Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THORN LIGHTING HOLDINGS LIMITED
Company Information for

THORN LIGHTING HOLDINGS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04132577
Private Limited Company
Active

Company Overview

About Thorn Lighting Holdings Ltd
THORN LIGHTING HOLDINGS LIMITED was founded on 2000-12-29 and has its registered office in London. The organisation's status is listed as "Active". Thorn Lighting Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THORN LIGHTING HOLDINGS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 04132577
Company ID Number 04132577
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 06:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORN LIGHTING HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THORN LIGHTING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COLIN WHITEHEAD
Company Secretary 2016-09-12
MARK LEONARD JAMES RUSSELL
Director 2018-05-08
CLAIRE THERESE THOMSON
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARCUS COGGINS
Director 2017-06-28 2018-05-08
PHILIP OSCAR WIDNER
Director 2014-10-13 2017-06-28
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2004-01-28 2016-09-12
MARTIN ANTON BRANDT
Director 2010-10-01 2014-10-13
THOMAS SPITZENPFEIL
Director 2004-04-30 2010-09-30
LINDSAY JOHN SMALL
Director 2008-10-11 2009-05-01
GERD PECHURA
Director 2005-09-09 2008-10-01
MARCUS BILLMAN
Director 2003-01-09 2005-07-31
PETER GEORG KLEINITZER
Director 2001-02-28 2004-04-30
JURG ZUMTOBEL
Director 2001-02-28 2004-04-30
MICHAEL ALAN WOODCOCK
Company Secretary 2001-02-28 2004-01-28
PETER JOHANNES MILDE
Director 2001-06-01 2003-04-30
JOHANNES GEORG BURTSCHER
Director 2001-06-01 2002-11-18
JUERGEN ALFRED KOPRIO
Director 2001-02-28 2002-11-18
PETER GRAHAM CROSSLEY
Director 2001-02-28 2001-12-31
HELEN THOMAS
Company Secretary 2001-02-28 2001-11-27
DAVID ANTHONY LAYBURN
Director 2001-02-28 2001-05-10
CLIVE GRAEME WATSON
Director 2001-02-28 2001-05-10
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2000-12-29 2001-02-28
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2000-12-29 2001-02-28
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2000-12-29 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEONARD JAMES RUSSELL THORN LIGHTING GROUP Director 2018-05-08 CURRENT 1993-05-05 Active
MARK LEONARD JAMES RUSSELL THORN LIGHTING INTERNATIONAL Director 2018-05-08 CURRENT 1993-05-10 Active
MARK LEONARD JAMES RUSSELL ZG LIGHTING (UK) LIMITED Director 2018-05-08 CURRENT 1993-09-08 Active
MARK LEONARD JAMES RUSSELL WENGEN-THREE Director 2018-05-08 CURRENT 1994-03-10 Active
MARK LEONARD JAMES RUSSELL THORN LIGHTING OVERSEAS Director 2018-05-08 CURRENT 1996-12-18 Active
MARK LEONARD JAMES RUSSELL WENGEN-FOUR Director 2018-05-08 CURRENT 2000-12-29 Active
MARK LEONARD JAMES RUSSELL WENGEN-TWO Director 2018-05-08 CURRENT 1956-04-17 Active
MARK LEONARD JAMES RUSSELL THORN LIGHTING LIMITED Director 2018-05-08 CURRENT 1932-03-24 Active
MARK LEONARD JAMES RUSSELL TLG LIMITED Director 2018-05-08 CURRENT 1961-01-11 Active
MARK LEONARD JAMES RUSSELL WENGEN-ONE LIMITED Director 2018-05-08 CURRENT 2000-01-14 Active
MARK LEONARD JAMES RUSSELL ATLAS INTERNATIONAL LIMITED Director 2018-04-08 CURRENT 1995-11-02 Active
CLAIRE THERESE THOMSON ZG LIGHTING (UK) LIMITED Director 2018-06-07 CURRENT 1993-09-08 Active
CLAIRE THERESE THOMSON THORN LIGHTING LIMITED Director 2018-06-07 CURRENT 1932-03-24 Active
CLAIRE THERESE THOMSON THORN LIGHTING PENSION TRUSTEES LIMITED Director 2016-02-11 CURRENT 1995-02-27 Active
CLAIRE THERESE THOMSON REWATH LIMITED Director 2009-05-01 CURRENT 2003-11-19 Active
CLAIRE THERESE THOMSON THORN LIGHTING GROUP Director 2009-05-01 CURRENT 1993-05-05 Active
