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

Mr John Devonald Turberville

    Related profiles found in government register
  • 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 1
    • icon of address 2nd Floor Unit 2a, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

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

      IIF 3
    • icon of address 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

      IIF 4
    • icon of address 9, Wooburn Mead, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HP, England

      IIF 5
  • 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 6
    • icon of address 2 Nd Floor 2a, 17 Asheridge Road, Chesham, HP5 2PY, England

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

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

      IIF 15 IIF 16 IIF 17
  • 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 19
  • 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 20
  • 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 21
    • icon of address 5, Mallard Close, Aylesbury, Buckinghamshire, HP19 0GJ, England

      IIF 22
    • icon of address Office 8 Verna House, 9 Bicester Road, Aylesbury, HP19 9AG, England

      IIF 23
    • icon of address Shop 1 35 Lakeside, Lakeside, Aylesbury, HP19 0FX, England

      IIF 24
    • icon of address The Grapes, 36 Market Square, Aylesbury, HP20 1TW, England

      IIF 25 IIF 26
    • icon of address Unit 1, The Piazza, 35 Lakesid, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 27
    • icon of address Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 28
    • icon of address 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, HP5 2PY, England

      IIF 29
    • icon of address Unit 2 A Esprit 17, Asheridge Road, Chesham, HP5 2PY, England

      IIF 30
    • icon of address Unit2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

      IIF 31
    • 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 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, 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
    • icon of address Office 8 Verna House, 9 Bicester Road, Aylesbury, HP19 9AG, England

      IIF 40
  • 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 41
  • 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 42 IIF 43 IIF 44
  • 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 45 IIF 46
  • 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 47
  • 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 48
  • Turberville, David Anthony John
    British insurance broker

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

      IIF 49
  • 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 50
  • 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 51
    • icon of address 39, High Street, Princes Risborough, HP27 0TT, England

      IIF 52
  • 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 53
    • icon of address 35, Lakeside, Aylesbury, Buckinghamshire, HP19 0FX, United Kingdom

      IIF 54
    • icon of address The Grapes, 36 Market Square, Aylesbury, HP20 1TW, England

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

      IIF 56
    • icon of address 2 Merlebank, Hospital Hill, Chesham, HP5 1PJ, England

      IIF 57
  • 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 58
  • 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 59
    • icon of address 2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY, England

      IIF 60
  • Turberville, Brandon Scott

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

      IIF 61
    • icon of address Unit 1 The Piazza, 35 Lakeside, Watermead, Aylesbury, HP19 0FX, England

      IIF 62
  • 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 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 35 - Director → ME
    icon of calendar 2000-09-04 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 25 - 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 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - 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 13 - Director → ME
    icon of calendar 2015-07-08 ~ dissolved
    IIF 50 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 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)
    Equity (Company account)
    -3,044 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,847 GBP2023-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-09-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address 39 High Street, Princes Risborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 52 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 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 29 - 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 2015-07-28 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-07-28 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 23 - 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 8 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 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 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 28 - 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)
    -9,487 GBP2023-08-31
    Officer
    icon of calendar 1999-04-07 ~ now
    IIF 36 - Director → ME
    icon of calendar 2022-08-31 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 27 - 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 48 - Director → ME
    icon of calendar ~ 2019-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-04-01
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm 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 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address The Grapes, 36 Market Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,847 GBP2023-07-31
    Officer
    icon of calendar 2006-02-01 ~ 2020-01-01
    IIF 15 - Director → ME
    icon of calendar 2006-02-01 ~ 2020-01-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 2 - 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)
    Equity (Company account)
    1,983 GBP2024-03-31
    Officer
    icon of calendar 2000-09-04 ~ 2008-06-04
    IIF 51 - Director → ME
    icon of calendar ~ 2008-06-04
    IIF 41 - 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)
    816 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ 2021-09-07
    IIF 56 - Director → ME
    icon of calendar 2008-04-01 ~ 2021-07-01
    IIF 12 - Director → ME
    icon of calendar 2021-07-01 ~ 2021-09-07
    IIF 62 - Secretary → ME
    icon of calendar 1996-11-18 ~ 2021-07-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-09-07
    IIF 30 - Has significant influence or control OE
  • 6
    icon of address 2 Merlebank Hospital Hill, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,660 GBP2024-03-31
    Officer
    icon of calendar 2017-07-17 ~ 2020-01-06
    IIF 57 - Director → ME
    icon of calendar 2002-11-01 ~ 2020-01-05
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-06-13
    IIF 7 - Has significant influence or control OE
    icon of calendar 2019-06-13 ~ 2019-06-15
    IIF 4 - Has significant influence or control OE
    icon of calendar 2019-06-16 ~ 2020-01-10
    IIF 10 - 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 16 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-06-24
    IIF 58 - Director → ME
    icon of calendar 2018-06-14 ~ 2024-06-24
    IIF 63 - Secretary → ME
  • 8
    icon of address 3 Russell Court, Chesham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,735 GBP2024-01-31
    Officer
    icon of calendar 2006-10-16 ~ 2010-09-01
    IIF 11 - 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 20 - Director → ME
    icon of calendar 2007-09-04 ~ 2015-07-28
    IIF 44 - 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 37 - Director → ME
    icon of calendar 2013-02-15 ~ 2019-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-08-01
    IIF 31 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-09
    IIF 6 - 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 43 - Secretary → ME
  • 13
    icon of address Office 8 Verna House, 9 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,487 GBP2023-08-31
    Officer
    icon of calendar 1998-08-05 ~ 2022-06-28
    IIF 17 - Director → ME
    icon of calendar 1998-08-05 ~ 2022-06-28
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2020-01-01
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.