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

Craze, Mark Robert Benjamin

    Related profiles found in government register
  • Craze, Mark Robert Benjamin
    British chief executive born in February 1960

    Registered addresses and corresponding companies
  • Craze, Mark Robert Benjamin
    British company director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 3 Gorse Corner, Townsend Drive, St. Albans, Hertfordshire, AL3 5SH

      IIF 5 IIF 6 IIF 7
  • Craze, Mark Robert Benjamin
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 3 Gorse Corner, Townsend Drive, St. Albans, Hertfordshire, AL3 5SH

      IIF 8 IIF 9 IIF 10
  • Craze, Mark Robert Benjamin
    British managing director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 3 Gorse Corner, Townsend Drive, St. Albans, Hertfordshire, AL3 5SH

      IIF 11 IIF 12
  • Craze, Mark Robert Benjamin
    British ceo, havas media uk group born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Craze, Mark Robert Benjamin
    British coe, havas media uk group born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Oscar House, 18 Bow Street, London, WC2E 7AA, England

      IIF 19
  • Craze, Mark Robert Benjamin
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Pall Mall, London, SW1Y 5EA, England

      IIF 20
    • icon of address Apartment 6, Oscar House, 18 Bow Street, London, WC2E 7AA, United Kingdom

      IIF 21
  • Craze, Mark Robert Benjamin
    British consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 22
  • Craze, Mark Robert Benjamin
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 23 IIF 24
  • Craze, Mark Robert Benjamin
    British media advisor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 43-45 Dorset Street, London, W1U 7NA

      IIF 25
  • Craze, Mark Robert Benjamin
    British ceo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 26
  • Craze, Mark Robert Benjamin
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Straw House, 1a Spicer Street, St Albans, Hertfordshire, AL3 4PH

      IIF 27
  • Craze, Mark Robert Benjamin
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Straw House, 1a Spicer Street, St Albans, Hertfordshire, AL3 4PH

      IIF 28 IIF 29
  • Mr Mark Robert Benjamin Craze
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Oscar House, 18 Bow Street, London, WC2E 7AA, England

