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.

Jump to: Offsprings
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
    • The Red House, Golf Lane, Aldeburgh, Suffolk, IP15 5PZ

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

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

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

      IIF 5
    • 25, Clock Walk, Chillesford Lodge Estate, Sudbourne, Woodbridge, Suffolk, IP12 2AL, United Kingdom

      IIF 6
    • Bridge Farm Business Park, Top Street, Martlesham, Woodbridge, Suffolk, IP12 4RB

      IIF 7
  • Faulder, Sarah Mary
    British chief executive born in March 1957

    Resident in England

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

      IIF 8
    • 5th Floor, Shackleton House, 4 Battlebridge Lane, London, SE1 2HX, United Kingdom

      IIF 9
    • 6th Floor, International House, 1, St. Katharine's Way, London, E1W 1UN, England

      IIF 10
    • C/o Vwv Llp, 24 King William Street, London, EC4R 9AT, England

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

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

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

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

      IIF 13
  • Faulder, Sarah Mary
    British

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

      IIF 20
  • Jandu, Sarah Mary
    British

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

      IIF 21
  • Faulder, Sarah Mary

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

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

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

      IIF 24
  • Jandu, Sarah Mary

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

      IIF 25
child relation
Offspring entities and appointments 17
  • 1
    23 LANGDON LTD
    03368285
    23 Langdon Park Road, London
    Active Corporate (12 parents)
    Officer
    2011-08-31 ~ 2024-09-02
    IIF 6 - Director → ME
    2011-08-31 ~ 2024-09-02
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    25 BELSIZE PARK GARDENS LIMITED
    - now 02131793 03203596... (more)
    PREFECTUNIT PROPERTY MANAGEMENT LIMITED - 1990-06-25
    25a Belsize Park Gardens, London
    Active Corporate (24 parents)
    Officer
    2010-11-30 ~ 2011-09-26
    IIF 15 - Director → ME
  • 3
    BOYDELL & BREWER EOT TRUSTEE LIMITED
    09799706
    Bridge Farm Business Park Top Street, Martlesham, Woodbridge, Suffolk
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-07-01 ~ now
    IIF 7 - Director → ME
  • 4
    BRITISH COPYRIGHT COUNCIL
    06290126
    1st Floor Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2008-05-28 ~ 2009-12-10
    IIF 17 - Director → ME
    2015-09-22 ~ 2023-10-31
    IIF 9 - Director → ME
    2017-12-31 ~ 2023-10-31
    IIF 23 - Secretary → ME
  • 5
    BRITTEN ESTATE LIMITED(THE)
    02063903
    The Red House, Golf Lane, Aldeburgh, Suffolk
    Active Corporate (32 parents)
    Officer
    2010-06-09 ~ now
    IIF 1 - Director → ME
  • 6
    BRITTEN PEARS ARTS
    - now 00980281 10204602
    SNAPE MALTINGS
    - 2020-05-14 00980281 10044610... (more)
    ALDEBURGH MUSIC - 2016-12-19
    ALDEBURGH PRODUCTIONS - 2006-07-13
    ALDEBURGH FOUNDATION - 1997-11-13
    ALDEBURGH FESTIVAL-SNAPE MALTINGS FOUNDATION LIMITED - 1983-10-12
    SNAPE MALTINGS FOUNDATION LIMITED - 1976-12-31
    Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk
    Active Corporate (68 parents, 5 offsprings)
    Officer
    2020-04-01 ~ now
    IIF 5 - Director → ME
  • 7
    BRITTEN-PEARS FOUNDATION(THE)
    02071223
    The Red House, Golf Lane, Aldeburgh, Suffolk
    Active Corporate (45 parents, 1 offspring)
    Officer
    2018-05-23 ~ now
    IIF 2 - Director → ME
  • 8
    EARLY MUSIC NETWORK LIMITED
    - now 01578501
    EARLY MUSIC CENTRE LIMITED(THE)
    - 1996-04-16 01578501
    Fairfax House, 15 Fulwood Place, London
    Dissolved Corporate (29 parents)
    Officer
    1995-09-25 ~ 1998-02-02
    IIF 19 - Director → ME
  • 9
    FETTER INVESTMENTS LIMITED
    09483394
    6th Floor, International House, 1, St. Katharine's Way, London, England
    Dissolved Corporate (13 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 10 - Director → ME
  • 10
    GEOFFREY FABER HOLDINGS LIMITED
    - now 00238274
    FABER & FABER (PUBLISHERS) LIMITED - 1990-08-15
    12 Roger Street, London, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2024-01-01 ~ now
    IIF 3 - Director → ME
  • 11
    MUSIC PUBLISHERS ASSOCIATION LIMITED
    - now 00140248
    MUSIC PUBLISHERS ASSOCIATION LIMITED(THE)
    - 1998-09-22 00140248
    107 Gray's Inn Road, London, England
    Active Corporate (108 parents, 6 offsprings)
    Officer
    2001-09-27 ~ 2005-10-14
    IIF 12 - Director → ME
    1997-01-01 ~ 2005-10-14
    IIF 14 - Secretary → ME
  • 12
    PUBLISHERS' LICENSING SERVICES LIMITED
    - now 01575236
    PUBLISHERS LICENSING SOCIETY LIMITED
    - 2017-10-06 01575236
    6 Hays Lane, Third Floor, London, England
    Active Corporate (74 parents, 4 offsprings)
    Officer
    2010-12-14 ~ 2023-10-31
    IIF 8 - Director → ME
    2010-10-13 ~ 2023-10-31
    IIF 22 - Secretary → ME
    2011-05-25 ~ 2015-11-04
    IIF 25 - Secretary → ME
  • 13
    THE COPYRIGHT HUB FOUNDATION
    - now 08413330
    THE COPYRIGHT HUB LIMITED
    - 2015-06-26 08413330 10037934
    C/o Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2014-01-07 ~ now
    IIF 4 - Director → ME
  • 14
    THE COPYRIGHT HUB LIMITED
    10037934 08413330
    C/o Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 11 - Director → ME
  • 15
    THE FOODLOOM LIMITED
    - now 03903607
    QUINFOLD LIMITED
    - 2000-01-21 03903607
    2a Chartfield Avenue, London, England
    Active Corporate (7 parents)
    Officer
    2000-01-14 ~ 2011-01-13
    IIF 16 - Director → ME
    2000-01-14 ~ 2004-12-08
    IIF 21 - Secretary → ME
  • 16
    THE ORGANISATION FOR NEW MUSIC AND SOUND
    06581022
    Oxford House, Derbyshire Street, London, England
    Active Corporate (33 parents)
    Officer
    2008-10-07 ~ 2010-09-22
    IIF 18 - Director → ME
  • 17
    UK MUSIC LIMITED - now
    UK MUSIC 2009 LIMITED - 2019-09-18
    UK MUSIC LIMITED
    - 2009-01-30 03245288 06667702... (more)
    BRITISH MUSIC RIGHTS LIMITED
    - 2008-09-26 03245288 06667702
    MUSIC RIGHTS PROMOTION ORGANISATION LIMITED - 1996-12-31
    Work.life, 33 Foley Street, London, England
    Active Corporate (57 parents, 1 offspring)
    Officer
    2006-09-14 ~ 2008-10-02
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.