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 4
  • 1
    Hussain, Bilal
    Born in April 1989
    Individual (85 offsprings)
    Officer
    2020-11-24 ~ 2022-07-12
    OF - Director → CIF 0
    Mr Bilal Hussain
    Born in April 1989
    Individual (85 offsprings)
    Person with significant control
    2020-11-24 ~ 2022-07-12
    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
  • 2
    Humphreys, Francheska Anna
    Born in February 2004
    Individual (44 offsprings)
    Officer
    2023-12-22 ~ now
    OF - Director → CIF 0
    2023-10-06 ~ 2023-10-06
    OF - Director → CIF 0
    Miss Francheska Anna Humphreys
    Born in February 2004
    Individual (44 offsprings)
    Person with significant control
    2023-12-22 ~ now
    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
    Mrs Francheska Anna Humphreys
    Born in February 2004
    Individual (44 offsprings)
    Person with significant control
    2023-10-06 ~ 2023-10-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Variyam, Yokob Masi
    Born in March 1971
    Individual (14 offsprings)
    Officer
    2022-07-15 ~ 2023-10-06
    OF - Director → CIF 0
    2023-10-06 ~ 2023-12-22
    OF - Director → CIF 0
    Mr Yokob Masi Variyam
    Born in March 1971
    Individual (14 offsprings)
    Person with significant control
    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
    2023-10-06 ~ 2023-12-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Walsh, Leona May
    Born in May 1991
    Individual (6 offsprings)
    Officer
    2022-07-12 ~ 2022-07-15
    OF - Director → CIF 0
    Miss Leona May Walsh
    Born in May 1991
    Individual (6 offsprings)
    Person with significant control
    2022-07-12 ~ 2022-07-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

13040874 LTD

Period: 2024-01-16 ~ now
Company number: 13040874
Registered names
13040874 LTD - now
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
    Henleaze Business Centre, Harbury Road, Bristol BS9 4PN
    PRIVATE LIMITED COMPANY incorporated on 2020-11-24 (5 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2023-10-06
    CIF 0
  • MARKET INCENTIVE TACTICS LTD
    S
    Registered number 13040874
    72, Napier Road, Dover, England, CT16 2HR
    CIF 1
  • MARKET INCENTIVE TACTICS LTD
    S
    Registered number 13040874
    The Apex, Derriford Business Park, Derriford Business Park, Derriford, Plymouth, England, PL6 5XX
    CIF 2
  • MARKET INCENTIVE TACTICS LTD
    S
    Registered number 13040874
    The Apex, Derriford Business Park, Derriford, Plymouth, England, PL6 5XX
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    13482663 LTD
    - now 13482663
    OZZAS PAYROLL LTD
    - 2023-12-07 13482663
    NWM STAFF LIMITED - 2022-04-29
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2023-01-09 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    13483773 LTD
    - now 13483773
    WORLDWIDE RECRUITMENT SOLUTIONS STAFF LTD
    - 2023-12-07 13483773
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2023-01-12 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    13493624 LTD
    - now 13493624
    BESPOKE CLEANING STAFF LTD
    - 2023-12-07 13493624
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2023-01-03 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 4
    13496646 LTD
    - now 13496646
    EDISON POPE STAFF LTD
    - 2023-12-07 13496646
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-17 ~ 2023-10-18
    CIF 2 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 5
    13678817 LTD
    - now 13678817
    ABLE KLEANERS PAY LTD
    - 2023-12-07 13678817
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-17 ~ 2023-10-18
    CIF 5 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    AKON SECURITY PAY LIMITED
    - now 13500281
    JAS JILL STAFF LTD - 2022-03-23
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2023-01-05 ~ dissolved
    CIF 10 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 7
    ICS UMBRELLA STAFF LTD
    14339568
    167 Todmorden Road, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-06 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    KM SERVICES PAYROLL LTD
    - now 13482730
    MSIG STAFF LIMITED - 2022-04-19
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-17 ~ 2023-10-18
    CIF 3 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    LAW LEGAL RECRUITMENT STAFF LTD
    13498379
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2023-01-27 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 10
    N4 CREW PAYROLL LTD
    13636637
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-17 ~ 2023-10-18
    CIF 4 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    NVC SECURITY STAFF LTD
    13488887
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2023-01-05 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 12
    STM CLEANING STAFF LTD
    13501450
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2023-01-04 ~ dissolved
    CIF 12 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 13
    STM GRP STAFF LIMITED
    13500568
    Hanleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2023-01-04 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.