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

Alexander Edward Wilfred Proud

    Related profiles found in government register
  • Alexander Edward Wilfred Proud
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, John Adam Street, London, WC2N 6BP, United Kingdom

      IIF 1 IIF 2
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 3 IIF 4
  • Mr Alexander Edward Wilfred Proud
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, John Adam Street, London, WC2N 6BP, England

      IIF 5
  • Proud, Alexander Edward Wilfred
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 6
    • icon of address 32, John Adam Street, London, WC2N 6BP

      IIF 7 IIF 8
    • icon of address 32, John Adam Street, London, WC2N 6BP, England

      IIF 9
    • icon of address 32, John Adam Street, London, WC2N 6BP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 14 IIF 15
  • Proud, Alexander Edward Wilfred
    British company director born in September 1969

    Resident in United Kingdom

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

      IIF 16
    • icon of address 26, High Street, Rochester, Kent, ME1 1PT, United Kingdom

      IIF 17
  • Proud, Alexander Edward Wilfred
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 18
    • icon of address Coney Wood, Newick Lane, Heathfield, East Sussex, TN21 8PY, United Kingdom

      IIF 19 IIF 20
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 21
  • Mr Alexander Edward Wilfred Proud
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Proud, Alexander Edward
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 34
  • Proud, Alexander Edward
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Proud, Alexander Edward Wilfred
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, John Adam Street, London, WC2N 6BP

      IIF 37
    • icon of address 32, John Adam Street, London, WC2N 6BP, England

      IIF 38
    • icon of address 32, John Adam Street, London, WC2N 6BP, United Kingdom

      IIF 39 IIF 40
  • Proud, Alexander Edward Wilfred
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Proud, Alexander Edward
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Camden High Street, London, NW1 7JE, United Kingdom

      IIF 46
    • icon of address 91 Frognal, London, NW3 6XX

      IIF 47
  • Proud, Alexander Edward
    British director born in September 1969

    Registered addresses and corresponding companies
    • icon of address Gin House, Stables Market, Chalk Farm Road, London, NW1 5AU

      IIF 48
  • Proud, Alexander Edward
    British

    Registered addresses and corresponding companies
    • icon of address 32, John Adam Street, London, WC2N 6BP

      IIF 49
  • Proud, Alexander Edward
    British art dealer

    Registered addresses and corresponding companies
    • icon of address 6b Gardnor Road, London, NW3 1HA

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address 32 John Adam Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-10-15 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    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 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 32 John Adam Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,645 GBP2024-04-30
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    BRIGHTON GALLERY LIMITED - 2019-10-02
    icon of address 32 John Adam Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    400,020 GBP2024-09-30
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 32 John Adam Street, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 32 John Adam Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    CANAL SIDE CAFE (HAGGERSTON) LIMITED - 2019-09-03
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    186,113 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 35 - Director → ME
  • 19
    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 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 20
    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 2010-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 32 John Adam Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 32 John Adam Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,002,655 GBP2020-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 39 - Director → ME
  • 24
    THE PROUD ARCHIVIST LIMITED - 2019-10-02
    PROUD ORGANISATION LIMITED - 2024-10-02
    icon of address 32 John Adam Street, London
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-26
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Collective Auction Rooms, 5-7 Buck Street, London, England, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,827,713 GBP2024-03-31
    Officer
    icon of calendar 2006-03-14 ~ 2018-04-03
    IIF 47 - Director → ME
  • 2
    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 2006-02-10 ~ 2009-01-05
    IIF 48 - Director → ME
  • 3
    icon of address Collective Auction Rooms, 5-7 Buck Street, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2018-04-06
    IIF 46 - Director → ME
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-28
    IIF 17 - Director → ME
  • 5
    PROUD WEST END LIMITED - 2024-03-15
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-27
    Officer
    icon of calendar 2018-02-13 ~ 2024-03-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2024-03-20
    IIF 31 - Has significant influence or control OE
  • 6
    BRIGHTON GALLERY LIMITED - 2019-10-02
    icon of address 32 John Adam Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    400,020 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    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 ~ 2013-05-28
    IIF 16 - Director → ME
  • 8
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2005-10-12
    IIF 50 - Secretary → ME
  • 9
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    icon of address Grove House, 2 Woodberry Grove, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2020-02-05
    IIF 21 - 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.