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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Eldridge, Richard

    Related profiles found in government register
  • Eldridge, Richard

    Registered addresses and corresponding companies
    • Unit 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 1
  • Eldridge, Richard Philip

    Registered addresses and corresponding companies
    • Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

      IIF 2
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 3 IIF 4
    • 1st Floor, Gibraltar House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 5
    • 1, Stringes Close, Willenhall, WV13 1NS, England

      IIF 6
  • Eldridge, Richard Philip
    British

    Registered addresses and corresponding companies
    • Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

      IIF 7
    • 5 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA

      IIF 8 IIF 9 IIF 10
    • Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 12
  • Eldridge, Richard Philip
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

      IIF 13
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 14
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 15 IIF 16
    • 1st Floor, Gibraltar House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 17
    • Unit 1a, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 18
    • 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 19
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 20
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, United Kingdom

      IIF 21
    • 5 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA

      IIF 22 IIF 23 IIF 24
    • Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 26
    • 24, Lordswood, Silchester, Reading, RG7 2PZ, United Kingdom

      IIF 27
    • Basingstoke Aquadrome, Basingstoke Leisure Park Worting, Road Basingstoke, Hampshire, RG22 6PG

      IIF 28
    • 1, Stringes Close, Willenhall, WV13 1NS, England

      IIF 29
  • Eldridge, Richard Philip
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, Berkshire, RG14 2DQ, United Kingdom

      IIF 30
    • Unit 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 31
  • Mr Richard Philip Eldridge
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lordswood, Silchester, Reading, RG7 2PZ

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    ACCURA ENGINEERING LIMITED
    - now 01442283 03930844... (more)
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    1 Stringes Close, Willenhall, England
    Active Corporate (28 parents)
    Officer
    2021-05-19 ~ now
    IIF 29 - Director → ME
    2018-07-25 ~ now
    IIF 6 - Secretary → ME
  • 2
    ALPHAMATES LIMITED
    - now 02247641 03972197
    CASTLE GROUP HOLDINGS LIMITED - 2001-04-23
    SPELLCORD LIMITED - 1988-10-13
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (8 parents)
    Officer
    2019-03-21 ~ now
    IIF 23 - Director → ME
    2014-05-16 ~ now
    IIF 9 - Secretary → ME
  • 3
    BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST
    05485349
    Basingstoke Aquadrome, Basingstoke Leisure Park Worting, Road Basingstoke, Hampshire
    Active Corporate (24 parents)
    Officer
    2017-06-20 ~ now
    IIF 28 - Director → ME
  • 4
    BRAMLEY GREEN LIMITED
    09043587
    24 Lordswood, Silchester, Reading
    Active Corporate (1 parent)
    Officer
    2014-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    BURCAS LIMITED
    - now 00437989 00370121
    SYDNEY BURROWS.LIMITED - 1989-04-26
    Unit 11 Riverpark Estate, Ampere Road, Newbury, England
    Active Corporate (16 parents)
    Officer
    2026-01-23 ~ now
    IIF 17 - Director → ME
    2026-01-23 ~ now
    IIF 5 - Secretary → ME
  • 6
    CASTLE GROUP HOLDINGS LIMITED
    - now 03972197 02247641
    ALPHAMATES LTD - 2001-04-23
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-03-21 ~ now
    IIF 22 - Director → ME
    2014-05-16 ~ now
    IIF 8 - Secretary → ME
  • 7
    CASTLE MICROWAVE LIMITED
    - now 01874256 01603497
    CASTLE MICROWAVE SYSTEMS LIMITED - 1988-05-04
    CASTLE MICROWAVE (HENLEY) LIMITED - 1985-06-26
    MICROWHEEL LIMITED - 1985-02-21
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-02-25 ~ now
    IIF 24 - Director → ME
    2014-05-16 ~ now
    IIF 10 - Secretary → ME
  • 8
    CASTLE MICROWAVE SYSTEMS LIMITED
    - now 01603497 01874256
    CASTLE MICROWAVE LIMITED - 1988-05-04
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (8 parents)
    Officer
    2019-03-21 ~ now
    IIF 25 - Director → ME
    2014-05-16 ~ now
    IIF 11 - Secretary → ME
  • 9
    CONNEXION ADDITIVE TECHNOLOGIES LIMITED
    11735964
    11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-12-20 ~ now
    IIF 20 - Director → ME
  • 10
    CONNEXION MICROWAVE TECHNOLOGIES LIMITED
    08725884
    Castle Microwave Ltd, Unit 5 The Pentangle, Park St, Newbury, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-05-16 ~ now
    IIF 26 - Director → ME
    2014-05-16 ~ now
    IIF 12 - Secretary → ME
  • 11
    CONNEXION PCB SOLUTIONS LIMITED
    16452890 16857031
    Unit 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-15 ~ 2025-07-17
    IIF 31 - Director → ME
    2025-07-17 ~ now
    IIF 1 - Secretary → ME
  • 12
    CONNEXION PCB TECHNOLOGIES LIMITED
    10249884 10791986
    11 Riverpark Industrial Estate, Ampere Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 30 - Director → ME
  • 13
    CONNEXION PCB TECHNOLOGIES LIMITED
    - now 10791986 10249884
    ENSCO 1236 LIMITED
    - 2018-02-22 10791986 SC350041... (more)
    11 Ampere Road, Newbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-07-19 ~ now
    IIF 19 - Director → ME
  • 14
    CONNEXION PRECISION FINANCE LIMITED
    - now 11273648
    ENSCO 1283 LIMITED - 2018-04-25
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-05-19 ~ now
    IIF 16 - Director → ME
    2018-07-25 ~ now
    IIF 3 - Secretary → ME
  • 15
    CONNEXION PRECISION TECHNOLOGIES EBT LIMITED
    14005327 11115436
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-03-28 ~ now
    IIF 14 - Director → ME
  • 16
    CONNEXION PRECISION TECHNOLOGIES LIMITED
    - now 11115436 14005327
    ENSCO 1274 LIMITED - 2018-04-25
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-05-19 ~ now
    IIF 15 - Director → ME
    2018-07-23 ~ now
    IIF 4 - Secretary → ME
  • 17
    CONNEXION TECHNOLOGIES LIMITED
    08159689
    Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (5 parents)
    Officer
    2015-04-29 ~ now
    IIF 13 - Director → ME
    2013-10-22 ~ now
    IIF 7 - Secretary → ME
  • 18
    CUSTOM INTERCONNECT (HOLDINGS) LIMITED
    - now 07654177
    CUSTOM ACQUISITION LIMITED - 2011-08-19
    Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-10-22 ~ now
    IIF 2 - Secretary → ME
  • 19
    PROTEAN ADVANCED LIMITED
    11737758
    11 Riverpark Industrial Estate, Ampere Road, Newbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-21 ~ now
    IIF 21 - Director → ME
  • 20
    PURE ELECTRONICS LTD
    07727356
    Unit 1a Vincients Road, Bumpers Farm, Chippenham, England
    Active Corporate (5 parents)
    Officer
    2017-07-19 ~ now
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.