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

Mr Brian Leslie Rubins

    Related profiles found in government register
  • Mr Brian Leslie Rubins
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 1 IIF 2
    • Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 3
  • Rubins, Brian Leslie
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 4
    • Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 14
    • Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 15 IIF 16
  • Rubins, Brian Leslie
    British company director born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 17
    • Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 18 IIF 19
    • House, Redbourne Avenue, London, N3 2BP, England

      IIF 20
  • Rubins, Brian Leslie
    British director born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 21
    • Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 22
  • Rubins, Brian Leslie
    British finance broker born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 23
  • Rubins, Brian Leslie
    born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellmoor, East Heath Road, London, NW3 1DY

      IIF 24
    • House, Redbourne Avenue, London, N3 2BP

      IIF 25
  • Rubins, Brian Leslie
    British born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellmoor, East Heath Road Hampstead, London, NW3 1DY

      IIF 26
  • Rubins, Brian Leslie
    British company director born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellmoor, East Heath Road Hampstead, London, NW3 1DY

      IIF 27
    • House, Redbourne Avenue, London, London, N3 2BP, United Kingdom

      IIF 28
    • House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 29
  • Rubins, Brian Leslie
    British director born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellmoor, East Heath Road Hampstead, London, NW3 1DY

      IIF 30
  • Rubins, Brian Leslie
    British finance broker born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Redbourne Avenue, London, London, N3 2BP, England

      IIF 31
    • House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 32 IIF 33
  • Rubins, Brian Leslie
    British

    Registered addresses and corresponding companies
    • Bellmoor, East Heath Road Hampstead, London, NW3 1DY

      IIF 34
  • Rubins, Brian Leslie
    British company secretary

    Registered addresses and corresponding companies
    • Bellmoor, East Heath Road Hampstead, London, NW3 1DY

