Registration number: 21928
                
                    Company name: House of Fraser Ltd
                    Dates in business: 2006-
                
                Earlier name: 
                    Company name: House of Fraser plc
                    Dates in business: 1982-2006
                
                Earlier name: 
                    Company name: House of Fraser Ltd
                    Dates in business: 1941-1982
                
                
                    
                    Type of business: department store retailers
                
            
                
                    
                        
                    
                    Type of company: 
                        Private limited liability company
                        1941-1948
                    
                    Type of company: 
                        Public limited liability company
                        1948-2006
                    
                    Type of company: 
                        Private limited liability company
                        2006-
                    
                    Locations:
                    Management of company
                        
                    
                
                Company history
                    
By late 1941, Fraser, Sons & Co Ltd, drapers, of Glasgow, had acquired five
               retail businesses and the chairman of the company, Hugh Fraser, decided to form a new
               company as a vehicle for future acquisitions. This new private company, called House
               of Fraser Ltd, was incorporated on 11 December 1941. The company did not, however,
               commence business until 1946. In December 1947, Fraser, Sons & Co Ltd was
               liquidated and its assets and the assets of all its associated companies were
               transferred to House of Fraser Ltd. On 29 December, House of Fraser Ltd became a
               public company.
                    In May 1948, the company made its first acquisitions since going public, when it
               purchased wholesale clothiers, Brown Smith & Co, and gentlemen's outfitters,
               McLaren & Son (Glasgow Ltd). D Hourston & Sons of Ayr was acquired in
               May 1949. House of Fraser Ltd now comprised sixteen different Scottish branches. In
               1951, it took over the Glasgow firm of McDonalds Ltd. McDonalds' branch, E J Clarke,
               of Harrogate, Yorkshire, provided the company with its first outlet in England. In
               March 1952, House of Fraser acquired two more Glasgow drapery stores, Duncan's Ltd
               and Wood & Selby Ltd. In the same year, it acquired the Scottish Drapery
               Corporation Ltd, a management holding company, of Edinburgh, which comprised a number
               of prestigious stores in Scotland, and in 1953, it acquired the department stores of
               Binns Ltd of Sunderland, England. This was followed by the acquisitions, in 1955, of
               Forresters (Outfitters) Ltd of Glasgow and the Aberdeen drapery firms of Isaac Benzie
               Ltd and Watt & Milne Ltd and the acquisitions of two Glasgow menswear shops,
               John Kirsop & Son Ltd, in 1956, and Carswell (The Modern Man's Shop) Ltd, in
               1957.
                    Hugh Fraser, the chairman, appreciated that a store's major assets lay in stock and
               goodwill. He therefore sold the sites of many of his new acquisitions to insurance
               companies and leased them back for long terms at advantageous rates. This process
               released capital for the purchase of new premises and the modernisation of existing
               stores. In 1957, John Barker & Co Ltd of Kensington, London, and its
               subsidiaries, Derry & Toms and Ponting Brothers of Kensington, and Gosling
               & Sons Ltd of Richmond, were acquired. Further acquisitions in 1957 were
               Wylie & Lochhead Ltd, Arthur & Co Ltd and Benzie & Miller
               Ltd. In 1959, Harrods Stores Ltd of London, also joined the company. Hugh Fraser
               continued to expand the company until his death in 1966.
                    Sir Hugh Fraser, who succeeded his father as chairman, initiated a period of
               consolidation before resuming the policy of acquisitions in 1969 with the takeover of
               Guy & Smith Ltd of Grimsby, J J Allen Ltd of Bournemouth and Robertson,
               Ledlie, Ferguson & Co Ltd, which had stores in Dublin, Ireland, and Belfast,
               Northern Ireland. The 1970s witnessed the acquisition of T Baird & Sons Ltd
               of Wishaw, Alexander Henderson Ltd, Switzer & Co Ltd of Dublin, E. Dingle
               & Co Ltd of Plymouth, Hammonds Ltd of Hull, Chiesmans Ltd of Lewisham,
               London, Hide & Co Ltd of Kingston-upon-Thames, London, Army & Navy
               Stores Ltd of London, James Howell & Co Ltd, Brown, Muff & Co Ltd,
               David Evans & Co of Swansea, Taylors of Basildon, Mawer & Collingham
               Ltd of Lincoln and A C Illum of Copenhagen. During this decade around sixty stores
               joined the group. New own label products, known as the Allander brand, ranging from
               hosiery to furniture, were also introduced. In January 1975, the original Frasers
               store in Buchanan Street, Glasgow was closed and the business amalgamated with the
               newly revamped McDonalds and Wylie & Lochhead store across the street, which
               was renamed Frasers.
                    The early 1980s were difficult years. The economic recession and fierce competition
               in the High Street were compounded by repeated attempts by Lonrho plc, the
               international trading company, to intervene in the running of the company's affairs.
               A takeover bid by Lonrho plc was referred to the UK Monopolies & Mergers
               Commission and declared to be contrary to the public interest. The growth of House of
               Fraser Ltd continued, however, with the opening of four new branch stores between
               1980 and 1984. These were D H Evans in Wood Green, North London, in 1980, Dickins
               & Jones in Milton Keynes, in 1981, Frasers in Perth in April 1984 and Army
               & Navy in Epsom, Surrey, in May 1984. In March 1982, in compliance with new
               company law, House of Fraser Ltd became House of Fraser plc.
                    In 1987, the company opened new House of Fraser stores in Kensington, London, and at
               the Metro Centre in Gateshead, Tyne & Wear, England. House of Fraser plc had
               also strengthened its involvement in areas other than department store and fashion
               retailing with the growth of Astral Sports & Leisure Ltd, the launch of YOU
               cosmetics and jewellery shops and the purchase, in 1985, of Turnbull & Asser
               Holdings Ltd, shirt makers of Jermyn Street, London, and Kurt Geiger Holdings Ltd,
               shoe retailers, of London.
                    Trading developments during the 1980s had included the introduction of Lifestyle
               merchandise ranges to attract younger customers and a huge investment in store
               refurbishment nationwide. In the last quarter of 1983 the Frasercard, valid at all
               stores and administered from the House of Fraser central computing facility in
               Swindon, Wiltshire, England, was introduced to replace existing divisional charge
               accounts.
                    New technology was also employed to improve point of sale service by the installation
               of an integrated system of electronic terminals. In the summer of 1985, Fraser
               Financial Services was launched to provide, in conjunction with TSB Bank plc, a
               complete in store home purchase, insurance and investment service.
                    In March 1985, House of Fraser plc was purchased by the Al Fayed family. The Al
               Fayeds owned important international shipping, oil, banking, and property businesses
               and supported the continuing expansion of the company and the introduction of a new
               corporate identity. In 1985, the company's stag's head logo was replaced by a stag
               leaping from a triangle and the names of many stores were changed to House of Fraser
               in order to create a national identity for the group. Many larger stores were
               refurbished and smaller or outdated shops were closed. The company's registered
               office remained in Buchanan Street, Glasgow, although many of the directors operated
               from the London office in Victoria.
                    In 1988, a five year strategic business plan was announced which saw a further
               rationalisation of the property portfolio. Small shops were to be relinquished and
               replaced with larger units.
                    In September 1990, two new department stores were opened, one in the Meadowhall
               Shopping Centre, Sheffield, England, and the other one in Leeds, England. In 1991, a
               new House of Fraser store was opened in Thurrock, Essex, England.
                    In April 1994, the company was floated as a public company on the London Stock
               Exchange. In November 2006, the company became a private limited company, called
               House of Fraser Ltd.
                
