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

Boden, Gordon Barry

    Related profiles found in government register
  • Boden, Gordon Barry
    British financial director born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marquis Drive, Moira, Derbyshire, DE12 6EJ, United Kingdom

      IIF 1
  • Boden, Gordon Barry
    British director born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, B44 8LS, England

      IIF 2
  • Boden, Gordon Barry
    British accountant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
  • Boden, Gordon Barry
    British business consultant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LR, United Kingdom

      IIF 13
  • Boden, Gordon Barry
    British chartered secretary born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LR

      IIF 14
  • Boden, Gordon Barry
    British company director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LR

      IIF 15
  • Boden, Gordon Barry
    British director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 16
    • icon of address Edison House, Robian Way, Swadlincote, Derbyshire, DE11 9DH, United Kingdom

      IIF 17
    • icon of address 1, Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU, England

      IIF 18
    • icon of address 24, Moor Hall Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 6LR, England

      IIF 19
    • icon of address 24 Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LR

      IIF 20
    • icon of address Ragsdale House, Burton Road, Woodville, Swadlincote, DE11 7JG, England

      IIF 21
    • icon of address Ragsdale House, Burton Road, Woodville, Swadlincote, Derbyshire, DE11 7JG, England

      IIF 22
    • icon of address 1, Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU, England

      IIF 23
  • Boden, Gordon Barry
    British

    Registered addresses and corresponding companies
  • Boden, Gordon Barry
    British accountant

    Registered addresses and corresponding companies
  • Boden, Gordon Barry
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 24 Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LR

      IIF 46
  • Boden, Gordon Barry
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 24 Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LR

      IIF 47 IIF 48
  • Boden, Gordon Barry
    British company secretary

    Registered addresses and corresponding companies
  • Boden, Gordon Barry
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LR

      IIF 54
  • Mr Gordon Barry Boden
    British born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, B44 8LS

      IIF 55 IIF 56 IIF 57
    • icon of address Ragsdale House, Burton Road, Woodville, Swadlincote, DE11 7JG, England

      IIF 59
  • Boden, Gordon Barry

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, B44 8LS, England

      IIF 60
    • icon of address 24, Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LR, United Kingdom

      IIF 61 IIF 62
    • icon of address 1, Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU, England

