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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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