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 4
  • 1
    Standish, Frank
    Born in December 1963
    Individual (102 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ now
    OF - Director → CIF 0
    Standish, Frank
    Company Secretary
    Individual (102 offsprings)
    Officer
    icon of calendar 2007-07-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Kerschen, Marco Rene Leon Robert
    Born in February 1974
    Individual (40 offsprings)
    Officer
    icon of calendar 2023-10-10 ~ now
    OF - Director → CIF 0
  • 3
    Dunn, Mathew James
    Born in October 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-07-23 ~ now
    OF - Director → CIF 0
  • 4
    AB ACQUISITIONS UK HOLDCO 7 LIMITED - 2016-10-14
    icon of addressSedley Place, 361, Oxford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 36
  • 1
    Clare, Barry
    Director born in June 1953
    Individual (18 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2003-01-31
    OF - Director → CIF 0
  • 2
    Pessina, Stefano
    Entrepreneur born in June 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-31 ~ 2008-05-29
    OF - Director → CIF 0
  • 3
    Mccoy, Kathleen
    Director born in October 1960
    Individual
    Officer
    icon of calendar 2008-05-29 ~ 2010-12-31
    OF - Director → CIF 0
  • 4
    Caprioli, Mattia
    Director born in March 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-11 ~ 2008-05-29
    OF - Director → CIF 0
  • 5
    Bateman, Paul
    Executive Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2006-07-31
    OF - Director → CIF 0
  • 6
    Stach, Manfred, Doctor
    Independent Non-Executive Dire born in May 1942
    Individual
    Officer
    icon of calendar 2006-07-31 ~ 2007-06-26
    OF - Director → CIF 0
  • 7
    Oliver, Michael John
    Solicitor born in April 1949
    Individual
    Officer
    icon of calendar 2002-05-31 ~ 2002-11-05
    OF - Director → CIF 0
    Oliver, Michael John
    Solicitor
    Individual
    Officer
    icon of calendar 2002-05-31 ~ 2006-07-31
    OF - Secretary → CIF 0
  • 8
    Read, Martin Peter, Dr
    Group Chief Executive born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2006-07-20
    OF - Director → CIF 0
  • 9
    Wheway, Jonathan Scott
    Health & Beauty Retail Directo born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-31 ~ 2007-07-11
    OF - Director → CIF 0
  • 10
    Delve, Martin Christopher
    Director born in August 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-05-29 ~ 2017-02-06
    OF - Director → CIF 0
  • 11
    Bennink, Jan
    Executive Vice President born in September 1956
    Individual
    Officer
    icon of calendar 2002-10-31 ~ 2005-07-21
    OF - Director → CIF 0
  • 12
    Loader, Adrian William
    Independent Non-Executive Dire born in June 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-31 ~ 2007-06-26
    OF - Director → CIF 0
  • 13
    Baker, Richard Andrew
    Company Director born in August 1962
    Individual (56 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2007-07-11
    OF - Director → CIF 0
  • 14
    Dodd, Howard
    Chartered Accountant born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-08 ~ 2005-05-18
    OF - Director → CIF 0
  • 15
    Russell, Stephen George
    Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2003-05-31
    OF - Director → CIF 0
  • 16
    Jennings, Clare Louisa Minnie, Mrs.
