Address: Unit 11, The Idlewells, Sutton-in-ashfield
Incorporation date: 23 Apr 2008
Address: 14 Farlow Croft, High Green, Sheffield
Incorporation date: 15 May 2007
Address: Lower Tynewydd, Clytha Raglan, Usk
Incorporation date: 05 Sep 2006
Address: Oakfield Bridge Close, Byfleet, West Byfleet
Incorporation date: 03 Mar 2011
Address: Whiteheath Cottage, Whiteheath Road, Bergh Apton
Incorporation date: 13 Nov 2014
Address: Oakfield, London Road, Dorking
Incorporation date: 13 Feb 2014
Address: Bolney Place Cowfold Road, Bolney, Haywards Heath
Incorporation date: 07 Sep 2016
Address: Loftus Road Stadium, South Africa Road, London
Incorporation date: 18 Oct 2017
Address: 15 Clifton Road, Loughton
Incorporation date: 08 Jun 2011
Address: 33 The Clarendon Centre, Salisbury Business Park Dairy, Meadow Lane Salisbury
Incorporation date: 23 Oct 2006
Address: 5 Exmouth Road, Budleigh Salterton
Incorporation date: 03 Oct 2016
Address: Oakfield Care Home, 30 Oakfield Road, Ashtead
Incorporation date: 24 Nov 2016
Address: 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
Incorporation date: 28 Apr 2015
Address: 11 Hoyles Road, Wellington
Incorporation date: 05 Mar 2018
Address: 18 - 22 Stoney Lane, Yardley, Birmingham
Incorporation date: 12 Jan 2023
Address: 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford
Incorporation date: 26 Feb 2016
Address: 11 Nash Court Road, Margate
Incorporation date: 02 Aug 1996
Address: 2-6 Sedlescombe Road North, St. Leonards-on-sea
Incorporation date: 30 Oct 2003
Address: Parkgates Bury New Road, Prestwich, Manchester
Incorporation date: 02 Jun 2020
Address: 13 Oakfield Road, Birkby, Huddersfield
Incorporation date: 16 Nov 2017
Address: 16 Upland Road, Selly Park, Birmingham
Incorporation date: 13 Dec 2001
Address: 104 High Street, Dorking
Incorporation date: 08 Nov 1971
Address: 104 High Street, Dorking
Incorporation date: 26 May 2004
Address: Oakfield, Easton Maudit, Wellingborough
Incorporation date: 24 Jul 1981
Address: Blackhurst Hall Blackhurst Park, Halls Hole Road, Tunbridge Wells
Incorporation date: 26 Sep 2019
Address: 150 Deane Road, Bolton
Incorporation date: 09 Nov 1993
Address: Easton Court Barns, Easton, Kingsbridge
Incorporation date: 26 Jul 2019
Address: 16 Oakfield Drive, Worcester
Incorporation date: 30 Jan 2020
Address: Southerden House, Market Street, Hailsham
Incorporation date: 12 Jun 2018
Address: 1 Churchill Court, Hortons Way, Westerham
Incorporation date: 12 May 2004
Address: 22 Stokes End, Haddenham, Aylesbury
Incorporation date: 14 Dec 2021
Address: 29 Howard Street, North Shields
Incorporation date: 29 Jan 1999
Address: 26 Brentwood Avenue, Crosby, Liverpool
Incorporation date: 16 Jun 1995
Address: 36 Southend Crescent, London
Incorporation date: 25 Feb 2021
Address: 1 Sopwith Crescent, Wickford
Incorporation date: 08 Oct 2019
Address: Vaughan Chambers, Vaughan Road, Harpenden
Incorporation date: 14 Jan 2015
Address: Units C & D, 6 The Old Coachworks, Kingsfield Lane Longwell Green
Incorporation date: 15 Jan 2003
Address: 4 Oakfield Road, Wollaton, Nottingham
Incorporation date: 19 Oct 2018
Address: 49 Hogarth Crescent, Hogarth Crescent, London
Incorporation date: 16 Jul 2019
Address: Flat 3, Oakfield Mansions Oakfield Grove, Clifton
Incorporation date: 27 Jun 1980
Address: 3 Warners Mill, Silks Way, Braintree
Incorporation date: 18 Aug 2020
Address: 1 St. Martin's Row, Albany Road, Cardiff
Incorporation date: 10 Jan 2003
Address: Unit 2.02 High Weald House, Glovers End, Bexhill
Incorporation date: 02 Dec 2015
Address: 119-120 High Street, Eton, Windsor
Incorporation date: 26 Nov 1996
Address: Unit 1c Riparian Way, The Crossings, Cross
Incorporation date: 12 Sep 2011
Address: The Chocolate Factory, Keynsham, Bristol
Incorporation date: 13 Apr 2001
Address: Wenrisc House 4 Meadow Court, High Street, Witney
