Address: 2nd Floor, 4 Hill Street, London

Incorporation date: 01 Nov 1979

Address: 57 Leicester Road, Oadby, Leicester

Incorporation date: 13 Mar 2007

Address: 8 Christopher Garnett Chase, Stanway, Colchester

Incorporation date: 14 Dec 2022

THETA CREATIONS LIMITED

Status: Active

Address: 217 Halliwell Road, Bolton

Incorporation date: 09 Mar 2015

THETA FINANCE SWB LTD

Status: Active

Address: C/o Fkgb, 2nd Floor, 201, Haverstock Hill, London

Incorporation date: 09 Oct 2019

Address: Mortlake Business Centre, 20 Mortlake High Street, London

Incorporation date: 11 Jan 2016

THETA FLOATS LTD

Status: Active - Proposal To Strike Off

Address: Business And Technology Centre, Bessemer Drive, Stevenage

Incorporation date: 07 Sep 2018

THETA GR LIMITED

Status: Active

Address: Berkeley House, 304 Regents Park Road, London

Incorporation date: 22 Apr 2016

THETA HOLDINGS LIMITED

Status: Active

Address: Care Of 22 (h) Market Street, Wellington, Telford

Incorporation date: 26 Feb 2018

Address: 13 Vicars Croft, Northallerton

Incorporation date: 30 Jun 2021

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 16 Oct 2023

THETA MASTER LIMITED

Status: Active

Address: 361 Rayleigh Road, Leigh-on-sea

Incorporation date: 22 Aug 2019

THETAMETRIX LIMITED

Status: Active

Address: 28 Landport Terrace, Portsmouth

Incorporation date: 20 Oct 2011

THETANNINGBOOTH LTD

Status: Active

Address: 11-13 Duke Street, St. Austell

Incorporation date: 12 Jun 2020

THETA PROPERTIES LIMITED

Status: Active

Address: Crown House, 37 High Street, East Grinstead

Incorporation date: 16 May 2003

THETA SQUARED LIMITED

Status: Active

Address: The Old Livery Stables The Green, Benenden, Cranbrook

Incorporation date: 05 Jan 2016

THETA SYSTEMS LTD

Status: Active

Address: 14 Lower Road, Havant

Incorporation date: 03 Jul 2018

THETA TECHNOLOGIES LTD

Status: Active

Address: 3 Babbage Way, Exeter Science Park, Exeter

Incorporation date: 05 Mar 2007

Address: Bm Centre, 11 St. Martins Close, Winchester

Incorporation date: 03 Sep 2020

THETA UK LIMITED

Status: Active

Address: 24 24 Marson Road, Clevedon

Incorporation date: 10 Mar 2005

THETECHCRATE LTD

Status: Active

Address: 2 Alfric Close, Loddon, Norwich

Incorporation date: 16 Jan 2023

THETECHDOCTORS LTD

Status: Active

Address: 13a Summerley Street, London

Incorporation date: 05 Apr 2018

THETECHFORCE LTD

Status: Active

Address: Balmoral Hub Balmoral Park, Wellington Circle, Aberdeen

Incorporation date: 03 Nov 2016

THETERMINATOR LTD

Status: Active

Address: 15 Lower Way, Thatcham

Incorporation date: 13 Aug 2023

Address: 4 Eppingham Close, Thetford

Incorporation date: 02 Apr 2012

Address: Rymer Point, Bury Road, Thetford

Incorporation date: 11 Jun 1981

THETFORD CONTROL SYSTEMS LIMITED

Status: Active - Proposal To Strike Off

Address: 30 Market Place, Swaffham

Incorporation date: 18 Dec 2019

THETFORD EA LIMITED

Status: Active

Address: Portland House, 228 Portland Crescent, Stanmore

Incorporation date: 06 Apr 2017

THETFORD ENVIRONMENTAL LIMITED

Status: Active - Proposal To Strike Off

Address: Rymer Point, Bury Road, Thetford

Incorporation date: 16 Jul 2001

Address: Unit 14 Lime Klin Lane, Thetford

Incorporation date: 20 Nov 2023

Address: 2 Upper Tachbrook Street, London

Incorporation date: 16 Jun 2015

Address: 2 Upper Tachbrook Street, London

Incorporation date: 09 Mar 2018

Address: No 21 Howlett Way, Fison Way Industrial Estate, Thetford

Incorporation date: 06 Dec 1990

THETFORD POWER LIMITED

Status: Active

Address: Salisbury House, Station Road, Cambridge

Incorporation date: 25 Feb 2020

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 17 Aug 2006

