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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Bousfield, Alistair James Kyle
    Born in August 1988
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ now
    OF - Director → CIF 0
  • 2
    Low, Wayne Paul
    Born in January 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ now
    OF - Director → CIF 0
  • 3
    Churchill, Leigh Jon
    Born in January 1974
    Individual (51 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ now
    OF - Director → CIF 0
  • 4
    Bousfield, Kurt James Nicholas
    Born in December 1983
    Individual (77 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ now
    OF - Director → CIF 0
  • 5
    ASHCOURT CONTRACTS GROUP LIMITED - 2018-10-19
    icon of addressAshcourt Group, Foster Street, Hull, England
    Active Corporate (6 parents, 24 offsprings)
    Profit/Loss (Company account)
    2,028,386 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Darley, Antony Robert
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2014-11-01
    OF - Secretary → CIF 0
  • 2
    Burt, Samantha Ann
    Director born in July 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2017-11-20
    OF - Director → CIF 0
    Mrs Samantha Ann Burt
    Born in July 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    PE - Has significant influence or controlCIF 0
  • 3
    Burt, Richard George Vincent
    Director born in January 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ 2024-07-31
    OF - Director → CIF 0
    Mr Richard George Vincent Burt
    Born in January 1954
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-08-01 ~ 2022-07-17
    PE - Has significant influence or controlCIF 0
  • 4
    Foreman, Benjamin Andrew
    Director born in September 1986
    Individual (50 offsprings)
    Officer
    icon of calendar 2012-02-08 ~ 2012-05-24
    OF - Director → CIF 0
  • 5
    Garland, James Noel
    Director born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2012-02-08
    OF - Director → CIF 0
  • 6
    Mr Wayne Paul Low
    Born in January 1973
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2019-08-01 ~ 2022-07-27
    PE - Has significant influence or controlCIF 0
  • 7
    De Moraes, John Anthony
    Director born in July 1941
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-05-24 ~ 2012-07-10
    OF - Director → CIF 0
  • 8
    Moore, Gary Eugene
    Director born in March 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-24 ~ 2012-12-01
    OF - Director → CIF 0
  • 9
    CUSTOM HOMES SOLUTIONS LIMITED
    icon of address60a, Middle Street South, Driffield, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,999,417 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-07-27
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ECO CUSTOM HOMES LIMITED

Previous name
ELITE CUSTOM HOMES LIMITED - 2012-02-28
Standard Industrial Classification
41100 - Development Of Building Projects
55201 - Holiday Centres And Villages
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-07-31
Property, Plant & Equipment
52,397 GBP2022-07-31
72,881 GBP2021-12-31
Total Inventories
2,301,339 GBP2022-07-31
701,034 GBP2021-12-31
Debtors
2,568,223 GBP2022-07-31
597,627 GBP2021-12-31
Cash at bank and in hand
2,754,495 GBP2022-07-31
2,119,511 GBP2021-12-31
Current Assets
7,624,057 GBP2022-07-31
3,418,172 GBP2021-12-31
Creditors
Current
5,746,535 GBP2022-07-31
1,735,537 GBP2021-12-31
Net Current Assets/Liabilities
1,877,522 GBP2022-07-31
1,682,635 GBP2021-12-31
Total Assets Less Current Liabilities
1,929,919 GBP2022-07-31
1,755,516 GBP2021-12-31
Net Assets/Liabilities
1,924,050 GBP2022-07-31
1,755,516 GBP2021-12-31
Equity
Called up share capital
100 GBP2022-07-31
100 GBP2021-12-31
Retained earnings (accumulated losses)
1,923,950 GBP2022-07-31
1,755,416 GBP2021-12-31
Equity
1,924,050 GBP2022-07-31
1,755,516 GBP2021-12-31
Average Number of Employees
122022-01-01 ~ 2022-07-31
122021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
178,395 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
125,998 GBP2022-07-31
105,514 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
20,484 GBP2022-01-01 ~ 2022-07-31
Property, Plant & Equipment
Plant and equipment
52,397 GBP2022-07-31
72,881 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
1,166,627 GBP2022-07-31
414,249 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
600,000 GBP2022-07-31
Other Debtors
Current
12,000 GBP2022-07-31
12,592 GBP2021-12-31
Amount of corporation tax that is recoverable
Current
54,676 GBP2022-07-31
139,087 GBP2021-12-31
Amount of value-added tax that is recoverable
Current
638,450 GBP2022-07-31
Prepayments
Current
96,470 GBP2022-07-31
31,699 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
2,568,223 GBP2022-07-31
Current, Amounts falling due within one year
597,627 GBP2021-12-31
Trade Creditors/Trade Payables
Current
476,850 GBP2022-07-31
110,244 GBP2021-12-31
Corporation Tax Payable
Current
35,191 GBP2022-07-31
218,659 GBP2021-12-31
Other Taxation & Social Security Payable
Current
22,487 GBP2022-07-31
Accrued Liabilities/Deferred Income
Current
3,852,769 GBP2022-07-31
1,177,775 GBP2021-12-31
Accrued Liabilities
Current
1,359,238 GBP2022-07-31
214,499 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Between one and five year
12,000 GBP2022-07-31
16,667 GBP2021-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
5,869 GBP2022-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2022-07-31

Related profiles found in government register
  • ECO CUSTOM HOMES LIMITED
    Info
    ELITE CUSTOM HOMES LIMITED - 2012-02-28
    Registered number 07509964
    icon of addressAshcourt Group, Halifax Way, Pocklington YO42 1NR
    PRIVATE LIMITED COMPANY incorporated on 2011-01-31 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • ECO CUSTOM HOMES LIMITED
    S
    Registered number 07509964
    icon of addressAshcourt Group, Halifax Way, Pocklington, England, YO42 1NR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ECO MODULAR HOMES LIMITED - 2011-06-06
    icon of addressAshcourt Group, Halifax Way, Pocklington, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAshcourt Group, Halifax Way, Pocklington, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    CIF 2 - Director → ME
  • 4
    icon of addressUnit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    CIF 4 - Director → ME
  • 5
    icon of address3 Cedar Court, Lowman Way, Tiverton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    CIF 1 - Director → ME
  • 6
    icon of addressUnit 3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.