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 born in February 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • Cardiff, CF14 8LH

      IIF 1 IIF 2
    • 16192, Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 3
    • C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

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

      IIF 5 IIF 6
    • 34, Via Antonio Scontrino, Palermo, 90129, Italy

      IIF 7
    • Antonio Censabella, Via Antonio Scontrino, 34, Palermo, Scegliere, 90129, Italy

      IIF 8
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • 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 17
  • 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 18
    • C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, 19958, United States

      IIF 19
    • 34, Via Antonio Scontrino, Palermo, Palermo, 90129, Italy

      IIF 20
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 21 IIF 22 IIF 23
  • 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 27
  • 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 28
  • 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 29
    • C/o Laguna Beach Llc, 16192 Coastal Highway, Lewes, Delaware, County Of Sussex, United States

      IIF 30 IIF 31
    • Via Antonio Scontrino, 34, Palermo, Sicily, 90129, Italy

      IIF 32
  • 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 33
  • Censabella, Antonio
    Italian born in February 1965

    Resident in United States

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

      IIF 34
    • 11651411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 12365837 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 13684581 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 13701343 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38 IIF 39
    • 13736851 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE

      IIF 41
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 42
  • 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 43
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 44
  • 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 45
  • Censabella, Antonio

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

      IIF 46
    • 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
    • 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
    • .

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

      IIF 52
    • Cardiff, CF14 8LH

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

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

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

      IIF 57
    • 34, Via Antonio Scontrino, Palermo, 90129, Italy

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

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

      IIF 61 IIF 62 IIF 63
    • 2nd Floor College Road, 17 King Edwards Road, Ruislip, London, HA4 7AE

      IIF 65
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 66 IIF 67
  • Mr Antonio Censabella
    Italian born in February 1965

    Resident in United States

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

      IIF 68
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 35 - 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 41 - 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 16 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 67 - 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 32 - 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 42 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 62 - 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 28 - 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 36 - 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 40 - 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 (1 parent, 10 offsprings)
    Equity (Company account)
    25,416 GBP2025-03-31
    Officer
    2025-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 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 (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-12-09 ~ now
    IIF 5 - 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 15 - 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 52 - 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 3 - Director → ME
  • 14
    2nd Floor College Road, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-01-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
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 19 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-03-14
    IIF 54 - 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 17 - Director → ME
    Person with significant control
    2022-04-20 ~ 2022-04-20
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more 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 44 - 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 25 - Director → ME
    2022-04-14 ~ 2022-04-14
    IIF 27 - Director → ME
    Person with significant control
    2022-04-14 ~ 2022-04-14
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 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 45 - Director → ME
    Person with significant control
    2022-02-03 ~ 2023-02-04
    IIF 59 - 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 7 - 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 49 - 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 20 - Director → ME
    Person with significant control
    2022-06-03 ~ 2022-06-13
    IIF 53 - 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
    2022-09-06 ~ 2023-12-13
    IIF 13 - Director → ME
    2020-03-10 ~ 2021-12-26
    IIF 9 - 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 11 - Director → ME
    2021-08-12 ~ 2023-01-31
    IIF 8 - Director → ME
    2019-12-16 ~ 2021-06-02
    IIF 12 - Director → ME
    2019-12-16 ~ 2020-02-05
    IIF 47 - Secretary → ME
    Person with significant control
    2023-11-27 ~ 2023-12-14
    IIF 64 - 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
    2022-11-11 ~ 2022-12-21
    IIF 24 - Director → ME
    2023-07-03 ~ 2023-12-14
    IIF 26 - Director → ME
    Person with significant control
    2022-11-11 ~ 2022-12-21
    IIF 66 - 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 (1 parent, 10 offsprings)
    Equity (Company account)
    25,416 GBP2025-03-31
    Officer
    2024-01-10 ~ 2024-10-16
    IIF 21 - Director → ME
    2019-03-07 ~ 2021-05-01
    IIF 29 - Director → ME
    2021-07-06 ~ 2023-12-05
    IIF 18 - Director → ME
    2024-11-25 ~ 2025-06-01
    IIF 23 - Director → ME
    2019-03-07 ~ 2020-01-21
    IIF 46 - Secretary → ME
    2024-10-16 ~ 2024-11-25
    IIF 48 - Secretary → ME
    Person with significant control
    2024-05-03 ~ 2025-03-06
    IIF 63 - Ownership of shares – 75% or more OE
    2019-03-07 ~ 2022-11-16
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - 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 30 - 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
    2021-10-18 ~ 2023-12-14
    IIF 43 - Director → ME
    2024-01-16 ~ 2024-10-25
    IIF 37 - 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 2 - Director → ME
    2022-07-05 ~ 2022-10-06
    IIF 1 - Director → ME
    Person with significant control
    2022-05-24 ~ 2022-05-26
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    2022-07-11 ~ 2022-10-06
    IIF 50 - 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
    2021-04-07 ~ 2022-02-02
    IIF 4 - Director → ME
    2023-07-12 ~ 2023-10-16
    IIF 10 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-02-02
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    2nd Floor College Road, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-03-16 ~ 2021-03-16
    IIF 33 - Director → ME
    2021-03-16 ~ 2023-12-13
    IIF 6 - Director → ME
    Person with significant control
    2023-10-20 ~ 2023-12-13
    IIF 61 - Ownership of shares – 75% or more OE
    2021-07-22 ~ 2022-04-20
    IIF 57 - 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 31 - Director → ME
  • 19
    4385, 13701343 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,896 GBP2023-10-31
    Officer
    2024-01-26 ~ 2024-10-15
    IIF 39 - Director → ME
    2023-07-05 ~ 2024-01-23
    IIF 38 - 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 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.