THETFORD TAKEOUT LIMITED

Status: Active

Address: 2 Middle Street, Watton, Thetford

Incorporation date: 20 Aug 2021

THETFORD TANDOORI LTD

Status: Active

Address: 17 St. Giles Lane, Thetford

Incorporation date: 18 Mar 2022

THETHAMES LTD

Status: Active

Address: 5 Pentland Close, Plymouth, Devon

Incorporation date: 10 Jun 2022

THETHOMASLAWTONS LIMITED

Status: Active

Address: Gwedrow House Parc Bottom, Gweek, Helston

Incorporation date: 20 Feb 2020

Address: Private & Confidential - C Ansell C/o The Three Crowns, Askett, Princes Risborough

Incorporation date: 11 Feb 2008

THETIC ENGINEERING LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 31 Aug 2021

THETICKETSELLERS LIMITED

Status: Active

Address: 1 Colmore Avenue, Birmingham

Incorporation date: 27 Jan 2012

THETIS BIDCO LIMITED

Status: Active

Address: Ropemaker Place, 28 Ropemaker Street, London

Incorporation date: 22 Jan 2021

THETIS CONSULTING LIMITED

Status: Active

Address: 77 - 79 Stoneleigh Broadway, Stoneleigh

Incorporation date: 31 Jan 2020

THETIS HOLDINGS LTD

Status: Active

Address: C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon

Incorporation date: 14 Oct 2021

THETIS TECHNICAL LIMITED

Status: Active

Address: Unit 2-5 Croxted Mews, 286-288 Croxted Road, London

Incorporation date: 16 Jan 2020

THETIS TOPCO LIMITED

Status: Active

Address: Ropemaker Place, 28 Ropemaker Street, London

Incorporation date: 29 Jan 2021

THETITANS LTD

Status: Active

Address: 1041 Newham Way, London

Incorporation date: 13 Sep 2022

THETMOSAWI9 LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 05 Jan 2021

THETOOLCOMPANY LTD

Status: Active

Address: 46 The Nook, Whetstone, Leicester

Incorporation date: 13 Mar 2022

THETOPPRODUCTS LTD

Status: Active

Address: 9 Bridge Gardens, Grimsby

Incorporation date: 01 Sep 2020

THETOTALPACKAGE22 LTD

Status: Active

Address: 26 Springfield Crescent, Longton, Stoke-on-trent

Incorporation date: 15 Jan 2020

THETOWCO. LIMITED

Status: Active

Address: 15 Queensferry Road, Edinburgh

Incorporation date: 18 Feb 2021

THETRAVELBOOKINGS LTD

Status: Active

Address: The Long Lodge, 265-269 Kingston Road, London

Incorporation date: 07 Sep 2021

Address: 190 Woodlands Road, Woodlands, Southampton

Incorporation date: 03 Jan 2023

THETRAVELTRAIL LIMITED

Status: Active

Address: 20 Girton Road, Girton, Cambridge

Incorporation date: 18 Nov 2013

Address: 9 Rubislaw View, Aberdeen

Incorporation date: 31 Jan 2022

THETREASURES LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 04 Aug 2021

THETRENDSETTERS LIMITED

Status: Active

Address: 13 Cullesden Road, Kenley

Incorporation date: 11 Oct 2011

THETRIANGLE UK LIMITED

Status: Active

Address: Unit 1 Camboro Business Park, Oakington Road, Girton

Incorporation date: 11 May 2012

THETRIOS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 29 Apr 2019

Address: 3 Rectory Cottages Main Street, Beachampton, Milton Keynes

Incorporation date: 03 Feb 2022

THETRONCMASTERS LTD

Status: Active

Address: Bartle House, 9 Oxford Court, Manchester

Incorporation date: 04 Dec 2023

THETUBURGFOREST LTD

Status: Active

Address: Thetuburgforest Ltd, 5 Pentland Close, Plymouth

Incorporation date: 14 Jun 2022

THETULIPTREE LIMITED

Status: Active

Address: Post Office, 3 The Village, Edenbridge

Incorporation date: 18 Jun 2014

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 24 Feb 2022

THETWENTYFIRST LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Jan 2022

THETWINS LTD

Status: Active

Address: Muse Cafe, 37 Queens Road, Brighton

Incorporation date: 20 Nov 2018

THETWO LTD

Status: Active

Address: Central Chambers 227 London Road, Hadleigh, Benfleet

Incorporation date: 28 Jan 2021