Adriano DI PIETRANTONIO

Total number of appointments 78, 71 active appointments

KENSINGHTON PROPERTIES LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

MAYFAIR TRADING W1 LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

MAYFAIR PRAD LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

CITY PROPERTIES SOLUTIONS LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

PROGRESSOUK LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

ONE STOP TRADING LONDON LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

BIOREGIT LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

THORUS HOLDING LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

OMSTRIP UK LIMITED

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

ITALIAN DOUBLE ZERO FACTORY LTD

Correspondence address
126 East Ferry Road, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 April 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

BUONA PASTA LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 March 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

LIGHT BLUE DOLPHIN RESEARCH & TECHNOLOGY LONDON LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
19 March 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

OPTIMUM SERVECES LIMITED

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
18 March 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

OR2 LONDON HOLDING LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 March 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

JOPANTHER FASHION LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 June 2024
Resigned on
1 July 2024
Nationality
Italian
Occupation
Director

ANEMA' STUDIO LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 April 2024
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

SECURITY MADE EASY LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 April 2024
Resigned on
26 October 2024
Nationality
Italian
Occupation
Director

MILANO CONSULTANCY LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
10 January 2024
Resigned on
11 November 2024
Nationality
Italian
Occupation
Director

THE SCENE PROPERTIES LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
10 January 2024
Resigned on
1 May 2024
Nationality
Italian
Occupation
Director

ECOMMERCE FOOD UK LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 November 2023
Resigned on
25 March 2024
Nationality
Italian
Occupation
Director

HORIZON PROPERTY EUROPE LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
16 June 2023
Resigned on
26 February 2024
Nationality
Italian
Occupation
Director

INVICTUS PROPERTY HOLDING LTD

Correspondence address
126 East Ferry Road, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 June 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

AV ACCOUNTS & FINANCE LIMITED

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 June 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

AV PROPERTY SOLUTIONS LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 April 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

ITALIAN FOOD N7 LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 April 2023
Resigned on
20 March 2024
Nationality
Italian
Occupation
Director

AG DECOR COTE D'AZUR LTD

Correspondence address
126 East Ferry Road, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 April 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

HORUS ADVISORY & CONSULTING LIMITED

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 March 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

ROSSO CAFE LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 March 2023
Resigned on
18 December 2024
Nationality
Italian
Occupation
Director

ISOLA LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 March 2023
Resigned on
24 June 2023
Nationality
Italian
Occupation
Director

ITALSTORES LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
3 March 2023
Resigned on
24 November 2023
Nationality
Italian
Occupation
Director

NEW ORDER STUDIO LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 February 2023
Resigned on
1 March 2023
Nationality
Italian
Occupation
Director

ABC STUDIO CONSULTANT LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 February 2023
Resigned on
4 April 2023
Nationality
Italian
Occupation
Director

FINANCIAL MANAGEMENT TRAINING LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 February 2023
Resigned on
24 November 2023
Nationality
Italian
Occupation
Director

AV ACCOUNTING & CONSULTANCY LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
24 February 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

BLUEBELL RENTING LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 December 2022
Resigned on
10 January 2023
Nationality
Italian
Occupation
Director

BIOREGIT LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 September 2022
Resigned on
1 November 2022
Nationality
Italian
Occupation
Director

AGNES QUESTIONMARK LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
15 August 2022
Resigned on
19 December 2022
Nationality
Italian
Occupation
Director

STUDIO 1985 LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 July 2022
Resigned on
20 July 2022
Nationality
Italian
Occupation
Director

FP LONDON MEDIA LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
3 February 2022
Resigned on
10 May 2022
Nationality
Italian
Occupation
Accountant

BUILD WEST & SERVICES LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
3 February 2022
Resigned on
10 February 2022
Nationality
Italian
Occupation
Director

FL ITALIAN FOOD LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 December 2021
Resigned on
15 December 2021
Nationality
Italian
Occupation
Director

LA SERVICES LONDON LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 November 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

DA SILVA EXPRESS BUILDERS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
24 November 2021
Resigned on
1 December 2021
Nationality
Italian
Occupation
Director

SYMDIOSES LIMITED

Correspondence address
601 International House 223 Regent Street, London, United Kingdom, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
17 November 2021
Resigned on
14 April 2023
Nationality
Italian
Occupation
Accountant

ONE STOP TRADING LONDON LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
17 November 2021
Resigned on
1 February 2022
Nationality
Italian
Occupation
Broker

AXIOMA HOLDING LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 September 2021
Resigned on
1 November 2022
Nationality
Italian
Occupation
Director

ALESSIA ART & CINEMA SERVICES LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 April 2021
Resigned on
2 December 2021
Nationality
Italian
Occupation
Director

LIGHT BLUE DOLPHIN RESEARCH & TECHNOLOGY LONDON LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 November 2020
Resigned on
1 September 2021
Nationality
Italian
Occupation
Director

PROGRESSOUK LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 November 2020
Resigned on
1 March 2021
Nationality
Italian
Occupation
Director

