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 4
  • 1
    Goldsmith, Robert Peter Henry
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-10 ~ now
    OF - Secretary → CIF 0
  • 2
    Westerbos, Rudolph Joseph
    Born in April 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 3
    Brevinge, Jakob
    Born in March 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressFloor 6, 94-96, Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Suzuki, Kazuhiko
    Company Director born in April 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ 2023-04-30
    OF - Director → CIF 0
  • 2
    Tubbs, Nicholas Sean
    Company Director born in May 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ 2024-11-25
    OF - Director → CIF 0
  • 3
    Bruin, Charles Edward
    Company Director born in August 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ 2024-11-25
    OF - Director → CIF 0
  • 4
    Collins, Timothy John Francis
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-04 ~ 2025-05-02
    OF - Secretary → CIF 0
  • 5
    Motegi, Masaki
    Director born in October 1978
    Individual
    Officer
    icon of calendar 2016-07-15 ~ 2019-03-24
    OF - Director → CIF 0
  • 6
    Ono, Yuya
    Company Director born in June 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ 2024-11-25
    OF - Director → CIF 0
  • 7
    Umehara, Masashi
    Company Director born in November 1969
    Individual
    Officer
    icon of calendar 2023-04-30 ~ 2024-11-25
    OF - Director → CIF 0
  • 8
    icon of address19f, Marunouchi Trust Tower Main, 1-8-3 Marunouchi, Chiyoda-ku, Tokyo, Japan
    Corporate
    Person with significant control
    2016-07-15 ~ 2025-06-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

OUTSOURCING UK LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • OUTSOURCING UK LIMITED
    Info
    Registered number 10280945
    icon of address94-96 Wigmore Street 6th Floor, London W1U 3RF
    PRIVATE LIMITED COMPANY incorporated on 2016-07-15 (9 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • OUTSOURCING UK LIMITED
    S
    Registered number 10280945
    icon of address12b, Beehive 3 Lingfield Point, Darlington, Durham, United Kingdom, DL1 1YN
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • OUTSOURCING UK LIMITED
    S
    Registered number 10280945
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8JL
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    ALLEN LANE HOLDCO 2016 LIMITED - 2016-07-21
    ALL HOLDCO 2016 LIMITED - 2016-07-18
    icon of addressAcre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,390 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    ALLEN LANE TOPCO LIMITED - 2016-07-18
    ALC TOPCO LIMITED - 2016-07-21
    icon of addressAcre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    CSL GROUP LIMITED - 2002-05-31
    MAXCRETE PROPERTIES LIMITED - 1976-12-31
    SEAHORSE INVESTMENTS LIMITED - 1978-12-31
    CIPFA SERVICES LIMITED - 1989-07-11
    icon of address60 Cheapside 2nd Floor Front, 60 Cheapside, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    NTRINSIC CONSULTING RESOURCING LIMITED - 2006-08-22
    icon of addressVine House, 143 London Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    666 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address33 King Street, St James's, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,286,740 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-13 ~ 2022-08-18
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address33 King Street, St James's, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-05-20 ~ 2025-04-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address9th Floor, 36 Monument Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    51,404 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-02-28
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    ALLEN LANE CONSULTANCY LIMITED - 2017-06-08
    icon of address33 King Street, St James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,913,009 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-08-18
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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.