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

Mr Antonio Censabella

    Related profiles found in government register
  • Mr Antonio Censabella
    Italian born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • .

      IIF 1 IIF 2
    • 11649055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Cardiff, CF14 8LH

      IIF 4
    • C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 5 IIF 6
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 7
    • 2nd Floor, College House, Ruislip, London, HA4 7AE, United Kingdom

      IIF 8
    • 34, Via Antonio Scontrino, Palermo, 90129, Italy

      IIF 9 IIF 10
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 11
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Antonio, Censabella
    Italian investor born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
  • Censabella, Antonio
    Italian born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • Cardiff, CF14 8LH

      IIF 19 IIF 20
    • 16192, Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 21
    • C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 22
    • C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, United States

      IIF 23 IIF 24
    • 34, Via Antonio Scontrino, Palermo, 90129, Italy

      IIF 25
    • Antonio Censabella, Via Antonio Scontrino, 34, Palermo, Scegliere, 90129, Italy

      IIF 26
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Censabella, Antonio
    Italian business born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 33
  • Censabella, Antonio
    Italian business person born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • 16192, Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 34
    • C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 35
    • 34, Via Antonio Scontrino, Palermo, Palermo, 90129, Italy

      IIF 36
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Censabella, Antonio
    Italian director born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 44
  • Censabella, Antonio
    Italian entrepreneur born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, United Kingdom

      IIF 45
  • Censabella, Antonio
    Italian investor born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 46
    • C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, United States

      IIF 47 IIF 48
    • Via Antonio Scontrino, 34, Palermo, Sicily, 90129, Italy

      IIF 49
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 50
  • Censabella, Antonio
    Italian born in March 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, United States

      IIF 51
  • Censabella, Antonio
    Italian owner business born in February 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 13684581 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 53
  • Censabella, Antonio
    Italian business person born in February 1995

    Resident in United States

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE

      IIF 54
  • Censabella, Antonio, Dr
    Italian born in February 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 11643253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 11651411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 12365837 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE

      IIF 58
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 59
  • Censabella, Antonio, Dr
    Italian business executive born in February 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 13701343 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Censabella, Antonio, Dr
    Italian business person born in February 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 13684581 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 13736851 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Censabella, Antonio, Dr
    Italian director born in February 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 13701343 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Censabella, Antonio

    Registered addresses and corresponding companies
    • 34, Via Antonio Scontrino, (italy), Palermo, 90129, Italy

