logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Mark Fifield

    Related profiles found in government register
  • Mr Richard Mark Fifield
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 1 IIF 2
    • icon of address 1 London Street, Reading, Berkshire, RG1 4QW, England

      IIF 3
  • Fifield, Richard Mark
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dapplewood, Ashtead Lane, Godalming, Surrey, GU7 1SY

      IIF 4
  • Fifield, Richard Mark
    British business serv director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dapplewood, Ashtead Lane, Godalming, Surrey, GU7 1SY

      IIF 5
  • Fifield, Richard Mark
    British chartered accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dapplewood, Ashtead Lane, Godalming, Surrey, GU7 1SY

      IIF 6
  • Fifield, Richard Mark
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dapplewood, Ashstead Lane, Godalming, Surrey, GU7 1SY, England

      IIF 7
    • icon of address C/o Chadsan, Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 8
  • Fifield, Richard Mark
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, RG1 4QW, England

      IIF 9
  • Fifield, Richard Mark
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dapplewood, Ashtead Lane, Godalming, Surrey, GU7 1SY

      IIF 10
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 11 IIF 12
    • icon of address Unit 82 Shelton Enterprise Centre, Bedford Street, Stoke-on-trent, Staffordshire, ST1 4PZ, United Kingdom

      IIF 13
  • Fifield, Richard Mark
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 14
  • Fifield, Richard Mark
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 15
  • Fifield, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address Dapplewood, Ashtead Lane, Godalming, Surrey, GU7 1SY

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    CTEMP 123 LIMITED - 2015-04-26
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    COMENTORISE PARTNERS LLP - 2011-09-14
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    REDBRICK ENTERPRISES LIMITED - 2018-07-20
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,527,564 GBP2024-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2020-06-30
    IIF 8 - Director → ME
  • 2
    CORNERSTONE BRANDS LTD - 2020-10-14
    CORNERSTONE FS LTD - 2020-10-14
    CORNERSTONE FS PLC - 2024-05-16
    icon of address 14-18 Copthall Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,100 GBP2020-07-31
    Officer
    icon of calendar 2013-08-16 ~ 2020-08-07
    IIF 9 - Director → ME
  • 3
    icon of address Newington House Godshill Road, Whitwell, Ventnor, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,568 GBP2020-07-31
    Officer
    icon of calendar 2003-09-11 ~ 2004-09-08
    IIF 6 - Director → ME
  • 4
    YOURCO 245 LIMITED - 2012-03-01
    icon of address High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ 2019-06-05
    IIF 12 - Director → ME
  • 5
    MORISON KSI EUROPE LIMITED - 2021-09-08
    MORISON INTERNATIONAL EUROPE AND NORTH AMERICA LIMITED - 2016-05-12
    MORISON INTERNATIONAL EUROPE LIMITED - 2007-05-23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2004-09-03 ~ 2009-12-30
    IIF 5 - Director → ME
  • 6
    QUMU LTD
    - now
    KULU VALLEY LTD - 2015-09-05
    MAGIX SOLUTIONS LTD - 2003-01-23
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,758,489 GBP2024-10-31
    Officer
    icon of calendar 2013-01-23 ~ 2014-10-03
    IIF 7 - Director → ME
  • 7
    COMENTORISE LIMITED - 2015-04-26
    YOURCO 216 LIMITED - 2010-09-01
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    641,606 GBP2024-09-30
    Officer
    icon of calendar 2010-08-26 ~ 2024-10-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHEAT SHEET LTD - 2018-07-18
    icon of address Unit 82 Shelton Enterprise Centre, Bedford Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,710 GBP2024-03-31
    Officer
    icon of calendar 2020-12-04 ~ 2024-11-11
    IIF 13 - Director → ME
  • 9
    INTERREGNUM HOLDINGS PLC - 2000-03-03
    INTERREGNUM PLC. - 2006-05-15
    icon of address One Angel Court, 13th Floor, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2000-02-28 ~ 2006-01-13
    IIF 10 - Director → ME
  • 10
    icon of address 1st Floor, West Wing Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-10-04 ~ 2010-12-20
    IIF 4 - Director → ME
    icon of calendar 2002-12-20 ~ 2010-12-20
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.