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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boden, Patrick Rodney

    Related profiles found in government register
  • Boden, Patrick Rodney

    Registered addresses and corresponding companies
    • Church Farm, Church Lane, Kirklington, Notts, NG22 8NY, England

      IIF 1
  • Boden, Patrick Rodney
    British

    Registered addresses and corresponding companies
    • Clonkhill House, Clonkhill, Mullingar, County West Meath, Republic Of Ireland

      IIF 2
  • Boden, Patrick Rodney
    born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 3
  • Boden, Patrick Rodney
    English managing director born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 4
  • Boden, Patrick Rodney
    British it consultant born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • Normanton Grange, Old Melton Road, Keyworth, Nottingham, NG12 5NN, England

      IIF 5
  • Boden, Patrick Rodney
    born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brown Butler, Apsley House, 78 Wellington Street, Leeds, LS1 2JT, United Kingdom

      IIF 6
  • Boden, Patrick Rodney
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Quarry View, Farnah Green, Belper, DE56 2UP, England

      IIF 7 IIF 8
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 9 IIF 10
  • Boden, Patrick Rodney
    British director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 11
  • Boden, Patrick Rodney
    British it consultant born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 12
    • Normanton Grange, Old Melton Road, Normanton-on-the-wolds, Nottingham, NG12 5NN, England

      IIF 13 IIF 14
  • Boden, Patrick Rodney
    British managing director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 15405243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 16
  • Boden, Patrick Rodney
    English born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 17
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 18
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 19
  • Boden, Patrick Rodney
    English company director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Quarry View, Farnah Green, Belper, DE56 2UP, United Kingdom

      IIF 20
  • Boden, Patrick Rodney
    English director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bassingfield Lane, Gamston, Nottingham, NG2 6NL, England

      IIF 21
    • Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 22
  • Boden, Patrick Rodney
    English managing director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 23 IIF 24
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 25 IIF 26
  • Boden, Patrick Rodney
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bassingfield Lane, Gamston, Nottingham, NG2 6NL, England

      IIF 27 IIF 28
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 29
  • Boden, Patrick Rodney
    British director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm, Church Lane, Kirklington, Nottinghamshire, NG22 8NY

      IIF 30
  • Boden, Patrick Rodney
    British managing director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm, Church Lane, Kirklington, Nottinghamshire, NG22 8NY

      IIF 31
  • Boden, Patrick Rodney
    British sales born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm, Church Lane, Kirklington, Notts, NG22 8NY, England

      IIF 32
  • Boden, Patrick Rodney
    British sales executive born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm, Church Lane, Kirklington, Nottinghamshire, NG22 8NY

      IIF 33
  • Mr Patrick Rodney Boden
    British born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • Normanton Grange, Old Melton Road, Normanton-on-the-wolds, Nottingham, NG12 5NN

      IIF 34
  • Mr Patrick Rodney Boden
    English born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 35
  • Mr Patrick Rodney Boden
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Quarry View, Farnah Green, Belper, DE56 2UP, England

      IIF 36 IIF 37
    • 15405243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 39
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 40 IIF 41 IIF 42
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 45
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Notts, NG11 7EP

      IIF 46
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Notts, NG11 7EP, England

      IIF 47
  • Mr Patrick Rodney Boden
    English born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Quarry View, Farnah Green, Belper, DE56 2UP, United Kingdom

      IIF 48
    • Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 49 IIF 50 IIF 51
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 52 IIF 53 IIF 54
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 55
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 56
  • Mr Patrick Rodney Boden
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bassingfield Lane, Gamston, Nottingham, NG2 6NL, England