    Company Director born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ 2021-12-31
    OF - Director → CIF 0
  • 17
    Parker, Timothy Charles
    Director born in June 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-28 ~ 2007-06-26
    OF - Director → CIF 0
  • 18
    Ploix, Helene
    President & Ceo born in September 1944
    Individual
    Officer
    icon of calendar 2002-11-05 ~ 2007-06-26
    OF - Director → CIF 0
  • 19
    Murphy, Dominic Patrick
    Partner Private Equity born in March 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2008-05-29
    OF - Director → CIF 0
  • 20
    Fennell, Sonia
    Chartered Secretary born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2002-11-05
    OF - Director → CIF 0
  • 21
    Barra, Ornella
    Wholesale&Commercialaffairsdir born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-31 ~ 2008-05-29
    OF - Director → CIF 0
  • 22
    Smart, James Ramsay
    Accountant born in March 1960
    Individual
    Officer
    icon of calendar 2005-10-03 ~ 2006-07-31
    OF - Director → CIF 0
  • 23
    Rudd, Anthony Nigel Russell, Sir
    Chartered Accountant born in December 1946
    Individual (19 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2007-06-26
    OF - Director → CIF 0
  • 24
    Ponsolle, Patrick
    Independent Non-Executive Dire born in July 1944
    Individual
    Officer
    icon of calendar 2006-07-31 ~ 2007-06-26
    OF - Director → CIF 0
  • 25
    Drake, Kate Charlotte
    Company Director born in April 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ 2023-09-26
    OF - Director → CIF 0
  • 26
    Dawson, Guy Neville
    Banker born in April 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2007-06-26
    OF - Director → CIF 0
  • 27
    Clare, Aidan Gerard
    Born in July 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-01-17 ~ 2022-02-22
    OF - Director → CIF 0
  • 28
    Fairweather, George Rollo
    Group Finance Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-31 ~ 2008-05-29
    OF - Director → CIF 0
  • 29
    Pagni, Marco
    Group Legal Counsel born in January 1962
    Individual
    Officer
    icon of calendar 2007-07-11 ~ 2008-05-29
    OF - Director → CIF 0
    Pagni, Marco
    Individual
    Officer
    icon of calendar 2006-07-31 ~ 2007-07-11
    OF - Secretary → CIF 0
  • 30
    Mcgrath, John Brian
    Director born in June 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2003-09-15
    OF - Director → CIF 0
  • 31
    Smith, Andrew Patrick
    Personnel Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2003-10-31
    OF - Director → CIF 0
  • 32
    Muller, Mark Francis, Mr.
    Company Director born in May 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2020-12-22
    OF - Director → CIF 0
  • 33
    Buchanan, John Gordon Sinclair, Sir
    Director born in June 1943
    Individual
    Officer
    icon of calendar 2002-11-08 ~ 2003-07-24
    OF - Director → CIF 0
  • 34
    Huth, Johannes Peter
    Investment Banker born in May 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-11 ~ 2008-03-31
    OF - Director → CIF 0
  • 35
    Duncan, Stephen William
    Community Pharmacy Director born in January 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-31 ~ 2008-05-29
    OF - Director → CIF 0
  • 36
    Harris, Omorlie
    Company Director born in June 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ 2025-07-23
    OF - Director → CIF 0
parent relation
Company in focus

ALLIANCE BOOTS HOLDINGS LIMITED

Previous names
ALLIANCE BOOTS LIMITED - 2008-06-03
ALLIANCE BOOTS PLC - 2007-07-30
HALFORDS GROUP PLC - 2002-10-11
BOOTS GROUP PLC - 2006-07-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ALLIANCE BOOTS HOLDINGS LIMITED
    Info
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2008-06-03
    HALFORDS GROUP PLC - 2008-06-03
    BOOTS GROUP PLC - 2008-06-03
    Registered number 04452715
    icon of addressSedley Place, 4th Floor, 361 Oxford Street, London W1C 2JL
    PRIVATE LIMITED COMPANY incorporated on 2002-05-31 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • ALLIANCE BOOTS HOLDINGS LIMITED
    S
    Registered number 04452715
    icon of address4th Floor, Sedley Place, 361 Oxford Street, London, England, W1C 2JL
    ENGLAND
    CIF 1
  • ALLIANCE BOOTS HOLDINGS LIMITED
    S
    Registered number 4452715
    icon of addressSedley Place, 361 Oxford Street, London, England, W1C 2JL
    ENGLAND
    CIF 2
  • ALLIANCE BOOTS HOLDINGS LIMITED
    S
    Registered number 04452715
    icon of address4th Floor, 361 Oxford Street, London, England, W1C 2JL
