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 John

    Related profiles found in government register
  • Bodini, Alexander John
    English director born in September 1989

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Unit 7, Princeton Court, 55 Felsham Road, London, SW15 1AZ, England

      IIF 3
  • Bodini, Alexaner John
    English director born in September 1989

    Resident in England

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

      IIF 4
  • Bodini, Alex John
    English born in September 1989

    Resident in England

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

      IIF 5
  • Bodini, Alex John
    English director born in September 1989

    Resident in England

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

      IIF 6
    • icon of address Unit 7 Princeton Court, 55 Felsham Road, London, SW15 1AZ, England

      IIF 7
  • Bodini, Alexander
    English entrepreneur born in September 1989

    Resident in England

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

      IIF 8
  • Bodini, Alexander
    English student born in September 1989

    Resident in England

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

      IIF 9
  • Bodini, Alex
    British born in September 1989

    Resident in England

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

      IIF 10
    • icon of address 146, Felsham Road, Putney, London, SW15 1DP

      IIF 11
    • icon of address 56, Ayres Street, London, SE1 1EU, England

      IIF 12 IIF 13
  • Bodini, Alex
    British director born in September 1989

    Resident in England

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

      IIF 14
  • Mr Alexander John Bodini
    English born in September 1989

    Resident in England

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

      IIF 15
    • icon of address 56, Ayres Street, London, SE1 1EU, England

      IIF 16
    • icon of address Top Floor Flat, 146 Felsham Road, London, SW15 1DP, England

      IIF 17
    • icon of address Unit 7, Princeton Court, 55 Felsham Road, London, SW15 1AZ, England

      IIF 18
  • Bodini, Alexander John
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Ayres Street, London, SE1 1EU, United Kingdom

      IIF 19
  • Mr Alexaner John Bodini
    English born in September 1989

    Resident in England

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

      IIF 20
  • Bodini, Alexander
    English born in September 1989

    Resident in United Kingdom

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

      IIF 21
  • Mr Alex Bodini
    English born in September 1989

    Resident in England

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

      IIF 22
  • Mr Alex John Bodini
    English born in September 1989

    Resident in England

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

      IIF 23
  • Bodini, Alex
    born in September 1989

    Resident in England

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

      IIF 24
  • Mr Alexander Bodini
    British born in October 1989

    Resident in England

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

      IIF 25
  • Bodini, Alexander John

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

      IIF 26
  • Bodini, Alexander
    British born in September 1989

    Resident in United Kingdom

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

      IIF 27
    • icon of address Orchard End, Elm Grove Road, Cobham, Surrey, KT11 3HB, United Kingdom

      IIF 28 IIF 29
    • icon of address Spin Brands Ltd, 56, Ayres Street, London, SE1 1EU, United Kingdom

      IIF 30
  • Mr Alex Bodini
    British born in September 1989

    Resident in England

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

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

      IIF 32
  • Mr Alexander Bodini
    English born in September 1989

    Resident in United Kingdom

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

      IIF 33
  • Bodini, Alexander

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

      IIF 34
    • icon of address Orchard End, Elm Grove Road, Cobham, KT11 3HB, England

      IIF 35 IIF 36
    • icon of address Orchard End, Elm Grove Road, Cobham, Surrey, KT11 3HB, United Kingdom

      IIF 37 IIF 38
    • icon of address Spin Brands Ltd, 56, Ayres Street, London, SE1 1EU, United Kingdom

      IIF 39
  • Bodini, Alex
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 40
  • Mr Alexander Bodini
    British born in September 1989

    Resident in United Kingdom

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

      IIF 41
  • Alexander Bodini
    British born in September 1989

    Resident in United Kingdom

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

      IIF 42 IIF 43
    • icon of address Spin Brands Ltd, 56, Ayres Street, London, SE1 1EU, United Kingdom

      IIF 44
  • Mr Alex Bodini
    British born in September 1986

    Resident in United Kingdom

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

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.