Address: Pentiddy Woods,, Attwood Lane, Pensilva,, Liskeard,

Incorporation date: 22 Apr 2009

PENTILE CONSTRUCTION LTD

Status: Active

Address: 32 Murray Crescent, Burton Road, Cottingham

Incorporation date: 30 Mar 2017

PENTILES KITCHENS LTD

Status: Active

Address: 1 Goldsmith Road, Worthing

Incorporation date: 04 Dec 2015

Address: Pentillie Castle Pentillie Estate Office, St Mellion, Saltash

Incorporation date: 17 Feb 2012

PENTIM PROPERTIES LTD

Status: Active

Address: C/o Robert Powell Accountants, Suite 12 Westgate House, Westgate Retail Park, Gloucester

Incorporation date: 15 Jul 2020

PENTIOT LIMITED

Status: Active - Proposal To Strike Off

Address: 10 Ardmillan Road, Comber, Newtownards

Incorporation date: 17 Aug 2020

PENTIQ LIMITED

Status: Active

Address: Admirals Offices Main Gate Road, The Historic Dockyard, Chatham

Incorporation date: 06 Apr 2016

PENTIRE 33 LIMITED

Status: Active

Address: Apollo House Hallam Way, Whitehills Business Park, Blackpool

Incorporation date: 19 Nov 2021

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 11 Oct 2021

Address: Treen, Perranwell, Goonhavern, Truro

Incorporation date: 31 Aug 1977

PENTIRE DRINKS LIMITED

Status: Active

Address: An Skyber, Trelights, Port Isaac

Incorporation date: 24 May 2018

PENTIRE GROUP LTD

Status: Active

Address: Deck 3, Pentire House, 5-9 Beach Road, Newquay

Incorporation date: 06 Jan 2020

PENTIRE HEIGHTS LIMITED

Status: Active

Address: 70 Castle Street, Bodmin

Incorporation date: 17 Dec 2004

PENTIRE HOMES LIMITED

Status: Active

Address: 62 The Street, Rustington

Incorporation date: 27 Mar 2019

PENTIRE HOTEL LIMITED

Status: Active

Address: Moorgate House, King Street, Newton Abbot

Incorporation date: 10 Jun 2005

Address: Daniell House, Falmouth Road, Truro

Incorporation date: 19 Jul 2012

Address: 5 Esplanade Road, Newquay

Incorporation date: 01 Apr 2015

PENTIRE PROPERTIES LTD

Status: Active

Address: 48 Outgate, Ealand, Scunthorpe

Incorporation date: 19 Jan 2016

Address: 2 Pentire Close Pentire Close, Horsell, Woking

Incorporation date: 03 Sep 2001

Address: 1a Eddystone Road, Wadebridge

Incorporation date: 19 Jan 2006

PENTIR LIMITED

Status: Active

Address: Second Floor, 34 Lime Street, London

Incorporation date: 12 Sep 2018

PENTIR PUMLUMON CYF.

Status: Active

Address: Lisburne Offices, Pontrhydygroes, Ystrad Meurig

Incorporation date: 06 May 2003

Address: 52 Grosvenor Gardens, London

Incorporation date: 27 May 2008

Address: Church House 94 Hollin Lane, Styal, Wilmslow

Incorporation date: 23 Feb 2006

PENTIX LIMITED

Status: Active

Address: Hallswelle House, 1 Hallswelle Road, London

Incorporation date: 29 May 1997