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
    Muschamp, Michael
    Born in February 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-11-29 ~ now
    OF - Director → CIF 0
    Michael Muschamp
    Born in February 1954
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mr Stephen Ingram
    Born in April 1949
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Gamble, Jonathan Robert
    Born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ now
    OF - Director → CIF 0
  • 4
    Yu, Steven Cheuk Ying
    Born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ now
    OF - Director → CIF 0
    Yu, Steven Cheuk Ying
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-15 ~ now
    OF - Secretary → CIF 0
  • 5
    Jackson, Shirley Anne
    Born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-08 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Dyson, Alexander James
    Director born in October 1953
    Individual
    Officer
    icon of calendar 1995-01-16 ~ 2018-04-30
    OF - Director → CIF 0
    Dyson, Alexander James
    Director
    Individual
    Officer
    icon of calendar 1995-01-16 ~ 2018-03-15
    OF - Secretary → CIF 0
  • 2
    A B & C Secretarial Limited
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-21 ~ 1995-01-16
    OF - Nominee Secretary → CIF 0
  • 3
    Beeby, Michael John
    Director born in November 1940
    Individual
    Officer
    icon of calendar 1995-01-16 ~ 1999-06-25
    OF - Director → CIF 0
  • 4
    Speakman, Paul John
    Director born in November 1952
    Individual
    Officer
    icon of calendar 2000-11-21 ~ 2014-07-23
    OF - Director → CIF 0
  • 5
    Mr Brian Holmes Taylor
    Born in February 1951
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Greenwood, Jeffrey Wyndham
    Chartered Accountant born in August 1934
    Individual
    Officer
    icon of calendar 1995-01-16 ~ 2007-03-07
    OF - Director → CIF 0
  • 7
    Mason, John Edmund Porter
    Director born in April 1941
    Individual
    Officer
    icon of calendar 1997-11-13 ~ 2008-06-16
    OF - Director → CIF 0
  • 8
    Load, Robert
    Director born in November 1960
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 9
    Dixon, John Charles
    Consultant born in July 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-19 ~ 2003-12-31
    OF - Director → CIF 0
  • 10
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    1994-10-21 ~ 1995-01-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PENTHOUSE CARPETS HOLDINGS LIMITED

Previous name
INHOCO 372 LIMITED - 1994-12-15
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
3,210,000 GBP2024-06-30
3,210,000 GBP2023-06-30
Debtors
118,325 GBP2024-06-30
118,325 GBP2023-06-30
Equity
Called up share capital
176,067 GBP2024-06-30
176,067 GBP2023-06-30
176,067 GBP2022-06-30
Capital redemption reserve
1,264,777 GBP2024-06-30
1,264,777 GBP2023-06-30
1,264,777 GBP2022-06-30
Other miscellaneous reserve
1,791,579 GBP2024-06-30
1,791,579 GBP2023-06-30
Retained earnings (accumulated losses)
85,902 GBP2024-06-30
85,902 GBP2023-06-30
85,902 GBP2022-06-30
Equity
3,318,325 GBP2024-06-30
4,698,845 GBP2022-06-30
Profit/Loss
0 GBP2023-07-01 ~ 2024-06-30
15,089 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Wages/Salaries
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Investments in Subsidiaries
3,210,000 GBP2024-06-30
3,210,000 GBP2023-06-30
Finished Goods/Goods for Resale
0 GBP2024-06-30
0 GBP2023-06-30
Trade Debtors/Trade Receivables
0 GBP2024-06-30
0 GBP2023-06-30
Prepayments/Accrued Income
Current
0 GBP2024-06-30
0 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-06-30
0 GBP2023-06-30
Corporation Tax Payable
Current
0 GBP2024-06-30
0 GBP2023-06-30
Creditors
Current
10,000 GBP2024-06-30
10,000 GBP2023-06-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-06-30
0 GBP2023-06-30

Related profiles found in government register
  • PENTHOUSE CARPETS HOLDINGS LIMITED
    Info
    INHOCO 372 LIMITED - 1994-12-15
    Registered number 02982102
    icon of addressBuckley Carpet Mill, Buckley Road, Rochdale, Lancashire OL12 9DU
    PRIVATE LIMITED COMPANY incorporated on 1994-10-21 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • PENTHOUSE CARPETS HOLDINGS LIMITED
    S
    Registered number 02982102
    icon of addressBuckley Carpet Mill, Buckley Road, Rochdale, England, OL12 9DU
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    INHOCO 373 LIMITED - 1994-12-16
    icon of addressShorrock House Faraday Court, Fulwood, Preston
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    INHOCO 374 LIMITED - 1994-12-16
    icon of addressShorrock House Faraday Court, Fulwood, Preston
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.