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 6
  • 1
    Hodgson, Ian Craig
    Born in December 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ now
    OF - Director → CIF 0
    Hodgson, Ian Craig
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Stefan Kaluzny
    Born in June 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Roney, Jennifer Susan
    Born in September 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Michelle Renee
    Born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address77 King Street West, Suite 400 Toronto Dominion Centre, Royal Trust Tower, Toronto, Ontario, Canada
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address500, 9328, Staples Drive, Ma 1702, Framingham, Massachusetts, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Jamieson, Jacqueline
    Customer Services Manager born in July 1975
    Individual
    Officer
    icon of calendar 2008-01-31 ~ 2009-06-30
    OF - Director → CIF 0
  • 2
    Lewis, Edward James
    Finance Director born in March 1978
    Individual
    Officer
    icon of calendar 2012-03-27 ~ 2018-05-10
    OF - Director → CIF 0
    Lewis, Edward James
    Individual
    Officer
    icon of calendar 2012-03-27 ~ 2018-05-10
    OF - Secretary → CIF 0
  • 3
    Stone, Michael Geoffrey
    Solicitor born in June 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-12
    OF - Director → CIF 0
  • 4
    Cohen, Lorna Lee
    Company Director born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-12-04
    OF - Director → CIF 0
  • 5
    Caldwell, John William
    Accountant born in June 1957
    Individual
    Officer
    icon of calendar 2011-03-31 ~ 2022-10-27
    OF - Director → CIF 0
  • 6
    Cullen, Thomas Francis
    Individual
    Officer
    icon of calendar 2006-12-05 ~ 2007-01-23
    OF - Secretary → CIF 0
  • 7
    Oakley, Paul Michael
    Sales Director born in July 1976
    Individual
    Officer
    icon of calendar 2011-03-31 ~ 2011-10-31
    OF - Director → CIF 0
  • 8
    Jamieson, Ian Forbes
    Chartered Accountant born in March 1948
    Individual
    Officer
    icon of calendar ~ 2006-12-05
    OF - Director → CIF 0
    Jamieson, Ian Forbes
    Accountant born in March 1948
    Individual
    icon of calendar 2007-01-23 ~ 2008-01-31
    OF - Director → CIF 0
    Jamieson, Ian Forbes
    Individual
    Officer
    icon of calendar ~ 2006-12-05
    OF - Secretary → CIF 0
  • 9
    Eckhouse, Matthew Hunter
    Company Director born in April 1981
    Individual
    Officer
    icon of calendar 2020-06-30 ~ 2022-04-06
    OF - Director → CIF 0
  • 10
    Pons, Stephen Vincent
    Director born in March 1976
    Individual
    Officer
    icon of calendar 2022-04-06 ~ 2024-07-09
    OF - Director → CIF 0
  • 11
    Cullen, Roderick Leonard Dunlop
    Chartered Accountant born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-23 ~ 2013-04-20
    OF - Director → CIF 0
    Cullen, Roderick Leonard Dunlop
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-23 ~ 2012-03-27
    OF - Secretary → CIF 0
  • 12
    Hoving, Roelof
    Company Director born in December 1962
    Individual
    Officer
    icon of calendar 2009-10-12 ~ 2011-03-31
    OF - Director → CIF 0
  • 13
    Cohen, Anthony Philip
    Company Director born in August 1948
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2006-12-05
    OF - Director → CIF 0
  • 14
    Munro, Lisa Jane
    Director born in July 1972
    Individual
    Officer
    icon of calendar 2017-05-05 ~ 2022-12-14
    OF - Director → CIF 0
    Munro, Lisa Jane
    Individual
    Officer
    icon of calendar 2018-05-10 ~ 2022-12-14
    OF - Secretary → CIF 0
  • 15
    Hoffman, Mark Steven
    President & Ceo born in August 1952
    Individual
    Officer
    icon of calendar 2006-12-05 ~ 2007-03-30
