THORNSETT BE LIMITED

Status: Active

Address: 18 Silver Street, Enfield

Incorporation date: 28 Sep 2018

Address: 125 Queen Street, Sheffield

Incorporation date: 22 Mar 1984

THORNSETT LIVING LIMITED

Status: Active

Address: 34 Margery Street, London

Incorporation date: 08 Dec 2008

Address: 34 Margery Street, London

Incorporation date: 17 Oct 2019

Address: Pavilion 2 Finnieston Business Park, Minerva Way, Glasgow

Incorporation date: 21 Oct 2021

THORNSILVER LTD

Status: Active

Address: 9 Round House, Wessington Park, Calne

Incorporation date: 29 Sep 2020

THORNS INC LTD

Status: Active

Address: 27 Woodberry Down Estate, London

Incorporation date: 24 Mar 2009

Address: 5 Thorns Meadow, Wickhambrook, Newmarket

Incorporation date: 05 Dec 2011

Address: 6 Lily Bank, Wallsend

Incorporation date: 29 Jul 2014

Address: Hallswelle House, 1 Hallswelle Road, London

Incorporation date: 06 Sep 2022

Address: Top Floor Claridon House, London Road, Stanford Le Hope

Incorporation date: 27 Mar 2008

Address: 42-43 Reddal Hill Road, Cradley Heath

Incorporation date: 01 Mar 2011

THORNSTAND LIMITED

Status: Active

Address: Sterling House, Fulbourne Road, Walthamstow

Incorporation date: 14 Dec 2015

THORNSTONE DEVELOPERS LTD

Status: Active

Address: Baker Clarke Swiss House Beckingham Street, Tolleshunt Major, Maldon

Incorporation date: 11 Jun 2012

THORNS WORKFORCE LTD

Status: Active

Address: Mahollem Farm Yard, Kington

Incorporation date: 19 Apr 2007