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 3
  • 1
    Hanouka, Caroline
    Solicitor born in September 1979
    Individual (83 offsprings)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    OF - Director → CIF 0
    Hanouka, Caroline
    Individual (83 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Shahmoon, Eli Allen
    Director born in December 1966
    Individual (173 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressGround Floor, Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    2,586,098 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Reavell, David William
    Director born in August 1953
    Individual
    Officer
    icon of calendar 2010-11-01 ~ 2015-07-29
    OF - Director → CIF 0
  • 2
    Gabbay, David Selim, Dr
    Director born in March 1944
    Individual (99 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2024-03-01
    OF - Director → CIF 0
  • 3
    Nicholson, Paul William
    Chartered Accountant born in April 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2010-03-31
    OF - Director → CIF 0
    Nicholson, Paul William
    Chartered Accountant
    Individual (33 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 4
    Dee-shapland, Peter Simon
    Surveyor born in December 1964
    Individual (44 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2024-03-01
    OF - Director → CIF 0
  • 5
    Gabbay, Alan
    Director born in January 1984
    Individual (64 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ 2024-03-01
    OF - Director → CIF 0
  • 6
    Ablett, Malcolm James
    Director born in September 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2003-03-31
    OF - Director → CIF 0
  • 7
    Shahmoon, Lauren Estee
    Director born in August 1992
    Individual (68 offsprings)
    Officer
    icon of calendar 2021-05-07 ~ 2024-03-01
    OF - Director → CIF 0
  • 8
    Shahmoon, Ronnie Aaron
    Director born in June 1970
    Individual (68 offsprings)
    Officer
    icon of calendar 2021-05-07 ~ 2024-03-01
    OF - Director → CIF 0
  • 9
    Dalah, Annette Jill
    Director born in November 1977
    Individual (62 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ 2024-03-01
    OF - Director → CIF 0
  • 10
    Allen, Alison Virginia
    Director born in September 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-05-07 ~ 2021-05-10
    OF - Director → CIF 0
  • 11
    Luciene James Limited
    Individual
    Officer
    icon of calendar 2000-04-18 ~ 2000-05-02
    OF - Nominee Director → CIF 0
  • 12
    RACHEL FUTERMAN LIMITED - 1996-04-01
    icon of address83, Leonard Street, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2000-04-18 ~ 2000-05-02
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address285, London Road, Peterborough, Cambridgeshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -34,105,803 GBP2025-02-28
    Person with significant control
    2018-09-21 ~ 2023-07-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    INKFLAME LIMITED - 2004-10-25
    icon of address25-28, Old Burlington Street, London, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    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
parent relation
Company in focus

INVOKESTAR LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Turnover/Revenue
-363 GBP2021-03-01 ~ 2022-02-28
-148 GBP2020-03-01 ~ 2021-02-28
Profit/Loss on Ordinary Activities Before Tax
-363 GBP2021-03-01 ~ 2022-02-28
-150 GBP2020-03-01 ~ 2021-02-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-5,918 GBP2021-03-01 ~ 2022-02-28
-1,471 GBP2020-03-01 ~ 2021-02-28
Profit/Loss
-6,281 GBP2021-03-01 ~ 2022-02-28
-1,621 GBP2020-03-01 ~ 2021-02-28
Fixed Assets - Investments
38,850 GBP2022-02-28
38,850 GBP2021-02-28
Debtors
1,499,179 GBP2022-02-28
1,499,542 GBP2021-02-28
Net Current Assets/Liabilities
1,499,179 GBP2022-02-28
1,499,542 GBP2021-02-28
Total Assets Less Current Liabilities
1,538,029 GBP2022-02-28
1,538,392 GBP2021-02-28
Net Assets/Liabilities
1,513,982 GBP2022-02-28
1,520,263 GBP2021-02-28
Equity
Called up share capital
3 GBP2022-02-28
3 GBP2021-02-28
3 GBP2020-02-29
Retained earnings (accumulated losses)
1,513,979 GBP2022-02-28
1,520,260 GBP2021-02-28
1,521,881 GBP2020-02-29
Equity
1,513,982 GBP2022-02-28
1,520,263 GBP2021-02-28
1,521,884 GBP2020-02-29
Profit/Loss
Retained earnings (accumulated losses)
-6,281 GBP2021-03-01 ~ 2022-02-28
-1,621 GBP2020-03-01 ~ 2021-02-28
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
5,918 GBP2021-03-01 ~ 2022-02-28
1,471 GBP2020-03-01 ~ 2021-02-28
Investments in group undertakings and participating interests
38,850 GBP2022-02-28
38,850 GBP2021-02-28
Amounts Owed by Group Undertakings
Current
439 GBP2022-02-28
802 GBP2021-02-28
Debtors
Amounts falling due within one year, Current
1,499,179 GBP2022-02-28
Current, Amounts falling due within one year
1,499,542 GBP2021-02-28
Average Number of Employees
02021-03-01 ~ 2022-02-28

Related profiles found in government register
  • INVOKESTAR LIMITED
    Info
    Registered number 03975968
    icon of addressGround Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire PE1 1DA
    Private Limited Company incorporated on 2000-04-18 and dissolved on 2024-08-20 (24 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-07-12
    CIF 0
  • INVOKESTAR LIMITED
    S
    Registered number 03975968
    icon of address25-28, Old Burlington Street, London, London, W1S 3AN
    Private Company Limited By Shares in England And Wales, England & Wales
    CIF 1 CIF 2
  • INVOKESTAR LIMITED
    S
    Registered number 03975968
    icon of addressGround Floor, Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
    Private Limited in United Kingdom, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SHELFCO (NO. 3370) LIMITED - 2007-03-16
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SHELFCO (NO. 3371) LIMITED - 2007-03-16
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressGround Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    445 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.