Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CRESSET LTD
Company Information for

THE CRESSET LTD

RIGHTWELL, BRETTON CENTRE, PETERBOROUGH, CAMBRIDGESHIRE, PE3 8DX,
Company Registration Number
01639017
Private Limited Company
Active

Company Overview

About The Cresset Ltd
THE CRESSET LTD was founded on 1982-05-28 and has its registered office in Peterborough. The organisation's status is listed as "Active". The Cresset Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CRESSET LTD
 
Legal Registered Office
RIGHTWELL
BRETTON CENTRE
PETERBOROUGH
CAMBRIDGESHIRE
PE3 8DX
Other companies in PE3
 
Previous Names
CRESSET LEISURE SERVICES LIMITED04/04/2014
Filing Information
Company Number 01639017
Company ID Number 01639017
Date formed 1982-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 21:32:20
Primary Source:Companies House
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.
Companies with same name THE CRESSET LTD
The following companies were found which have the same name as THE CRESSET LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CRESSET CHEMICAL CO. OAK ST - WESTON OH 43569 Active Company formed on the 1946-07-08
The Cresset Corporation Delaware Unknown
THE CRESSET GROUP, LLC 2415 PELHAM ROAD NORTH ST. PETERSBURG FL 33710 Inactive Company formed on the 2001-09-24
THE CRESSET PRESS, INC. 3976 LINWOOD ST SARASOTA FL 34232 Inactive Company formed on the 1992-02-28
THE CRESSET CHEMICAL CO. PO BOX 367 WESTON OH 43569 Dissolved Company formed on the 2020-04-01

Company Officers of THE CRESSET LTD

Current Directors
Officer Role Date Appointed
NEIL WILLIAM PORTOR
Company Secretary 2015-11-25
DOMINIC WILLIAM BOWLES
Director 2017-01-10
EWAN NICHOLAS CAPPITT
Director 2014-05-13
MARTIN BRIAN CHILLCOTT
Director 2017-01-10
MATTHEW CLEMENTS
Director 2007-12-18
WAYNE FITZGERALD
Director 2014-05-13
KAY ELIZABETH HOGGETT
Director 2017-10-26
ABIGAIL HUNT
Director 2014-05-13
DAVID COLIN WAIT
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SANDIE BURNS
Director 2014-05-13 2017-10-26
GREENWOODS SOLICITORS LLP
Company Secretary 2009-10-29 2015-11-25
MARTIN HOPE REYNOLDS
Director 2010-11-01 2015-07-15
IAN MALCOLM DOW
Director 2005-10-01 2014-05-13
DRAGOMIR CRNOMARKOVIC
Director 2000-04-03 2010-10-15
KERRY ANNE KEEN-ROBERTSON
Company Secretary 2009-01-13 2009-10-29
SIMON THOMAS MARK MASON
Director 2004-09-28 2009-07-02
MARTIN HOPE REYNOLDS
Director 2008-04-09 2009-07-02
JULIAN STANLEY
Company Secretary 2001-01-22 2008-11-07
JULIAN STANLEY
Director 2001-01-22 2008-11-07
JOHN PARKER WILKINSON
Director 1994-09-29 2007-12-04
DAVID ALBERT LAKING
Director 2002-05-27 2007-05-11
WILLIAM BRENNAN
Director 1993-10-07 2007-01-07
COLIN BRUCE RICKARD
Director 1994-12-01 2004-03-31
TIMOTHY COAKER
Director 1997-09-08 2003-06-18
JULIE TAYLOR
Company Secretary 2000-05-18 2001-01-22
JOHN FRANCIS ROBERTS
Company Secretary 1998-03-03 2000-07-31
JOHN FRANCIS ROBERTS
Director 1991-10-03 2000-07-31
RONALD GEORGE ARTHUR HADNAM
Director 1994-09-29 2000-03-13
EDWARD JOHN SKINNER
Company Secretary 1991-10-03 1998-01-30
BETTY JEAN DUNHAM
Director 1993-10-07 1996-06-06
JOHN FREDERICK SHARMAN
Director 1991-10-03 1994-04-18
HARMESH LAKHANPAUL
Director 1991-10-03 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC WILLIAM BOWLES CAMBRIDGE HACK LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
DOMINIC WILLIAM BOWLES YMCA TRINITY GROUP Director 2016-11-28 CURRENT 1998-05-06 Active
DOMINIC WILLIAM BOWLES CAMBRIDGESPACE LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
DOMINIC WILLIAM BOWLES FITZWILLIAM ENTERPRISES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
DOMINIC WILLIAM BOWLES BOWMY LIMITED Director 1991-11-20 CURRENT 1977-01-17 Active
EWAN NICHOLAS CAPPITT CRESSET (PETERBOROUGH) LIMITED Director 2010-11-01 CURRENT 1973-03-30 Dissolved 2015-03-31
MARTIN BRIAN CHILLCOTT ADVANCE PERFORMANCE (UK) LIMITED Director 2018-01-03 CURRENT 2002-04-04 Liquidation
MARTIN BRIAN CHILLCOTT CASTOR & AILSWORTH VILLAGE HALL LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
MARTIN BRIAN CHILLCOTT NENE PARK TRUST Director 2015-07-02 CURRENT 1988-08-23 Active
MATTHEW CLEMENTS CRESSET (PETERBOROUGH) LIMITED Director 2002-11-14 CURRENT 1973-03-30 Dissolved 2015-03-31
MATTHEW CLEMENTS SHARED CHURCHES (PETERBOROUGH) LIMITED Director 1991-08-12 CURRENT 1976-01-14 Active
WAYNE FITZGERALD PETERBOROUGH COMMUNITY RADIO LTD Director 2014-12-11 CURRENT 2014-12-11 Active
WAYNE FITZGERALD PRESTIGE TRANSPORT LOGISTICS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
WAYNE FITZGERALD CRESSET (PETERBOROUGH) LIMITED Director 2007-10-02 CURRENT 1973-03-30 Dissolved 2015-03-31
WAYNE FITZGERALD PETERBOROUGH COMMUNITY RADIO LIMITED Director 1999-04-27 CURRENT 1999-04-27 Dissolved 2015-08-11
KAY ELIZABETH HOGGETT WEIGHT SENSE THERAPY AND SUPPORT CIC Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
KAY ELIZABETH HOGGETT YMCA TRINITY GROUP Director 2017-06-28 CURRENT 1998-05-06 Active
KAY ELIZABETH HOGGETT BETTER THAN LTD Director 2013-03-20 CURRENT 2011-09-27 Active - Proposal to Strike off
DAVID COLIN WAIT CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2017-01-26 CURRENT 1975-05-12 Active
DAVID COLIN WAIT DAVID WAIT EVENT & RETAIL SERVICES LTD Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2015-11-10

