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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Gourlay, Alexander Wallace

    Related profiles found in government register
  • Gourlay, Alexander Wallace
    British business executive born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Gourlay, Alexander Wallace
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Centrum, 38 Queen Street, Glasgow, G1 3DX, Scotland

      IIF 8
  • Gourlay, Alexander Wallace
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

      IIF 9 IIF 10
  • Gourlay, Alexander Wallace
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Gourlay, Alexander Wallace
    British retail director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Gourlay, Alexander Wallace
    British retired business executive born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Martin's Court, 10 Paternoster Row, London, EC4M 7EJ, England

      IIF 24
  • Gourlay, Alexander Wallace
    British ceo health & beauty division born in December 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Boots Support, D90 West Executive, Thane Road, Nottingham, Nottinghamshire, NG90 1BS

      IIF 25
  • Gourlay, Alexander Wallace
    British director born in December 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 26
  • Mr Alexander Wallace Gourlay
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Martin's Court, 10 Paternoster Row, London, EC4M 7EJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,771,211 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    HEALTHY FOR YOU LIMITED - 2015-05-01
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 4 - Director → ME
  • 3
    VITAMIN WORLD LIMITED - 2015-04-16
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 1 - Director → ME
  • 4
    WATERCAUSE LIMITED - 1996-11-22
    GEHE HOLDINGS LIMITED - 1997-04-23
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 6 - Director → ME
  • 5
    HOLLAND & BARRETT EUROPE LIMITED - 2004-09-21
    NBTY EUROPE LIMITED - 2015-05-01
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 7 - Director → ME
  • 6
    HOLLAND & BARRETT LIMITED - 1976-12-31
    BOOKER HEALTH FOODS LIMITED - 1988-12-22
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 5 - Director → ME
  • 7
    VISIONSTATUS LIMITED - 1993-06-25
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 22 Grenville Street, St Hellier, Jersey, Channel Islands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 22 Grenville Street, St Hellier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    BCM (NOTTINGHAM) LIMITED - 1992-11-27
    icon of address 1 Thane Road West, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2010-01-28
    IIF 20 - Director → ME
  • 2
    THE BOOTS GROUP BENEVOLENT FUND - 2011-10-26
    icon of address 1 Thane Road West, Nottingham, Nottinghamshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2009-03-10
    IIF 23 - Director → ME
  • 3
    BOOTS EYEWEAR 2 LIMITED - 2009-05-01
    BOOTS EYEWEAR LIMITED - 2009-03-13
    BOOTS EYEWEAR 2 LIMITED - 2009-02-26
    icon of address 1 Thane Road West, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-05-05
    IIF 22 - Director → ME
  • 4
    AD HOLDCO 1 LIMITED - 2009-04-20
    icon of address 1 Thane Road West, Nottingham
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-13 ~ 2013-09-30
    IIF 21 - Director → ME
  • 5
    CLEMENT CLARKE LIMITED - 1987-01-02
    icon of address 1 Thane Road West, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2011-10-10
    IIF 19 - Director → ME
  • 6
    BOOTS OPT LIMITED - 2009-03-18
    icon of address 1 Thane Road West, Nottingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-23 ~ 2009-05-05
    IIF 18 - Director → ME
  • 7
    BOOTS THE CHEMISTS LIMITED - 2007-10-01
    icon of address Nottingham
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2013-09-30
    IIF 16 - Director → ME
  • 8
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2013-10-01
    IIF 25 - Director → ME
  • 9
    INDIGO LIGHTHOUSE LIMITED - 2000-08-24
    SHANDWICK OPTICAL LIMITED - 1997-07-04
    MACROCOM (420) LIMITED - 1997-06-06
    icon of address The Centrum, 38 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-17
    IIF 8 - Director → ME
  • 10
    ALLIANCE BOOTS LIMITED - 2016-10-14
    AB ACQUISITIONS UK TOPCO 2 LIMITED - 2009-11-24
    WALGREENS BOOTS ALLIANCE LIMITED - 2023-02-23
    BARGECROWN LIMITED - 2007-04-13
    SPRINT UK TOPCO 2 LIMITED - 2007-05-01
    icon of address Sedley Place 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-24 ~ 2012-09-17
    IIF 26 - Director → ME
  • 11
    THE BOOTS COMPANY LIMITED - 2018-03-09
    THE BOOTS COMPANY PLC - 2018-03-05
    THE BOOTS COMPANY LIMITED - 2008-01-29
    BOOTS COMPANY PLC(THE) - 2007-12-14
    icon of address Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2013-09-30
    IIF 17 - Director → ME
  • 12
    BANGLESTREAM LIMITED - 2007-04-13
    ALLIANCE BOOTS LIMITED - 2009-11-24
    AB ACQUISITIONS UK TOPCO 1 LIMITED - 2008-06-03
    AB ACQUISITIONS UK TOPCO LIMITED - 2016-10-14
    icon of address Sedley Place 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-29 ~ 2009-11-24
    IIF 10 - Director → ME
  • 13
    ALLIANCE BOOTS INTERNATIONAL LIMITED - 2016-10-14
    AB ACQUISITIONS UK HOLDCO 1 LIMITED - 2012-09-18
    SPRINT UK HOLDCO LIMITED - 2007-05-01
    BARGEBAY LIMITED - 2007-04-13
    icon of address Sedley Place 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-17 ~ 2013-09-30
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.