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

Miss Amber Jade Smith

    Related profiles found in government register
  • Miss Amber Jade Smith
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Park Works, River Street, Heywood, OL10 4AB, England

      IIF 1
    • icon of address Level One, Basecamp, Jamaica Street, Liverpool, L1 0AH, England

      IIF 2
    • icon of address 12, Finningley Road, Manchester, M9 0GE, England

      IIF 3
  • Miss Amber Smith
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ap Development Group Ltd, Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, M24 1SN, England

      IIF 4
  • Smith, Amber Jade
    British administrator born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level One, Basecamp, Jamaica Street, Liverpool, L1 0AH, England

      IIF 5
    • icon of address 12, Finningley Road, Manchester, M9 0GE, England

      IIF 6
    • icon of address 651, Bury Road, Rochdale, OL11 4AU, England

      IIF 7
  • Smith, Amber Jade
    British recruitment consultant born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Park Works, River Street, Heywood, OL10 4AB, England

      IIF 8
  • Amber Jade Smith
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 9
  • Mrs Amber Kristina Savin
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 10 IIF 11
    • icon of address 18, Shorefield Way, Milford On Sea, Lymington, SO41 0RX, England

      IIF 12
  • Smith, Amber
    British company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ap Development Group Ltd, Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, M24 1SN, England

      IIF 13
  • Savin, Amber Kristina
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 14
  • Savin, Amber Kristina
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 15
  • Savin, Amber Kristina
    British marketing director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Shorefield Way, Milford On Sea, Lymington, SO41 0RX, England

      IIF 16
  • Smith, Amber Jade
    British company director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recon House, Linnyshaw Industrial Estate, Sharp Street, Worsley, Manchester, M28 3LY, England

      IIF 17
  • Smith, Amber Jade
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 18
    • icon of address Suite 2 Recon House, Linnyshaw Industrial Estate, Sharp Street, Worsley, Manchester, M28 3LY, England

      IIF 19
  • Smith, Amber Kristina
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oceanic Estates, Cracknore Hard, Marchwood, Southampton, Hampshire, SO40 4ZD

      IIF 20
  • Savin, Amber Kristina
    British company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    OUTSOURCE ADMIN LTD - 2023-11-20
    icon of address Ap Development Group Ltd Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,337 GBP2023-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Recon House Linnyshaw Industrial Estate, Sharp Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 17 - Director → ME
  • 3
    GOLDEN EGG CONSTRUCTION RECRUITMENT LTD - 2019-12-18
    CONSTRUCT RECRUITMENT SERVICES LTD - 2019-11-07
    CONTRUCT RECRUITMENT UK LTD - 2019-03-18
    icon of address Unit 1, Park Works, River Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 79-81 Imperial House Hornby Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit B South Barn Efford Park Milford Road, Everton, Lymington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 7 - Director → ME
  • 7
    SAVIN & SMITH LIMITED - 2025-05-01
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    67,185 GBP2024-09-30
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LANTA HOMES LTD - 2025-05-01
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,241 GBP2024-04-30
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 15 - Director → ME
  • 9
    HIGHSTREET 74 LIMITED - 2025-05-01
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,091 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 14 - Director → ME
Ceased 5
  • 1
    OUTSOURCE ADMIN LTD - 2023-11-20
    icon of address Ap Development Group Ltd Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,337 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2023-09-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ 2023-09-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1 Phoenix Industrial Estate, Failsworth, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2018-10-23
    IIF 19 - Director → ME
  • 3
    HIGHSTREET 74 LIMITED - 2025-05-01
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,091 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-23 ~ 2025-05-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Oceanic Estates Cracknore Hard, Marchwood, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2015-07-06
    IIF 20 - Director → ME
  • 5
    SMITHS RECRUITMENT LTD - 2022-08-10
    icon of address Level One, Basecamp, Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,934,878 GBP2024-07-31
    Officer
    icon of calendar 2022-07-23 ~ 2024-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-23 ~ 2024-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.