      IIF 63
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Wilmot House St James Court, Friar Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-04-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    icon of address Business Services Centre, 446-450 Kingstanding Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    AMROL LIMITED - 2010-04-28
    icon of address 2 Station Road West, Oxted, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address Kingsnorth House 1 Blenheim Way, Kingstanding, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CPOD LIMITED - 2005-03-08
    icon of address Edison House, Robian Way, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    500,380 GBP2024-03-31
    Officer
    icon of calendar 2005-11-08 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    icon of address Ragsdale House Burton Road, Woodville, Swadlincote, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CITY INITIATIVES LIMITED - 2001-01-26
    MONTPELIER EXCHANGE LIMITED - 2000-03-10
    MONTPELIER FINANCIAL SERVICES LIMITED - 1999-06-16
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    243,215 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MOONPIECE LIMITED - 2012-07-06
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -72,104 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 32 - Secretary → ME
  • 12
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    627,290 GBP2024-04-30
    Officer
    icon of calendar 1993-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 13
    icon of address C12 Marquis Court, Marquisway, Gateshead, Team Valley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    42,449 GBP2021-03-31
    Officer
    icon of calendar 1997-02-21 ~ now
    IIF 36 - Secretary → ME
  • 14
    BRINSON LIMITED - 1997-05-30
    icon of address C12 Marquis Court, Marquis Way, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1997-03-10 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    NORTHGATE HOLDINGS LIMITED - 1983-10-10
    CONSINICA MANUFACTURING LIMITED - 1983-06-15
    icon of address Sanderlings Sanderling House, Springbrook Lane Earlswood, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-28 ~ dissolved
    IIF 45 - Secretary → ME
  • 17
    LENCON LIMITED - 2000-11-10
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-02 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 33
  • 1
    SIGNATURE FINANCE LTD - 2021-08-06
    icon of address Edison House, Robian Way, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2010-02-12 ~ 2016-02-16
    IIF 2 - Director → ME
    icon of calendar 2010-02-12 ~ 2016-02-16
    IIF 60 - Secretary → ME
  • 2
    AUTOPLAN VEHICLE CONTRACTS LIMITED - 1997-01-30
    BCL VEHICLE CONTRACTS LIMITED - 1995-06-05
    icon of address Unit 1 Elm Court, Copse Drive, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,477 GBP2017-06-30
    Officer
    icon of calendar 1995-04-19 ~ 1999-10-20
    IIF 8 - Director → ME
    icon of calendar 1995-04-19 ~ 2000-01-08
    IIF 40 - Secretary → ME
  • 3
    EMPIRE CHEMICAL COMPANY LTD - 2012-01-24
    icon of address 1 Reddicap Trading Estate, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ 2012-01-23
    IIF 23 - Director → ME
    icon of calendar 2011-06-29 ~ 2012-01-23
    IIF 63 - Secretary → ME
  • 4
    GENERAL INTERACTIVE LIMITED - 2000-03-24
    GENERAL INTERACTIVE TECHNOLOGY LIMITED - 1998-10-26
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    77,214 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 1995-09-01 ~ 1998-04-15
    IIF 46 - Secretary → ME
  • 5
    icon of address Kingsnorth House 1 Blenheim Way, Kingstanding, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1993-07-06 ~ 1994-03-31
    IIF 3 - Director → ME
    icon of calendar 1993-07-06 ~ 2005-11-10
    IIF 43 - Secretary → ME
  • 6
    BELTAC LIMITED - 2001-12-11
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    48,726 GBP2024-03-31
    Officer
    icon of calendar 2010-08-27 ~ 2011-09-30
    IIF 12 - Director → ME
    icon of calendar 2011-02-10 ~ 2011-09-30
    IIF 61 - Secretary → ME
  • 7
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,012,757 GBP2024-03-31
    Officer
    icon of calendar 2005-01-21 ~ 2011-09-30
    IIF 10 - Director → ME
    icon of calendar 1997-11-12 ~ 2001-01-09
    IIF 11 - Director → ME
    icon of calendar 2011-02-10 ~ 2011-09-30
    IIF 62 - Secretary → ME
  • 8
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2011-02-10 ~ 2011-09-30
    IIF 13 - Director → ME
    icon of calendar 2001-03-12 ~ 2011-09-30
    IIF 30 - Secretary → ME
  • 9
    SECURE DATA & COMMUNICATIONS LIMITED - 2002-12-18
    icon of address Business Services Centre, 446-450 Kingstanding Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ 2012-01-17
    IIF 52 - Secretary → ME
  • 10
    icon of address Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2010-11-01
    IIF 18 - Director → ME
  • 11
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -26,888 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar ~ 1992-10-05
    IIF 33 - Secretary → ME
  • 12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,081 GBP2021-12-31
    Officer
    icon of calendar 1993-11-26 ~ 2000-05-15
    IIF 26 - Secretary → ME
  • 13
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1992-07-27 ~ 2005-11-10
    IIF 20 - Director → ME
    icon of calendar 1992-07-27 ~ 2005-11-10
    IIF 54 - Secretary → ME
  • 14
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,723 GBP2024-07-31
    Officer
    icon of calendar 1996-07-08 ~ 1998-03-18
    IIF 38 - Secretary → ME
  • 15
    MONITOR HOLDINGS LIMITED - 2003-02-05
    AUTEN LIMITED - 2001-11-26
    icon of address 6 Coronet Way, Centenary Park Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2005-04-28
    IIF 5 - Director → ME
  • 16
    icon of address Ragsdale House Burton Road, Woodville, Swadlincote, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2021-05-19 ~ 2022-08-02
    IIF 22 - Director → ME
  • 17
    CITY INITIATIVES LIMITED - 2001-01-26
    MONTPELIER EXCHANGE LIMITED - 2000-03-10
    MONTPELIER FINANCIAL SERVICES LIMITED - 1999-06-16
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    243,215 GBP2024-03-31
    Officer
    icon of calendar 1999-06-18 ~ 2006-11-20
    IIF 6 - Director → ME
    icon of calendar 2016-10-25 ~ 2024-06-10
    IIF 16 - Director → ME
  • 18
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,221 GBP2021-07-31
    Officer
    icon of calendar 1991-09-06 ~ 1992-06-29
    IIF 4 - Director → ME
  • 19
    MEREWAY LIMITED - 2008-08-20
    MEREWAY DEVELOPMENTS LIMITED - 1996-03-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-01-02
    IIF 7 - Director → ME
  • 20
    ACUTE COMMUNICATIONS LIMITED - 1993-04-27
    icon of address 24 Chestnut Lane, Clifton Campville, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-07 ~ 2020-11-20
    IIF 41 - Secretary → ME
  • 21
    WAVIS 2000 PRECISION LIMITED - 2008-02-19
    icon of address Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,437 GBP2024-03-31
    Officer
    icon of calendar 2004-07-28 ~ 2008-03-31
    IIF 44 - Secretary → ME
  • 22
    U4IA COMMUNICATIONS LIMITED - 2015-11-02
    CLEVER COMMERCE LIMITED - 2012-01-18
    icon of address Edison House, Robian Way, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2001-11-13 ~ 2012-01-17
    IIF 37 - Secretary → ME
  • 23
    ORTEK GRAPHICS LIMITED - 2015-06-29
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-01
    IIF 25 - Secretary → ME
  • 24
    KESTRA LIMITED - 1991-01-09
    icon of address Begbier Traynor 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 35 - Secretary → ME
  • 25
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    627,290 GBP2024-04-30
    Officer
    icon of calendar 2012-05-26 ~ 2017-10-06
    IIF 24 - Secretary → ME
  • 26
    CAPENER ROWEN LIMITED - 2009-05-11
    icon of address Hillside, Hill Farm Barns Stratford Road, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,880 GBP2023-11-30
    Officer
    icon of calendar ~ 2001-09-03
    IIF 34 - Secretary → ME
  • 27
    icon of address Unit 11 Octagon Business Park, Miller Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-16 ~ 2010-09-27
    IIF 29 - Secretary → ME
  • 28
    icon of address The George Business Centre, Christchurch Road, New Milton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-08 ~ 2001-12-15
    IIF 49 - Secretary → ME
  • 29
    icon of address C/o Boden Piper Ltd Accountants Accountants, Kingsnorth House, Blenheim Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,652 GBP2021-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2012-01-17
    IIF 1 - Director → ME
  • 30
    icon of address Stonehouse Church Square, Melbourne, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 2007-01-01
    IIF 28 - Secretary → ME
  • 31
    RETAIL INFORMATION & TECHNOLOGY LIMITED - 2001-05-03
    icon of address Mayvilla, 36 Moira Road, Woodville, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1996-04-04 ~ 2020-01-13
    IIF 53 - Secretary → ME
  • 32
    icon of address Northwood House, 138 Bromham Road, Bedford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,391 GBP2017-11-30
    Officer
    icon of calendar 2005-01-04 ~ 2005-08-01
    IIF 39 - Secretary → ME
  • 33
    NVIROLED LTD - 2019-07-11
    icon of address Ragsdale House Burton Road, Woodville, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2013-04-04 ~ 2022-08-02
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.