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

Eldridge, Richard

    Related profiles found in government register
  • Eldridge, Richard

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

      IIF 1
  • Eldridge, Richard Philip

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

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

      IIF 3 IIF 4
    • icon of address 1, Stringes Close, Willenhall, WV13 1NS, England

      IIF 5
  • Eldridge, Richard Philip
    British

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

      IIF 6
    • icon of address 5 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 11
  • Eldridge, Richard Philip
    British director born in October 1977

    Resident in England

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

      IIF 12
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 13
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 1a, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 16
    • icon of address 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 17
    • icon of address 11, Riverpark Industrial Estate, Ampere Road, Newbury, Berkshire, RG14 2DQ, United Kingdom

      IIF 18
    • icon of address 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 19
    • icon of address 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, United Kingdom

      IIF 20
    • icon of address 5 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 25
    • icon of address 24, Lordswood, Silchester, Reading, RG7 2PZ, United Kingdom

      IIF 26
    • icon of address 1, Stringes Close, Willenhall, WV13 1NS, England

      IIF 27
  • Eldridge, Richard Philip
    British financial controller born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 28
  • Eldridge, Richard Philip
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basingstoke Aquadrome, Basingstoke Leisure Park Worting, Road Basingstoke, Hampshire, RG22 6PG

      IIF 29
  • Mr Richard Philip Eldridge
    British born in October 1977

    Resident in England

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

      IIF 30
child relation
Offspring entities and appointments
Active 19
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    icon of address 1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 5 - Secretary → ME
  • 2
    CASTLE GROUP HOLDINGS LIMITED - 2001-04-23
    SPELLCORD LIMITED - 1988-10-13
    icon of address 5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 22 - Director → ME
    icon of calendar 2014-05-16 ~ now
    IIF 8 - Secretary → ME
  • 3
    icon of address Basingstoke Aquadrome, Basingstoke Leisure Park Worting, Road Basingstoke, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 24 Lordswood, Silchester, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    ALPHAMATES LTD - 2001-04-23
    icon of address 5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-05-16 ~ now
    IIF 7 - Secretary → ME
  • 6
    MICROWHEEL LIMITED - 1985-02-21
    CASTLE MICROWAVE SYSTEMS LIMITED - 1988-05-04
    CASTLE MICROWAVE (HENLEY) LIMITED - 1985-06-26
    icon of address 5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-05-16 ~ now
    IIF 9 - Secretary → ME
  • 7
    CASTLE MICROWAVE LIMITED - 1988-05-04
    icon of address 5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-05-16 ~ now
    IIF 10 - Secretary → ME
  • 8
    icon of address 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Castle Microwave Ltd, Unit 5 The Pentangle, Park St, Newbury, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 28 - Director → ME
    icon of calendar 2014-05-16 ~ now
    IIF 11 - Secretary → ME
  • 10
    icon of address Unit 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 1 - Secretary → ME
  • 11
    icon of address 11 Riverpark Industrial Estate, Ampere Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 18 - Director → ME
  • 12
    ENSCO 1236 LIMITED - 2018-02-22
    icon of address 11 Ampere Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 17 - Director → ME
  • 13
    ENSCO 1283 LIMITED - 2018-04-25
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 3 - Secretary → ME
  • 14
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 13 - Director → ME
  • 15
    ENSCO 1274 LIMITED - 2018-04-25
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-07-23 ~ now
    IIF 4 - Secretary → ME
  • 16
    icon of address Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-10-22 ~ now
    IIF 6 - Secretary → ME
  • 17
    CUSTOM ACQUISITION LIMITED - 2011-08-19
    icon of address Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 2 - Secretary → ME
  • 18
    icon of address 11 Riverpark Industrial Estate, Ampere Road, Newbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Unit 1a Vincients Road, Bumpers Farm, Chippenham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,631 GBP2015-08-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 16 - Director → ME
Ceased 1
  • 1
    icon of address Unit 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ 2025-07-17
    IIF 25 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.