Address: Pistyll Bach, Llandeilo Road, Llandybie, Ammanford

Incorporation date: 20 Oct 2003

Address: Bunnys Cottage, Polmassick, St. Austell

Incorporation date: 20 Jun 2018

Address: Ascot House, 246 Court Oak Road, Birmingham

Incorporation date: 02 Apr 2014

PENDRAGON CAPITAL LLP

Status: Active

Address: 16 Crick Road, Oxford

Incorporation date: 19 May 2010

PENDRAGON CONSULTING LTD

Status: Active

Address: C/o Aardvark Accounting, 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 17 Dec 2018

Address: 18 New Horizon Business Centre, Barrows Road, Harlow

Incorporation date: 16 May 2014

Address: Pendragon House Old Vicarage Hill, Davidstow, Camelford

Incorporation date: 14 Aug 2014

Address: Richard House, 9 Winckley Square, Preston

Incorporation date: 05 Apr 2004

PENDRAGON DIRECT LIMITED

Status: Active

Address: 5 Larkhill, Rushden

Incorporation date: 05 Apr 2018

Address: Sa1 Accountants Limited Office 3 Rainbow Business Centre, Phoenix Way, Swansea

Incorporation date: 23 Sep 2011

PENDRAGON DRINKS LTD

Status: Active

Address: John Street Cocoa Works, John Street, Llandudno

Incorporation date: 19 Feb 2021

Address: The Old Post Cottage, Denston, Newmarket

Incorporation date: 09 Feb 2012

Address: Glanmwrwg Fawr, Mwrwg Rd, Llangennech, Llanelli

Incorporation date: 29 Aug 2002

PENDRAGON ESTATES LIMITED

Status: Active

Address: Tivy Dene, Bridge Street, Newcastle Emlyn

Incorporation date: 19 Jul 2000

PENDRAGON FILMS LIMITED

Status: Active

Address: St Johns House, 16 Church Street, Bromsgrove

Incorporation date: 25 Feb 2019

Address: New Devonshire House, Devonshire Street, Keighley

Incorporation date: 08 May 2001

PENDRAGON GROUP LIMITED

Status: Active

Address: 15 Belbroughton Road, Oxford

Incorporation date: 27 Nov 2015

Address: Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham

Incorporation date: 03 Sep 1999

Address: Spring Lodge 172 Chester Road, Helsby, Cheshire

Incorporation date: 03 Jun 2016

Address: Unit 16c, Moy Road Industrial Estate, Caerdydd

Incorporation date: 10 May 2023

PENDRAGON HOMES LIMITED

Status: Active

Address: 15 Belbroughton Road, Oxford

Incorporation date: 07 Dec 2015

Address: Northoak House Cudworth Lane, Newdigate, Dorking

Incorporation date: 13 Oct 2016

Address: Glanmwrwg Fawr, Mwrwg Road, Llangennech, Llanelli

Incorporation date: 14 Dec 2001

PENDRAGON & JINN LTD

Status: Active

Address: 7 West Cliffe Mews, Harrogate

Incorporation date: 21 Sep 2021

PENDRAGON LAND LTD

Status: Active - Proposal To Strike Off

Address: 27 Old Gloucester Street, London

Incorporation date: 05 Nov 2021

PENDRAGON LODGES LIMITED

Status: Active

Address: 15 Belbroughton Road, Oxford

Incorporation date: 27 Apr 2022

PENDRAGON MANAGEMENT LTD

Status: Active

Address: 27 Yr Hafan, Swansea

Incorporation date: 20 Aug 2018

PENDRAGON MEDICAL LIMITED

Status: Active

Address: 287 Killinghall Road, Bradford

Incorporation date: 27 Nov 2014

Address: Duck Down Guildford Row, Llangwm, Haverfordwest

Incorporation date: 28 Mar 2003

Address: 32 Old Manse Road, Jordanstown, Co Antrim

Incorporation date: 02 Dec 2002

Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge

Incorporation date: 16 Jan 2001

Address: Hogg And Thorburn Ca 14 Galapark, Moathouse, Galashiels

Incorporation date: 20 Mar 2020

PENDRAGON & SONS LIMITED

Status: Active

Address: 27 Mortimer Street, London

Incorporation date: 29 Jul 2019

Address: Dunridge, Horrabridge, Yelverton, Devon

Incorporation date: 26 Jan 2006

Address: Innovation Centre Medway, Maidstone Road, Chatham

Incorporation date: 24 Dec 2020

Address: 13886524 - Companies House Default Address, Cardiff

Incorporation date: 01 Feb 2022

Address: Pendra Loweth Maen Valley, Goldenbank, Falmouth

Incorporation date: 05 May 2017

Address: 26 Queens Crescent, Bodmin

Incorporation date: 27 Jan 2014

PENDRED INNOVATIONS LTD

Status: Active

Address: Lynwood House, Crofton Road, Orpington

Incorporation date: 07 Nov 2018

Address: Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool

Incorporation date: 25 Jan 2017

Address: 31 Pendrell Road, Brockley, London

Incorporation date: 13 Oct 1988

PENDRE UK LIMITED

Status: Active

Address: 24 Pendre, Bridgend

Incorporation date: 20 Aug 2013

PENDREX LTD

Status: Active

Address: 192 Dukes Road, Rutherglen, Glasgow

Incorporation date: 23 Sep 2019

Address: 15 Morpeth, Dosthill, Tamworth

Incorporation date: 03 Jul 2014

Address: 78-82 Carnethie Street, Rosewell, Midlothian

Incorporation date: 03 Oct 2003

PENDRILL SOLUTIONS LTD

Status: Active

Address: Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge

Incorporation date: 17 May 2017

PENDRIS LIMITED

Status: Active

Address: The Old Bakery, Blackborough Road, Reigate

Incorporation date: 18 Feb 2008

PENDRIVERSA LTD

Status: Active

Address: 48b Manfield Gardens, St. Osyth, Clacton-on-sea

Incorporation date: 21 Dec 2022

Address: Charlotte House, 500 Charlotte Road, Sheffield

Incorporation date: 31 Jan 2017

Address: 1st Floor, 11 High Street, Tring

Incorporation date: 26 May 2016