    Private Company Limited By Shares in Companies House, England & Wales, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address4th Floor Sedley Place, 361 Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of addressSedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBoots - North 3rd Floor, 79-91 High Street, Falkirk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 35 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address1 Thane Road West, Nottingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressBoots North 3rd Floor, 79-91 High Street, Falkirk
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    CIF 59 - Right to appoint or remove personsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    THE BOOTS GROUP BENEVOLENT FUND - 2011-10-26
    icon of address1 Thane Road West, Nottingham, Nottinghamshire
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address1 Thane Road West, Nottingham, Notts
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address1 Thane Road West, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 10
    BOOTS BEAUTY INTERNATIONAL LIMITED - 2008-09-16
    icon of address1 Thane Road West, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address1 Thane Road West, Nottingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address1 Thane Road West, Nottingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address1 Thane Road West, Nottingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 14
    AD HOLDCO 1 LIMITED - 2009-04-20
    icon of address1 Thane Road West, Nottingham
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of shares – More than 50% but less than 75%OE
    CIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    CLEMENT CLARKE LIMITED - 1987-01-02
    icon of address1 Thane Road West, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address1 Thane Road West, Nottingham
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressBoots - North 3rd Floor, 79 - 91 High Street, Falkirk
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressBoots - North 3rd Floor, 79-91 High Street, Falkirk
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressC/o Teneo Financial Advisory Limited, 3rd Floor, 66 Hanover Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressC/o Teneo Financial Advisory Limited 3rd Floor, 66 Hanover Street, Edinburgh
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressC/o Teneo Financial Advisory Limited, 3rd Floor, 66 Hanover Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 22
    AB PROPERTY HOLDCO LIMITED - 2011-01-17
    icon of addressSedley Place, 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressBoots-north, Third Floor 79-91 High Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    CIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of addressBoots North 3rd Floor, 79-91 High Street, Falkirk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    CIF 63 - Right to appoint or remove personsOE
    CIF 63 - Right to surplus assets - 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 25
    BEESTON FREEHOLD PROPERTY COMPANY LIMITED - 2008-06-05
    icon of addressD90, 1 Thane Road West, Nottingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 26
    BOOTS UK LIMITED - 2007-10-01
    icon of addressSedley Place 4th Floor, 361 Oxford Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 27
    BOOTS THE CHEMISTS LIMITED - 2007-10-01
    icon of addressNottingham
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address4th Floor Sedley Place, 361 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 29
    CASEVIEW (HARROGATE) LIMITED - 1994-02-21
    icon of address20 Alliance Court, Alliance Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 30
    icon of address1 Thane Road West, Nottingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 31
    icon of address1 Thane Road West, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 32
    icon of address1 Thane Road West, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 33
    LIZ EARLE COSMETICS LIMITED - 2007-09-17
    K P L COSMETICS LIMITED - 2004-08-25
    icon of addressSedley Place 4th Floor, 361 Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 34
    icon of address4th Floor Sedley Place, 361 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 35
    icon of address1 Thane Road West, Nottingham
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of addressSedley Place, 4th Floor, 361 Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 37
    icon of address1 Thane Road West, Nottingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 38
    ALLIANCE BOOTS INVESTMENTS 1 LIMITED - 2015-05-12
    IVOR SHIPLEY LIMITED - 2010-05-11
