Address: Unit 6, Moor Street, Brierley Hill

Incorporation date: 16 Mar 2022

Address: Swan House, 9 Queens Road, Brentwood

Incorporation date: 27 Oct 2011

Address: Unit 6 & 7, Teal Farm Way, Washington

Incorporation date: 28 Apr 2015

Address: Elm Hollow, Old Road East, Gravesend

Incorporation date: 03 Aug 2023

Address: Unit 40b Hobbs Industrial Estate, Newchapel, Lingfield

Incorporation date: 08 Jan 2022

THOR CRYOGENICS LIMITED

Status: Active

Address: C/o Aga Rangemaster, Meadow Lane, Long Eaton

Incorporation date: 12 Jun 1970

Address: Unit Beech, Dixon's Buildings, Ramsbury Road, Hungerford

Incorporation date: 13 May 2015

THOR DIGITAL LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 28 Aug 2020

Address: Suite D6 Romany Centre Wareham Road, Holton Heath, Poole

Incorporation date: 16 Feb 1998

Address: 101 Weston Road, Lichfield

Incorporation date: 15 May 2020

Address: 61 Cripley Road, Farnborough

Incorporation date: 15 Jan 2016

Address: 123 Wellington Road South, Stockport

Incorporation date: 23 Mar 2020

THOR FIRE CONTROL LTD

Status: Active

Address: 160 City Road, London

Incorporation date: 17 Dec 2012

THOR FOODS LIMITED

Status: Active

Address: Whortleberry House Hough Road, Frieston, Grantham

Incorporation date: 23 Sep 1983

THOR GOLD VENTURES LTD

Status: Active

Address: 32 Wigmore Street, 4th Floor, London

Incorporation date: 11 Feb 2022

Address: Highlands Road, Shirley, Birmingham

Incorporation date: 19 Apr 1923

THOR HELICAL LIMITED

Status: Active

Address: Kkm Buildings Old Reservoir Road, Farlington, Portsmouth

Incorporation date: 18 Jun 2002

THOR INDUSTRIES LTD

Status: Active

Address: Ham Cross Lodge, Teffont, Salisbury

Incorporation date: 15 Nov 2020

THOR JUICE LIMITED

Status: Active

Address: Unit 10 Deanland Business Park, Golden Cross, Hailsham

Incorporation date: 20 Jan 2014

THOR MARKETS LTD

Status: Active

Address: Rogers Court 10, 5 Premiere Place, London

Incorporation date: 29 Feb 2016

Address: 72 High Street, Portishead, Bristol

Incorporation date: 07 Dec 2012

Address: 3 New Street, Westerham

Incorporation date: 26 Apr 2017

Address: Unit 1 And 2 Anglo Office Park, White Lion Road, Amersham

Incorporation date: 25 May 2007

Address: 41 Kirby Close, Romford

Incorporation date: 25 Feb 2013

Address: 6th Floor Fc200 2 Lakeside Drive, Park Royal, London

Incorporation date: 09 Feb 2017

THOR RESEARCH LIMITED

Status: Active

Address: 20 High Street, Tetsworth, Oxfordshire

Incorporation date: 06 Jan 2006

Address: 20 Downfield Way, Kempston, Bedford

Incorporation date: 15 Apr 2019

THOR TRAILERS LIMITED

Status: Active

Address: Plot 16, Saxilby Enterprise Park Skellingthorpe Road, Saxilby, Lincoln

Incorporation date: 10 Oct 2019

THOR UPVC LTD

Status: Active

Address: 15 Hampden Road, Shaw, Oldham

Incorporation date: 23 Jun 2015