      IIF 57
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 58
child relation
Offspring entities and appointments 32
  • 1
    APPY ADS LTD
    13119254
    Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    APPY DEVELOPMENT LTD
    13118893
    27 Bassingfield Lane, Gamston, Nottingham, England
    Active Corporate (9 parents)
    Officer
    2021-01-07 ~ 2024-09-01
    IIF 23 - Director → ME
    2024-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    2021-01-07 ~ 2024-09-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    APPY EATER LIMITED
    16150965
    Lodge Farm, Bradmore Road, Wysall, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-12-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    APPY EPOS LTD
    13187573
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    APPY SALES (MID) LTD
    13300819
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    APPY SALES LTD
    13118825
    Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved Corporate (6 parents)
    Officer
    2021-01-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLUE BLANKET GROUP LIMITED
    11935954
    Quarry View, Farnah Green, Belper, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 8
    BRADMORE SOFTWARE LTD
    13929193 15994016
    Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 9
    CAB VENTURES LIMITED
    09243713
    Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or control OE
  • 10
    CUSTOM ADAPTIVE LIMITED
    08233588
    1 Hutton Street, Standish, Wigan, Greater Manchester
    Active Corporate (6 parents)
    Officer
    2022-02-25 ~ 2022-09-26
    IIF 11 - Director → ME
    Person with significant control
    2022-05-12 ~ 2022-10-12
    IIF 43 - Has significant influence or control OE
  • 11
    DECISION VISION (N.A.S.) LIMITED
    08355291
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 12
    DECISIONVISION CORPORATE LTD
    - now 07043339
    DECISIONVISION LOCAL LTD - 2013-02-04
    Normanton Grange Old Melton Road, Normanton-on-the-wolds, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 14 - Director → ME
  • 13
    DECISIONVISION FINANCE LIMITED
    - now 08453840
    CAB RECRUITMENT SERVICES LTD
    - 2018-08-15 08453840
    INSTORE SELFSCAN LIMITED - 2015-01-08
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 14
    DECISIONVISION INFORMATION SERVICES LIMITED
    - now 08254188
    INSTORE TRADE LIMITED
    - 2018-08-15 08254188
    Quarry View, Farnah Green, Belper, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 15
    DECISIONVISION INTERNATIONAL LTD
    08182141
    Normanton Grange Old Melton Road, Normanton-on-the-wolds, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 13 - Director → ME
  • 16
    DINERS CHOICE LIMITED
    15986718
    4 Water Lane, Long Clawson, Melton Mowbray, England
    Active Corporate (5 parents)
    Officer
    2024-09-30 ~ 2025-04-23
    IIF 28 - Director → ME
  • 17
    INSTORE CORPORATE LIMITED
    08590653
    Normanton Grange Old Melton Road, Keyworth, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 5 - Director → ME
  • 18
    INSTORE IT SERVICES LIMITED
    07301035
    C/o The Offices Of Sikes & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 19
    INSTORE LOCATION LLP
    OC359583
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-16 ~ 2012-12-01
    IIF 6 - LLP Designated Member → ME
    2015-01-02 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LOUGULA LIMITED
    - now 02718470
    LOUGULA COMPUTERS LIMITED - 1998-02-24
    The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2000-06-01 ~ dissolved
    IIF 31 - Director → ME
    2003-10-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    POINT FOUR - DECISIONVISION LTD
    - now 06301204
    POINT FOUR MEDIA LTD
    - 2007-11-27 06301204
    The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-03 ~ 2009-08-25
    IIF 30 - Director → ME
  • 22
    POINT FOUR CORPORATE LIMITED
    08590464
    Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, Notts
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-19 ~ 2021-03-01
    IIF 46 - Has significant influence or control OE
  • 23
    POINT FOUR DEVELOPMENT LIMITED
    11528919
    Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 24
    POINT FOUR GROUP LTD
    - now 07216336
    TILLCOMM LTD
    - 2010-07-28 07216336
    Normanton Grange Old Melton Road, Normanton-on-the-wolds, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2010-04-08 ~ 2010-04-09
    IIF 32 - Director → ME
    2010-04-08 ~ 2010-04-09
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 25
    SUPPORT STAFFING LIMITED - 2013-04-23
    Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 45 - Has significant influence or control OE
  • 26
    POINT FOUR MARKETING LIMITED
    - now 07222168
    INSTORE MEDIA LTD
    - 2018-07-23 07222168
    Quarry View, Farnah Green, Belper, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 27
    POINT FOUR SALES LIMITED
    - now 08341073
    DECISIONVISION SCOTLAND LIMITED
    - 2018-07-20 08341073
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 28
    POINT FOUR SERVICES LIMITED
    - now 07209657 07042999... (more)
    INSTORE LOCAL LTD
    - 2018-07-20 07209657
    Lodge Farm, Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 29
    SERVICE CONTRACTS LTD - now
    DECISION VISION LIMITED
    - 2009-11-17 05813915 07043157
    2 Wilford Business Park, Ruddington Lane, Nottingham
    Active Corporate (5 parents)
    Officer
    2006-05-11 ~ 2009-11-10
    IIF 33 - Director → ME
  • 30
    THE APPY EXPERIENCE LTD
    13313844
    Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 31
    THE APPY WAY ENTERPRISE LTD
    16015056
    4 Water Lane, Long Clawson, Melton Mowbray, England
    Active Corporate (5 parents)
    Officer
    2024-10-14 ~ 2025-04-10
    IIF 21 - Director → ME
  • 32
    THE APPY WAY LTD
    15405243
    4385, 15405243 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.