CLAIRE THERESE THOMSON THORN LIGHTING INTERNATIONAL Director 2009-05-01 CURRENT 1993-05-10 Active
CLAIRE THERESE THOMSON WENGEN-THREE Director 2009-05-01 CURRENT 1994-03-10 Active
CLAIRE THERESE THOMSON TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED Director 2009-05-01 CURRENT 1995-09-26 Active
CLAIRE THERESE THOMSON THORN LIGHTING OVERSEAS Director 2009-05-01 CURRENT 1996-12-18 Active
CLAIRE THERESE THOMSON WENGEN-FIVE Director 2009-05-01 CURRENT 1998-03-11 Active
CLAIRE THERESE THOMSON WENGEN-FOUR Director 2009-05-01 CURRENT 2000-12-29 Active
CLAIRE THERESE THOMSON ATLAS INTERNATIONAL LIMITED Director 2009-05-01 CURRENT 1995-11-02 Active
CLAIRE THERESE THOMSON ORIOLE EMERGENCY & FIRE PROTECTION LIMITED Director 2009-05-01 CURRENT 1995-11-15 Active
CLAIRE THERESE THOMSON SMART & BROWN LIMITED Director 2009-05-01 CURRENT 1960-02-22 Active
CLAIRE THERESE THOMSON WENGEN-TWO Director 2009-05-01 CURRENT 1956-04-17 Active
CLAIRE THERESE THOMSON TLG LIMITED Director 2009-05-01 CURRENT 1961-01-11 Active
CLAIRE THERESE THOMSON BRITISH LIGHTING INDUSTRIES LIMITED Director 2009-05-01 CURRENT 1964-05-12 Active
CLAIRE THERESE THOMSON WENGEN-ONE LIMITED Director 2009-05-01 CURRENT 2000-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-02CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2024-09-29FULL ACCOUNTS MADE UP TO 30/04/24
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 30/04/23
2023-09-26Director's details changed for Emanuel Hagspiel on 2023-08-31
2023-09-11Change of details for Zumtobel Group Ag as a person with significant control on 2016-04-06
2023-01-16Change of details for Zumtobel Group Ag as a person with significant control on 2016-04-06
2023-01-16CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-19AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-07-25DIRECTOR APPOINTED EMANUEL HAGSPIEL
2022-07-25APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BOUCHER
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BOUCHER
2022-07-25AP01DIRECTOR APPOINTED EMANUEL HAGSPIEL
2022-02-01FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-11Director's details changed for Claire Therese Thomson on 2021-12-29
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-11CH01Director's details changed for Claire Therese Thomson on 2021-12-29
2021-02-03AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-11-20AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR MATTHEW JAMES BOUCHER
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD JAMES RUSSELL
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARCUS COGGINS
2018-06-07AP01DIRECTOR APPOINTED MR MARK LEONARD JAMES RUSSELL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-11AP01DIRECTOR APPOINTED MR PAUL MARCUS COGGINS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OSCAR WIDNER
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 30001000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-21AP03Appointment of Christopher Colin Whitehead as company secretary on 2016-09-12
2016-09-21TM02Termination of appointment of St John's Square Secretaries Limited on 2016-09-12
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-0421/02/22 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 30001000
2015-01-06AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-0621/02/22 ANNUAL RETURN FULL LIST
2014-10-15AP01DIRECTOR APPOINTED MR PHILIP OSCAR WIDNER
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTON BRANDT
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 30001000
2014-01-08AR0129/12/13 ANNUAL RETURN FULL LIST
2014-01-0821/02/22 ANNUAL RETURN FULL LIST
2014-01-07CH04SECRETARY'S DETAILS CHNAGED FOR ST JOHN'S SQUARE SECRETARIES LIMITED on 2013-06-24
2013-08-15AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM 20 Farringdon Road London EC1M 3AP