            
Records held for House of Fraser Ltd:
                
                    
                        FRAS 12
                        Title: Memorandum and articles of association and minutes of meetings of board of
                  directors and general meetings of shareholders
                        
Date: 1941-1961
                    
                
 
                
                    
                        FRAS 14
                        Title: Memoranda and articles of association
                        
Date: 1947-1982
                    
                
 
                
                    
                        FRAS 11
                        Title: Prospectuses
                        
Date: 1948,
               1994
                    
                
 
                
                    
                        FRAS 3
                        Title: Annual report and statement of accounts
                        
Date: 1948-1995
                    
                
 
                
                    
                        FRAS 794
                        Title: Notice to shareholders of extraordinary general meeting to consider
                  purchase of McDonalds Ltd
                        
Date: 1951
                    
                
 
                
                    
                        FRAS 17
                        Title: Chairman's speeches at general meetings of shareholders
                        
Date: 1956-1984
                    
                
 
                
                    
                        FRAS 7
                        Title: Registers of directors' share and debenture interests
                        
Date: 1961-1981
                    
                
 
                
                    
                        FRAS 710
                        Title: Circulars to shareholders
                        
Date: 1975-1985
                    
                
 
                
                    
                        FRAS 9
                        Title: Minutes of meetings of executive committee of board of directors
                        
Date: 1980-1983
                    
                
 
                
                    
                        FRAS 8
                        Title: Minutes of meetings of committee of directors appointed to discuss
                  takeover bid by Lonrho plc
                        
Date: 1980-1984
                    
                
 
                
                    
                        FRAS 5
                        Title: Directors' attendance book
                        
Date: 1980-1984
                    
                
 
                
                    
                        FRAS 4
                        Title: Minutes of meetings of board of directors
                        
Date: 1980-1985
                    
                
 
                
                    
                        FRAS 15
                        Title: Report of proceedings of general meetings of shareholders
                        
Date: 1981-1984
                    
                
 
                
                    
                        FRAS 10
                        Title: Certificate of incorporation
                        
Date: 1982
                    
                
 
