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

Proud, Hector George Baxby

    Related profiles found in government register
  • Proud, Hector George Baxby
    British

    Registered addresses and corresponding companies
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 1 IIF 2
  • Proud, Hector George Baxby
    British director

    Registered addresses and corresponding companies
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 3
    • icon of address 32a, Englefield Road, London, N1 4ET, United Kingdom

      IIF 4 IIF 5
  • Proud, Hector George Baxby
    British public relatons consultant

    Registered addresses and corresponding companies
    • icon of address Unit V, Reliance Wharf, 2 - 10 Hertford Road, London, N1 5ET, England

      IIF 6
  • Proud, Hector George Baxby
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brook House, Wivenhoe Business Centre Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit V, Reliance Wharf, Hertford Road, London, N1 5ET

      IIF 9
  • Proud, Hector George Baxby
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield Tower, S, Newick Lane, Heathfield, East Sussex, TN21 8PY, England

      IIF 10
    • icon of address 23, Ufton Road, London, N1 5BN, United Kingdom

      IIF 11
  • Proud, Hector George Baxby
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brook House, Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colhester, Essex, CO7 9DP, United Kingdom

      IIF 12
    • icon of address 26, Wellington Square, Hastings, East Sussex, TN34 1PN, United Kingdom

      IIF 13
    • icon of address 26, Wellington Square, Hastings, TN34 1PN, England

      IIF 14 IIF 15 IIF 16
    • icon of address Heathfield Tower, S, Newick Lane, Heathfield, East Sussex, TN21 8PY, England

      IIF 18
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 19 IIF 20 IIF 21
    • icon of address 49, Lawford Road, London, Greater London, N1 5BJ, United Kingdom

      IIF 23
    • icon of address Number 5, South Molton Street, Number 5 South Molton Street, London, London, W1K 5QE, United Kingdom

      IIF 24
  • Proud, Hector George Baxby
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Essex Road, London, E10 6HP, England

      IIF 25
  • Proud, Hector George Baxby
    British public relations consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Chance Street, London, E2 7JB, England

      IIF 26
  • Proud, Hector George Baxby
    British public relations director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 27
  • Proud, Hector George Baxby
    British public relatons consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit V, 2 - 10 Hertford Road, London, N1 5ET, England

      IIF 28
  • Proud, Hector George Baxby
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10/14 Accomodation Road, London, NW11 8ED

      IIF 29
    • icon of address 32a, Englefield Road, London, N1 4ET

      IIF 30
  • Proud, Hector George Baxby
    British pr born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Englefield Road, London, N1 4ET, United Kingdom

      IIF 31
  • Proud, Hector George Baxby
    British public relations director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Englefield Road, London, N1 4ET, United Kingdom

      IIF 32 IIF 33
  • Mr Hector George Baxby Proud
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Proud, Hector
    British pr company managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathfield Tower, S, Newick Lane, Heathfield, East Sussex, TN21 8PY, England

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 26 Wellington Square, Hastings, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    36,020 GBP2025-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    THE CULTURE-BRAND CONSULTANCY LLP - 2018-12-28
    icon of address Unit V, Reliance Wharf, Hertford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove membersOE
    IIF 45 - Right to surplus assets - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 26 Wellington Square, Hastings, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 1 Vincent Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2004-12-29 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2004-12-29 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Heathfield Tower S, Newick Lane, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 8
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 26 Wellington Square, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kemp & Co, 202 Cottom Exchange Building, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Heathfield Tower S, Newick Lane, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 14
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 26 Wellington Square, Hastings, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    8,253 GBP2025-06-30
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    LONDON STAMP EXCHANGE LIMITED - 2005-01-06
    ALDBOROUGH LIMITED - 1995-04-24
    icon of address Heathfield Tower S, Newick Lane, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-27 ~ dissolved
    IIF 18 - Director → ME
  • 18
    PROUD AEG LIMITED - 2011-01-11
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 26 - Director → ME
  • 19
    SHAKESPEARE IN SHOREDITCH LTD - 2017-02-27
    icon of address 33 Essex Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-07-31
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address C/o Mothership Group 3rd Floor, The Book Club Studios, 106 Leonard Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address 26 Wellington Square, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BAXBY-PROUD LIMITED - 2018-12-28
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Total liabilities (Company account)
    125,356 GBP2025-03-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 32 John Adam Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2014-10-01
    IIF 29 - Director → ME
  • 2
    AT PROUD LIMITED - 2012-10-24
    icon of address 32 John Adam Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2014-09-01
    IIF 1 - Secretary → ME
  • 3
    WORLD PHOTOGRAPHY AWARDS LTD - 2022-07-05
    CANNES PHOTOGRAPHY AWARDS LTD - 2007-08-28
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,869,352 GBP2024-06-30
    Officer
    icon of calendar 2007-09-13 ~ 2009-01-05
    IIF 31 - Director → ME
  • 4
    icon of address 32 John Adam Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-08-17 ~ 2014-09-01
    IIF 2 - Secretary → ME
  • 5
    icon of address Coney Wood, Newick Lane, Heathfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-03-30
    IIF 10 - Director → ME
  • 6
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    548,626 GBP2017-12-31
    Officer
    icon of calendar 2005-09-13 ~ 2014-10-01
    IIF 3 - Secretary → ME
  • 7
    CULTURELABEL LIMITED - 2014-12-16
    icon of address Yate House, Barley New Road, Roughlee, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,379 GBP2025-06-30
    Officer
    icon of calendar 2009-08-10 ~ 2012-02-21
    IIF 30 - Director → ME
  • 8
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-12-14
    IIF 5 - Secretary → ME
  • 9
    icon of address 49 Lawford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2015-09-28
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.