Simon Eric Hugh TURNER
Total number of appointments 33, 28 active appointments
SJ RE CO-INVEST II LLP
- Correspondence address
- 47 Queen Anne Street, London, United Kingdom, W1G 9JG
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1968
- Appointed on
- 1 July 2025
GREYCOAT RUSHDEN CAPITAL LLP
- Correspondence address
- 15 Suffolk Street Suffolk Street, London, England, SW1Y 4HG
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1968
- Appointed on
- 13 June 2024
Average house price in the postcode SW1Y 4HG £10,952,000
GREYCOAT LONDON CAPITAL LLP
- Correspondence address
- 15 Suffolk Street, London, United Kingdom, SW1Y 4HG
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1968
- Appointed on
- 13 May 2024
Average house price in the postcode SW1Y 4HG £10,952,000
INFLEXION PRIVATE EQUITY PARTNERS HOLDINGS LLP
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1968
- Appointed on
- 1 July 2022
THE FORESTRY PARTNERSHIP 2008 LLP
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1968
- Appointed on
- 29 December 2021
GREYCOAT CAPITAL LLP
- Correspondence address
- 15 Suffolk Street, London, SW1Y 4HG
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1968
- Appointed on
- 17 December 2021
Average house price in the postcode SW1Y 4HG £10,952,000
SJ RE CO-INVEST LLP
- Correspondence address
- 47 Queen Anne Street, London, United Kingdom, W1G 9JG
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1968
- Appointed on
- 14 December 2021
SALTUS PARTNERS LLP
- Correspondence address
- 4500 Parkway, Whiteley, Fareham, England, PO15 7AZ
- Role ACTIVE
- llp-member
- Date of birth
- October 1968
- Appointed on
- 28 February 2021
- Resigned on
- 2 December 2022
Average house price in the postcode PO15 7AZ £9,467,000
AUM HOLDING LIMITED
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 9 April 2018
TRIANGLE GARAGES (LONDON) LIMITED
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 9 April 2018
THE INFLEXION FOUNDATION
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 14 February 2018
THE ROUNDHOUSE TRUST
- Correspondence address
- MICHAEL DIXON, FINANCE DIRECTOR Roundhouse Chalk Farm Road, London, NW1 8EH
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 26 January 2017
Average house price in the postcode NW1 8EH £18,399,000
2 BISHOPS ROAD LIMITED
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 13 December 2016
IMPETUS - THE PRIVATE EQUITY FOUNDATION
- Correspondence address
- 8 Duncannon Street Impetus 1st Floor - Golden Cross House, 8 Duncannon Street, London, England, WC2N 4JF
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 1 December 2016
- Resigned on
- 27 September 2022
JERMYN STREET PARTNERS LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, W1U 3AY
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1968
- Appointed on
- 23 April 2014
WELBECK DEVELOPMENTS LIMITED
- Correspondence address
- 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 30 August 2012
WATERLOO STREET BPRA PROPERTY FUND LLP
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- llp-member
- Date of birth
- October 1968
- Appointed on
- 3 April 2009
MILL WHARF BPRA PROPERTY FUND LLP
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- llp-member
- Date of birth
- October 1968
- Appointed on
- 25 March 2009
INFLEXION CO-INVESTMENT LIMITED
- Correspondence address
- 14 Bonhill Street, London, EC2A 4BX
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 27 November 2008
INFLEXION 2006 CI GP LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, W1U 3AY
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 8 June 2006
WHARRELS HILL LLP
- Correspondence address
- 1 Des Roches Square, Witney, United Kingdom, OX28 4BE
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1968
- Appointed on
- 4 May 2006
INFLEXION 2006 GENERAL PARTNER LIMITED
- Correspondence address
- 14 Bonhill Street, London, EC2A 4BX
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 21 December 2005
INFLEXION PRIVATE EQUITY PARTNERS LLP
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1968
- Appointed on
- 8 December 2005
INFLEXION G.P. LIMITED
- Correspondence address
- Allan House 10 John Princes Street, London, England, W1G 0JW
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 8 April 2005
INFLEXION GENERAL PARTNER LIMITED
- Correspondence address
- 9 Mandeville Place, London, England, W1U 3AY
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 2 July 2001
INFLEXION PRIVATE EQUITY LIMITED
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 5 June 2001
INFLEXION PARTNERS LIMITED
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 23 January 2001
S.J. CAPITAL PARTNERS LIMITED
- Correspondence address
- Allan House 10 John Princes Street, London, W1G 0AH
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 3 March 1999
ARCTIC DEVELOPMENTS LIMITED
- Correspondence address
- 9 Mandeville Place, London, England, W1U 3AY
- Role
- director
- Date of birth
- October 1968
- Appointed on
- 30 April 2016
LUXURY TRAVEL HOLDINGS LIMITED
- Correspondence address
- Scott Dunn Madgwick Lane, Westhampnett, Chichester, West Sussex, England, PO18 0FB
- Role RESIGNED
- director
- Date of birth
- October 1968
- Appointed on
- 19 December 2014
- Resigned on
- 26 September 2017
ON THE BEACH BIDCO LIMITED
- Correspondence address
- Park Square Bird Hall Lane, Cheadle Heath, United Kingdom, SK3 0XN
- Role RESIGNED
- director
- Date of birth
- October 1968
- Appointed on
- 4 October 2013
- Resigned on
- 28 September 2015
Average house price in the postcode SK3 0XN £292,000
ON THE BEACH TOPCO LIMITED
- Correspondence address
- Park Square Bird Hall Lane, Cheadle Heath, England, SK3 0XN
- Role RESIGNED
- director
- Date of birth
- October 1968
- Appointed on
- 4 October 2013
- Resigned on
- 28 September 2015
Average house price in the postcode SK3 0XN £292,000
RIDGEBRICK LIMITED
- Correspondence address
- 15 Campden Hill Square, London, United Kingdom, W8 5JY
- Role RESIGNED
- director
- Date of birth
- October 1968
- Appointed on
- 9 December 2004
- Resigned on
- 27 September 2013