      IIF 30
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -539,818 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Suite 2, 77a, St. Johns Wood High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,397 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    FINALFLOW LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-04-16 ~ 2014-03-18
    IIF 26 - Director → ME
  • 2
    CARAT INTERACTIVE LIMITED - 2011-07-13
    3048TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1996-02-16
    icon of address 1 More London Place, More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-01 ~ 2004-04-23
    IIF 3 - Director → ME
  • 3
    ARENA BLM HOLDINGS LIMITED - 2020-07-15
    B L M HOLDINGS LIMITED - 2008-05-12
    STORMDEAN LIMITED - 1994-08-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2014-03-18
    IIF 13 - Director → ME
  • 4
    CLILVERD BOOTH LOCKETT MAKIN LIMITED - 2004-10-22
    BONPRESS LIMITED - 1994-09-12
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,378 GBP2023-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-03-18
    IIF 16 - Director → ME
  • 5
    HAVAS RED LIMITED - 2024-03-04
    BLM RED LIMITED - 2014-02-24
    RED MEDIA LIMITED - 2006-01-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-03-18
    IIF 14 - Director → ME
  • 6
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,390,878 GBP2021-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-03-18
    IIF 17 - Director → ME
  • 7
    F F I BEATWAX LIMITED - 1999-03-11
    BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
    icon of address The Hkx Building, Three Pancras Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-02 ~ 2014-03-18
    IIF 28 - Director → ME
  • 8
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2004-04-23
    IIF 1 - Director → ME
  • 9
    CARAT DIRECT LIMITED - 2004-06-23
    TMD DIRECT (LONDON) LIMITED - 1999-12-09
    FLEETDALE LIMITED - 1989-12-29
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-26 ~ 2004-04-23
    IIF 10 - Director → ME
  • 10
    CARAT RESEARCH UK LIMITED - 1997-02-20
    SPOTNOVEL LIMITED - 1990-08-06
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2004-04-23
    IIF 5 - Director → ME
  • 11
    CARAT DISTRIBUTION LIMITED - 2008-05-22
    CARAT LIMITED - 2008-05-15
    TMD CARAT ADVERTISING LIMITED - 1998-06-02
    TMD ADVERTISING LIMITED - 1991-01-08
    TRADEFORMS LIMITED - 1979-12-31
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-04-23
    IIF 12 - Director → ME
  • 12
    DENTSU LONDON LIMITED - 2021-11-01
    DENTSU AEGIS LONDON LIMITED - 2020-10-01
    DENTSU AEGIS UK LIMITED - 2015-05-07
    AEGIS MEDIA LIMITED - 2014-04-10
    AEGIS MEDIA UK & IRELAND LIMITED - 2007-12-13
    CARAT GROUP UK LIMITED - 2003-06-13
    CARAT UK LIMITED - 1998-06-01
    TMD ADVERTISING HOLDINGS LIMITED - 1991-10-01
    TMD ADVERTISING HOLDINGS PLC - 1991-09-12
    icon of address 10 Triton Street, Regents Place, London
    Active Corporate (7 parents, 33 offsprings)
    Officer
    icon of calendar ~ 2004-04-23
    IIF 8 - Director → ME
  • 13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,903 GBP2022-12-31
    Officer
    icon of calendar 2013-04-19 ~ 2014-03-18
    IIF 24 - Director → ME
  • 14
    MACROCOM (242) LIMITED - 1993-07-13
    icon of address Raeburn House, 32 York Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2004-04-23
    IIF 6 - Director → ME
  • 15
    BARBARA MOYSES AND PARTNERS LIMITED - 2004-06-16
    BARBARA MOYSES CIA LIMITED - 1995-06-26
    BARBARA MOYSES & PARTNERS LIMITED - 1993-06-17
    icon of address 2 Capital House, 4th Floor, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2004-04-23
    IIF 7 - Director → ME
  • 16
    WIRR LIMITED - 2000-01-24
    icon of address 2 Capital House, 4th Floor, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-15 ~ 2004-04-23
    IIF 9 - Director → ME
  • 17
    ARENA QUANTUM LIMITED - 2022-01-17
    QUANTUM NEW MEDIA SERVICES LIMITED - 2010-06-03
    INTROLOCK LIMITED - 1998-11-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-03-18
    IIF 15 - Director → ME
  • 18
    ARENA MEDIA LIMITED - 2025-03-21
    ARENA BLM LIMITED - 2020-07-15
    BOOTH LOCKETT MAKIN LTD. - 2008-05-12
    KENNY LOCKETT BOOTH MAKIN LTD - 1993-04-22
    KENNY LOCKETT BOOTH LIMITED - 1993-02-01
    KLB LIMITED - 1990-10-19
    DORMWELL LIMITED - 1990-10-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2014-03-18
    IIF 19 - Director → ME
  • 19
    BLM AZURE LIMITED - 2021-12-20
    AZURE MEDIA LIMITED - 2004-10-22
    QUANTUM RADAR LIMITED - 2002-03-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-03-18
    IIF 18 - Director → ME
  • 20
    MEDIA PLANNING LIMITED - 2017-02-01
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    BALL INTERNATIONAL LIMITED - 1989-01-09
    YAMSHEE LIMITED - 1987-03-30
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2014-03-18
    IIF 27 - Director → ME
  • 21
    CAKE MEDIA LIMITED - 2023-07-04
    F.F.I. ( FOR FURTHER INFORMATION) LIMITED - 2000-02-25
    icon of address Havas Village London, 3 Pancras Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2014-03-18
    IIF 29 - Director → ME
  • 22
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-10 ~ 2017-07-11
    IIF 20 - Director → ME
  • 23
    MEDIA DEPARTMENT (ADVERTISING) LIMITED(THE) - 1988-06-06
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-04 ~ 2004-04-23
    IIF 11 - Director → ME
  • 24
    JONPA PROPERTIES LIMITED - 1986-05-06
    CRAYHART LIMITED - 1985-11-28
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2004-04-23
    IIF 4 - Director → ME
  • 25
    OUTDOOR MEDIA CENTRE LIMITED - 2015-09-30
    OUTDOOR ADVERTISING ASSOCIATION OF GREAT BRITAIN LIMITED(THE) - 2010-11-04
    icon of address 33 Golden Square, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,242 GBP2023-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2016-11-03
    IIF 25 - Director → ME
  • 26
    HAVAS SPORTS LIMITED - 2024-10-09
    SPORTS MEDIA LIMITED - 2007-04-11
    NEWINCCO 157 LIMITED - 2002-06-07
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2014-03-18
    IIF 23 - Director → ME
  • 27
    BBJ COMMUNICATIONS LIMITED - 2003-06-12
    BBJ MEDIA SERVICES LIMITED - 2002-03-28
    BBJ MEDIA LIMITED - 1991-11-11
    BANDVALE LIMITED - 1989-07-25
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2004-04-23
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.