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, Alexander Edward Wilfred

    Related profiles found in government register
  • 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 1
    • icon of address 32, John Adam Street, London, WC2N 6BP

      IIF 2 IIF 3
    • icon of address 32, John Adam Street, London, WC2N 6BP, England

      IIF 4
    • icon of address 32, John Adam Street, London, WC2N 6BP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 9 IIF 10
  • 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 11
    • icon of address 26, High Street, Rochester, Kent, ME1 1PT, United Kingdom

      IIF 12
  • 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 13
    • icon of address Coney Wood, Newick Lane, Heathfield, East Sussex, TN21 8PY, United Kingdom

      IIF 14 IIF 15
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 16
  • 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 17
  • 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 20
    • icon of address 32, John Adam Street, London, WC2N 6BP, England

      IIF 21
    • icon of address 32, John Adam Street, London, WC2N 6BP, United Kingdom

      IIF 22 IIF 23
  • Proud, Alexander Edward Wilfred
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • 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 29
  • 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 30 IIF 31
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 32 IIF 33
  • 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 34
    • icon of address 91 Frognal, London, NW3 6XX

      IIF 35
  • 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 36
  • Mr Alexander Edward Wilfred Proud
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • 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 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 27 - 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 26 - 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 28 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 40 - 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 3 - 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 44 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - 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 25 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - 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 15 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 19 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 18 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - 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 14 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - 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 22 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 35 - 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 36 - 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 34 - 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 12 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2024-03-20
    IIF 46 - 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 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - 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 11 - 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 16 - 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.