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, John Devonald

    Related profiles found in government register
  • 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 5 IIF 6
  • Turberville, John Devonald
    British insurabce broker

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

      IIF 7
  • 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 8 IIF 9 IIF 10
  • 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 11 IIF 12
  • 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 13
    • Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 14
    • 9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP

      IIF 15
  • 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 16
  • Turberville, David Anthony John
    British insurance broker

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

      IIF 17
  • Turberville, Brandon Scott

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

      IIF 18 IIF 19
    • Unit 1 The Piazza, 35 Lakeside, Watermead, Aylesbury, HP19 0FX, England

      IIF 20
  • Turberville, David Anthony

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

      IIF 21
  • 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 22
  • Turberville, David Anthony John

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

      IIF 23
    • 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 24
  • 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 25
  • Turberville, Brandon Scott
    British born in August 1998

    Resident in England

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

      IIF 26
    • The Grapes 36, Market Square, Aylesbury, HP20 1TW, England

      IIF 27
  • 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 28
  • 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 29
  • 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 30
    • 33, West View, Chesham, Buckinghamshire, HP5 3BY, England

      IIF 31
    • Unit 2a, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • Office 8, Verna House 9 Bicester Road, Aylesbury, HP19 9AG, England

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

      IIF 37
    • 39, High Street, Princes Risborough, HP27 0TT, England

      IIF 38
  • 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 39
  • 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 40
    • Unit 1 The Piazza, 35 Lakeside, Watermead, Aylesbury, HP19 0FX, England

      IIF 41
    • 2 Merlebank, Hospital Hill, Chesham, HP5 1PJ, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45
    • 2nd Floor Unit 2a, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 46
    • 2nd Floor Unit 2a, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 47
    • 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

      IIF 48
    • 9, Wooburn Mead, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP, England

      IIF 49
  • 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 50
    • 2 Nd Floor 2a, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 51
  • 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 52
  • 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 53
    • 5, Mallard Close, Aylesbury, Buckinghamshire, HP19 0GJ, England

      IIF 54
    • Shop 1 35 Lakeside, Lakeside, Aylesbury, HP19 0FX, England

      IIF 55
    • The Grapes, 36 Market Square, Aylesbury, HP20 1TW, England

      IIF 56 IIF 57 IIF 58
    • Unit 1, The Piazza, 35 Lakesid, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 59
    • Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 60
    • 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 61
    • Unit 2 A Esprit 17, Asheridge Road, Chesham, HP5 2PY, England

      IIF 62
    • Unit2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

      IIF 63
    • C/o Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 14
  • 1
    AMERSHAM INSURANCE BROKERS LIMITED - 2020-03-02
    The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,290 GBP2024-03-31
    Officer
    2000-09-04 ~ now
    IIF 31 - Director → ME
    2000-09-04 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 2
    5 Mallard Close, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,639 GBP2024-01-31
    Person with significant control
    2023-08-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - 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 13 - Director → ME
    2015-07-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,044 GBP2024-03-31
    Person with significant control
    2021-06-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 6
    The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,552 GBP2024-07-31
    Officer
    2018-09-21 ~ now
    IIF 37 - Director → ME
    2025-12-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 7
    39 High Street, Princes Risborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -238 GBP2024-07-31
    Officer
    2023-07-14 ~ now
    IIF 38 - Director → ME
  • 8
    Office 8, Verna House, 9 Bicester Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    8 Russell Court, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,170 GBP2025-01-31
    Person with significant control
    2016-12-10 ~ now
    IIF 61 - Has significant influence or controlOE
  • 10
    Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,980 GBP2024-03-31
    Officer
    2024-06-25 ~ now
    IIF 27 - Director → ME
    2015-07-28 ~ now
    IIF 30 - Director → ME
    2015-07-28 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 11
    Easy Living Co Ltd, 35 Lakeside, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,543 GBP2024-06-30
    Officer
    2020-03-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or controlOE
    IIF 57 - 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 23 - Secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 14
    Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,410 GBP2024-08-31
    Officer
    1999-04-07 ~ now
    IIF 32 - Director → ME
    2022-08-31 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 59 - Has significant influence or controlOE
Ceased 13
  • 1
    AMERSHAM INSURANCE BROKERS LIMITED - 2020-03-02
    The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,290 GBP2024-03-31
    Officer
    ~ 1994-07-07
    IIF 25 - Director → ME
    ~ 2019-04-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-04-01
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Has significant influence or control OE
  • 2
    1 Station Road, Harpenden, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-16 ~ 2020-02-01
    IIF 45 - Has significant influence or control OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 3
    The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,552 GBP2024-07-31
    Officer
    2020-07-31 ~ 2025-12-01
    IIF 26 - Director → ME
    2006-02-01 ~ 2020-01-01
    IIF 8 - Director → ME
    2006-02-01 ~ 2020-01-01
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 46 - Has significant influence or control OE
  • 4
    Tower House, Suite E2, Room 10/11 Latimer Park Estate, Latimer, Chesham, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,983 GBP2024-03-31
    Officer
    2000-09-04 ~ 2008-06-04
    IIF 39 - Director → ME
    ~ 2008-06-04
    IIF 1 - Secretary → ME
  • 5
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,282 GBP2025-03-31
    Officer
    2008-04-01 ~ 2021-07-01
    IIF 12 - Director → ME
    2019-06-18 ~ 2021-09-07
    IIF 41 - Director → ME
    2021-07-01 ~ 2021-09-07
    IIF 20 - Secretary → ME
    1996-11-18 ~ 2021-07-01
    IIF 7 - Secretary → ME
    Person with significant control
    2017-04-06 ~ 2021-09-07
    IIF 62 - Has significant influence or control OE
  • 6
    2 Merlebank Hospital Hill, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,660 GBP2024-03-31
    Officer
    2017-07-17 ~ 2020-01-06
    IIF 42 - Director → ME
    2002-11-01 ~ 2020-01-05
    IIF 5 - Secretary → ME
    Person with significant control
    2019-06-13 ~ 2019-06-15
    IIF 48 - Has significant influence or control OE
    2019-06-16 ~ 2020-01-10
    IIF 44 - Has significant influence or control OE
    2016-04-07 ~ 2019-06-13
    IIF 51 - Has significant influence or control OE
  • 7
    8 Russell Court, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,170 GBP2025-01-31
    Officer
    2004-09-24 ~ 2018-06-14
    IIF 9 - Director → ME
    2019-03-01 ~ 2024-06-24
    IIF 36 - Director → ME
    2018-06-14 ~ 2024-06-24
    IIF 52 - Secretary → ME
  • 8
    3 Russell Court, Chesham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,680 GBP2025-01-31
    Officer
    2006-10-16 ~ 2010-09-01
    IIF 11 - Director → ME
  • 9
    Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,980 GBP2024-03-31
    Officer
    2010-05-01 ~ 2024-06-25
    IIF 29 - Director → ME
    2007-09-04 ~ 2015-07-28
    IIF 4 - Secretary → ME
  • 10
    135 Bramley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    2013-02-15 ~ 2013-03-20
    IIF 33 - Director → ME
    2013-02-15 ~ 2019-08-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-08-01
    IIF 63 - Has significant influence or control OE
  • 11
    The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,543 GBP2024-06-30
    Officer
    2015-01-11 ~ 2020-03-02
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-09
    IIF 50 - 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 6 - Secretary → ME
  • 13
    Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,410 GBP2024-08-31
    Officer
    1998-08-05 ~ 2022-06-28
    IIF 10 - Director → ME
    1998-08-05 ~ 2022-06-28
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-08 ~ 2020-01-01
    IIF 49 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.