      IIF 35
child relation
Offspring entities and appointments 32
  • 1
    ALTERNATIVE BRIDGING (MANAGEMENT) LIMITED
    12280048
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-10-24 ~ now
    IIF 5 - Director → ME
  • 2
    ALTERNATIVE BRIDGING (UK 1) LIMITED
    09265635 10112558
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (7 parents)
    Officer
    2014-10-15 ~ now
    IIF 9 - Director → ME
  • 3
    ALTERNATIVE BRIDGING (UK 2) LIMITED
    10112558 09265635
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-04-08 ~ now
    IIF 15 - Director → ME
  • 4
    ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED
    - now 04219776
    CHEVAL COMMERCIAL FINANCE LIMITED
    - 2013-10-25 04219776
    SOUTHERN PACIFIC BRIDGING LIMITED - 2007-12-13
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (25 parents)
    Officer
    2013-09-09 ~ now
    IIF 12 - Director → ME
  • 5
    ALTERNATIVE BRIDGING CORPORATION LIMITED
    - now 07194858 03187104
    TEALMATE LIMITED
    - 2010-06-08 07194858
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (11 parents, 12 offsprings)
    Officer
    2010-03-30 ~ now
    IIF 4 - Director → ME
  • 6
    ALTERNATIVE DEVELOPMENT FINANCE LIMITED
    13578080
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2021-08-23 ~ now
    IIF 11 - Director → ME
  • 7
    ALTERNATIVE PROPERTY FINANCE LTD
    13197671
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2022-01-20 ~ 2025-04-22
    IIF 22 - Director → ME
  • 8
    BELL MOOR MANAGEMENT LIMITED
    - now 01551302
    YATECREST LIMITED - 1989-07-11
    Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (26 parents)
    Officer
    2003-12-08 ~ 2009-03-31
    IIF 29 - Director → ME
  • 9
    BHUCHAR MCCAUSLAND (CLAPHAM) LIMITED
    05658304
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (10 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 28 - Director → ME
  • 10
    CAPITAL LEASE FUNDING LIMITED
    04193198
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2003-08-22 ~ dissolved
    IIF 30 - Director → ME
  • 11
    GRAND OAKS CAPITAL LIMITED
    - now 06532245
    STAMFORD HOUSE CAPITAL LIMITED
    - 2010-06-28 06532245
    DATAPRIDE LIMITED
    - 2008-04-19 06532245
    Healthaid House 1st Floor, Marlborough Hill, Harrow, Middlesex
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2008-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GRAND OAKS NOMINEES LIMITED
    11516045
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    JACKSONS (PICCADILLY BASIN) LIMITED
    - now 03903624
    PROPERTY FINANCE NOMINEES (NO.7) LIMITED - 2002-05-23
    30 High Street, Westerham, Kent
    Dissolved Corporate (9 parents)
    Officer
    2006-06-15 ~ 2011-07-08
    IIF 32 - Director → ME
  • 14
    JAEGER ALTERNATIVE FINANCE CORPORATION LIMITED
    - now 08454442
    ABC JAEGER FINANCE CORPORATION LTD
    - 2014-03-13 08454442
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2013-03-21 ~ 2025-04-22
    IIF 17 - Director → ME
  • 15
    MANAGEMENT CAPITAL LTD
    08454451
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 21 - Director → ME
  • 16
    PROPERTY FINANCE CAPITAL (NO 2) LIMITED
    09318713 10112488... (more)
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (7 parents)
    Officer
    2014-11-19 ~ now
    IIF 10 - Director → ME
  • 17
    PROPERTY FINANCE CAPITAL (NO 3) LIMITED
    10112488 09318713... (more)
    1st Floor Healthaid House Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-04-08 ~ now
    IIF 16 - Director → ME
  • 18
    PROPERTY FINANCE CAPITAL LIMITED
    07320958 09318713... (more)
    1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (10 parents)
    Officer
    2010-07-21 ~ now
    IIF 8 - Director → ME
  • 19
    PROPERTY FINANCE NOMINEES (NO.3) LIMITED
    - now 03204842 03204838... (more)
    FAST TRACK NOMINEES (NO.3) LIMITED - 1998-03-31
    DEANFOREST LIMITED - 1996-06-07
    1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (15 parents)
    Officer
    2011-08-15 ~ now
    IIF 7 - Director → ME
  • 20
    PROPERTY FINANCE NOMINEES (NO.4) LIMITED
    - now 03204838 03204842... (more)
    FAST TRACK NOMINEES (NO.4) LIMITED - 1998-03-31
    BINGHILL LIMITED - 1996-06-07
    1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (13 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 19 - Director → ME
  • 21
    PROPERTY FINANCE PARTNERS LIMITED - now
    SOUTHERN & PROVINCIAL FUNDING LIMITED
    - 1998-01-20 02613887 03445707
    NORTH EASTERN ASSETS LIMITED
    - 1993-05-04 02613887
    ELGOOD LIMITED - 1993-03-08
    1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (15 parents, 1 offspring)
    Officer
    1993-04-14 ~ 1996-05-03
    IIF 26 - Director → ME
  • 22
    ROBINSONS (MOSELEY) LIMITED
    - now 04161785
    STEPHEN HOWARD HOMES (RUSHING WELLS) LIMITED - 2001-12-17
    49a High Street, Ruislip, Middlesex, England
    Dissolved Corporate (9 parents)
    Officer
    2006-06-15 ~ 2011-07-08
    IIF 33 - Director → ME
  • 23
    SOFA SHED LIMITED - now
    MC (NO 37) LIMITED - 2013-10-08
    R J'S HOMESHOPS LIMITED
    - 2013-03-07 03065052
    FLEETDRAFT LIMITED
    - 1995-06-21 03065052
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (27 parents)
    Officer
    1995-06-08 ~ 1997-09-09
    IIF 35 - Secretary → ME
  • 24
    SOUTHERN FUNDING LIMITED
    - now 02679464
    DALEPRESS LIMITED
    - 1992-05-05 02679464
    1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (16 parents, 2 offsprings)
    Officer
    1992-01-28 ~ now
    IIF 13 - Director → ME
  • 25
    SOUTHERN GROUP LIMITED
    - now 02789223
    KAMISS LIMITED
    - 1993-04-23 02789223
    1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    1993-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    STAMFORD PROPERTY INVESTMENTS LIMITED
    - now 03445707
    SOUTHERN & PROVINCIAL FUNDING LIMITED
    - 2006-12-07 03445707 02613887
    SOUTHERN & PROVINCIAL (NOMINEES) LIMITED - 1998-01-20
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2006-10-03 ~ 2011-05-18
    IIF 31 - Director → ME
  • 27
    STEPHEN HOWARD HOMES CHAFFORD HUNDRED LLP
    OC331990
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 28
    STEPHEN HOWARD HOMES UPPER KING STREET LLP
    OC302609
    49a High Street, Ruislip, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2002-07-11 ~ 2002-12-12
    IIF 24 - LLP Designated Member → ME
  • 29
    THE BATH LEASE CO LIMITED
    - now 02751979
    ASDAWN LIMITED - 1993-01-15
    12 The Riverside Studios, Amethyst Road, Newcastle Upon Tyne
    Dissolved Corporate (20 parents)
    Officer
    1996-03-29 ~ 1997-09-09
    IIF 34 - Secretary → ME
  • 30
    TWELVE CHARLES STREET (TENANTS) LIMITED
    01254502
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (21 parents)
    Officer
    1995-04-28 ~ 1996-05-03
    IIF 27 - Director → ME
  • 31
    WEST HILL COURT MANAGEMENT CO. LIMITED
    01168216
    C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (15 parents)
    Officer
    2013-11-06 ~ 2015-06-08
    IIF 20 - Director → ME
  • 32
    WIGMORE REAL ESTATE EQUITY MANAGEMENT LIMITED
    04304281
    49a High Street, Ruislip, Middlesex
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2006-08-17 ~ dissolved
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.