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, Patrick Rodney

    Related profiles found in government register
  • Boden, Patrick Rodney
    English managing director born in August 1937

    Resident in England

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

      IIF 1
  • Boden, Patrick Rodney
    English business consultant born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 2
  • Boden, Patrick Rodney
    English company director born in August 1942

    Resident in England

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

      IIF 3
    • icon of address Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 4
  • Boden, Patrick Rodney
    English director born in August 1942

    Resident in England

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

      IIF 5
    • icon of address Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 6
  • Boden, Patrick Rodney
    English managing director born in August 1942

    Resident in England

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

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

    Resident in England

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

      IIF 12 IIF 13
  • Boden, Patrick Rodney
    British it consultant born in August 1942

    Resident in England

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

      IIF 14 IIF 15
    • icon of address Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 16 IIF 17
    • icon of address Normanton Grange, Old Melton Road, Normanton-on-the-wolds, Nottingham, NG12 5NN, England

      IIF 18 IIF 19
  • Boden, Patrick Rodney
    British managing director born in August 1942

    Resident in England

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

      IIF 20
    • icon of address Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 21
  • Boden, Patrick Rodney
    British it consultant born in January 1942

    Resident in England

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

      IIF 22
  • Boden, Patrick Rodney
    born in August 1942

    Resident in England

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

      IIF 23
  • Mr Patrick Rodney Boden
    English born in August 1937

    Resident in England

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

      IIF 24
  • Boden, Patrick Rodney
    born in August 1942

    Resident in United Kingdom

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

      IIF 25
  • Mr Patrick Rodney Boden
    English born in August 1942

    Resident in England

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

      IIF 26
    • icon of address Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 27 IIF 28 IIF 29
    • icon of address Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 30 IIF 31 IIF 32
    • icon of address Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 33
    • icon of address Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 34
  • Boden, Patrick Rodney
    British

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

      IIF 35
  • Mr Patrick Rodney Boden
    British born in August 1937

    Resident in England

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

      IIF 36
  • Boden, Patrick Rodney
    British director born in August 1942

    Resident in United Kingdom

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

      IIF 37
    • icon of address 27, Bassingfield Lane, Gamston, Nottingham, NG2 6NL, England

      IIF 38
  • Boden, Patrick Rodney
    British managing director born in August 1942

    Resident in United Kingdom

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

      IIF 39
    • icon of address 27, Bassingfield Lane, Gamston, Nottingham, NG2 6NL, England

      IIF 40
    • icon of address Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 41
  • Boden, Patrick Rodney
    British sales born in August 1942

    Resident in United Kingdom

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

      IIF 42
  • Boden, Patrick Rodney
    British sales executive born in August 1942

    Resident in United Kingdom

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

      IIF 43
  • Mr Patrick Rodney Boden
    British born in August 1942

    Resident in England

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

      IIF 44 IIF 45
    • icon of address 15405243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • icon of address 27, Bassingfield Lane, Gamston, Nottingham, NG2 6NL, England

      IIF 47
    • icon of address Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 48
    • icon of address Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 49 IIF 50 IIF 51
    • icon of address Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 54
    • icon of address Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Notts, NG11 7EP

      IIF 55
    • icon of address Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Notts, NG11 7EP, England

      IIF 56
  • Boden, Patrick Rodney

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

      IIF 57
  • Mr Patrick Rodney Boden
    British born in August 1942

    Resident in United Kingdom

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

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 27 Bassingfield Lane, Gamston, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address Lodge Farm, Bradmore Road, Wysall, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Quarry View, Farnah Green, Belper, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 9
    icon of address Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,162 GBP2024-10-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    icon of address Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-24
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 11
    DECISIONVISION LOCAL LTD - 2013-02-04
    icon of address Normanton Grange Old Melton Road, Normanton-on-the-wolds, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 19 - Director → ME
  • 12
    INSTORE SELFSCAN LIMITED - 2015-01-08
    CAB RECRUITMENT SERVICES LTD - 2018-08-15
    icon of address Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 13
    INSTORE TRADE LIMITED - 2018-08-15
    icon of address Quarry View, Farnah Green, Belper, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 14
    icon of address Normanton Grange Old Melton Road, Normanton-on-the-wolds, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 4 Water Lane, Long Clawson, Melton Mowbray, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address Normanton Grange Old Melton Road, Keyworth, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address C/o The Offices Of Sikes & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -295,127 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 18
    icon of address Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LOUGULA COMPUTERS LIMITED - 1998-02-24
    icon of address The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2003-10-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    icon of address Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TILLCOMM LTD - 2010-07-28
    icon of address Normanton Grange Old Melton Road, Normanton-on-the-wolds, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    255,820 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 22
    INSTORE MEDIA LTD - 2018-07-23
    icon of address Quarry View, Farnah Green, Belper, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 23
    DECISIONVISION SCOTLAND LIMITED - 2018-07-20
    icon of address Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 24
    INSTORE LOCAL LTD - 2018-07-20
    icon of address Lodge Farm, Bradmore Road, Wysall, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 25
    icon of address Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15405243 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address 27 Bassingfield Lane, Gamston, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2024-09-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2024-09-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Hutton Street, Standish, Wigan, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    5,497 GBP2024-09-30
    Officer
    icon of calendar 2022-02-25 ~ 2022-09-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-10-12
    IIF 52 - Has significant influence or control OE
  • 3
    icon of address Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2012-12-01
    IIF 25 - LLP Designated Member → ME
  • 4
    POINT FOUR MEDIA LTD - 2007-11-27
    icon of address The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2009-08-25
    IIF 37 - Director → ME
  • 5
    icon of address Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, Notts
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-03-01
    IIF 55 - Has significant influence or control OE
  • 6
    TILLCOMM LTD - 2010-07-28
    icon of address Normanton Grange Old Melton Road, Normanton-on-the-wolds, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    255,820 GBP2017-04-30
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-09
    IIF 42 - Director → ME
    icon of calendar 2010-04-08 ~ 2010-04-09
    IIF 57 - Secretary → ME
  • 7
    SUPPORT STAFFING LIMITED - 2013-04-23
    icon of address Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 54 - Has significant influence or control OE
  • 8
    DECISION VISION LIMITED - 2009-11-17
    icon of address 2 Wilford Business Park, Ruddington Lane, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389,778 GBP2024-03-31
    Officer
    icon of calendar 2006-05-11 ~ 2009-11-10
    IIF 43 - Director → ME
  • 9
    icon of address 4 Water Lane, Long Clawson, Melton Mowbray, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-04-10
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.