Matthew Charles TURNER

Total number of appointments 38, 21 active appointments

DIAL SQUARE FOOTBALL CLUB LTD

Correspondence address
269 Farnborough Road, Farnborough, England, GU14 7LY
Role ACTIVE
director
Date of birth
November 1963
Appointed on
31 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU14 7LY £534,000

IBEX BIDCO LIMITED

Correspondence address
C/O Triton Investments Advisers Llp 32 Duke Street, 3rd Floor, St James's, London, United Kingdom, SW1Y 6DF
Role ACTIVE
director
Date of birth
November 1963
Appointed on
19 December 2022
Nationality
British
Occupation
Director

IBEX HOLDCO LIMITED

Correspondence address
C/O Triton Investments Advisers Llp 32 Duke Street, 3rd Floor, St James's, London, United Kingdom, SW1Y 6DF
Role ACTIVE
director
Date of birth
November 1963
Appointed on
19 December 2022
Nationality
British
Occupation
Director

OAT TOPCO LIMITED

Correspondence address
Artemis House 8 Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
13 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

OAT BIDCO LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1963
Appointed on
4 August 2022
Resigned on
13 September 2022
Nationality
British
Occupation
Director

TRILEY HOLDCO LIMITED

Correspondence address
C/O Triton Investments Advisers Llp 32 Duke Street 3rd Floor, St James', London, United Kingdom, SW1Y 6DF
Role ACTIVE
director
Date of birth
November 1963
Appointed on
6 May 2022
Nationality
British
Occupation
Director

CLINIGEN LIMITED

Correspondence address
Triton Investments Advisers Llp 32 Duke Street, 3rd Floor, St James’, London, United Kingdom, SW1Y 6DF
Role ACTIVE
director
Date of birth
November 1963
Appointed on
4 April 2022
Resigned on
3 January 2023
Nationality
British
Occupation
Director

TRILEY MIDCO 2 LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton-On-Trent, Staffordshire, United Kingdom, DE14 2WW
Role ACTIVE
director
Date of birth
November 1963
Appointed on
25 February 2022
Resigned on
3 January 2023
Nationality
British
Occupation
Director

TRILEY BIDCO LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton-On-Trent, Staffordshire, United Kingdom, DE14 2WW
Role ACTIVE
director
Date of birth
November 1963
Appointed on
19 November 2021
Resigned on
3 January 2023
Nationality
British
Occupation
Director

TRILEY MIDCO LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton-On-Trent, Staffordshire, United Kingdom, DE14 2WW
Role ACTIVE
director
Date of birth
November 1963
Appointed on
18 November 2021
Resigned on
3 January 2023
Nationality
British
Occupation
Director

ASSURA PROTECT LIMITED

Correspondence address
Spitalfields House Stirling Way, Borehamwood, Herts, England, WD6 2FX
Role ACTIVE
director
Date of birth
November 1963
Appointed on
23 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2FX £796,000

CODERE FINANCE 2 (UK) LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
16 July 2020
Resigned on
29 July 2022
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4LB £3,510,000

APPELLO KNIGHT LIMITED

Correspondence address
Dorney House 46-48a High Street, Burnham, Berkshire, England, SL1 7JP
Role ACTIVE
director
Date of birth
November 1963
Appointed on
29 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL1 7JP £515,000

RAMUDDEN GLOBAL (UK) LIMITED

Correspondence address
141-149 Salisbury House London Wall, London, United Kingdom, EC2M 5QQ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
8 June 2018
Resigned on
24 April 2025
Nationality
British
Occupation
Senior Industry Expert

KNIGHT SQUARE HOLDINGS LIMITED

Correspondence address
11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 December 2016
Resigned on
6 September 2019
Nationality
British
Occupation
Company Director

BLENHEIM CAPITAL LONDON LIMITED

Correspondence address
Ground Floor Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 October 2015
Resigned on
27 October 2021
Nationality
British
Occupation
Director

KAREN MILLEN HOLDCO 1 LIMITED

Correspondence address
4th Floor 43-44 New Bond Street, London, United Kingdom, W1S 2SA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 September 2015
Resigned on
14 September 2018
Nationality
British
Occupation
Director

COAST DEBTCO LIMITED

Correspondence address
4th Floor 43-44 New Bond Street, London, United Kingdom, W1S 2SA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 September 2015
Resigned on
2 October 2015
Nationality
British
Occupation
Director

COAST HOLDCO 2 LIMITED

Correspondence address
4th Floor 43-44 New Bond Street, London, United Kingdom, W1S 2SA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 September 2015
Resigned on
14 September 2018
Nationality
British
Occupation
Director

COAST HOLDCO 1 LIMITED

Correspondence address
4th Floor 43-44 New Bond Street, London, United Kingdom, W1S 2SA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 September 2015
Resigned on
14 September 2018
Nationality
British
Occupation
Director

THEMIS INVESTMENT PARTICIPATION LIMITED

Correspondence address
75 Blenheim Crescent, London, England, W11 2EQ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 September 2014
Resigned on
21 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode W11 2EQ £6,820,000