                
                    
                        FRAS 19
                        Title: Notes for operation to contact shareholders by telephone
                        
Date: November 1982
                    
                
 
                
                    
                        FRAS 13
                        Title: Minutes of annual general meetings of shareholders
                        
Date: 1982,
               1984
                    
                
 
                
                    
                        FRAS 709
                        Title: Timetable of preparations for extraordinary general meeting of
                  shareholders of 6 May 1983
                        
Date: 1983
                    
                
 
                
                    
                        FRAS 18
                        Title: Platform seating plans for general meetings of shareholders
                        
Date: 1983
                    
                
 
                
                    
                        FRAS 16
                        Title: Proxy forms
                        
Date: May 1983
                    
                
 
                
                    
                        FRAS 707
                        Title: Chairman's statement and interim statement of accounts for 26 weeks to 30
                  July 1983
                        
Date: September 1983
                    
                
 
                
                    
                        FRAS 708
                        Title: Report on Harrods demerger proposal
                        
Date: March 1983
                    
                
 
                
                    
                        FRAS 746
                        Title: Report by Monopolies and Mergers Commission on acquisition by Co-operative
                  Wholesale Society Ltd of Scottish funerals business of House of Fraser plc
                        
Date: October 1987
                    
                
 
                
                    
                        FRAS 175
                        Title: Correspondence and papers relating to takeover of Binns Ltd by House of
                  Fraser Ltd
                        
Date: 1952-1953
                    
                
 
                
                    
                        FRAS 744
                        Title: Papers relating to liquidation of dormant subsidiary companies
                        
Date: 1967-1984
                    
                
 
                
                    
                        FRAS 630
                        Title: Agreement for purchase of business of Burgis & Colbourne Ltd by
                  Army & Navy Stores Ltd
                        
Date: 1975
                    
                
 
                
                    
                        FRAS 816
                        Title: Agreement for purchase of business of Thomas White & Co Ltd by
                  Army & Navy Stores Ltd
                        
Date: 1975
                    
                
 
                
                    
                        FRAS 662
                        Title: Agreement for purchase of business of Thomas Clarkson & Sons Ltd
                  by Army & Navy Stores Ltd
                        
Date: February 1975
                    
                
 
                
                    
                        FRAS 828
                        Title: Agreement for purchase of business of Genge & Co Ltd by Army
                  & Navy Stores Ltd
                        
Date: 1975
                    
                
 
                
                    
                        FRAS 745
                        Title: Papers relating to transfer of trade of Chiesmans Ltd to House of Fraser
                  (Stores) Ltd
                        
Date: 1980-1982
                    
                
 
                
                
                    
                        FRAS 738
                        Title: Salaries books
                        
Date: 1944-1976
                    
                
 
                
                    
                        FRAS 304
                        Title: Stores' current accounts book
                        
Date: 1946-1948
                    
                
 
                
                    
                        FRAS 739
                        Title: Summaries of tax deductions and contributions
                        
Date: 1960-1973
                    
                
 
                
                    
                        FRAS 39
                        Title: General ledger
                        
Date: c
               1962-1977
                    
                
 
                
                    
                        FRAS 40
                        Title: Expenditure account ledgers
                        
Date: 1971-1973
                    
                
 
                
                    
                        FRAS 785
                        Title: Pettigrews' store cash book
                        
Date: 1971-1974
                    
                
 
                
                    
                        FRAS 743
                        Title: Financial report and statistics compiled for Monopolies and Mergers
                  Commission
                        
Date: 1981,
               1984
                    
                
 
                
                    
                        FRAS 695
                        Title: Final account for construction of new offices
                        
Date: 1982
                    
                
 
                
                    
                        FRAS 741
                        Title: Income and expenditure account ledgers
                        
Date: 1983-1985
                    
                
 
                
                    
                        FRAS 721
                        Title: Company headed notepaper
                        
Date: 1967
                    
                
 
                
                    
                        FRAS 778
                        Title: Report explaining changes to administration procedures
                        
Date: 1997
                    
                
 
                
                    
                        FRAS 677
                        Title: Christmas retail operations manual
                        
Date: 1998
                    
                
 
                
                    
                        FRAS 755
                        Title: Smalls of Edinburgh plastic carrier bag
                        
Date: c 1970s
                    
                
 
                
                    
                        FRAS 119
                        Title: Pettigrews paper bag
                        
Date: c 1970s
                    
                
 
                
                    
                        FRAS 772
                        Title: Dalys paper carrier bag
                        
Date: c 1970s
                    
                
 
                
                    
                        FRAS 766
                        Title: Cover from menu for Dalys' restaurant
                        
Date: c 1960s
                    
                
 
                
                    
                        FRAS 767
                        Title: Leaflet advertising promotional events at Dalys
                        
Date: c 1960s
                    
                
 
                
                    
