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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Sivasubramanian, Laxmi
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-08-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Rubins, Jonathan
    Born in May 1967
    Individual (31 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ now
    OF - Director → CIF 0
  • 3
    Kay, Allan Howard
    Born in December 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ now
    OF - Director → CIF 0
  • 4
    Bloom, James Philip
    Born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ now
    OF - Director → CIF 0
  • 5
    Rubins, Brian Leslie
    Born in December 1939
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ now
    OF - Director → CIF 0
  • 6
    Sharpe, Steven
    Born in May 1967
    Individual (78 offsprings)
    Officer
    icon of calendar 2015-06-08 ~ now
    OF - Director → CIF 0
  • 7
    Meller, Stephen Daniel
    Born in September 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ now
    OF - Director → CIF 0
  • 8
    KAMISS LIMITED - 1993-04-23
    icon of address1st Floor, Health Aid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 3
  • 1
    Goodman, Paul Warren
    Director born in January 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ 2018-08-31
    OF - Director → CIF 0
  • 2
    Davis, Andrew Simon
    Director born in July 1963
    Individual (284 offsprings)
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-30
    OF - Director → CIF 0
  • 3
    Piper, Robert Jeffrey
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2022-08-05
    OF - Secretary → CIF 0
parent relation
Company in focus

ALTERNATIVE BRIDGING CORPORATION LIMITED

Previous name
TEALMATE LIMITED - 2010-06-08
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • ALTERNATIVE BRIDGING CORPORATION LIMITED
    Info
    TEALMATE LIMITED - 2010-06-08
    Registered number 07194858
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex HA1 1UD
    PRIVATE LIMITED COMPANY incorporated on 2010-03-18 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • ALTERNATIVE BRIDGING CORPORATION LIMITED
    S
    Registered number 07194858
    icon of address1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom, HA1 1UD
    Corporate in Companies House, England And Wales
    CIF 1
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    577,174 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    2,042,368 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -807,814 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    SOUTHERN PACIFIC BRIDGING LIMITED - 2007-12-13
    CHEVAL COMMERCIAL FINANCE LIMITED - 2013-10-25
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    55,060 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    270,754 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    ABC JAEGER FINANCE CORPORATION LTD - 2014-03-13
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,789 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    12,780 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address1st Floor Healthaid House Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -804,664 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    28,130 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    FAST TRACK NOMINEES (NO.3) LIMITED - 1998-03-31
    DEANFOREST LIMITED - 1996-06-07
    icon of address1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    BINGHILL LIMITED - 1996-06-07
    FAST TRACK NOMINEES (NO.4) LIMITED - 1998-03-31
    icon of address1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

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.