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 1
  • Humphreys, Francheska Anna
    Born in February 2004
    Individual (44 offsprings)
    Officer
    icon of calendar 2023-12-22 ~ now
    OF - Director → CIF 0
    Miss Francheska Anna Humphreys
    Born in February 2004
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Variyam, Yokob Masi
    Director born in March 1971
    Individual
    Officer
    icon of calendar 2022-07-15 ~ 2023-10-06
    OF - Director → CIF 0
    icon of calendar 2023-10-06 ~ 2023-12-22
    OF - Director → CIF 0
    Mr Yokob Masi Variyam
    Born in March 1971
    Individual
    Person with significant control
    icon of calendar 2022-07-15 ~ 2023-10-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    icon of calendar 2023-10-06 ~ 2023-12-22
    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
  • 2
    Hussain, Bilal
    Director born in April 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ 2022-07-12
    OF - Director → CIF 0
    Mr Bilal Hussain
    Born in April 1989
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-07-12
    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
  • 3
    Humphreys, Francheska Anna
    Director born in February 2004
    Individual (44 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ 2023-10-06
    OF - Director → CIF 0
    Mrs Francheska Anna Humphreys
    Born in February 2004
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2023-10-06 ~ 2023-10-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Walsh, Leona May
    Director born in May 1991
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-12 ~ 2022-07-15
    OF - Director → CIF 0
    Miss Leona May Walsh
    Born in May 1991
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-07-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

13040874 LTD

Previous names
MARKET INCENTIVE TACTICS LTD - 2024-01-16
MARK BURGESS LTD - 2022-07-27
Standard Industrial Classification
78300 - Human Resources Provision And Management Of Human Resources Functions
Brief company account
Average Number of Employees
02021-12-01 ~ 2022-11-30
02020-12-01 ~ 2021-11-30
Debtors
198,748 GBP2022-11-30
1 GBP2021-11-30
Creditors
Amounts falling due within one year
-200,372 GBP2022-11-30
Net Current Assets/Liabilities
-1,624 GBP2022-11-30
1 GBP2021-11-30
Equity
Called up share capital
1 GBP2022-11-30
1 GBP2021-11-30
Retained earnings (accumulated losses)
-1,625 GBP2022-11-30
Equity
-1,624 GBP2022-11-30
1 GBP2021-11-30

Related profiles found in government register
  • 13040874 LTD
    Info
    MARKET INCENTIVE TACTICS LTD - 2024-01-16
    MARK BURGESS LTD - 2024-01-16
    Registered number 13040874
    icon of addressHenleaze Business Centre, Harbury Road, Bristol BS9 4PN
    PRIVATE LIMITED COMPANY incorporated on 2020-11-24 (5 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2023-10-06
    CIF 0
  • MARKET INCENTIVE TACTICS LTD
    S
    Registered number 13040874
    icon of address72, Napier Road, Dover, England, CT16 2HR
    CIF 1
  • MARKET INCENTIVE TACTICS LTD
    S
    Registered number 13040874
    icon of addressThe Apex, Derriford Business Park, Derriford Business Park, Derriford, Plymouth, England, PL6 5XX
    CIF 2
  • MARKET INCENTIVE TACTICS LTD
    S
    Registered number 13040874
    icon of addressThe Apex, Derriford Business Park, Derriford, Plymouth, England, PL6 5XX
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    NWM STAFF LIMITED - 2022-04-29
    OZZAS PAYROLL LTD - 2023-12-07
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    WORLDWIDE RECRUITMENT SOLUTIONS STAFF LTD - 2023-12-07
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    BESPOKE CLEANING STAFF LTD - 2023-12-07
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    EDISON POPE STAFF LTD - 2023-12-07
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    ABLE KLEANERS PAY LTD - 2023-12-07
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 6
    JAS JILL STAFF LTD - 2022-03-23
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address167 Todmorden Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 8
    MSIG STAFF LIMITED - 2022-04-19
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    EDISON POPE STAFF LTD - 2023-12-07
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-10-17 ~ 2023-10-18
    CIF 2 - Director → ME
  • 2
    ABLE KLEANERS PAY LTD - 2023-12-07
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-17 ~ 2023-10-18
    CIF 5 - Director → ME
  • 3
    MSIG STAFF LIMITED - 2022-04-19
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-10-17 ~ 2023-10-18
    CIF 3 - Director → ME
  • 4
    icon of addressHanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-10-17 ~ 2023-10-18
    CIF 4 - 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.