                        FRAS 768
                        Title: Folder advertising Trousseau Room at Dalys
                        
Date: c 1960s
                    
                
 
                
                    
                        FRAS 769
                        Title: Advertising feature on Dalys in Fashion
                  Field magazine
                        
Date: c 1960s
                    
                
 
                
                    
                        FRAS 770
                        Title: Catalogue of ladies' autumn fashions at Dalys
                        
Date: c 1960s
                    
                
 
                
                    
                        FRAS 130
                        Title: Leaflet advertising gifts for men at Watt & Grant
                        
Date: c 1960s
                    
                
 
                
                    
                        FRAS 713
                        Title: Advertisements for House of Fraser Ltd in film premiere programmes
                        
Date: 1965,
               1970
                    
                
 
                
                    
                        FRAS 719
                        Title: Incentive Services brochures
                        
Date: 1984-1985
                    
                
 
                
                    
                        FRAS 722
                        Title: Report and manual on corporate identity
                        
Date: 1985
                    
                
 
                
                    
                        FRAS 742
                        Title: Leaflets advertising House of Fraser financial products
                        
Date: c 1986
                    
                
 
                
                    
                        FRAS 779
                        Title: Homewares catalogue
                        
Date: 1992
                    
                
 
                
                    
                        FRAS 714
                        Title: Publications about House of Fraser
                        
Date: 1959,
               1964
                    
                
 
                
                    
                        FRAS 78
                        Title: A Souvenir of Dallas's, 1865-1973
                        
Date: 1973
                    
                
 
                
                    
                        FRAS 711
                        Title: Photograph of shareholders voting at annual general meeting
                        
Date: c 1970s
                    
                
 
                
                    
                        FRAS 481
                        Title: Press pack relating to opening of branch in Ashley Centre, Epsom
                        
Date: 1984
                    
                
 
                
                    
                        FRAS 588
                        Title: Aberdeen store staff records
                        
Date: c
               1950s-1970s
                    
                
 
                
                    
                        FRAS 36
                        Title: 
                            In Company house journal
                        
Date: 1959-1986
                    
                
 
                
                    
                        FRAS 725
                        Title: Papers relating to House of Fraser buyers' conferences
                        
Date: 1961-1962
                    
                
 
                
                    
                        FRAS 726
                        Title: Papers relating to Harrods
					 Group assistant buyers' course
                        
Date: 1964
                    
                
 
                
                    
                        FRAS 736
                        Title: Guide for staff at Arnotts
                        
Date: c 1960s
                    
                
 
                
                    
                        FRAS 765
                        Title: Guide for new staff at Dalys
                        
Date: c 1960s
                    
                
 
                
                    
                        FRAS 731
                        Title: Booklets about employee pension and death benefit plans
                        
Date: 1973-1974
                    
                
 
                
                    
                        FRAS 716
                        Title: Booklet on careers in House of Fraser
                        
Date: c 1975
                    
                
 
                
                    
                        FRAS 728
                        Title: Contract of employment for buyer and manager grades
                        
Date: c 1976
                    
                
 
                
                    
                        FRAS 730
                        Title: Papers relating to employee share plans
                        
Date: 1977-1994
                    
                
 
                
                    
                        FRAS 717
                        Title: Progress reports to employees
                        
Date: 1978-1984
                    
                
 
                
                    
                        FRAS 282
                        Title: Staff guide
                        
Date: c 1970s
                    
                
 
                
                    
                        FRAS 718
                        Title: Message to employees from Professor Roland Smith, chairman of House of
                  Fraser Ltd
                        
Date: 1981
                    
                
 
                
                    
                        FRAS 712
                        Title: Report on history and future of In Company
                  house journal
                        
Date: September 1981
                    
                
 
                
                    
                        FRAS 732
                        Title: Deed of amendment for House of Fraser Group pension and death benefit plan
                  for management
                        
Date: 1984
                    
                
 
                
                    
                        FRAS 724
                        Title: Catalogue of staff long service awards
                        
Date: 1984
                    
                
 
                
                    
                        FRAS 37
                        Title: 
                            The Review house journal
                        
Date: 1987-1991
                    
                
 
                
                    
                        FRAS 715
                        Title: Executive directories
                        
Date: 1988-1989
                    
                
 
                
                    
                        FRAS 729
                        Title: Terms and conditions of employment for managers
                        
Date: 1989,
               c1992
                    
                
 
                
                    
                        FRAS 727
                        Title: Leaflet for staff on ethics in business
                        
Date: 1990
                    
                
 
                
                    
                        FRAS 733
                        Title: Annual reports of House of Fraser pension plan trustee
                        
Date: 1992-1993
                    
                
 
                
                    
                        FRAS 38
                        Title: 
                            Fraser News house journal
                        
Date: 1992-1993
                    
                
 
                
                    
                        FRAS 734
                        Title: House of Fraser pension plan newsletters
                        
Date: 1993-1994
                    
                
 
                
                    
                        FRAS 735
                        Title: Poster advertising House of Fraser pension plan
                        
Date: c 1994
                    
                
 
                
                    
                        FRAS 740
                        Title: Property valuations
                        
Date: 1965-1981
                    
                
 
                
                    
                        FRAS 782
                        Title: Papers relating to alterations to departmental layouts in Aberdeen store
                        
Date: 1986-1989
                    
                
 
                
                    
                        FRAS 300
                        Title: Photograph of Tontine Faces
                        
Date: c 1950s
                        The Tontine Faces were stone masks which were on display in the Buchanan
                  Street store from the 1930s to the 1970s.
                    
