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 17
  • 1
    De Rohan Wilner, Suzanne
    Born in February 1962
    Individual (2 offsprings)
    Officer
    2015-04-16 ~ 2018-04-30
    OF - Director → CIF 0
  • 2
    Seaton, Jessica Ruth
    Company Director born in March 1956
    Individual (4 offsprings)
    Officer
    1997-07-07 ~ 2018-04-30
    OF - Director → CIF 0
    Seaton, Jessica Ruth
    Company Director
    Individual (4 offsprings)
    Officer
    1997-07-07 ~ 2000-09-08
    OF - Secretary → 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
  • 4
    Jensen, Thomas Børglum
    Director born in August 1974
    Individual (1 offspring)
    Officer
    2018-04-30 ~ 2025-08-31
    OF - Director → CIF 0
  • 5
    Marks, Stephen Anthony Solomon
    Chairman & Chief Executive born in May 1946
    Individual (18 offsprings)
    Officer
    2000-09-08 ~ 2018-04-30
    OF - Director → CIF 0
  • 6
    Mather, Nicholas Charles Holt
    Finance Director born in June 1958
    Individual (40 offsprings)
    Officer
    2000-09-08 ~ 2000-12-15
    OF - Director → CIF 0
  • 7
    Lazarus, Heather Ann
    Individual (898 offsprings)
    Officer
    1997-07-07 ~ 1997-07-07
    OF - Nominee Secretary → CIF 0
  • 8
    Williams, Neil Pryce
    Operations Director born in September 1964
    Individual (19 offsprings)
    Officer
    2000-09-08 ~ 2018-04-30
    OF - Director → CIF 0
  • 9
    Williams, Lee James
    Group Finance Director born in September 1968
    Individual (25 offsprings)
    Officer
    2016-04-04 ~ 2018-04-30
    OF - Director → CIF 0
  • 10
    Lazarus, Harry Pierre
    Born in April 1937
    Individual (1061 offsprings)
    Officer
    1997-07-07 ~ 1997-07-07
    OF - Nominee Director → CIF 0
  • 11
    Shah, Dinesh Raichand
    Individual (11 offsprings)
    Officer
    2000-09-08 ~ 2018-01-26
    OF - Secretary → CIF 0
  • 12
    Povlsen, Anders Holch
    Born in November 1972
    Individual (48 offsprings)
    Officer
    2018-04-30 ~ now
    OF - Director → CIF 0
  • 13
    Kaae, Lise
    Born in July 1969
    Individual (46 offsprings)
    Officer
    2025-08-31 ~ now
    OF - Director → CIF 0
  • 14
    Castleton, Adam
    Group Finance Director born in March 1964
    Individual (12 offsprings)
    Officer
    2013-08-12 ~ 2015-10-30
    OF - Director → CIF 0
  • 15
    Seaton, James Ronald, Mr.
    Company Director born in March 1955
    Individual (3 offsprings)
    Officer
    1997-07-07 ~ 2018-04-30
    OF - Director → CIF 0
  • 16
    5, Fredskovvej, 7330, Brande, Denmark
    Corporate (1 offspring)
    Person with significant control
    2018-04-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    FRENCH CONNECTION GROUP LIMITED - now
    FRENCH CONNECTION GROUP PLC
    - 2021-11-15 01410568
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    First Floor, Centro One, 39 Plender Street, London
    Active Corporate (23 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TOAST (MAIL ORDER) LIMITED

Period: 1997-07-07 ~ now
Company number: 03399254
Registered name
TOAST (MAIL ORDER) LIMITED - now
Standard Industrial Classification
47710 - Retail Sale Of Clothing In Specialised Stores
47910 - Retail Sale Via Mail Order Houses Or Via Internet
46420 - Wholesale Of Clothing And Footwear
Brief company account
Equity
10,303,722 GBP2024-07-31
5,127,565 GBP2022-07-31
Property, Plant & Equipment
1,164,677 GBP2024-07-31
1,214,693 GBP2023-07-31
Fixed Assets - Investments
783,335 GBP2024-07-31
0 GBP2023-07-31
Fixed Assets
1,948,012 GBP2024-07-31
1,214,693 GBP2023-07-31
Debtors
5,724,150 GBP2024-07-31
6,453,677 GBP2023-07-31
Cash at bank and in hand
963,538 GBP2024-07-31
2,350,028 GBP2023-07-31
Current Assets
15,606,014 GBP2024-07-31
16,439,502 GBP2023-07-31
Equity
Called up share capital
4,574,000 GBP2024-07-31
4,574,000 GBP2023-07-31
4,574,000 GBP2022-07-31
Retained earnings (accumulated losses)
5,729,722 GBP2024-07-31
6,856,934 GBP2023-07-31
5,127,565 GBP2022-07-31
Profit/Loss
872,788 GBP2023-08-01 ~ 2024-07-31
1,729,369 GBP2022-08-01 ~ 2023-07-31
Cash and Cash Equivalents
1,987,125 GBP2022-07-31
Average Number of Employees
3492023-08-01 ~ 2024-07-31
3312022-08-01 ~ 2023-07-31
Wages/Salaries
9,705,246 GBP2023-08-01 ~ 2024-07-31
8,155,833 GBP2022-08-01 ~ 2023-07-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
264,729 GBP2023-08-01 ~ 2024-07-31
244,304 GBP2022-08-01 ~ 2023-07-31
Staff Costs/Employee Benefits Expense
10,697,558 GBP2023-08-01 ~ 2024-07-31
9,055,302 GBP2022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
4,574,226 GBP2024-07-31
3,912,809 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,409,549 GBP2024-07-31
2,698,116 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
711,433 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Furniture and fittings
1,164,677 GBP2024-07-31
1,214,693 GBP2023-07-31
Investments in Subsidiaries
783,335 GBP2024-07-31
0 GBP2023-07-31
Finished Goods/Goods for Resale
8,918,326 GBP2024-07-31
7,635,797 GBP2023-07-31
Trade Debtors/Trade Receivables
64,540 GBP2024-07-31
60,940 GBP2023-07-31
Other Debtors
Current
1,440,255 GBP2024-07-31
1,217,476 GBP2023-07-31
Prepayments/Accrued Income
Current
869,866 GBP2024-07-31
824,124 GBP2023-07-31
Corporation Tax Payable
Current
55,301 GBP2024-07-31
-368,552 GBP2023-07-31
Other Creditors
Current
475,894 GBP2024-07-31
403,951 GBP2023-07-31
Creditors
Current
7,250,304 GBP2024-07-31
6,223,261 GBP2023-07-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
620,595 GBP2023-08-01 ~ 2024-07-31
376,264 GBP2022-08-01 ~ 2023-07-31
Interest Payable/Similar Charges (Finance Costs)
-78,623 GBP2023-08-01 ~ 2024-07-31
0 GBP2022-08-01 ~ 2023-07-31

  • TOAST (MAIL ORDER) LIMITED
    Info
    Registered number 03399254
    3rd Floor Matrix House Matrix Business Park, Swansea Enterprise Park, Swansea SA6 8RE
    PRIVATE LIMITED COMPANY incorporated on 1997-07-07 (28 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.