Mark PAGE

Total number of appointments 40, 37 active appointments

MP FINANCE LIMITED

Correspondence address
Endsleigh Brook Lane, Alderley Edge, United Kingdom, SK9 7QJ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 7QJ £1,486,000

YMU SPORTS HOLDINGS LIMITED

Correspondence address
180 Great Portland Street, London, England, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
3 August 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

YMU VENTURES LIMITED

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
30 June 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

STRIKE MANAGEMENT LIMITED

Correspondence address
180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
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
October 1963
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
October 1963
Appointed on
2 October 2018
Resigned on
31 December 2020
Nationality
British
Occupation
Director

YMU GROUP SERVICES LIMITED

Correspondence address
180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
2 October 2018
Resigned on
31 December 2020
Nationality
British
Occupation
Director

TALENT MIDCO 2 LIMITED

Correspondence address
180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
2 October 2018
Resigned on
31 December 2020
Nationality
British
Occupation
Director

TALENT TOPCO LIMITED

Correspondence address
180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
28 September 2018
Resigned on
31 December 2020
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
October 1963
Appointed on
5 September 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

MACHINE MUSIC RIGHTS LIMITED

Correspondence address
4th Floor 180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 September 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

OMADA GROUP LIMITED

Correspondence address
19 Portland Place, London, United Kingdom, W1B 1PX
Role ACTIVE
director
Date of birth
October 1963
Appointed on
13 December 2016
Nationality
British
Occupation
Company 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
October 1963
Appointed on
12 December 2016
Resigned on
31 December 2020
Nationality
British
Occupation
Company Director

JAMES GRANT I.P. LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 November 2015
Nationality
British
Occupation
Company Director

HAIRY BIKERS DIET CLUB LIMITED

Correspondence address
94 Strand On The Green, London, W4 3NN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
16 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3NN £10,374,000

JAMES GRANT BIDCO LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
13 October 2014
Nationality
British
Occupation
Company Director

HALL OR NOTHING MANAGEMENT LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company 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
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

RICH LIST MUSIC LTD

Correspondence address
94 Strand On The Green, Chiswick, London, W4 3NN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3NN £10,374,000

JAMES GRANT MEDIA LIMITED

Correspondence address
19 Portland Place, London, England, W1B 1PX
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

JAMES GRANT MEDIA GROUP LIMITED

Correspondence address
94 Strand On The Green, Chiswick, London, W4 3NN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3NN £10,374,000

JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED

Correspondence address
94 Strand On The Green, Chiswick, London, W4 3NN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3NN £10,374,000

GALLOWGATE HOLDINGS LIMITED

Correspondence address
94 Strand On The Green, Chiswick, London, W4 3NN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3NN £10,374,000

FRANKLIN RAE COMMUNICATIONS LIMITED

Correspondence address
94 Strand On The Green, Chiswick, London, W4 3NN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3NN £10,374,000

GALLOWGATE PRODUCTIONS LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

YMU MANAGEMENT LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Resigned on
31 December 2020
Nationality
British
Occupation
Company Director

RABBIT VOCAL MANAGEMENT LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

JG MUSIC PUBLISHING LIMITED

Correspondence address
4th Floor, 180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

JAMES GRANT SPORTS LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

JAMES GRANT RIGHTS LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

JAMES GRANT MUSIC PUBLISHING LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

STRAMORE + CO LIMITED

Correspondence address
James Grant (Uk) Limited 94 Strand On The Green, London, W4 3NN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3NN £10,374,000

INDUSTRY MEDIA LIMITED

Correspondence address
C/O Ymu Business Management Limited 180 Great Portland Street, London, England, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2014
Nationality
British
Occupation
Company Director

YMU GROUP LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
18 August 2014
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

BROOMCO (4274) LIMITED

Correspondence address
94 Strand On The Green Chiswick, London, United Kingdom, W4 3NN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
8 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3NN £10,374,000

JAMES GRANT PRODUCTIONS LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 September 2012
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

YM&U HOLDINGS LIMITED

Correspondence address
180 Great Portland Street, London, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
30 July 2009
Nationality
British
Occupation
Company Director

HALL OR NOTHING MANAGEMENT LIMITED

Correspondence address
94 Strand On The Green, Chiswick, London, United Kingdom, W4 3NN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
6 December 2012
Resigned on
28 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode W4 3NN £10,374,000

INDUSTRY MEDIA LIMITED

Correspondence address
94 Strand On The Green, London, United Kingdom, W4 3NN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
10 July 2012
Resigned on
4 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode W4 3NN £10,374,000

OJK BUSINESS MANAGEMENT LIMITED

Correspondence address
94 Strand On The Green, Chiswick, London, W4 3NN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 August 2007
Resigned on
12 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode W4 3NN £10,374,000