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

Amey, Desmond Selase

    Related profiles found in government register
  • Amey, Desmond Selase
    British 1981 born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Lynn Road, Wisbech, Cambs, PE13 3DQ, England

      IIF 1
  • Amey, Desmond Selase
    British broker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Level 37, Office 32, Canary Wharf, E14 5AA, England

      IIF 2
  • Amey, Desmond Selase
    British business development consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Knightsbridge Gardens, Romford, RM7 9AD, England

      IIF 3
  • Amey, Desmond Selase
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
  • Amey, Desmond Selase
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 6
    • icon of address 25-29, Sandy Way, Yeadon, Leeds, LS19 7EW, United Kingdom

      IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Amey, Desmond Selase
    British finance broker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 916 High Road, High Road, Romford, Essex, RM6 4HU, England

      IIF 9
  • Amey, Desmond Selase
    British financial consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, 37th Floor, London, E14 5AA, England

      IIF 10
  • Amey, Desmond Selase
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Floor 37, London, E14 5DY, United Kingdom

      IIF 11
    • icon of address 1, Canada Square, Level 37, Office 26, London, E14 5AA, England

      IIF 12
  • Amey, Desmond Selase
    British mortgage broker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 916 High Road, High Road, Romford, Essex, RM6 4HU, England

      IIF 13
  • Amey, Desmond Selase
    British none stated born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Roman Road, Eastham, London, E6 3RX, England

      IIF 14
  • Amey, Desmond Selase
    British teacher born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 916, High Road, London, Romford, RM6 4HU, England

      IIF 17
  • Mr Desmond Selase Amey
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 18
    • icon of address 1, Canada Square, Level 37, Office 32, Canary Wharf, E14 5AA, England

      IIF 19
    • icon of address 25-29, Sandy Way, Yeadon, Leeds, LS19 7EW, United Kingdom

      IIF 20
    • icon of address 1, Canada Square, 37th Floor, London, E14 5AA, England

      IIF 21
    • icon of address 1, Canada Square, Floor 37, London, E14 5AA, England

      IIF 22
    • icon of address 1, Canada Square, Floor 37, London, E14 5DY, United Kingdom

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28 IIF 29
    • icon of address 15, Knightsbridge Gardens, Romford, RM7 9AD, England

      IIF 30
    • icon of address 121 Lynn Road, Wisbech, Cambs, PE13 3DQ, England

      IIF 31
  • Amey, Desmond Selase
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways, Lancaster Way, Earls Colne Business Park, Colchester, Essex, CO6 2NS, England

      IIF 32
  • Mr Desmond Selase Amey
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 33
  • Mr Desmond Selasie Amey
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Kingston Road, Epsom, KT19 0SW, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Canada Square, Floor 37, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,879 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    AMEY COMMERCIAL FINANCE LTD - 2015-08-24
    icon of address 916 High Road High Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 1 Canada Square, Level 37, Office 26, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 12108314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -870 GBP2022-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Canada Square, Floor 37, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WEALTH CLUB PROPERTY INVESTMENTS LTD - 2023-05-24
    icon of address 3 Wells Road, Basement Flat, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WEALTH CLUB PROPERTY LTD - 2023-05-24
    icon of address 3 Wells Road, Basement Flat, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Canada Square, 37th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 51 Hall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 13
    OAKLANDS PARK DAY NURSERY LIMITED - 2018-07-16
    icon of address 121 Lynn Road, Wisbech, Cambs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,732 GBP2022-03-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 290 Kingston Road, Epsom, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4a Roman Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 14 - Director → ME
Ceased 4
  • 1
    AMEY COMMERCIAL FINANCE LTD - 2015-08-24
    icon of address 916 High Road High Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ 2017-02-01
    IIF 9 - Director → ME
  • 2
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,098,987 GBP2024-11-30
    Officer
    icon of calendar 2021-04-07 ~ 2024-09-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2024-10-22
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Suite 3 Park House, Earls Colne Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -229,271 GBP2022-07-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-08-18
    IIF 32 - Director → ME
    icon of calendar 2022-02-01 ~ 2022-03-03
    IIF 3 - Director → ME
  • 4
    icon of address 51 Hall Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-16 ~ 2025-04-11
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.