    icon of address2 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    ALLIANCE BOOTS INVESTMENTS 5 LIMITED - 2015-05-12
    icon of addressSedley Place 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 40
    THE BOOTS COMPANY PLC - 2018-03-05
    BOOTS COMPANY PLC(THE) - 2007-12-14
    THE BOOTS COMPANY LIMITED - 2018-03-09
    THE BOOTS COMPANY LIMITED - 2008-01-29
    icon of addressNottingham
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 41
    UNICHEM PENSION TRUSTEE LIMITED - 2000-03-08
    ALLIANCE UNICHEM PENSION TRUSTEE LIMITED - 2012-03-13
    TRUSHELFCO (NO.2208) LIMITED - 1997-04-11
    icon of addressSedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 42
    ALLIANCE BOOTS MANAGEMENT SERVICES LIMITED - 2015-01-13
    icon of addressSedley Place, 4th Floor, 361 Oxford Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 43
    PHARMOLOGY.COM LIMITED - 2009-10-12
    ALLIANCE HEALTHCARE (IT SERVICES) LIMITED - 2019-03-21
    TRUSHELFCO (NO.2612) LIMITED - 2000-07-07
    icon of addressSedley Place, 4th Floor, 361 Oxford Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 44
    AB ACQUISITIONS UK HOLDCO 5 LIMITED - 2016-10-14
    icon of addressSedley Place, 4th Floor, 361 Oxford Streeet, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 45
    ALLIANCE BOOTS HOLDINGS 1 LIMITED - 2016-10-14
    UNICHEM PLC - 1998-01-12
    ALLIANCE UNICHEM LIMITED - 2010-05-11
    ALLIANCE UNICHEM PLC - 2007-07-30
    icon of addressSedley Place, 4th Floor, 361 Oxford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 46
    WBA FINANCE 1 LIMITED - 2022-10-04
    icon of addressSedley Place, Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    WBA UK HOLDCO 1 LIMITED - 2021-06-03
    icon of addressSpace 4th Floor, Chertsey Road, Woking, Surrey, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-04-09 ~ 2021-05-18
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    CENTRAL HOMECARE LIMITED - 2013-03-01
    icon of addressSpace 4th Floor, 68 Chertsey Road, Woking, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 3
    UNICHEM LIMITED - 2009-04-01
    COLLAPSAR LIMITED - 1998-06-30
    icon of address43 Cox Lane, Chessington, Surrey
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address43 Cox Lane, Chessington, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 5
    icon of addressSpace 4th Floor, 68 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-18
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    UDG LIMITED - 1996-08-27
    TRUSHELFCO (NO.2141) LIMITED - 1996-05-01
    UNIDRUG DISTRIBUTION GROUP LIMITED - 2015-03-27
    icon of addressAmber Park, Berristow Lane South Normanton, Alfreton, Derbyshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressSpace 4th Floor, 68 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-18
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    BCM SPECIALS LIMITED - 2022-12-02
    MUNDAYS (804) LIMITED - 2007-01-09
    TREAT FEET LIMITED - 2008-02-11
    BOOTS CHIROPODY LIMITED - 2008-08-21
    icon of addressMedical Technologies Innovation Facility First Avenue, Beeston, Nottingham, England
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    945,753 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 9
    icon of addressD10 Building 1 Thane Road, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 10
    BCM (NOTTINGHAM) LIMITED - 1992-11-27
    icon of address1 Thane Road West, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 11
    icon of addressSpace 4th Floor, 68 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 12
    TIMOTHY WHITES PLC - 1989-01-19
    BOOTS PROPERTIES PLC - 2004-09-09
    icon of addressNottingham
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-10
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 13
    TRUSHELFCO (NO.2139) LIMITED - 1996-04-04
    icon of address43 Cox Lane, Chessington, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 14
    ALLIANCE BOOTS INVESTMENTS 1 LIMITED - 2015-05-12
    IVOR SHIPLEY LIMITED - 2010-05-11
    icon of address2 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ALLIANCE HEALTHCARE LATIN AMERICA LIMITED - 2014-04-17
    ALLIANCE BOOTS LATIN AMERICA LIMITED - 2016-10-14
    icon of addressSedley Place 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 16
    icon of address4th Floor, 361 Oxford Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    CIF 1 - LLP Designated Member → ME
  • 17
    icon of address4th Floor Sedley Place, 361 Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2019-07-22
    CIF 2 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.