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 3
  • 1
    Ghura, Apinder Singh
    Born in August 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Grewal, Amarjit Singh
    Born in January 1968
    Individual (45 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnits 1-10, 116-118 Bury New Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Angelides, Christos Emilios
    Born in March 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-03-15 ~ 2017-02-28
    OF - Director → CIF 0
  • 2
    Page, Neil Lloyd
    Director born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-29 ~ 2021-11-08
    OF - Director → CIF 0
  • 3
    Williams, Lee James
    Group Finance Director born in September 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2022-02-28
    OF - Director → CIF 0
    Williams, Lee
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2022-02-28
    OF - Secretary → CIF 0
  • 4
    Rockberger, David Barry
    Solicitor born in May 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-06-22 ~ 2008-09-30
    OF - Director → CIF 0
  • 5
    Williams, Neil Pryce
    Operations Director born in September 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-05-11 ~ 2024-05-10
    OF - Director → CIF 0
    Williams, Neil Pryce
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-10-31 ~ 2016-04-27
    OF - Secretary → CIF 0
  • 6
    Mather, Nicholas Charles Holt
    Financial Director born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-11 ~ 2000-12-15
    OF - Director → CIF 0
    Mather, Nicholas Charles Holt
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-01 ~ 2000-12-15
    OF - Secretary → CIF 0
  • 7
    Castleton, Adam
    Group Finance Director born in March 1964
    Individual
    Officer
    icon of calendar 2013-08-12 ~ 2015-10-30
    OF - Director → CIF 0
    Castleton, Adam
    Individual
    Officer
    icon of calendar 2013-08-12 ~ 2015-10-30
    OF - Secretary → CIF 0
  • 8
    Wardale, Terence Alan Evan Wynne
    Chairman And Company Director born in September 1939
    Individual
    Officer
    icon of calendar 1992-05-01 ~ 1995-01-31
    OF - Director → CIF 0
  • 9
    Kent, Claire Angela
    Consultant born in August 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2017-09-19
    OF - Director → CIF 0
  • 10
    Bernstein, David Alan
    Company Director born in May 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-01-31 ~ 2001-05-23
    OF - Director → CIF 0
  • 11
    Marks, Stephen Anthony Solomon
    Chief Executive born in May 1946
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2021-11-08
    OF - Director → CIF 0
  • 12
    Curran, Sarah
    Director born in April 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-09-19 ~ 2021-11-08
    OF - Director → CIF 0
  • 13
    Malme, Stephen Edward Charles
    Director born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1955-01-24
    OF - Director → CIF 0
  • 14
    Ellis, John
    Company Finance Director born in May 1938
    Individual
    Officer
    icon of calendar 1992-05-01 ~ 1994-08-31
    OF - Director → CIF 0
    Ellis, John
    Individual
    Officer
    icon of calendar 1992-04-27 ~ 1994-08-31
    OF - Secretary → CIF 0
  • 15
    Naismith, Roy Cameron
    Finance Director born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-15 ~ 2013-04-26
    OF - Director → CIF 0
    Naismith, Roy Cameron
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-15 ~ 2013-04-26
    OF - Secretary → CIF 0
  • 16
    Murray, Dean Anthony
    Accountant born in November 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2009-09-30
    OF - Director → CIF 0
    icon of calendar 2008-02-06 ~ 2017-09-19
    OF - Director → CIF 0
  • 17
    Piggott, Robin Andrew Keir Wedderburn
    Director born in November 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-19 ~ 2020-08-24
    OF - Director → CIF 0
  • 18
    Lee, Francois Paul
    Individual
    Officer
    icon of calendar ~ 1992-04-27
    OF - Secretary → CIF 0
  • 19
    Shen, Michael
    Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-11-22
    OF - Director → CIF 0
  • 20
    Axelrod, Michael
    Director born in September 1945
    Individual
    Officer
    icon of calendar ~ 2001-10-09
    OF - Director → CIF 0
parent relation
Company in focus

FRENCH CONNECTION GROUP LIMITED

Previous names
FRENCH CONNECTION GROUP PLC - 2021-11-15
STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
Standard Industrial Classification
70100 - Activities Of Head Offices
47710 - Retail Sale Of Clothing In Specialised Stores
46420 - Wholesale Of Clothing And Footwear

Related profiles found in government register
  • FRENCH CONNECTION GROUP LIMITED
    Info
    FRENCH CONNECTION GROUP PLC - 2021-11-15
    STEPHEN MARKS HOLDINGS LIMITED - 2021-11-15
    Registered number 01410568
    icon of addressSecond Floor, Centro One, 39 Plender Street, London NW1 0DT
    PRIVATE LIMITED COMPANY incorporated on 1979-01-19 (46 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-07
    CIF 0
  • FRENCH CONNECTION GROUP LIMITED
    S
    Registered number 01410568
    icon of addressFirst Floor, Centro One, 39 Plender Street, London, NW1 0DT
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    DOMEGROOM LIMITED - 1984-08-02
    icon of addressFirst Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFirst Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of addressSecond Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    430,001 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
    icon of addressSecond Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED - 2025-07-01
    icon of addressSecond Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    FRENCH CONNECTION LIMITED (THE) - 1992-08-07
    icon of addressSecond Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of addressSecond Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    LILAJOY LIMITED - 1993-05-04
    FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
    icon of addressSecond Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressFirst Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressFirst Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address3rd Floor Matrix House Matrix Business Park, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    872,788 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    icon of addressGround Floor 74a Holmes Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-09
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.