Address: 83 Halsbury Road East, Northolt

Incorporation date: 28 Apr 2014

PIN A RIDE LIMITED

Status: Active

Address: 164-166 Church Road, London

Incorporation date: 13 Apr 2022

PIN BOX LTD

Status: Active

Address: Unit 9, Talargoch Industrial Estate Meliden Road, Dyserth, Rhyl

Incorporation date: 07 Oct 2019

PIN BUILDING SERVICES LTD

Status: Active

Address: 84 Clacton Road, London

Incorporation date: 11 Jul 2012

PIN CM LTD

Status: Active

Address: Highfield House The Ridge, Little Baddow, Chelmsford

Incorporation date: 20 Apr 2016

PIN COLLAR SHIRTS LTD.

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 04 Feb 2013

Address: Adlington Works, Market Street, Adlington

Incorporation date: 28 Mar 1953

PIN DIGITAL LIMITED

Status: Active

Address: Infinity House, Lovell, Tamworth

Incorporation date: 07 Oct 2003

PIN DOT PROPERTIES LTD

Status: Active

Address: The Four Columns, Broughton Hall Business Park, Skipton

Incorporation date: 06 Dec 2021

PIN DROP MEDIA LIMITED

Status: Active

Address: Whitehall, 9-11 Bloomsbury Square, London

Incorporation date: 12 Feb 2013

PIN DROPZ LTD

Status: Active

Address: 29 Ebley Close, Westonbirt Court, London

Incorporation date: 13 Nov 2018

PIN FACTORY LTD

Status: Active

Address: 7 Victoria Road, Tamworth

Incorporation date: 21 Jul 2011

PIN FINDS LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 19 Nov 2018

PIN GRP LTD

Status: Active

Address: 9 Hare & Billet Road, London

Incorporation date: 22 Apr 2016

Address: Conifer House Chester Road, Mere, Knutsford

Incorporation date: 24 May 2021

Address: 2 Unit 2, 2 Bixley Road, Ipswich

Incorporation date: 13 Aug 2019

PIN HIGH PROPERTIES LTD

Status: Active

Address: Oakfield House 376-378, Brandon Street, Motherwell

Incorporation date: 04 Feb 2021

Address: 52 Berkeley Square, London

Incorporation date: 01 Jun 1994

PIN IT LIMITED

Status: Active - Proposal To Strike Off

Address: Inwood House, 5 Castlecroft Road, Bury

Incorporation date: 30 Jun 2016

PIN MILL HOLDINGS LIMITED

Status: Active

Address: Reedham House,, 31 King Street West, Manchester

Incorporation date: 03 Jul 2020

PIN PIUMA LIMITED

Status: Active

Address: Red Brick Cottage New Road, Chevington, Bury St. Edmunds

Incorporation date: 04 Aug 2022

Address: Dawes Court House, High Street, Esher

Incorporation date: 11 May 2017

Address: Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester

Incorporation date: 03 Jun 1997

PIN PROPERTY LTD

Status: Active

Address: Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester

Incorporation date: 05 Dec 2019

Address: 15 Wheatleys, St. Albans

Incorporation date: 30 Apr 2021

Address: Nethergers, Church Lane, Robertsbridge

Incorporation date: 03 Oct 2002

PIN STREAM LTD

Status: Active

Address: 4 The Mall, 4 The Mall, Ealing Broadway

Incorporation date: 22 May 2018

PIN TEXTILE LIMITED

Status: Active

Address: Flat 13,, 7 Brandforth Road, Manchester

Incorporation date: 06 Apr 2020

Address: 467 Rainham Road South, Dagenham

Incorporation date: 02 Mar 2017

PIN UPS HAIR LIMITED

Status: Active

Address: 51 St Mary's Road, Tonbridge

Incorporation date: 13 Feb 2014