                
 
             
Related People and Companies:
                
                
                
                
                
                
                    Corporation name: 
Fraser Sons & Co Ltd
                    Dates of connection: 1941-1947
                    
Connection type: Fraser Sons & Co Ltd established House of Fraser Ltd in
            1941.
                
 
                
                    Corporation name: 
Fraser Estates Ltd
                    Dates of connection: 1947-1957
                    
Connection type: Fraser Estates Ltd acted as estate agents and factors for the properties
               belonging to House of Fraser Ltd.
                
 
                
                    Corporation name: 
Frasers (Glasgow) Bank Ltd
                    Dates of connection: 1947-1981
                    
Connection type: Frasers (Glasgow) Bank Ltd handled the finances of House of Fraser
            Ltd.
                
 
                
                    Corporation name: 
Copland & Lye Ltd
                    Dates of connection: 1971
                    
Connection type: House of Fraser Ltd acquired the site of the Copland & Lye Ltd store
               in 1971.
                
 
                
                
                    Corporation name: 
Dallas's Ltd
                    Dates of connection: 1947-1957
                    
Connection type: Dallas's Ltd, as an asset of Fraser Sons & Co Ltd, was transferred to
               House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Dallas's Colosseum Ltd
                    Dates of connection: 1947-1957
                    
Connection type: Dallas's Colosseum Ltd, as an asset of Fraser Sons & Co Ltd, was
               transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
D & A Prentice (Greenock) Ltd
                    Dates of connection: 1947-1957
                    
Connection type: D & A Prentice (Greenock) Ltd, as an asset of Fraser Sons & Co
               Ltd, was transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Logie & Co Ltd
                    Dates of connection: 1947-1957
                    
Connection type: Logie & Co Ltd, as an asset of Fraser Sons & Co Ltd, was
               transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
McLachlan & Brown Ltd
                    Dates of connection: 1947-1957
                    
Connection type: McLachlan and Brown Ltd, as an asset of Fraser Sons & Co Ltd, was
               transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
 William Small & Sons Ltd
                    Dates of connection: 1947-1957
                    
Connection type: William Small & Sons Ltd, as an asset of Fraser Sons & Co Ltd,
               was transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Arnott-Simpson Ltd
                    Dates of connection: 1947-1949
                    
Connection type: Arnott-Simpson Ltd, as an asset of Fraser Sons & Co Ltd, was
               transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Gordon & Stanfield Ltd
                    Dates of connection: 1947-1957
                    
Connection type: Gordon & Stanfield Ltd, as an asset of Fraser Sons & Co Ltd,
               was transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Alexander Ewing & Co Ltd
                    Dates of connection: 1947-1957
                    
Connection type: Alexander Ewing & Co Ltd, as an asset of Fraser Sons & Co Ltd,
               was transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Betty Beresford Ltd
                    Dates of connection: 1947-1957
                    
Connection type: Betty Beresford Ltd, as an asset of Fraser Sons & Co Ltd, was
               transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Kings Fashions Ltd
                    Dates of connection: 1947-1957
                    
Connection type: Kings Fashions Ltd, as an asset of Fraser Sons & Co Ltd, was
               transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Peter Allan Ltd
                    Dates of connection: 1947-1957
                    
Connection type: Peter Allan Ltd, as an asset of Fraser Sons & Co Ltd, was transferred
               to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Thomas Muirhead & Co (Glasgow) Ltd
                    Dates of connection: 1947
                    
Connection type: Thomas Muirhead & Co (Glasgow) Ltd, as an asset of Fraser Sons
               & Co Ltd, was transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Muir Simpsons, Ltd
                    Dates of connection: 1947-1957
                    
Connection type: Muir Simpsons, Ltd, as an asset of Fraser Sons & Co Ltd, was
               transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
D A Wallace & Co Ltd
                    Dates of connection: 1946
                    
Connection type: D A Wallace & Co Ltd, as an asset of Fraser Sons & Co Ltd, was
               transferred to House of Fraser Ltd in 1947.
                
