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

Bodini, Alexander

    Related profiles found in government register
  • Bodini, Alexander

    Registered addresses and corresponding companies
    • 5, Burstead Close, Cobham, Surrey, KT11 2NL, United Kingdom

      IIF 1
    • Orchard End, Elm Grove Road, Cobham, KT11 3HB, England

      IIF 2 IIF 3
    • Orchard End, Elm Grove Road, Cobham, Surrey, KT11 3HB, United Kingdom

      IIF 4 IIF 5
    • Spin Brands Ltd, 56, Ayres Street, London, SE1 1EU, United Kingdom

      IIF 6
  • Bodini, Alexander John

    Registered addresses and corresponding companies
    • Unit 7, Princeton Court, 55 Felsham Road, London, SW15 1AZ, England

      IIF 7
  • Bodini, Alex
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, Holman Hunt House, Field Road, London, W6 8HY, United Kingdom

      IIF 8
  • Bodini, Alex
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Orchard End, Elm Grove Road, Cobham, KT11 3HB, England

      IIF 9
    • 146, Felsham Road, Putney, London, SW15 1DP

      IIF 10
  • Bodini, Alex
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor Flat, 146 Felsham Road, London, SW15 1DP, England

      IIF 11
  • Bodini, Alexander
    English entrepreneur born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5 Burstead Close, Cobham, KT11 2NL, England

      IIF 12
  • Bodini, Alexander
    English student born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burstead Close, Cobham, Surrey, KT11 2NL, England

      IIF 13
  • Bodini, Alex John
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, Holman Hunt House, Field Road, London, W6 8HY, England

      IIF 14
  • Bodini, Alex John
    English director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor Flat, 146 Felsham Road, London, SW15 1DP, England

      IIF 15
    • Unit 7 Princeton Court, 55 Felsham Road, London, SW15 1AZ, England

      IIF 16
  • Bodini, Alex
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Princeton Court, 55 Felsham Road, Putney, London, SW15 1AZ, England

      IIF 17
  • Bodini, Alexander John
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Orchard End, Elm Grove Road, Cobham, KT11 3HB, England

      IIF 18
    • Orchard End, Elm Grove Road, Cobham, Surrey, KT11 3HB, United Kingdom

      IIF 19 IIF 20
    • 56, Ayres Street, London, SE1 1EU, England

      IIF 21 IIF 22
    • 56, Ayres Street, London, SE1 1EU, United Kingdom

      IIF 23
    • Spin Brands Ltd, 56, Ayres Street, London, SE1 1EU, United Kingdom

      IIF 24
  • Bodini, Alexander John
    English director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor Flat, 146 Felsham Road, London, SW15 1DP, England

      IIF 25 IIF 26
    • Unit 7, Princeton Court, 55 Felsham Road, London, SW15 1AZ, England

      IIF 27
  • Bodini, Alexaner John
    English director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 146 Felsham Road, London, SW15 1DP, England

      IIF 28
  • Bodini, Alexander
    English born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard End, Elm Grove Road, Cobham, KT11 3HB, England

      IIF 29
  • Mr Alex Bodini
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor Flat, 146 Felsham Road, London, SW15 1DP, England

      IIF 30
  • Mr Alex Bodini
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Orchard End, Elm Grove Road, Cobham, KT11 3HB, England

      IIF 31
    • 146, Felsham Road, Putney, London, SW15 1DP

      IIF 32
  • Mr Alexander Bodini
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5 Burstead Close, Cobham, KT112NL

      IIF 33
  • Mr Alex John Bodini
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Princeton Court, 55 Felsham Road, London, SW15 1AZ, England

      IIF 34
  • Mr Alex Bodini
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Princeton Court, 55 Felsham Road, Putney, London, SW15 1AZ, England

      IIF 35
  • Alexander Bodini
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard End, Elm Grove Road, Cobham, KT11 3HB, United Kingdom

      IIF 36 IIF 37
    • Spin Brands Ltd, 56, Ayres Street, London, SE1 1EU, United Kingdom

      IIF 38
  • Mr Alexander John Bodini
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Orchard End, Elm Grove Road, Cobham, KT11 3HB, England

      IIF 39
    • 56, Ayres Street, London, SE1 1EU, England

      IIF 40
    • Top Floor Flat, 146 Felsham Road, London, SW15 1DP, England

      IIF 41
    • Unit 7, Princeton Court, 55 Felsham Road, London, SW15 1AZ, England

      IIF 42
  • Mr Alexaner John Bodini
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 146 Felsham Road, London, SW15 1DP, England

      IIF 43
  • Mr Alexander Bodini
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard End, Elm Grove Road, Cobham, KT11 3HB, England

      IIF 44
  • Mr Alexander Bodini
    English born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard End, Elm Grove Road, Cobham, KT11 3HB, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    146 Felsham Road, Putney, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2017-09-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Ground Floor, 56 Ayres Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    173,069 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 29 - Director → ME
    2021-05-14 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 45 - Has significant influence or controlOE
  • 3
    56 Ayres Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,620 GBP2024-12-31
    Officer
    2025-02-17 ~ now
    IIF 21 - Director → ME
  • 4
    189c Mauldeth Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,050 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 5
    189c Mauldeth Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    5 Burstead Close, Cobham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,363 GBP2018-09-30
    Officer
    2014-04-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    Spin Brands Ltd, 56, Ayres Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 24 - Director → ME
    2025-02-19 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Orchard End, Elm Grove Road, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 20 - Director → ME
    2025-03-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Orchard End, Elm Grove Road, Cobham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 10
    56 Ayres Street, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    46,944 GBP2024-05-31
    Officer
    2021-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    13 Sandgate Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2017-11-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 12
    Flat 17 Holman Hunt House, Field Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 13
    Spin Brands, Unit 2, 6, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 11 - Director → ME
  • 14
    Orchard End, Elm Grove Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-25 ~ now
    IIF 18 - Director → ME
    2023-02-25 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2023-02-25 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    56 Ayres Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    166,952 GBP2024-12-31
    Officer
    2016-02-18 ~ now
    IIF 14 - Director → ME
  • 16
    56 Ayres Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-12-27 ~ now
    IIF 23 - Director → ME
  • 17
    8 King Edward Street, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-17 ~ now
    IIF 22 - Director → ME
  • 18
    189c Mauldeth Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2020-12-31
    Officer
    2019-12-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    5 Burstead Close, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 13 - Director → ME
    2010-06-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    Orchard End, Elm Grove Road, Cobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 19 - Director → ME
    2024-10-22 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    MAMBO ONLINE LIMITED - 2020-06-19
    189c Mauldeth Road, Manchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,287 GBP2024-05-31
    Officer
    2020-05-01 ~ 2020-12-01
    IIF 15 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-12-01
    IIF 30 - Has significant influence or control OE
  • 2
    56 Ayres Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    166,952 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-12-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Alder Lodge, 194 Buxton Road, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,235 GBP2024-12-31
    Officer
    2018-12-18 ~ 2022-01-07
    IIF 27 - Director → ME
    2018-12-18 ~ 2022-01-01
    IIF 7 - Secretary → ME
    Person with significant control
    2018-12-18 ~ 2022-05-31
    IIF 42 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.