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 23
  • 1
    Page, Neil Lloyd
    Director born in June 1963
    Individual (41 offsprings)
    Officer
    2021-03-29 ~ 2021-11-08
    OF - Director → CIF 0
  • 2
    Axelrod, Michael
    Director born in September 1945
    Individual (1 offspring)
    Officer
    ~ 2001-10-09
    OF - Director → CIF 0
  • 3
    Naismith, Roy Cameron
    Finance Director born in February 1962
    Individual (64 offsprings)
    Officer
    2000-12-15 ~ 2013-04-26
    OF - Director → CIF 0
    Naismith, Roy Cameron
    Individual (64 offsprings)
    Officer
    2000-12-15 ~ 2013-04-26
    OF - Secretary → CIF 0
  • 4
    Malme, Stephen Edward Charles
    Director born in January 1955
    Individual (8 offsprings)
    Officer
    ~ 1955-01-24
    OF - Director → CIF 0
  • 5
    Grewal, Amarjit Singh
    Born in January 1968
    Individual (51 offsprings)
    Officer
    2021-11-08 ~ now
    OF - Director → CIF 0
  • 6
    Marks, Stephen Anthony Solomon
    Chief Executive born in May 1946
    Individual (18 offsprings)
    Officer
    ~ 2021-11-08
    OF - Director → CIF 0
  • 7
    Mather, Nicholas Charles Holt
    Financial Director born in June 1958
    Individual (40 offsprings)
    Officer
    1994-05-11 ~ 2000-12-15
    OF - Director → CIF 0
    Mather, Nicholas Charles Holt
    Individual (40 offsprings)
    Officer
    1994-09-01 ~ 2000-12-15
    OF - Secretary → CIF 0
  • 8
    Ghura, Apinder Singh
    Born in August 1963
    Individual (31 offsprings)
    Officer
    2021-11-08 ~ now
    OF - Director → CIF 0
  • 9
    Lee, Francois Paul
    Individual (4 offsprings)
    Officer
    ~ 1992-04-27
    OF - Secretary → CIF 0
  • 10
    Rockberger, David Barry
    Solicitor born in May 1946
    Individual (67 offsprings)
    Officer
    2001-06-22 ~ 2008-09-30
    OF - Director → CIF 0
  • 11
    Murray, Dean Anthony
    Accountant born in November 1962
    Individual (15 offsprings)
    Officer
    2006-02-06 ~ 2009-09-30
    OF - Director → CIF 0
    2008-02-06 ~ 2017-09-19
    OF - Director → CIF 0
  • 12
    Bernstein, David Alan
    Company Director born in May 1943
    Individual (51 offsprings)
    Officer
    1995-01-31 ~ 2001-05-23
    OF - Director → CIF 0
  • 13
    Williams, Neil Pryce
    Operations Director born in September 1964
    Individual (19 offsprings)
    Officer
    1994-05-11 ~ 2024-05-10
    OF - Director → CIF 0
    Williams, Neil Pryce
    Individual (19 offsprings)
    Officer
    2015-10-31 ~ 2016-04-27
    OF - Secretary → CIF 0
  • 14
    Shen, Michael
    Director born in June 1949
    Individual (2 offsprings)
    Officer
    ~ 1991-11-22
    OF - Director → CIF 0
  • 15
    Angelides, Christos Emilios
    Born in March 1963
    Individual (21 offsprings)
    Officer
    2016-03-15 ~ 2017-02-28
    OF - Director → CIF 0
  • 16
    Curran, Sarah
    Director born in April 1973
    Individual (9 offsprings)
    Officer
    2017-09-19 ~ 2021-11-08
    OF - Director → CIF 0
  • 17
    Piggott, Robin Andrew Keir Wedderburn
    Director born in November 1957
    Individual (46 offsprings)
    Officer
    2017-09-19 ~ 2020-08-24
    OF - Director → CIF 0
  • 18
    Williams, Lee James
    Group Finance Director born in September 1968
    Individual (25 offsprings)
    Officer
    2016-04-04 ~ 2022-02-28
    OF - Director → CIF 0
    Williams, Lee
    Individual (25 offsprings)
    Officer
    2016-04-27 ~ 2022-02-28
    OF - Secretary → CIF 0
  • 19
    Wardale, Terence Alan Evan Wynne
    Chairman And Company Director born in September 1939
    Individual (18 offsprings)
    Officer
    1992-05-01 ~ 1995-01-31
    OF - Director → CIF 0
  • 20
    Kent, Claire Angela
    Consultant born in August 1963
    Individual (8 offsprings)
    Officer
    2008-10-08 ~ 2017-09-19
    OF - Director → CIF 0
  • 21
    Castleton, Adam
    Group Finance Director born in March 1964
    Individual (12 offsprings)
    Officer
    2013-08-12 ~ 2015-10-30
    OF - Director → CIF 0
    Castleton, Adam
    Individual (12 offsprings)
    Officer
    2013-08-12 ~ 2015-10-30
    OF - Secretary → CIF 0
  • 22
    Ellis, John
    Company Finance Director born in May 1938
    Individual (2 offsprings)
    Officer
    1992-05-01 ~ 1994-08-31
    OF - Director → CIF 0
    Ellis, John
    Individual (2 offsprings)
    Officer
    1992-04-27 ~ 1994-08-31
    OF - Secretary → CIF 0
  • 23
    MIP HOLDINGS LTD
    12981062
    Units 1-10, 116-118 Bury New Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-11-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FRENCH CONNECTION GROUP LIMITED

Period: 2021-11-15 ~ now
Company number: 01410568
Registered names
FRENCH CONNECTION GROUP LIMITED - now
Standard Industrial Classification
46420 - Wholesale Of Clothing And Footwear
70100 - Activities Of Head Offices
47710 - Retail Sale Of Clothing In Specialised Stores

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
    Second Floor, Centro One, 39 Plender Street, London NW1 0DT
    PRIVATE LIMITED COMPANY incorporated on 1979-01-19 (47 years 2 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
    First Floor, Centro One, 39 Plender Street, London, NW1 0DT
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    CONTRACTS LIMITED
    - now 01825819
    DOMEGROOM LIMITED - 1984-08-02
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    EFSEL LIMITED
    03372070
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    FRENCH CONNECTION (CHINA) LIMITED
    05267768
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FRENCH CONNECTION (LONDON) LIMITED
    - now 00996609
    STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    FRENCH CONNECTION (WHOLESALE) LIMITED
    - now 11445363
    FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED
    - 2025-07-01 11445363
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2018-07-03 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    FRENCH CONNECTION LIMITED
    - now 01069342 01222335
    FRENCH CONNECTION LIMITED (THE) - 1992-08-07
    Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    FRENCH CONNECTION OVERSEAS LIMITED(THE)
    01364202 01069342
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    FRENCH CONNECTION UK LIMITED
    - now 01222335 01069342
    FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
    LILAJOY LIMITED - 1993-05-04
    Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    N F RESTAURANTS LIMITED
    03028187
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    TOAST (MAIL ORDER) LIMITED
    03399254
    3rd Floor Matrix House Matrix Business Park, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    WESTERN JEAN COMPANY LIMITED
    01242025
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    YMC LIMITED
    03118702
    Ground Floor 74a Holmes Road, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-09
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.