MAYFAIR TRADING W1 LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 November 2020
Resigned on
1 March 2021
Nationality
Italian
Occupation
Director

RESONOR OVERSEAS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 October 2020
Resigned on
1 June 2021
Nationality
Italian
Occupation
Director

AV ACCOUNTS & FINANCE LIMITED

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
22 October 2020
Resigned on
1 December 2020
Nationality
Italian
Occupation
Director

OR2 LONDON HOLDING LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
15 October 2020
Resigned on
1 August 2021
Nationality
Italian
Occupation
Director

KENSINGHTON PROPERTIES LTD

Correspondence address
601 International House 223 Regent Street, London, United Kingdom, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 October 2020
Resigned on
1 March 2021
Nationality
Italian
Occupation
Director

CITY HOLDING 2022 LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 June 2020
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

ABC HOLDING 123 LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 May 2020
Resigned on
8 December 2020
Nationality
Italian
Occupation
Director

AMA ADVISORY & CONSULTANCY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 February 2020
Resigned on
15 February 2020
Nationality
Italian
Occupation
Director

MAYFAIR BUSINESS EXCHANGE LTD

Correspondence address
601 International House Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 February 2020
Resigned on
15 July 2021
Nationality
Italian
Occupation
Director

MAYFAIR ADVISORY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 February 2020
Resigned on
10 February 2020
Nationality
Italian
Occupation
Director

MAYFAIR ADVISORY SOLUTIONS LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 January 2020
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

MILANO-BOSTON CONSULTANCY LTD

Correspondence address
126 East Ferry Road, Canary Wharf, London, England, E14 9FP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 December 2019
Nationality
Italian
Occupation
Director

Average house price in the postcode E14 9FP £381,000

CITY PROPERTIES SOLUTIONS LTD

Correspondence address
601 International House, 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 November 2019
Resigned on
1 September 2021
Nationality
Italian
Occupation
Director

AV PROPERTY SOLUTIONS LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
29 December 2018
Resigned on
15 January 2021
Nationality
Italian
Occupation
Director

MAYFAIR BUSINESS SOLUTIONS LIMITED

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
23 December 2018
Nationality
Italian
Occupation
Director

MAYFAIR PRAD LTD

Correspondence address
89 Agar Grove, London, England, NW1 9UE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 November 2017
Resigned on
1 September 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode NW1 9UE £822,000

MAYFAIR PROPERTY CONSULTANCY LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
18 February 2016
Nationality
Italian
Occupation
Company Director

OPTIMUM SERVECES LIMITED

Correspondence address
601 International House 223 Regent Street, London, United Kingdom, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 January 2016
Resigned on
1 November 2020
Nationality
Italian
Occupation
Director

DAL CUORE 2011 LTD

Correspondence address
601 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 January 2014
Nationality
Italian
Occupation
Director

PROPRIETA LONDRA LTD

Correspondence address
601 Internation House, 223 Regent Street, London, United Kingdom, W1B 2QD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 June 2012
Nationality
Italian
Occupation
Consultant

AV ACCOUNTS SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 July 2010
Nationality
Italian
Occupation
Accountant

OPENWORK PARTNERSHIP LLP

Correspondence address
C/O Julie Clarke Auckland House, Lydiard Fields, Swindon, England, SN5 8UB
Role ACTIVE
llp-member
Date of birth
May 1965
Appointed on
1 January 2006

Average house price in the postcode SN5 8UB £13,962,000


BUGE SCHOOL CORPORATION LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
May 1965
Appointed on
21 April 2021
Resigned on
30 April 2021
Nationality
Italian
Occupation
Director

MAR CONSULTING LTD

Correspondence address
601 International House 601 International House, 223 Regent Street, 601 International House, 223 Regent Street, London, England, W1B 2QD
Role RESIGNED
director
Date of birth
May 1965
Appointed on
9 July 2019
Resigned on
10 April 2020
Nationality
Italian
Occupation
Director

HACKNEY TATTOO PARLOUR LTD

Correspondence address
601 International House, 223 Regent Street, London, England, W1B 2QD
Role RESIGNED
director
Date of birth
May 1965
Appointed on
25 June 2019
Resigned on
6 November 2019
Nationality
Italian
Occupation
Director

HESPERIUM CONSULTING LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role RESIGNED
director
Date of birth
May 1965
Appointed on
25 May 2018
Resigned on
24 July 2018
Nationality
Italian
Occupation
Company Director

GOOD STREET FOOD LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
May 1965
Appointed on
4 April 2018
Resigned on
1 February 2019
Nationality
Italian
Occupation
Director

STRATA TEC LTD

Correspondence address
61 Agar Grove, London, England, NW1 9UE
Role RESIGNED
director
Date of birth
May 1965
Appointed on
28 February 2018
Resigned on
19 March 2018
Nationality
Italian
Occupation
Consultants

Average house price in the postcode NW1 9UE £822,000

BRANDAO LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role RESIGNED
director
Date of birth
May 1965
Appointed on
18 July 2017
Resigned on
5 December 2017
Nationality
Italian
Occupation
Company Director