 
                
                    Corporation name: 
Brown Smith & Co Ltd
                    Dates of connection: 1948
                    
Connection type: Brown Smith & Co Ltd was acquired by House of Fraser Ltd in
            1948.
                
 
                
                    Corporation name: 
McLaren & Son (Glasgow Ltd)
                    Dates of connection: 1948
                    
Connection type: McLaren & Son (Glasgow Ltd) was acquired by House of Fraser Ltd in
               1948.
                
 
                
                    Corporation name: 
D Hourston & Sons
                    Dates of connection: 1949
                    
Connection type: D Hourston & Sons was acquired by House of Fraser Ltd in
            1949.
                
 
                
                    Corporation name: 
McDonalds Ltd
                    Dates of connection: 1951-1966
                    
Connection type: House of Fraser Ltd acquired McDonalds Ltd in 1951.
                
 
                
                    Corporation name: 
Duncan's Ltd
                    Dates of connection: 1952-1956
                    
Connection type: House of Fraser Ltd acquired Duncan's Ltd in 1952.
                
 
                
                    Corporation name: 
Wood & Selby Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired Wood & Selby Ltd in 1952.
                
 
                
                    Corporation name: 
Scottish Drapery Corporation Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired the Scottish Drapery Corporation Ltd in
            1952.
                
 
                
                    Corporation name: 
J & R Allan Ltd
                    Dates of connection: 1952-1953
                    
Connection type: House of Fraser Ltd acquired J & R Allan Ltd, as a subsidiary of the
               Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
J D Blair & Son Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired J D Blair & Son Ltd, as a subsidiary of
               the Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
D M Brown Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired D M Brown Ltd, as a subsidiary of the Scottish
               Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
D M Brown (Wholesale) Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired D M Brown (Wholesale) Ltd, as a subsidiary of the
               Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
Cochranes Stores Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired Cochranes Stores Ltd, as a subsidiary of the
               Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
Daly & Sons Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired Daly & Sons Ltd, as a subsidiary of the
               Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
John Falconer & Co Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired John Falconer & Co Ltd, as a subsidiary
               of the Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
Pettigrew & Stephens Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired Pettigrew & Stephens Ltd, as a subsidiary
               of the Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
Reid & Pearson Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired Reid & Pearson Ltd, as a subsidiary of
               the Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
J & S Shannon Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired J & S Shannon Ltd, as a subsidiary of the
               Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
Watt & Grant Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired Watt & Grant Ltd, as a subsidiary of the
               Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
Patrick Thomson Ltd
                    Dates of connection: 1952
                    
Connection type: House of Fraser Ltd acquired Patrick Thomson Ltd, as a subsidiary of the
               Scottish Drapery Corporation Ltd, in 1952.
                
 
                
                    Corporation name: 
Binns Ltd
                    Dates of connection: 1953
                    
Connection type: House of Fraser Ltd acquired Binns Ltd in 1953.
                
 
                
                    Corporation name: 
Taylor Tobacconist Ltd
                    Dates of connection: 1953
                    
Connection type:  House of Fraser Ltd acquired Taylor Tobacconist Ltd, as a subsidiary of Binns
               Ltd, in 1953.
                
 
                
                    Corporation name: 
Nithco Manufacturing Co Ltd
                    Dates of connection: 1953
                    
Connection type:  House of Fraser Ltd acquired Nithco Manufacturing Co Ltd, as a subsidiary of
               Binns Ltd, in 1953.
                
 
                
                    Corporation name: 
Forresters (Outfitters) Ltd
                    Dates of connection: 1955
                    
Connection type: House of Fraser Ltd acquired Forresters (Outfitters) Ltd in 1955.
                
 
                
                    Corporation name: 
Isaac Benzie Ltd
                    Dates of connection: 1955
                    
Connection type: House of Fraser Ltd acquired Isaac Benzie Ltd in 1955.
                
 
                
                    Corporation name: 
John Kirsop & Son Ltd
                    Dates of connection: 1956-1957
                    
Connection type: House of Fraser Ltd acquired John Kirsop & Son Ltd in 1956.
                
 
                
                
                    Corporation name: 
John Barker & Co Ltd
                    Dates of connection: 1957-1989
                    
Connection type: House of Fraser Ltd acquired John Barker & Co Ltd in 1957.
                
 
                
                    Corporation name: 
Derry & Toms
                    Dates of connection: 1957
                    
Connection type: House of Fraser Ltd acquired Derry & Toms, as a subsidiary of John
               Barker & Co Ltd, in 1957.
                
 
                
                    Corporation name: 
Ponting Brothers
                    Dates of connection: 1957-1971
                    
Connection type: House of Fraser Ltd acquired Ponting Brothers, as a subsidiary of John Barker
               & Co Ltd, in 1957.
                
 
                
                    Corporation name: 
Gosling & Sons Ltd
                    Dates of connection: 1957
                    
Connection type: House of Fraser Ltd acquired Gosling & Sons Ltd, as a subsidiary of
               John Barker & Co Ltd, in 1957.
                