2013-05-24RES10Resolutions passed:
  • Resolution of allotment of securities
2013-05-24SH0129/04/13 STATEMENT OF CAPITAL GBP 30001000
2013-01-09AR0129/12/12 FULL LIST
2013-01-0921/02/22 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-03SH0126/04/12 STATEMENT OF CAPITAL GBP 22001000
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTON BRANDT / 01/01/2012
2012-01-18AR0129/12/11 FULL LIST
2012-01-1816/02/22 ANNUAL RETURN FULL LIST
2012-01-1821/02/22 ANNUAL RETURN FULL LIST
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-17RES01ADOPT ARTICLES 10/01/2011
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-17SH0110/01/11 STATEMENT OF CAPITAL GBP 12001000
2011-01-11AR0129/12/10 FULL LIST
2011-01-1114/02/22 ANNUAL RETURN FULL LIST
2011-01-1121/02/22 ANNUAL RETURN FULL LIST
2010-10-21AP01DIRECTOR APPOINTED MARTIN ANTON BRANDT
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPITZENPFEIL
2010-08-05AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-12AR0129/12/09 FULL LIST
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 29/12/2009
2010-01-1214/02/22 ANNUAL RETURN FULL LIST
2010-01-1221/02/22 ANNUAL RETURN FULL LIST
2009-11-11AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-02288aDIRECTOR APPOINTED CLAIRE THERESE THOMSON
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY SMALL
2009-01-08363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR GERD PECHURA
2008-10-30288aDIRECTOR APPOINTED LINDSAY SMALL
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-18AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-04363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-01-04363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-13RES13DEBENTURE 07/02/06
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-04363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-09288aNEW DIRECTOR APPOINTED
2005-09-01288bDIRECTOR RESIGNED
2004-12-22363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-02-27288bSECRETARY RESIGNED
2004-02-27288aNEW SECRETARY APPOINTED
2004-02-09363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-18SASHARES AGREEMENT OTC
2003-12-1888(2)RAD 05/12/03--------- £ SI 999@1=999 £ IC 1/1000
2003-12-17RES13RE ISSUE OF SHARES 05/12/03
2003-12-13287REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 78 HATTON GARDEN LONDON EC1N 8JA
2003-11-14AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-09288bDIRECTOR RESIGNED
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 3 KING GEORGE CLOSE EASTERN AVENUE WEST ROMFORD ESSEX RM7 7PP
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-10363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288bDIRECTOR RESIGNED
2002-08-20244DELIVERY EXT'D 3 MTH 30/04/02
2002-02-13ELRESS386 DISP APP AUDS 07/02/02
2002-02-13ELRESS366A DISP HOLDING AGM 07/02/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THORN LIGHTING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THORN LIGHTING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2006-02-21 Satisfied BANK AUSTRIA CREDITANSTALT AG (THE SECURITY TRUSTEE)
DEED OF ACCESSION 2002-12-23 Satisfied BANK AUSTRIA CREDITANSTALT AG
Intangible Assets
Patents
We have not found any records of THORN LIGHTING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORN LIGHTING HOLDINGS LIMITED
Trademarks
We have not found any records of THORN LIGHTING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORN LIGHTING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THORN LIGHTING HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THORN LIGHTING HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORN LIGHTING HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THORN LIGHTING HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.