
    2015-07-28 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    Easy Living Co Ltd, 35 Lakeside, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    The Grapes, 36 Market Square, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,543 GBP2023-06-30
    Officer
    2020-03-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 13
    Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,881 GBP2020-12-31
    Officer
    2019-01-14 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 14
    Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -9,487 GBP2023-08-31
    Officer
    1999-04-07 ~ now
    IIF 25 - director → ME
    2022-08-31 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 13
  • 1
    AMERSHAM INSURANCE BROKERS LIMITED - 2020-03-02
    The Grapes, 36 Market Square, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    1,631,981 GBP2023-03-31
    Officer
    ~ 1994-07-07
    IIF 36 - director → ME
    ~ 2019-04-01
    IIF 34 - director → ME
    Person with significant control
    2016-04-07 ~ 2019-04-01
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 2
    1 Station Road, Harpenden, England
    Corporate (3 parents)
    Person with significant control
    2016-04-16 ~ 2020-02-01
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 3
    The Grapes, 36 Market Square, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -3,847 GBP2023-07-31
    Officer
    2006-02-01 ~ 2020-01-01
    IIF 31 - director → ME
    2006-02-01 ~ 2020-01-01
    IIF 55 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 19 - Has significant influence or control OE
  • 4
    Tower House, Suite E2, Room 10/11 Latimer Park Estate, Latimer, Chesham, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    1,983 GBP2024-03-31
    Officer
    2000-09-04 ~ 2008-06-04
    IIF 43 - director → ME
    ~ 2008-06-04
    IIF 51 - secretary → ME
  • 5
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Corporate (4 parents)
    Equity (Company account)
    816 GBP2024-03-31
    Officer
    2019-06-18 ~ 2021-09-07
    IIF 48 - director → ME
    2008-04-01 ~ 2021-07-01
    IIF 28 - director → ME
    2021-07-01 ~ 2021-09-07
    IIF 63 - secretary → ME
    1996-11-18 ~ 2021-07-01
    IIF 57 - secretary → ME
    Person with significant control
    2017-04-06 ~ 2021-09-07
    IIF 13 - Has significant influence or control OE
  • 6
    2 Merlebank Hospital Hill, Chesham, England
    Corporate (3 parents)
    Equity (Company account)
    17,660 GBP2024-03-31
    Officer
    2017-07-17 ~ 2020-01-06
    IIF 49 - director → ME
    2002-11-01 ~ 2020-01-05
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-07 ~ 2019-06-13
    IIF 3 - Has significant influence or control OE
    2019-06-13 ~ 2019-06-15
    IIF 21 - Has significant influence or control OE
    2019-06-16 ~ 2020-01-10
    IIF 1 - Has significant influence or control OE
  • 7
    8 Russell Court, Chesham, England
    Corporate (3 parents)
    Equity (Company account)
    -2,741 GBP2024-01-31
    Officer
    2004-09-24 ~ 2018-06-14
    IIF 32 - director → ME
    2019-03-01 ~ 2024-06-24
    IIF 50 - director → ME
    2018-06-14 ~ 2024-06-24
    IIF 58 - secretary → ME
  • 8
    3 Russell Court, Chesham, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    10,735 GBP2024-01-31
    Officer
    2006-10-16 ~ 2010-09-01
    IIF 27 - director → ME
  • 9
    Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -19,160 GBP2023-03-31
    Officer
    2010-05-01 ~ 2024-06-25
    IIF 37 - director → ME
    2007-09-04 ~ 2015-07-28
    IIF 54 - secretary → ME
  • 10
    135 Bramley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    2013-02-15 ~ 2013-03-20
    IIF 26 - director → ME
    2013-02-15 ~ 2019-08-01
    IIF 30 - director → ME
    Person with significant control
    2016-04-07 ~ 2019-08-01
    IIF 14 - Has significant influence or control OE
  • 11
    The Grapes, 36 Market Square, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,543 GBP2023-06-30
    Officer
    2015-01-11 ~ 2020-03-02
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-09
    IIF 2 - Has significant influence or control OE
  • 12
    Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,881 GBP2020-12-31
    Officer
    2008-07-01 ~ 2019-01-14
    IIF 53 - secretary → ME
  • 13
    Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -9,487 GBP2023-08-31
    Officer
    1998-08-05 ~ 2022-06-28
    IIF 33 - director → ME
    1998-08-05 ~ 2022-06-28
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-08 ~ 2020-01-01
    IIF 22 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.