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

Wasmund, Shaa

    Related profiles found in government register
  • Wasmund, Shaa
    British author born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harley Place, London, W1G 8QD, United Kingdom

      IIF 1
  • Wasmund, Shaa Lysa
    British consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 63 Shooters Hill Road, London, SE3 7HS

      IIF 2
  • Wasmund, Shaa Lysa
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 63 Shooters Hill Road, London, SE3 7HS

      IIF 3 IIF 4
  • Wasmund, Shaa Lysa
    British internet services born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 63 Shooters Hill Road, London, SE3 7HS

      IIF 5
  • Wasmund, Shaa
    British non executive director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 19/20, Station Point, Sandycombe Road, Richmond, TW9 2AD, England

      IIF 6
  • Wasmund, Lysa Shaa
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 7 IIF 8
  • Wasmund, Shaa Lysa
    British consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Maze Hill, London, SE3 7UB, United Kingdom

      IIF 9
  • Wasmund, Shaa Lysa
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 63 Shooters Hill Road, London, SE3 7HS

      IIF 10
  • Wasmund, Shaa Lysa
    British consultant

    Registered addresses and corresponding companies
    • icon of address Flat 1 63 Shooters Hill Road, London, SE3 7HS

      IIF 11
  • Wasmund, Shaa Lysa
    British internet services

    Registered addresses and corresponding companies
    • icon of address Flat 1 63 Shooters Hill Road, London, SE3 7HS

      IIF 12
  • Ms Lysa Shaa Wasmund
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Maze Hill, London, SE3 7UB, England

      IIF 13
    • icon of address Unit 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 14 IIF 15
  • Wasmund, Lysa Shaa, Non-executive Director
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Willows, Colchester, CO2 8PY, United Kingdom

      IIF 16
    • icon of address 21, Sackville Street, London, W1S 3DN, United Kingdom

      IIF 17
    • icon of address Suite 18, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 18
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 19 IIF 20
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, Kent, CT5 3QY, England

      IIF 21
  • Wasmund, Lysa Shaa, Non-executive Director
    British business consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 22
  • Wasmund, Lysa Shaa, Non-executive Director
    British business executive born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sussex Mews East, London, W2 2TS

      IIF 23
  • Wasmund, Lysa Shaa, Non-executive Director
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Maze Hill, London, SE3 7UB, England

      IIF 24
    • icon of address 133, Maze Hill, London, SE3 7UB, United Kingdom

      IIF 25
  • Wasmund, Lysa Shaa, Non-executive Director
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 123 John Wilson Business Park, Harvey Drive, Whitstable, Kent, CT5 3QY, United Kingdom

      IIF 26
    • icon of address 133, Maze Hill, London, SE3 7UB, England

      IIF 27
  • Wasmund, Lysa Shaa, Non-executive Director
    British entrepreneur born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 28
  • Non-executive Director Lysa Shaa Wasmund
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Willows, Colchester, CO2 8PY, United Kingdom

      IIF 29
    • icon of address Unit 123 John Wilson Business Park, Harvey Drive, Kent, CT5 3QY, United Kingdom

      IIF 30
    • icon of address 133, Maze Hill, London, SE3 7UB, England

      IIF 31
    • icon of address Suite 18, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 32
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 33 IIF 34
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, Kent, CT5 3QY, England

      IIF 35
    • icon of address Unit 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 123 Harvey Drive, Chestfield, Whitstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 123 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Hatton Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 123 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 133 Maze Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,300 GBP2017-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 123 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,279 GBP2022-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 123 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,929 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 20 - Director → ME
  • 8
    INBITED LTD - 2023-05-11
    icon of address 21 Sackville Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -297,951 GBP2024-02-29
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 17 - Director → ME
  • 9
    COACHIE LIMITED - 2024-06-06
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -82,647 GBP2024-06-30
    Officer
    icon of calendar 2022-06-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29 The Willows, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SHAA WASMUND LIMITED - 2012-03-23
    icon of address 123 Harvey Drive, Chestfield, Whitstable, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    180,722 GBP2024-12-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Harley Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 123 Harvey Drive, Chestfield, Whitstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,175 GBP2019-12-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Unit 2, Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2006-11-08 ~ 2010-10-01
    IIF 2 - Director → ME
    icon of calendar 1999-10-19 ~ 2004-07-30
    IIF 3 - Director → ME
    icon of calendar 2002-05-31 ~ 2004-07-30
    IIF 11 - Secretary → ME
  • 2
    OPULENT PRIVATE EQUITY LIMITED - 2023-04-10
    icon of address Suites 19/20 Station Point, Sandycombe Road, Richmond, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    528,702 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2024-04-19 ~ 2024-12-17
    IIF 6 - Director → ME
  • 3
    MINDFUL TEAM LTD - 2021-11-18
    JOURNE LIMITED - 2019-01-21
    icon of address 41 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,157 GBP2023-06-30
    Officer
    icon of calendar 2021-05-13 ~ 2022-09-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-09-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHELTRADING 430 LIMITED - 2007-05-14
    icon of address 10th Floor, The Met Building, 22 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-09-17
    IIF 4 - Director → ME
    icon of calendar 2007-05-01 ~ 2008-09-17
    IIF 10 - Secretary → ME
  • 5
    MYKINDASPACE LIMITED - 2000-03-09
    MYKINDAPLACE.COM LIMITED - 2003-03-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2001-10-12
    IIF 5 - Director → ME
    icon of calendar 2000-02-08 ~ 2000-03-15
    IIF 12 - Secretary → ME
  • 6
    icon of address 8 Sussex Mews East, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2015-12-31
    IIF 23 - Director → ME
  • 7
    icon of address No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2015-01-02
    IIF 9 - Director → ME
  • 8
    MEGASTORM PUBLIC LIMITED COMPANY - 1996-07-23
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2015-10-15
    IIF 25 - Director → ME

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.