Address: 1 - 5 Nelson Street, Southend On Sea

Status: Active

Incorporation date: 31 Aug 1966

Address: 19 Friar Road, Brighton

Status: Active

Incorporation date: 19 Jan 2015

Address: One, Glass Wharf, Bristol

Status: Active

Incorporation date: 08 Mar 2011

Address: One, Glass Wharf, Bristol

Status: Active

Incorporation date: 12 Mar 2004

Address: Forsyth House, Cromac Square, Belfast

Status: Active

Incorporation date: 21 Feb 2012

Address: One, Glass Wharf, Bristol

Status: Active

Incorporation date: 23 May 2001

Address: One, Glass Wharf, Bristol

Status: Active

Incorporation date: 06 Sep 2000

Address: Rose Rae The Lendings, Startforth, Barnard Castle

Status: Active

Incorporation date: 12 Mar 2008

Address: Kemp House, 160 City Road, London

Status: Active

Incorporation date: 23 Feb 2018

Address: 72-74 Park Street, Horsham, West Sussex

Status: Active

Incorporation date: 04 Jan 1930

Address: 80 Compair Crescent, Ipswich

Status: Active

Incorporation date: 13 Dec 2017

Address: 50 Glenhove Road, Glasgow

Status: Active

Incorporation date: 18 Feb 2023

Address: 3 Piermont Green, London

Status: Active

Incorporation date: 14 Dec 2015

Address: 11 Hilltop Walk, Harpenden

Incorporation date: 15 Aug 1973

Address: Suite 3 1 - 3 Warren Court, Park Road, Crowborough

Status: Active

Incorporation date: 29 Aug 2008

Address: Burgess Farm, Long Street, Waltham Abbey

Status: Active

Incorporation date: 07 Dec 2018

Address: 17 Midland Road, St. Philips, Bristol

Status: Active

Incorporation date: 14 Apr 2015

Address: All Saints Church, West Pallant, Chichester

Status: Active

Incorporation date: 07 Jun 2004

Address: 16 Roberts Close, Alsagers Bank, Stoke-on-trent

Status: Active

Incorporation date: 30 Apr 2018

Address: 29 Milsom Street, Bath

Incorporation date: 13 Jun 2022

Address: 209 Topping & Co. Liverpool Road, Southport

Status: Active

Incorporation date: 04 Jun 2019

Address: 9 Burgess Close, Abingdon

Status: Active

Incorporation date: 08 Aug 2001

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 09 Jul 2020

Address: Bexhill Office, 3 Devonshire Square, Bexhill On Sea

Status: Active

Incorporation date: 25 Jul 2000

Address: 40 Mereside, Soham, Ely

Status: Active

Incorporation date: 24 Jun 2009

Address: Oak Tree Barn Millers Farm, Swanton Abbott, Norwich

Status: Active

Incorporation date: 10 Feb 2022

Address: Elm Cottage Salters Lane, Lower Moor, Pershore

Status: Active

Incorporation date: 13 Sep 2011

Address: Office 4 North Bar House, 43-44 North Bar Street, Banbury

Status: Active

Incorporation date: 01 Sep 2021

Address: 34 White Bridge Road, Bromborough Pool, Wirral

Status: Active

Incorporation date: 07 Apr 2016

Address: 64 Derwent Close, Rugby

Status: Active

Incorporation date: 23 Mar 2021

Address: 54 Newberries Avenue, Radlett

Status: Active

Incorporation date: 26 Jan 2018

Address: Oak House, 317 Golden Hill Lane, Leyland

Status: Active

Incorporation date: 11 Jul 2003

Address: 28-30 Wilbraham Road, Manchester

Status: Active

Incorporation date: 03 Oct 2018

Address: Flat 165, 11, Burgess House, Burgess Street, Leicester

Incorporation date: 10 Mar 2021

Address: 135 Leeds Road, Kippax, Leeds

Status: Active

Incorporation date: 02 May 2003

Address: 2 Tamar Villas, Plymstock, Plymouth

Status: Active

Incorporation date: 25 Sep 2007

Address: 30-34 North Street, Hailsham

Status: Active

Incorporation date: 15 Apr 2015

Address: Stanley Farm Great Drove, Yaxley, Peterborough

Status: Active

Incorporation date: 24 Nov 2014

Address: 182a Manford Way, Chigwell

Status: Active

Incorporation date: 16 Apr 1986

Address: Sharen Cain Fcca 24 High Street, Charing, Ashford

Status: Active

Incorporation date: 23 Mar 2017

Address: Unit 1 Downsbrook Trading Estate, Southdownview Way, Worthing

Status: Active

Incorporation date: 08 Mar 2013

Address: 46 Durrington Lane, Worthing

Status: Active

Incorporation date: 27 Mar 2020

Address: Hanworth Trading Estate, Feltham, Middlesex

Status: Active

Incorporation date: 16 Feb 1988

Address: C/o Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston

Status: Active

Incorporation date: 15 Oct 2020

Address: Nautica House (ground Floor) Navigation Business Park, Waters Meeting Road, Bolton

Status: Active

Incorporation date: 16 Dec 2021

Address: 63 Alfred Road, Kingston Upon Thames, Surrey

Status: Active

Incorporation date: 14 May 1975

Address: The Coach House, 49a Essendene Road, Caterham

Status: Active

Incorporation date: 15 Sep 2015

Address: Studio 512/513, The Green House The Custard Factory, Gibb Street, Birmingham