 
                
                    Corporation name: 
Zeeta Co Ltd
                    Dates of connection: 1957
                    
Connection type: House of Fraser Ltd acquired Zeeta Co Ltd, as a subsidiary of John Barker
               & Co Ltd, in 1957.
                
 
                
                
                    Corporation name: 
Barker's Management Shares Trust
                    Dates of connection: 1957
                    
Connection type: House of Fraser Ltd acquired Barker's Management Shares Trust in
            1957.
                
 
                
                    Corporation name: 
Wylie & Lochhead Ltd
                    Dates of connection: 1957
                    
Connection type: House of Fraser Ltd acquired Wylie & Lochhead Ltd in 1957.
                
 
                
                    Corporation name: 
J & A Ogilvie Ltd
                    Dates of connection: 1957
                    
Connection type: House of Fraser Ltd acquired J & A Ogilvie Ltd, as a subsidiary of
               Wylie & Lochhead Ltd, in 1957.
                
 
                
                    Corporation name: 
Arthur & Co Ltd
                    Dates of connection: 1957-1966
                    
Connection type: House of Fraser Ltd acquired Arthur & Co Ltd in 1957.
                
 
                
                    Corporation name: 
Benzie & Miller Ltd
                    Dates of connection: 1957
                    
Connection type: House of Fraser Ltd acquired Benzie & Miller Ltd in 1957.
                
 
                
                    Corporation name: 
Harrods Ltd
                    Dates of connection: 1959
                    
Connection type: House of Fraser Ltd acquired Harrods Ltd in 1959.
                
 
                
                    Corporation name: 
William Henderson & Sons Ltd
                    Dates of connection: 1959
                    
Connection type: House of Fraser Ltd acquired William Henderson & Sons Ltd, as a
               subsidiary of Harrods Ltd, in 1959.
                
 
                
                    Corporation name: 
Dickins & Jones Ltd
                    Dates of connection: 1959
                    
Connection type: House of Fraser Ltd acquired Dickins & Jones Ltd, as a subsidiary of
               Harrods Ltd, in 1959.
                
 
                
                    Corporation name: 
D H Evans & Co Ltd
                    Dates of connection: 1959
                    
Connection type: House of Fraser Ltd acquired D H Evans & Co Ltd, as a
               subsidiary of Harrods Ltd, in 1959.
                
 
                
                    Corporation name: 
Wylie & Lochhead (Funerals) Ltd
                    Dates of connection: c 1966
                    
Connection type: House of Fraser Ltd established Wylie & Lochhead (Funerals) Ltd c
               1966.
                
 
                
                    Corporation name: 
McDonalds, Wylie & Lochhead Ltd
                    Dates of connection: 1966
                    
Connection type: House of Fraser Ltd established McDonalds, Wylie & Lochhead Ltd in
               1966.
                
 
                
                    Corporation name: 
Guy & Smith Ltd
                    Dates of connection: 1969
                    
Connection type: House of Fraser Ltd acquired Guy & Smith Ltd in 1969.
                
 
                
                    Corporation name: 
J J Allen Ltd
                    Dates of connection: 1969
                    
Connection type: House of Fraser Ltd acquired J J Allen Ltd in 1969.
                
 
                
                
                    Corporation name: 
McKenzie & Millar Ltd 
                    Dates of connection: 1970
                    
Connection type: House of Fraser Ltd acquired McKenzie & Millar Ltd in 1970.
                
 
                
                    Corporation name: 
W T Dunbar & Sons Ltd
                    Dates of connection: 1971
                    
Connection type: House of Fraser Ltd acquired W T Dunbar & Sons Ltd in 1971.
                
 
                
                    Corporation name: 
E Dingle & Co Ltd
                    Dates of connection: 1971
                    
Connection type: House of Fraser Ltd acquired E Dingle & Co Ltd in 1971.
                
 
                
                    Corporation name: 
Jolly & Son (Holding) Ltd
                    Dates of connection: 1971
                    
Connection type: House of Fraser Ltd acquired Jolly & Son (Holding) Ltd, as a
               subsidiary of E. Dingle & Co Ltd, in 1971.
                
 
                
                    Corporation name: 
Hugh Lauder & Co Ltd
                    Dates of connection: 1972
                    
Connection type: House of Fraser Ltd acquired Hugh Lauder & Co Ltd in 1972.
                
 
                
                    Corporation name: 
James Howell & Co Ltd
                    Dates of connection: 1972
                    
Connection type: House of Fraser Ltd acquired James Howell & Co Ltd in 1972.
                
 
                
                    Corporation name: 
Army & Navy Stores Ltd
                    Dates of connection: 1973-1981
                    
Connection type: House of Fraser Ltd acquired Army & Navy Stores Ltd in
            1973.
                