SILVERHUB OPCO LIMITED

Correspondence address
1st Floor West Davidson House Forbury Square, Reading, Berkshire, United Kingdom, RG1 3EU
Role RESIGNED
director
Date of birth
November 1963
Appointed on
1 July 2016
Resigned on
17 March 2018
Nationality
British
Occupation
Director

BG PARTNERS LLP

Correspondence address
Ground Floor Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB
Role RESIGNED
llp-designated-member
Date of birth
November 1963
Appointed on
5 May 2016
Resigned on
31 March 2019

SILVERHUB MEDIA LIMITED

Correspondence address
1st Floor West Davidson House, Forbury Square, Reading, Berkshire, England, RG1 3EU
Role RESIGNED
director
Date of birth
November 1963
Appointed on
2 March 2016
Resigned on
17 March 2018
Nationality
British
Occupation
None

AURORA GUARANTEECO LIMITED

Correspondence address
Borgartun 26 105, Reykhavik, Iceland
Role RESIGNED
director
Date of birth
November 1963
Appointed on
22 September 2015
Resigned on
14 September 2018
Nationality
British
Occupation
Director

OASIS AND WAREHOUSE HOLDCO 1 LIMITED

Correspondence address
4th Floor 43-44 New Bond Street, London, United Kingdom, W1S 2SA
Role RESIGNED
director
Date of birth
November 1963
Appointed on
21 September 2015
Resigned on
14 September 2018
Nationality
British
Occupation
Director

OASIS AND WAREHOUSE HOLDCO 2 LIMITED

Correspondence address
4th Floor 43-44 New Bond Street, London, United Kingdom, W1S 2SA
Role RESIGNED
director
Date of birth
November 1963
Appointed on
21 September 2015
Resigned on
14 September 2018
Nationality
British
Occupation
Director

AURORA FASHIONS SERVICES LIMITED

Correspondence address
The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT
Role RESIGNED
director
Date of birth
November 1963
Appointed on
6 October 2014
Resigned on
14 September 2018
Nationality
British
Occupation
Banker

ENERGIA GROUP NI HOLDINGS LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, BT9 5NF
Role RESIGNED
director
Date of birth
November 1963
Appointed on
9 September 2014
Resigned on
29 April 2016
Nationality
British
Occupation
Company Director

AURORA FASHIONS FINANCE LIMITED

Correspondence address
4th Floor, 43-44 New Bond Street, London, England, W1S 2SA
Role RESIGNED
director
Date of birth
November 1963
Appointed on
29 April 2014
Resigned on
14 September 2018
Nationality
British
Occupation
Banker

AURORA FASHIONS HOLDINGS LIMITED

Correspondence address
4th Floor 43-44 New Bond Street, London, England, W1S 2SA
Role RESIGNED
director
Date of birth
November 1963
Appointed on
17 April 2014
Resigned on
14 September 2018
Nationality
British
Occupation
Banker

AURORA FASHIONS GROUP LIMITED

Correspondence address
4th Floor 43-44 New Bond Street, London, England, W1S 2SA
Role RESIGNED
director
Date of birth
November 1963
Appointed on
3 February 2014
Resigned on
14 September 2018
Nationality
British
Occupation
Banker

KAREN MILLEN GROUP LIMITED

Correspondence address
4th Floor 43-44 New Bond Street, London, England, W1S 2SA
Role RESIGNED
director
Date of birth
November 1963
Appointed on
3 February 2014
Resigned on
14 September 2018
Nationality
British
Occupation
Banker

RA LEGACY LIMITED

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, SE1 3TQ
Role RESIGNED
director
Date of birth
November 1963
Appointed on
16 September 2013
Resigned on
26 November 2019
Nationality
British
Occupation
Banker

Average house price in the postcode SE1 3TQ £1,274,000

KNIGHT SQUARE HOLDINGS LIMITED

Correspondence address
4 St. Paul's Churchyard, London, Uk, EC4M 8AY
Role RESIGNED
director
Date of birth
November 1963
Appointed on
24 May 2012
Resigned on
26 September 2012
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC4M 8AY £11,717,000

CHAMONIX KNIGHT LIMITED

Correspondence address
Juxon House 100 St Paul's Churchyard, London, United Kingdom, EC4M 8BU
Role RESIGNED
director
Date of birth
November 1963
Appointed on
4 March 2012
Resigned on
6 September 2019
Nationality
British
Occupation
None

BLENHEIM CAPITAL PARTNERS LIMITED

Correspondence address
75 Blenheim Crescent, London, United Kingdom, W11 2EG
Role
director
Date of birth
November 1963
Appointed on
6 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode W11 2EG £4,436,000

FOXTONS GROUP PLC

Correspondence address
Building One Chiswick Park 566 Chiswick High Road, London, United Kingdom, W4 5BE
Role RESIGNED
director
Date of birth
November 1963
Appointed on
18 December 2009
Resigned on
14 March 2012
Nationality
British
Occupation
Fund Manager