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

Florman, Carl Alan Mark

    Related profiles found in government register
  • Florman, Carl Alan Mark
    United Kingdom banker born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Thurloe Square, London, SW7 2SD

      IIF 1
  • Florman, Carl Alan Mark
    United Kingdom board director & adviser born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bates Wells Braithwaite, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 2
  • Florman, Carl Alan Mark
    United Kingdom consultant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 3
  • Florman, Carl Alan Mark
    United Kingdom director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Florman, Carl Alan Mark
    United Kingdom private equity born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Thurloe Square, London, SW7 2SD

      IIF 6
  • Florman, Mark
    British ceo and chairman of time partners born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Partners, Clutha House, 10 Storey's Gate, London, SW1P 3AY

      IIF 7
  • Florman, Mark
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clutha House, 10 Storey's Gate, London, SW1P 3AY, England

      IIF 8 IIF 9
  • Mr Mark Florman
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clutha House, 10 Storey's Gate, London, SW1P 3AY, England

      IIF 10
  • Mark Florman
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clutha House, 10 Storeys Gate, London, SW1P 3AY, England

      IIF 11
  • Florman, Mark
    British asset management born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Thurloe Square, London, SW7 2SD

      IIF 12
  • Florman, Mark
    British ceo/chairman born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Tanner Street, London, SE1 3GN, United Kingdom

      IIF 13
  • Florman, Mark
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Thurloe Square, London, SW7 2SD, England

      IIF 14
  • Florman, Mark
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Fenchurch Street, London, EC3M 5JT, England

      IIF 15
    • icon of address 24 Thurloe Square, London, SW7 2SD

      IIF 16
    • icon of address 24, Thurloe Square, London, SW7 2SD, United Kingdom

      IIF 17 IIF 18
    • icon of address 5, Sweden House, 5 Upper Montagu Street, London, W1H 2AG, United Kingdom

      IIF 19
    • icon of address Clutha House, 10 Storey's Gate, London, SW1P 3AY, England

      IIF 20
    • icon of address Level 10, Montfichet Road, Olympic Park, London, E20 1EJ

      IIF 21
    • icon of address Titchfield House, 2nd Floor, 69/85 Tabernacle Street, London, EC2A 4RR

      IIF 22
  • Florman, Mark
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adam House, 7-10 Adam Street, The Strand, London, WC2N 6AA

      IIF 23
  • Florman, Mark
    British director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 24 Thurloe Square, London, SW7 2SD

      IIF 24
  • Mr Mark Florman
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sweden House, 5 Upper Montagu Street, London, W1H 2AG, United Kingdom

      IIF 25
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 26
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Clutha House, 10 Storeys Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 2nd Floor 69-85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 17 - Director → ME
  • 3
    LPEC LTD
    - now
    LPEQ LTD - 2018-06-20
    IPEIT LIMITED - 2008-12-10
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -68,355 GBP2022-03-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 2nd Floor 69-85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 82 Tanner Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Level 10 Montfichet Road, Olympic Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Clutha House, 10 Storey's Gate, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,740,230 GBP2022-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    TIME ADVISERS LIMITED - 2013-04-19
    icon of address Clutha House, 10 Storey's Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,638,919 GBP2022-12-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 20 - Director → ME
Ceased 14
  • 1
    ACP CAPITAL MANAGEMENT LLP - 2009-04-21
    icon of address 13th Floor C/o Tmf Group, One Angel Court, London, United Kingdom
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2011-07-07
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address Unit 2 Huguenot Place, 17 Heneage Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2019-01-20
    IIF 2 - Director → ME
  • 3
    INTERNATIONAL CARE AND RELIEF - 2007-03-26
    INTERNATIONAL CARE AND RELIEF LIMITED - 1996-12-09
    INTERNATIONAL CHILD RELIEF LTD - 1995-07-18
    INTERAID LIMITED - 1995-06-23
    INTERNATIONAL CHRISTIAN RELIEF LIMITED - 1988-02-26
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2011-02-01
    IIF 6 - Director → ME
  • 4
    EARLY INTERVENTION FOUNDATION - 2022-12-01
    icon of address Evidence Quarter Fourth Floor, Albany House, Petty France, Westminster, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2013-06-08
    IIF 14 - Director → ME
  • 5
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    227,151 GBP2021-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-08-07
    IIF 22 - Director → ME
  • 6
    icon of address 14 East Bay Lane Plexal, Queen Elizabeth Park, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-09-29
    IIF 3 - Director → ME
  • 7
    icon of address 9 Fitzmaurice Place, Berkeley Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    7,755,653 GBP2020-12-31
    Officer
    icon of calendar 2003-06-04 ~ 2003-10-28
    IIF 12 - Director → ME
  • 8
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,490 GBP2024-03-31
    Officer
    icon of calendar 2004-03-24 ~ 2004-04-19
    IIF 24 - Director → ME
  • 9
    icon of address 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2004-07-26 ~ 2006-03-02
    IIF 5 - Director → ME
  • 10
    icon of address 110 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2015-02-18
    IIF 15 - Director → ME
  • 11
    SWEDISH-BRITISH TRADE ASSOCIATION - 1979-12-31
    SWEDISH-BRITISH ASSOCIATION FOR TRADE AND INDUSTRY - 1977-12-31
    icon of address Sweden House, 5 Upper Montagu Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Profit/Loss (Company account)
    -31,453 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-06-03 ~ 2022-06-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-11
    IIF 25 - Has significant influence or control OE
  • 12
    icon of address Kings Buildings 16 Smith Square, Westminster, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,568,440 GBP2024-05-31
    Officer
    icon of calendar 2004-06-16 ~ 2005-09-05
    IIF 1 - Director → ME
    icon of calendar 2008-09-12 ~ 2016-03-23
    IIF 16 - Director → ME
  • 13
    THURLOE SQUARE GARDEN LIMITED - 2009-01-27
    icon of address 17 Thurloe Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2013-11-04
    IIF 4 - Director → ME
  • 14
    TIME ADVISERS LIMITED - 2013-04-19
    icon of address Clutha House, 10 Storey's Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,638,919 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-10
    IIF 27 - Ownership of shares – 75% or more OE

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.