Status: Active

Incorporation date: 06 Oct 2016

Address: Unit7a, Radford Crescent, Billericay

Status: Active

Incorporation date: 07 Nov 2014

Address: 7 Valentine Drive, Burgess Hill

Status: Active

Incorporation date: 17 Aug 1998

Address: 96 Church Walk, Burgess Hill

Status: Active

Incorporation date: 28 Feb 2012

Address: 75 Station Road, Burgess Hill

Status: Active

Incorporation date: 21 Jun 2010

Address: 24 Condor Way, Burgess Hill

Status: Active

Incorporation date: 07 Sep 2022

Address: 5 North Street, Hailsham, East Sussex

Status: Active

Incorporation date: 31 Jul 2006

Address: Burgess Hill School, Keymer Road, Burgess Hill

Status: Active

Incorporation date: 02 Jul 1934

Address: Delmon House, 36-38 Church Road, Burgess Hill

Status: Active

Incorporation date: 06 Apr 2000

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

Status: Active

Incorporation date: 26 Apr 1995

Address: Camburgh House, 27 New Dover Road, Canterbury

Status: Active

Incorporation date: 27 May 1999

Address: Camburgh House, 27 New Dover Road, Canterbury

Status: Active

Incorporation date: 19 Nov 2015

Address: 392 Carlton Road, Worksop

Status: Active

Incorporation date: 23 Sep 2016

Address: 7 Station Road, Langley Mill, Nottingham

Incorporation date: 05 Nov 2021

Address: The Grove, Magpie Green Wortham, Diss

Status: Active

Incorporation date: 09 Oct 2001

Address: 29 Brandon Street, Hamilton

Status: Active

Incorporation date: 10 May 2021

Address: 29 Brandon Street, Hamilton

Status: Active

Incorporation date: 05 Mar 2020

Address: 4 Printers Close, Manchester

Status: Active

Incorporation date: 18 Mar 2022

Address: 33 Devonshire Road, Bognor Regis

Status: Active

Incorporation date: 06 Aug 2002

Address: Suite H, Hollies House, 230 High Street, Potters Bar

Status: Active

Incorporation date: 31 Oct 2005

Address: Britannic House, 279 Chanterlands Avenue, Hull

Status: Active

Incorporation date: 09 Apr 2019

Address: Room 5, 68, Rockfield Road, Liverpool

Status: Active

Incorporation date: 03 Jan 2017

Address: Town Wall House, Balkerne Hill, Colchester

Status: Active

Incorporation date: 13 Apr 2016

Address: 46 Southey Close, Enderby, Leicester, Leicestershire

Status: Active

Incorporation date: 08 Mar 2004

Address: Unit 13 South Tees Business Centre, Puddlers Road, Middlesbrough

Status: Active

Incorporation date: 14 Apr 2020

Address: South Lodge Faygate Lane, Faygate, Horsham

Status: Active

Incorporation date: 29 Jan 2004

Address: 3 Berrymoor Court, Northumberland Business Park, Cramlington

Status: Active

Incorporation date: 02 Nov 2011

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Status: Active

Incorporation date: 18 Feb 2014

Address: 155 Woodland Gardens, Isleworth

Status: Active

Incorporation date: 16 May 2023

Address: Kings Arms Vaults, Watton, Brecon

Status: Active

Incorporation date: 09 Feb 2016

Address: 8 Portman Terrace, 223 Seabourne Road, Southbourne, Bournemouth

