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

Faulder, Sarah Mary

    Related profiles found in government register
  • Faulder, Sarah Mary
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, Golf Lane, Aldeburgh, Suffolk, IP15 5PZ

      IIF 1 IIF 2
    • icon of address 12, Roger Street, London, WC1N 2JU, England

      IIF 3
    • icon of address C/o Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, W1U 6TQ, England

      IIF 4
    • icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

      IIF 5
    • icon of address Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, Suffolk, IP12 4RB

      IIF 6
  • Faulder, Sarah Mary
    British chief executive born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HX, United Kingdom

      IIF 7
    • icon of address 5th Floor, Shackleton House, 4 Battlebridge Lane, London, SE1 2HX, United Kingdom

      IIF 8
    • icon of address 6th Floor, International House, 1, St. Katharine's Way, London, E1W 1UN, England

      IIF 9
    • icon of address C/o Vwv Llp, 24 King William Street, London, EC4R 9AT, England

      IIF 10
    • icon of address 25, Clock Walk, Chillesford Lodge Estate, Sudbourne, Woodbridge, Suffolk, IP12 2AL, United Kingdom

      IIF 11
  • Faulder, Sarah Mary
    British chief executive born in March 1957

    Registered addresses and corresponding companies
    • icon of address 4 Tideswell Road, London, SW15 6LJ

      IIF 12
  • Faulder, Sarah Mary
    British public affairs director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 4 Tideswell Road, London, SW15 6LJ

      IIF 13
  • Faulder, Sarah Mary
    British

    Registered addresses and corresponding companies
    • icon of address 4 Tideswell Road, London, SW15 6LJ

      IIF 14
  • Jandu, Sarah Mary
    British lawyer born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 1, 25, Upper Park Road, London, NW3 2UN, United Kingdom

      IIF 15
  • Jandu, Sarah Mary
    British chief executive born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Upper Park Road, London, NW3 2UN, United Kingdom

      IIF 16
  • Jandu, Sarah Mary
    British public affairs director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jandu, Sarah Mary
    British solicitor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Tideswell Road, London, SW15 6LJ

      IIF 19
  • Ms Sarah Mary Faulder
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Torero Mansions, 2 Honour Lea Avenue, London, E20 1DW, England

      IIF 20
  • Jandu, Sarah Mary
    British

    Registered addresses and corresponding companies
    • icon of address 4 Tideswell Road, London, SW15 6LJ

      IIF 21
  • Faulder, Sarah Mary

    Registered addresses and corresponding companies
    • icon of address 5th Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HX, United Kingdom

      IIF 22
    • icon of address 5th Floor, Shackleton House, 4 Battlebridge Lane, London, SE1 2HX, United Kingdom

      IIF 23
    • icon of address 25, Clock Walk, Chillesford Lodge Estate, Sudbourne, Woodbridge, Suffolk, IP12 2AL, United Kingdom

      IIF 24
  • Jandu, Sarah Mary

    Registered addresses and corresponding companies
    • icon of address Barnard's Inn, Fetter Lane, London, EC4A 1EN, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Bridge Farm Business Park Top Street, Martlesham, Woodbridge, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address The Red House, Golf Lane, Aldeburgh, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 1 - Director → ME
  • 3
    SNAPE MALTINGS - 2020-05-14
    ALDEBURGH MUSIC - 2016-12-19
    ALDEBURGH PRODUCTIONS - 2006-07-13
    ALDEBURGH FOUNDATION - 1997-11-13
    SNAPE MALTINGS FOUNDATION LIMITED - 1976-12-31
    ALDEBURGH FESTIVAL-SNAPE MALTINGS FOUNDATION LIMITED - 1983-10-12
    icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address The Red House, Golf Lane, Aldeburgh, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 6th Floor, International House, 1, St. Katharine's Way, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 9 - Director → ME
  • 6
    FABER & FABER (PUBLISHERS) LIMITED - 1990-08-15
    icon of address 12 Roger Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Profit/Loss (Company account)
    323,794 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 3 - Director → ME
  • 7
    THE COPYRIGHT HUB LIMITED - 2015-06-26
    icon of address C/o Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -794 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address C/o Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 10 - Director → ME
Ceased 9
  • 1
    icon of address 23 Langdon Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-08-31 ~ 2024-09-02
    IIF 11 - Director → ME
    icon of calendar 2011-08-31 ~ 2024-09-02
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PREFECTUNIT PROPERTY MANAGEMENT LIMITED - 1990-06-25
    icon of address 25a Belsize Park Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    42,754 GBP2024-03-31
    Officer
    icon of calendar 2010-11-30 ~ 2011-09-26
    IIF 15 - Director → ME
  • 3
    icon of address 1st Floor Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    47,880 GBP2023-06-30
    Officer
    icon of calendar 2008-05-28 ~ 2009-12-10
    IIF 17 - Director → ME
    icon of calendar 2015-09-22 ~ 2023-10-31
    IIF 8 - Director → ME
    icon of calendar 2017-12-31 ~ 2023-10-31
    IIF 23 - Secretary → ME
  • 4
    EARLY MUSIC CENTRE LIMITED(THE) - 1996-04-16
    icon of address Fairfax House, 15 Fulwood Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-09-25 ~ 1998-02-02
    IIF 19 - Director → ME
  • 5
    MUSIC PUBLISHERS ASSOCIATION LIMITED(THE) - 1998-09-22
    icon of address 107 Gray's Inn Road, London, England
    Active Corporate (20 parents, 6 offsprings)
    Officer
    icon of calendar 2001-09-27 ~ 2005-10-14
    IIF 12 - Director → ME
    icon of calendar 1997-01-01 ~ 2005-10-14
    IIF 14 - Secretary → ME
  • 6
    PUBLISHERS LICENSING SOCIETY LIMITED - 2017-10-06
    icon of address 6 Hays Lane, Third Floor, London, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2023-10-31
    IIF 7 - Director → ME
    icon of calendar 2010-10-13 ~ 2023-10-31
    IIF 22 - Secretary → ME
    icon of calendar 2011-05-25 ~ 2015-11-04
    IIF 25 - Secretary → ME
  • 7
    QUINFOLD LIMITED - 2000-01-21
    icon of address 63 Beechcroft Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,909 GBP2024-03-31
    Officer
    icon of calendar 2000-01-14 ~ 2011-01-13
    IIF 16 - Director → ME
    icon of calendar 2000-01-14 ~ 2004-12-08
    IIF 21 - Secretary → ME
  • 8
    icon of address Oxford House, Derbyshire Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2010-09-22
    IIF 18 - Director → ME
  • 9
    UK MUSIC 2009 LIMITED - 2019-09-18
    UK MUSIC LIMITED - 2009-01-30
    MUSIC RIGHTS PROMOTION ORGANISATION LIMITED - 1996-12-31
    BRITISH MUSIC RIGHTS LIMITED - 2008-09-26
    icon of address Work.life, 33 Foley Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2008-10-02
    IIF 13 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.