Incorporation date: 13 Jan 2000
Address: 38 Wichnor Road, Solihull
Incorporation date: 16 Nov 1956
Address: Unit 1, Brunswick Court, 13-17 Brunswick Road, Biuckley
Incorporation date: 03 Mar 2020
Address: 18a Gawsworth Avenue, Gawsworth Avenue, Manchester
Incorporation date: 08 Jun 2020
Address: Oakfield, Towers Road, Poynton
Incorporation date: 25 Jan 2016
Address: Claremont Scotland Lane, Chapel Allerton, Axbridge
Incorporation date: 24 Nov 2014
Address: Colliers House, Dunsil Road, Moorgreen Industrial Estate, Moorgreen
Incorporation date: 07 Feb 2008
Address: Estate Office Somerset House, Oakfield, Somerset Road
Incorporation date: 05 Feb 1986
Address: Paish Tooth Limited, 35 Rodney Road, Cheltenham
Incorporation date: 22 Nov 1978
Address: 4 Oakfield Road, Clifton, Bristol
Incorporation date: 10 Jan 1995
Address: 33 Church Lane, Bulphan, Upminster
Incorporation date: 03 May 2021
Address: 120-124 Towngate, Leyland, Preston
Incorporation date: 26 Sep 2002
Address: Oakfield School, Oakfield Road, Frome
Incorporation date: 05 Jul 2011
Address: 75 Main Road, Gidea Park, Romford
Incorporation date: 01 Aug 2007
Address: Ground Floor, 19 New Road, Brighton
Incorporation date: 20 May 2008
Address: 82 Wandsworth Bridge Road, London
Incorporation date: 15 Jul 2016
Address: 3 Permain Close, Shenley
Incorporation date: 02 Mar 1994
Address: Dinmore Cottage, Burford, Tenbury Wells
Incorporation date: 03 Nov 2009
Address: The Toll House, 115, High Street, Smethwick
Incorporation date: 02 Nov 2020
Address: Oakfields, Martletwy, Narberth
Incorporation date: 14 Oct 2022
Address: Unit 9, Astra Centre, Edinburgh Way, Harlow
Incorporation date: 06 Sep 1983
Address: Unit 9 Ravensdale Industrial Estate, Timberwharf Road, London
Incorporation date: 23 Aug 2018
Address: 19-20 Bourne Court, Southend Road, Woodford Green
Incorporation date: 11 Oct 2016
Address: 110 Carlton Avenue East, Wembley
Incorporation date: 15 Dec 2016
Address: 20 Oakfields Avenue, Knebworth
Incorporation date: 13 Feb 2018
Address: Suite 35 Howard Way, Interchange Park, Newport Pagnell
Incorporation date: 07 Apr 2005
Address: 3 Croeswen, Oakfield, Cwmbran
Incorporation date: 14 May 2020
Address: The Pavilion, Beechfield Road, Birkby
Incorporation date: 17 Aug 1911
Address: 2nd Floor, Unicorn House, Station Close, Potters Bar
Incorporation date: 27 Sep 1983
Address: Grain Barn 1 Bungalow Farm, Werrington Bridge Road, Newborough
Incorporation date: 04 Aug 2020
Address: Oakfield Barn 4 City Farm, Eynsham, Witney
Incorporation date: 01 Nov 2021
Address: Kings Parade, Lower Coombe Street, Croydon
Incorporation date: 22 Sep 1992
Address: 11 Sherway Close, Headcorn, Ashford
Incorporation date: 30 Dec 2019
Address: Titsey Estate Office, Pilgrims, Lane, Titsey, Oxted
Incorporation date: 13 Sep 1999
Address: 5 College Court, 3 Scholars Way, Romford
Incorporation date: 24 Jun 2020
Address: 30 St. George Street, London
Incorporation date: 25 Sep 1987
Address: The Bee House 140 Eastern Avenue, Park Drive, Milton Park
Incorporation date: 25 May 2017
Address: 44 Hazel Road, Wonford, Exeter
Incorporation date: 03 Jun 2015
Address: 25 Buttermere Grove, Willenhall
Incorporation date: 29 Oct 2015
Address: Suite 1 Stubbings House, Stubbings Lane, Maidenhead
Incorporation date: 28 Nov 2017
Address: The Goods Shed, Jubilee Way, Faversham
Incorporation date: 26 Jul 2012
Address: 26 New Street, St. Neots
Incorporation date: 08 Mar 2018
Address: Hedsor Court Farm, Sheecote Lane, Hedsor
Incorporation date: 13 Apr 2003
Address: 26 South St Marys Gate, Grimsby, North East Lincolnshire
Incorporation date: 29 Jul 1992
Address: Unit 3, Oakford House, 39 Mill Street
Incorporation date: 20 Jan 1988
Address: The Manor House, Potterne, Wiltshire
Incorporation date: 18 Oct 2006
Address: 58 Station Road, Carluke, Starthclyde
Incorporation date: 16 Jan 1996