      IIF 64
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 14
  • 1
    BLOCKCHAIN MANAGEMENT SERVICE LTD - 2022-03-16
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-04-06 ~ now
    IIF 56 - Director → ME
  • 2
    MIRAGE RETAIL AND CONSULTING LTD - 2022-06-14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-06-28 ~ now
    IIF 58 - Director → ME
  • 3
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,896 GBP2024-05-31
    Officer
    2024-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    Salisbury House 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 49 - Director → ME
  • 5
    PROMOSRL LTD - 2024-11-08
    MEDITERRANEO HEDGE LTD - 2022-09-28
    PROMOSRL LTD - 2022-09-08
    MEDITERRANEO HEDGE LTD - 2021-12-29
    BIOSPREMI INTERNATIONAL LTD - 2020-12-14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2024-01-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 EUR2016-12-31
    Officer
    2016-01-28 ~ dissolved
    IIF 45 - Director → ME
  • 7
    LOGIC CHAIN LTD - 2023-01-26
    4385, 12365837 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-01-15 ~ now
    IIF 57 - Director → ME
  • 8
    13736851 LTD - 2023-07-03
    MEDITERRANEO UNICORN COMPANIES LTD - 2022-12-21
    CONQUIBUS LTD - 2022-12-09
    4385, 13736851 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2024-01-15 ~ dissolved
    IIF 62 - Director → ME
  • 9
    CORPORAX LTD - 2025-03-06
    MEDITERRANEO-CAPITAL LTD - 2025-02-26
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    25,416 GBP2025-03-31
    Officer
    2025-08-21 ~ now
    IIF 30 - Director → ME
  • 10
    METAPLAT LTD - 2022-10-27
    TEKNOPLAT LTD - 2022-01-11
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-12-09 ~ now
    IIF 23 - Director → ME
  • 11
    123-WEB LTD - 2024-05-18
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2024-12-13 ~ now
    IIF 31 - Director → ME
  • 12
    METAGLOBE CAPITAL LTD - 2023-05-09
    ARTIFICIAL INTELLIGENCE BUSINESS LTD - 2022-02-02
    2nd Floor, College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2023-07-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2020-01-24 ~ now
    IIF 21 - Director → ME
  • 14
    2nd Floor College Road, 17 King Edwards Road, Ruislip, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-01-11 ~ now
    IIF 55 - Director → ME
Ceased 20
  • 1
    BLOCKCHAIN MANAGEMENT SERVICE LTD - 2022-03-16
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-04-07 ~ 2022-03-15
    IIF 35 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-03-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    4385, 14057378 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-04-30
    Officer
    2022-04-20 ~ 2022-04-20
    IIF 33 - Director → ME
    Person with significant control
    2022-04-20 ~ 2022-04-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-22 ~ 2021-04-20
    IIF 53 - Director → ME
  • 4
    NINJASW LTD - 2024-05-25
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,423 GBP2025-04-30
    Officer
    2024-09-02 ~ 2025-01-14
    IIF 42 - Director → ME
    2022-04-14 ~ 2022-04-14
    IIF 44 - Director → ME
    Person with significant control
    2022-04-14 ~ 2022-04-14
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Equity (Company account)
    146,988 GBP2025-01-31
    Officer
    2022-02-03 ~ 2025-06-22
    IIF 54 - Director → ME
    Person with significant control
    2022-02-03 ~ 2023-02-04
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    4385, 13057301 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-03-18 ~ 2022-04-21
    IIF 25 - Director → ME
  • 7
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-06 ~ 2022-03-29
    IIF 18 - Director → ME
  • 8
    MIRAGE RETAIL AND CONSULTING LTD - 2022-06-14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-06-06 ~ 2022-06-13
    IIF 36 - Director → ME
    Person with significant control
    2022-06-03 ~ 2022-06-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    PROMOSRL LTD - 2024-11-08
    MEDITERRANEO HEDGE LTD - 2022-09-28
    PROMOSRL LTD - 2022-09-08
    MEDITERRANEO HEDGE LTD - 2021-12-29
    BIOSPREMI INTERNATIONAL LTD - 2020-12-14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2020-03-10 ~ 2021-12-26
    IIF 50 - Director → ME
    2022-09-06 ~ 2023-12-13
    IIF 39 - Director → ME
  • 10
    LOGIC CHAIN LTD - 2023-01-26
    4385, 12365837 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-11-27 ~ 2023-12-14
    IIF 28 - Director → ME
    2019-12-16 ~ 2021-06-02
    IIF 29 - Director → ME
    2021-08-12 ~ 2023-01-31
    IIF 26 - Director → ME
    2019-12-16 ~ 2020-02-05
    IIF 65 - Secretary → ME
    Person with significant control
    2023-11-27 ~ 2023-12-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    13736851 LTD - 2023-07-03
    MEDITERRANEO UNICORN COMPANIES LTD - 2022-12-21
    CONQUIBUS LTD - 2022-12-09
    4385, 13736851 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-07-03 ~ 2023-12-14
    IIF 43 - Director → ME
    2022-11-11 ~ 2022-12-21
    IIF 41 - Director → ME
    Person with significant control
    2022-11-11 ~ 2022-12-21
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    CORPORAX LTD - 2025-03-06
    MEDITERRANEO-CAPITAL LTD - 2025-02-26
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    25,416 GBP2025-03-31
    Officer
    2024-11-25 ~ 2025-06-01
    IIF 40 - Director → ME
    2021-07-06 ~ 2023-12-05
    IIF 34 - Director → ME
    2019-03-07 ~ 2021-05-01
    IIF 46 - Director → ME
    2024-01-10 ~ 2024-10-16
    IIF 37 - Director → ME
    2024-10-16 ~ 2024-11-25
    IIF 66 - Secretary → ME
    2019-03-07 ~ 2020-01-21
    IIF 64 - Secretary → ME
    Person with significant control
    2024-05-03 ~ 2025-03-06
    IIF 14 - Ownership of shares – 75% or more OE
    2019-03-07 ~ 2022-11-16
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    123-WEB LTD - 2024-05-18
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2020-04-09 ~ 2024-05-20
    IIF 47 - Director → ME
  • 14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-01-16 ~ 2024-10-25
    IIF 61 - Director → ME
    2021-10-18 ~ 2023-12-14
    IIF 52 - Director → ME
  • 15
    DIGIPRESS EMPIRE LTD - 2022-10-06
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-24 ~ 2022-06-10
    IIF 20 - Director → ME
    2022-07-05 ~ 2022-10-06
    IIF 19 - Director → ME
    Person with significant control
    2022-05-24 ~ 2022-05-26
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2022-07-11 ~ 2022-10-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    METAGLOBE CAPITAL LTD - 2023-05-09
    ARTIFICIAL INTELLIGENCE BUSINESS LTD - 2022-02-02
    2nd Floor, College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-07-12 ~ 2023-10-16
    IIF 27 - Director → ME
    2021-04-07 ~ 2022-02-02
    IIF 22 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-02-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    2nd Floor College Road, 17 King Edwards Road, Ruislip, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-03-16 ~ 2021-03-16
    IIF 51 - Director → ME
    2021-03-16 ~ 2023-12-13
    IIF 24 - Director → ME
    Person with significant control
    2023-10-20 ~ 2023-12-13
    IIF 12 - Ownership of shares – 75% or more OE
    2021-07-22 ~ 2022-04-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-02-08 ~ 2023-12-14
    IIF 48 - Director → ME
  • 19
    4385, 13701343 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,896 GBP2023-10-31
    Officer
    2023-07-05 ~ 2024-01-23
    IIF 63 - Director → ME
    2024-01-26 ~ 2024-10-15
    IIF 60 - Director → ME
  • 20
    YES BUSINESS LTD - 2022-12-29
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2022-08-21 ~ 2022-12-30
    IIF 38 - Director → ME

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