Status: Active

Incorporation date: 19 Feb 1993

Address: 63-66 Hatton Garden, Fifth Floor, Suite 23, London

Status: Active

Incorporation date: 09 Oct 2006

Address: 7 Alexandra Terrace, Kingsthorpe, Northampton

Status: Active

Incorporation date: 17 Jan 1991

Address: 11 Hilltop Walk, Harpenden

Status: Active

Incorporation date: 25 Jun 2020

Address: 212 Copse Hill, London

Status: Active

Incorporation date: 10 Oct 2017

Address: Egale 1, 80 St Albans Road, Watford

Status: Active

Incorporation date: 26 Jul 1993

Address: 2 Upper Tachbrook Street, London

Status: Active

Incorporation date: 09 Feb 2018

Address: 12 Feering Road, Billericay

Status: Active

Incorporation date: 12 Oct 2022

Address: 86-90 Paul Street, London

Status: Active

Incorporation date: 28 Jan 2005

Address: Unit 20 Dragon Court, Crofts End Road, Bristol

Status: Active

Incorporation date: 14 Aug 2018

Address: Burgess Building, Wratten Road East, Hitchin

Status: Active

Incorporation date: 11 Dec 1958

Address: 13 Coed-y-cadno, Pen-y-fai, Bridgend

Status: Active

Incorporation date: 07 May 2019

Address: 1 Barons Court Graceways, Whitehills Business Park, Blackpool

Status: Active

Incorporation date: 09 Nov 2023

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Status: Active

Incorporation date: 18 Mar 2002

Address: Osborne House, 143 -145 Stanwell Road, Ashford

Status: Active

Incorporation date: 20 Apr 2018

Address: 159 Appleby Road, Bradford

Status: Active

Incorporation date: 15 Dec 2021

Address: 54 Newberries Avenue, Radlett

Status: Active

Incorporation date: 26 Jan 2018

Address: Technology House Unit 1, Congleton Business Park, Congleton

Status: Active

Incorporation date: 28 Feb 2017

Address: Blake Tower Floor Lg 12, Barbican, London

Status: Active

Incorporation date: 30 Nov 2009

Address: 334 Burgess Road, Southampton

Status: Active

Incorporation date: 28 Apr 2017

Address: 2b Granville Street, Monton, Manchester

Status: Active

Incorporation date: 09 Jun 2015

Address: 2 Highlands Court, Cranmore Avenue, Solihull

Status: Active

Incorporation date: 13 Sep 2002

Address: Empress Business Centre, 380 Chester Road, Manchester

Status: Active

Incorporation date: 06 Aug 2013

Address: Burgess Park Tennis Centre, 44 Addington Square, Camberwell, London

Status: Active

Incorporation date: 26 Mar 2021

Address: 54 Broad Street, Banbury

Status: Active

Incorporation date: 09 Mar 2009

Address: Burgess Studio Unit Eg1 A&b Block E Unit A Kingsland Wharves, 24 Hertford Road, London

Status: Active

Incorporation date: 24 May 2011

Address: 6 Falcon Units, Bradley Lane, Newton Abbot

Status: Active

Incorporation date: 21 Feb 2013

Address: 67 Ramsden Street, Barrow-in-furness

Status: Active

Incorporation date: 11 Nov 2021

Address: 12 The Broadway, St. Ives

Status: Active

Incorporation date: 04 Jan 1965

Address: White Cottage Stonehills, Fawley, Southampton

Status: Active

Incorporation date: 03 Jul 2015