    OF - Director → CIF 0
  • 16
    Little, Anthony William
    Managing Director born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-08 ~ 2016-09-09
    OF - Director → CIF 0
  • 17
    CORPORATE EXPRESS UK HOLDING LIMITED - now
    BUHRMANN UK LIMITED - 2008-01-07
    BUHRMANN-TETTERODE UK LIMITED - 1993-11-05
    KNP BT UK LIMITED - 1998-08-10
    W.V. MARCHANT LIMITED - 1989-01-03
    icon of addressHampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-20
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARKE CREATIVE MERCHANDISE LTD

Previous names
FRIENDWISE LIMITED - 1978-12-31
STAPLES PROMOTIONAL PRODUCTS EUROPE LIMITED - 2017-05-26
CORPORATE EXPRESS PROMOTIONAL MARKETING LIMITED - 2010-02-10
INCENTIVE GROUP OF COMPANIES LIMITED - 2007-02-01
INCENTIVE METALS LIMITED - 1983-09-01
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Intangible Assets
50,342 GBP2024-02-03
77,636 GBP2023-01-28
Property, Plant & Equipment
0 GBP2024-02-03
142,319 GBP2023-01-28
Fixed Assets
50,342 GBP2024-02-03
219,955 GBP2023-01-28
Debtors
3,000,996 GBP2024-02-03
2,565,980 GBP2023-01-28
Cash at bank and in hand
381,279 GBP2024-02-03
794,973 GBP2023-01-28
Current Assets
3,533,149 GBP2024-02-03
3,511,763 GBP2023-01-28
Creditors
Current, Amounts falling due within one year
-1,799,098 GBP2024-02-03
-1,385,090 GBP2023-01-28
Net Current Assets/Liabilities
1,734,051 GBP2024-02-03
2,126,673 GBP2023-01-28
Total Assets Less Current Liabilities
1,784,393 GBP2024-02-03
2,346,628 GBP2023-01-28
Net Assets/Liabilities
1,784,393 GBP2024-02-03
2,251,628 GBP2023-01-28
Equity
Called up share capital
2,510,000 GBP2024-02-03
2,510,000 GBP2023-01-28
Capital redemption reserve
1,819,307 GBP2024-02-03
1,819,307 GBP2023-01-28
Retained earnings (accumulated losses)
-2,544,914 GBP2024-02-03
-2,077,679 GBP2023-01-28
Equity
1,784,393 GBP2024-02-03
2,251,628 GBP2023-01-28
Average Number of Employees
392023-01-29 ~ 2024-02-03
412022-01-30 ~ 2023-01-28
Intangible Assets - Gross Cost
Computer software
176,748 GBP2023-01-28
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-02-03
345,072 GBP2023-01-28
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-345,072 GBP2023-01-29 ~ 2024-02-03
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-02-03
202,753 GBP2023-01-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
30,384 GBP2023-01-29 ~ 2024-02-03
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-233,137 GBP2023-01-29 ~ 2024-02-03
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-02-03
142,319 GBP2023-01-28
Trade Debtors/Trade Receivables
Current
1,019,549 GBP2024-02-03
769,981 GBP2023-01-28
Amounts Owed By Related Parties
1,777,559 GBP2024-02-03
Current
844,270 GBP2023-01-28
Other Debtors
Amounts falling due within one year
203,888 GBP2024-02-03
951,729 GBP2023-01-28
Debtors
Current, Amounts falling due within one year
3,000,996 GBP2024-02-03
2,565,980 GBP2023-01-28
Trade Creditors/Trade Payables
Current
383,787 GBP2024-02-03
436,033 GBP2023-01-28
Other Taxation & Social Security Payable
Current
215,143 GBP2024-02-03
220,809 GBP2023-01-28
Other Creditors
Current
1,200,168 GBP2024-02-03
728,248 GBP2023-01-28
Creditors
Current
1,799,098 GBP2024-02-03
1,385,090 GBP2023-01-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
972,123 GBP2024-02-03
1,259,466 GBP2023-01-28

  • MARKE CREATIVE MERCHANDISE LTD
    Info
    FRIENDWISE LIMITED - 1978-12-31
    STAPLES PROMOTIONAL PRODUCTS EUROPE LIMITED - 1978-12-31
    CORPORATE EXPRESS PROMOTIONAL MARKETING LIMITED - 1978-12-31
    INCENTIVE GROUP OF COMPANIES LIMITED - 1978-12-31
    INCENTIVE METALS LIMITED - 1978-12-31
    Registered number 01344718
    icon of addressThe Smith, 145 London Road, Kingston Upon Thames KT2 6NH
    PRIVATE LIMITED COMPANY incorporated on 1977-12-16 (48 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.