Ian COLLINS

Total number of appointments 52, 52 active appointments

MBASO LTD

Correspondence address
International House 36-38 Cornhill, City Of London, London, United Kingdom, EC3V 3NG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
11 October 2022
Resigned on
7 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3NG £8,745,000

BIMM 1 LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

BRIGHTON FILM SCHOOL HOLDINGS LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

BRIGHTON FILM SCHOOL INVESTMENTS LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

BRIGHTON FILM SCHOOL LTD

Correspondence address
38-42 Brunswick Street West, Hove, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

BIMM HOLDINGS LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

MASTERS PERFORMING ARTS COLLEGE LTD

Correspondence address
38-42 Brunswick Street West, Hove, United Kingdom, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

SOUTH COAST SOUNDS LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

NORTHERN BALLET SCHOOL

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

THE DANCEHOUSE PROPERTY MANAGEMENT LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

KINGS SQUARE MANAGEMENT LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

PERFORMERS COLLEGE LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

LEAGH-HICKS ASSOCIATES LTD

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

BIMM EDUCATION LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

PERFORMERS MANAGEMENT AGENCY LTD

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

TECH MUSIC SCHOOLS LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

ROCK PLACE MANAGEMENT LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

NO.7 LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

MURPHY DEBTCO LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

MURPHY MIDCO LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

MURPHY BIDCO LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

BIMM TOPCO LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

BRICTT LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
8 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

MURPHY TOPCO LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
8 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

THE DANCEHOUSE THEATRE COMPANY LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, England, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
8 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

BIMM UNIVERSITY LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
8 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

BIMM GROUP LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
8 August 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EL £578,000

YMU VENTURES LIMITED

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 February 2022
Nationality
British
Occupation
Director

TALENT TOPCO LIMITED

Correspondence address
180 Great Portland Street, London, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

JAMES GRANT MUSIC LIMITED

Correspondence address
Ym&U Business Management, 180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

MACHINE MUSIC RIGHTS LIMITED

Correspondence address
4th Floor 180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

RABBIT VOCAL MANAGEMENT LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

JG MUSIC PUBLISHING LIMITED

Correspondence address
4th Floor, 180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

MACHINE MUSIC MANAGEMENT LIMITED

Correspondence address
4th Floor 180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

YM&U HOLDINGS LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

JAMES GRANT I.P. LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

YMU MANAGEMENT LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

YMU GROUP SERVICES LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Director

STRIKE MANAGEMENT LIMITED

Correspondence address
180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

YMU NOMINEES LIMITED

Correspondence address
C/O Ojk Ltd, 180 Great Portland Street, 4th Floor, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

JAMES GRANT PRODUCTIONS LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

JAMES GRANT SPORTS LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

IMPACT SM LIMITED

Correspondence address
4th Floor 180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

JAMES GRANT MUSIC PUBLISHING LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

HALL OR NOTHING MANAGEMENT LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

INDUSTRY MEDIA LIMITED

Correspondence address
C/O Ym&U Business Management Limited, 180 Great Portland Street, 4th Floor, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

YMU GROUP LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

JAMES GRANT BIDCO LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

YM&U CENTRAL SERVICES LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

TALENT MIDCO 2 LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

TALENT MIDCO 1 LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Director

ART ROCK LTD

Correspondence address
11a Harrington Road, Brighton, England, BN1 6RE
Role ACTIVE
director
Date of birth
May 1967
Appointed on
24 April 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode BN1 6RE £651,000