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 business consultant born in August 1942

    Resident in England

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

      IIF 1
  • 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 2
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 3
  • 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 4
    • Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

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

      IIF 8 IIF 9
  • Boden, Patrick Rodney
    English sales director born in August 1942

    Resident in England

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

      IIF 10
  • 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 11
  • 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 12 IIF 13
  • Boden, Patrick Rodney
    British it consultant born in August 1942

    Resident in England

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

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

      IIF 16 IIF 17
    • 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
    • 15405243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 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
    • 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
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 23
  • 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 24
  • 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 25
    • Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 26 IIF 27 IIF 28
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 29 IIF 30 IIF 31
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 32
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 33
  • 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 34
  • 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 35
    • 27, Bassingfield Lane, Gamston, Nottingham, NG2 6NL, England

      IIF 36
  • 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 37
    • 27, Bassingfield Lane, Gamston, Nottingham, NG2 6NL, England

      IIF 38
    • 27, Bassingfield Lane, Gamston, Nottingham, NG2 6NL, United Kingdom

      IIF 39
  • 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 40
  • 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 41
  • Boden, Patrick Rodney
    British

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

      IIF 42
  • 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 43 IIF 44
    • 15405243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 27, Bassingfield Lane, Gamston, Nottingham, NG2 6NL, England

      IIF 46
    • Armstrong House, Widmerpool Road, Wysall, Nottingham, NG12 5QW, England

      IIF 47
    • Lodge Farm, Bradmore Road, Wysall, Nottingham, NG12 5QR, England

      IIF 48 IIF 49 IIF 50
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 53
    • Point Four House, 2 Wilford Business Park, Ruddington Lane, Nottingham, Notts, NG11 7EP

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

      IIF 55
  • 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 56
  • Boden, Patrick Rodney

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

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2021-01-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    27 Bassingfield Lane, Gamston, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-09-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 3
    27 Bassingfield Lane, Gamston, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-12-24 ~ 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
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2021-01-07 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    Quarry View, Farnah Green, Belper, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 9
    Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,184 GBP2023-10-31
    Officer
    2015-04-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-24
    Officer
    2015-01-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 11
    DECISIONVISION LOCAL LTD - 2013-02-04
    Normanton Grange Old Melton Road, Normanton-on-the-wolds, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 19 - director → ME
  • 12
    CAB RECRUITMENT SERVICES LTD - 2018-08-15
    INSTORE SELFSCAN LIMITED - 2015-01-08
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-10-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    INSTORE TRADE LIMITED - 2018-08-15
    Quarry View, Farnah Green, Belper, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-01-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 14
    Normanton Grange Old Melton Road, Normanton-on-the-wolds, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 18 - director → ME
  • 15
    4 Water Lane, Long Clawson, Melton Mowbray, England
    Corporate (5 parents)
    Officer
    2024-09-30 ~ now
    IIF 36 - director → ME
  • 16
    Normanton Grange Old Melton Road, Keyworth, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 22 - director → ME
  • 17
    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
    2016-07-19 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 18
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LOUGULA COMPUTERS LIMITED - 1998-02-24
    The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2000-06-01 ~ dissolved
    IIF 37 - director → ME
    2003-10-27 ~ dissolved
    IIF 42 - secretary → ME
  • 20
    Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    TILLCOMM LTD - 2010-07-28
    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
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 22
    INSTORE MEDIA LTD - 2018-07-23
    Quarry View, Farnah Green, Belper, England
    Corporate (1 parent)
    Officer
    2015-01-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 23
    DECISIONVISION SCOTLAND LIMITED - 2018-07-20
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-01-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 24
    INSTORE LOCAL LTD - 2018-07-20
    Lodge Farm, Bradmore Road, Wysall, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2014-11-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 25
    Armstrong House Widmerpool Road, Wysall, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    4385, 15405243 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Officer
    2024-01-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    27 Bassingfield Lane, Gamston, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-07 ~ 2024-09-01
    IIF 6 - director → ME
    Person with significant control
    2021-01-07 ~ 2024-09-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    1 Hutton Street, Standish, Wigan, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    22,895 GBP2023-09-30
    Officer
    2022-02-25 ~ 2022-09-26
    IIF 13 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-10-12
    IIF 51 - Has significant influence or control OE
  • 3
    Lodge Farm Bradmore Road, Wysall, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-16 ~ 2012-12-01
    IIF 24 - llp-designated-member → ME
  • 4
    POINT FOUR MEDIA LTD - 2007-11-27
    The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2007-07-03 ~ 2009-08-25
    IIF 35 - director → ME
  • 5
    Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, Notts
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2016-07-19 ~ 2021-03-01
    IIF 54 - Has significant influence or control OE
  • 6
    TILLCOMM LTD - 2010-07-28
    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
    2010-04-08 ~ 2010-04-09
    IIF 40 - director → ME
    2010-04-08 ~ 2010-04-09
    IIF 57 - secretary → ME
  • 7
    SUPPORT STAFFING LIMITED - 2013-04-23
    Point Four House 2 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 53 - Has significant influence or control OE
  • 8
    DECISION VISION LIMITED - 2009-11-17
    2 Wilford Business Park, Ruddington Lane, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389,778 GBP2024-03-31
    Officer
    2006-05-11 ~ 2009-11-10
    IIF 41 - director → ME
  • 9
    4 Water Lane, Long Clawson, Melton Mowbray, England
    Corporate (4 parents)
    Officer
    2024-10-14 ~ 2025-04-10
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.