 
                
                    Corporation name: 
William Harvey of Guildford Ltd
                    Dates of connection: 1973-1978
                    
Connection type: House of Fraser Ltd acquired William Harvey of Guildford Ltd, as a subsidiary
               of Army & Navy Stores Ltd, in 1973.
                
 
                
                    Corporation name: 
Thomas White & Co Ltd
                    Dates of connection: 1973-1978
                    
Connection type: House of Fraser Ltd acquired Thomas White & Co Ltd, as a subsidiary of
               Army & Navy Stores Ltd, in 1973.
                
 
                
                    Corporation name: 
Genge & Co Ltd
                    Dates of connection: 1973-1978
                    
Connection type: House of Fraser Ltd acquired Genge & Co Ltd, as a subsidiary of Army
               & Navy Stores Ltd, in 1973.
                
 
                
                    Corporation name: 
J D Morant Ltd
                    Dates of connection: 1973-1978
                    
Connection type: House of Fraser Ltd acquired J D Morant Ltd, as a subsidiary of Army &
               Navy Stores Ltd, in 1973.
                
 
                
                    Corporation name: 
Burgis & Colbourne Ltd
                    Dates of connection: 1973-1981
                    
Connection type: House of Fraser Ltd acquired Burgis & Colbourne Ltd, as a subsidiary
               of Army & Navy Stores Ltd, in 1973.
                
 
                
                
                    Corporation name: 
Chiesmans Ltd
                    Dates of connection: 1976
                    
Connection type: House of Fraser Ltd acquired Chiesmans Ltd in 1976.
                
 
                
                    Corporation name: 
H & W Harkess Ltd
                    Dates of connection: 1978
                    
Connection type: House of Fraser Ltd acquired H & W Harkess Ltd in 1978.
                
 
                
                
                    Corporation name: 
T Baird & Sons Ltd
                    Dates of connection: 1970
                    
Connection type: House of Fraser Ltd acquired T Baird & Sons Ltd in 1970.
                
 
                
                    Corporation name: 
Alexander Henderson Ltd
                    Dates of connection: 1970
                    
Connection type: House of Fraser Ltd acquired Alexander Henderson Ltd in 1970.
                
 
                
                    Corporation name: 
Switzer & Co Ltd
                    Dates of connection: 1985
                    
Connection type: House of Fraser Ltd acquired Switzer & Co Ltd in 1985.
                
 
                
                    Corporation name: 
Hammonds Ltd
                    Dates of connection: 1972
                    
Connection type: House of Fraser Ltd acquired Hammonds Ltd in 1972.
                
 
                
                    Corporation name: 
Hide & Co Ltd
                    Dates of connection: 1975
                    
Connection type: House of Fraser Ltd acquired Hide & Co Ltd in 1975.
                
 
                
                    Corporation name: 
James Howell & Co Ltd
                    Dates of connection: 1972
                    
Connection type: House of Fraser Ltd acquired James Howell & Co Ltd in 1972.
                
 
                
                    Corporation name: 
Brown, Muff & Co Ltd
                    Dates of connection: 1977
                    
Connection type: House of Fraser Ltd acquired Brown, Muff & Co Ltd in 1977.
                
 
                
                    Corporation name: 
David Evans & Co Ltd
                    Dates of connection: 1971
                    
Connection type: House of Fraser Ltd acquired David Evans & Co in 1971.
                
 
                
                    Corporation name: 
Taylors
                    Dates of connection: 1979
                    
Connection type: House of Fraser Ltd acquired Taylors in 1979.
                
 
                
                    Corporation name: 
A C Illum A/S
                    Dates of connection: 1972
                    
Connection type: House of Fraser Ltd acquired A C Illum in 1972.
                
 
                
                    Corporation name: 
Mawer & Collingham Ltd
                    Dates of connection: 1980
                    
Connection type: House of Fraser Ltd acquired Mawer & Collingham Ltd in
            1980.
                
 
                
                    Corporation name: 
Strang & McLagan Ltd
                    Dates of connection: 1981
                    
Connection type: House of Fraser Ltd acquired Strang & McLagan Ltd in 1981.
                
 
                
                    Corporation name: 
Astral Sports & Leisure Ltd
                    Dates of connection: 1978
                    
Connection type: House of Fraser Ltd acquired Astral Sports & Leisure Ltd in
            1978.
                
 
                
                    Corporation name: 
Turnbull & Asser Holdings Ltd
                    Dates of connection: 1985
                    
Connection type: House of Fraser Ltd acquired Turnbull & Asser Holdings Ltd in
            1985.
                
 
                
                    Corporation name: 
Kurt Geiger Holdings Ltd
                    Dates of connection: 1985
                    
Connection type: House of Fraser Ltd acquired Kurt Geiger Holdings Ltd in 1985.
                
 
             
Access points: 
                Department stores
                - Holding companies
                - Retail trade