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
2024-06-13APPOINTMENT TERMINATED, DIRECTOR ALRIC ANTHONY BLAKE
2024-06-13APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIAN CHILLCOTT
2023-10-17CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-06-27Termination of appointment of Davina Lee on 2023-06-26
2023-06-26Appointment of Miss Helen Williamson as company secretary on 2023-06-26
2023-02-23APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEMENTS
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-27Termination of appointment of Neil William Portor on 2022-04-26
2022-04-27TM02Termination of appointment of Neil William Portor on 2022-04-26
2022-04-26AP03Appointment of Mrs Davina Lee as company secretary on 2022-04-26
2021-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-06-09AP01DIRECTOR APPOINTED MR ALRIC ANTHONY BLAKE
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-18AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE DIXON
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EWAN NICHOLAS CAPPITT
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-03-06AP01DIRECTOR APPOINTED MR IAN MALCOLM DOW
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILLIAM BOWLES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLIN WAIT
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KAY ELIZABETH HOGGETT
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HUNT
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-04AP01DIRECTOR APPOINTED MR DAVID COLIN WAIT
2017-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-26PSC05Change of details for Ymca Cambridgeshire & Peterborough as a person with significant control on 2017-10-01
2017-10-26AP01DIRECTOR APPOINTED MRS KAY ELIZABETH HOGGETT
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDIE BURNS
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR DOMINIC WILLIAM BOWLES
2017-01-13AP01DIRECTOR APPOINTED MR MARTIN BRIAN CHILLCOTT
2016-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-12-14AP03Appointment of Mr Neil William Portor as company secretary on 2015-11-25
2015-12-10TM02Termination of appointment of Greenwoods Solicitors Llp on 2015-11-25
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOPE REYNOLDS
2015-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0103/09/14 ANNUAL RETURN FULL LIST
2014-07-02AP01DIRECTOR APPOINTED DR ABIGAIL HUNT
2014-06-11AP01DIRECTOR APPOINTED MRS SANDIE BURNS
2014-06-11AP01DIRECTOR APPOINTED EWAN NICHOLAS CAPPITT
2014-06-11AP01DIRECTOR APPOINTED WAYNE FITZGERALD
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOW
2014-04-04RES15CHANGE OF NAME 31/03/2014
2014-04-04CERTNMCOMPANY NAME CHANGED CRESSET LEISURE SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/14
2014-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-06AR0103/09/13 FULL LIST
2013-06-27SH0627/06/13 STATEMENT OF CAPITAL GBP 2
2013-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-11RES13AUTHORISATION OF CONTRACT DATED 14/8/2012 25/03/2013
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-05AR0103/09/12 FULL LIST
2011-09-07AR0103/09/11 FULL LIST
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-16AP01DIRECTOR APPOINTED MARTIN HOPE REYNOLDS
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DRAG CRNOMARKOVIC
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-29AR0103/09/10 FULL LIST
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-05AP04CORPORATE SECRETARY APPOINTED GREENWOODS SOLICITORS LLP
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY KERRY KEEN-ROBERTSON
2009-09-25363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN REYNOLDS
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR SIMON MASON
2009-01-28288aSECRETARY APPOINTED KERRY ANNE KEEN-ROBERTSON
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIAN STANLEY
2008-09-16363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-06-13AUDAUDITOR'S RESIGNATION
2008-05-19363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BRENNAN
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID LAKING
2008-05-15288aDIRECTOR APPOINTED MARTIN HOPE REYNOLDS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2006-12-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-11363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22288aNEW DIRECTOR APPOINTED
2004-09-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-17363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-09-10288bDIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-30288bDIRECTOR RESIGNED
2003-03-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-18363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-06-12288aNEW DIRECTOR APPOINTED
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-20AUDAUDITOR'S RESIGNATION
2001-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-03-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to THE CRESSET LTD 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 THE CRESSET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-09-27 Satisfied THE CRESSET (PETERBOROUGH) LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CRESSET LTD

Intangible Assets
Patents
We have not found any records of THE CRESSET LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CRESSET LTD
Trademarks
We have not found any records of THE CRESSET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CRESSET LTD. 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 (56210 - Event catering activities) as THE CRESSET LTD are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where THE CRESSET LTD 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 THE CRESSET LTD 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 THE CRESSET LTD 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.