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

Censabella, Antonio

    Related profiles found in government register
  • Censabella, Antonio
    Italian owner business born in February 1965

    Resident in United States

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

      IIF 1
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
  • Censabella, Antonio
    Italian business person born in February 1995

    Resident in United States

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

      IIF 3
  • Censabella, Antonio, Dr
    Italian business executive born in February 1965

    Resident in United States

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

      IIF 4
  • Censabella, Antonio, Dr
    Italian business person born in February 1965

    Resident in United States

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

      IIF 5
    • icon of address 11651411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 12365837 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 13684581 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 13736851 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE

      IIF 10
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
  • Censabella, Antonio, Dr
    Italian director born in February 1965

    Resident in United States

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

      IIF 12
  • Censabella, Antonio
    Italian business born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Cardiff, CF14 8LH

      IIF 13
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
  • Censabella, Antonio
    Italian business executive born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Antonio Censabella, Via Antonio Scontrino, 34, Palermo, Scegliere, 90129, Italy

      IIF 15
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 16
  • Censabella, Antonio
    Italian business person born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Cardiff, CF14 8LH

      IIF 17
    • icon of address 16192, Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 18
    • icon of address C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 19 IIF 20
    • icon of address C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, United States

      IIF 21 IIF 22
    • icon of address 34, Via Antonio Scontrino, Palermo, 90129, Italy

      IIF 23
    • icon of address 34, Via Antonio Scontrino, Palermo, Palermo, 90129, Italy

      IIF 24
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Censabella, Antonio
    Italian director born in February 1965

    Resident in Italy

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

      IIF 36
  • Censabella, Antonio
    Italian entrepreneur born in February 1965

    Resident in Italy

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

      IIF 37
  • Censabella, Antonio
    Italian investor born in February 1965

    Resident in Italy

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

      IIF 38
    • icon of address C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 39
    • icon of address C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, United States

      IIF 40 IIF 41
    • icon of address Via Antonio Scontrino, 34, Palermo, Sicily, 90129, Italy

      IIF 42
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43 IIF 44
  • Censabella, Antonio
    Italian business person born in March 1965

    Resident in Italy

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

      IIF 45
  • Censabella, Antonio

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

      IIF 46
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47 IIF 48
  • Antonio, Censabella
    Italian investor born in February 1965

    Resident in Italy

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

      IIF 49
  • Mr Antonio Censabella
    Italian born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address .

      IIF 50 IIF 51
    • icon of address 11649055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address Cardiff, CF14 8LH

      IIF 53
    • icon of address C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 54 IIF 55
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 56
    • icon of address 2nd Floor, College House, Ruislip, London, HA4 7AE, United Kingdom

      IIF 57
    • icon of address 34, Via Antonio Scontrino, Palermo, 90129, Italy

      IIF 58 IIF 59
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 60
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

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