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 4
  • 1
    Mrs Nicola Jayne Crowshaw
    Born in December 1971
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Crowshaw, Alan Richard
    Born in June 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ now
    OF - Director → CIF 0
    Mr Alan Crowshaw
    Born in June 1975
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Bramhall, Michael John
    Born in March 1988
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-03-28 ~ now
    OF - Director → CIF 0
  • 4
    Postlethwaite, Mathew
    Born in September 1987
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

RAMM HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
6,421 GBP2023-06-30
8,536 GBP2022-06-30
Fixed Assets
6,421 GBP2023-06-30
8,536 GBP2022-06-30
Debtors
232,843 GBP2023-06-30
517,899 GBP2022-06-30
Cash at bank and in hand
4,025 GBP2023-06-30
33,332 GBP2022-06-30
Current Assets
236,868 GBP2023-06-30
551,231 GBP2022-06-30
Creditors
Amounts falling due within one year
-389,410 GBP2023-06-30
-409,670 GBP2022-06-30
Net Current Assets/Liabilities
-152,542 GBP2023-06-30
141,561 GBP2022-06-30
Total Assets Less Current Liabilities
-146,121 GBP2023-06-30
150,097 GBP2022-06-30
Net Assets/Liabilities
-146,121 GBP2023-06-30
150,097 GBP2022-06-30
Equity
Called up share capital
9,688 GBP2023-06-30
9,688 GBP2022-06-30
Retained earnings (accumulated losses)
-155,809 GBP2023-06-30
140,409 GBP2022-06-30
Equity
-146,121 GBP2023-06-30
150,097 GBP2022-06-30
Average Number of Employees
32022-07-01 ~ 2023-06-30
32021-07-01 ~ 2022-06-30

Related profiles found in government register
  • RAMM HOLDINGS LIMITED
    Info
    Registered number 11158748
    icon of addressC/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire PR7 5PA
    PRIVATE LIMITED COMPANY incorporated on 2018-01-19 (7 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
  • RAMM HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressConnaught House, Coal Pit Lane, Atherton, Manchester, England, M46 0RY
    Limited Company
    CIF 1
  • RAMM HOLDINGS LIMITED
    S
    Registered number 1158748
    icon of addressCoal Pit Lane, Atherton, Greater Manchester, United Kingdom, M46 0RY
    Private Company, Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressCarlyle House, 78 Chorley New Road, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCoal Pit Lane, Atherton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,282 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    FTS MERIT LIMITED - 2022-04-05
    icon of address78 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    NLW DELICATESSENS LIMITED - 2020-07-28
    icon of addressC/o Connaught Security Ltd, Coal Pit Lane, Atherton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressForvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,274,865 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of addressCoal Pit Lane, Atherton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,165 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    CONNAUGHT INTERIOR SERVICES LIMITED - 2022-04-05
    icon of addressForvis Mazars Llp The Pinnacle 160, Midsummer Boulevard, Milton Keynes
    In Administration Corporate (4 parents)
    Equity (Company account)
    739,297 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of addressCarlyle House, 78 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressC/o Connaught Security Ltd, Coal Pit Lane, Atherton, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,212 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address78 Whitegate Drive, Blackpool, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    169,634 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressCarlyle House, 78 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-06-30
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of addressC/o Connaught Security, Coal Pit Lane, Atherton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,896 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-24 ~ 2024-08-22
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address13 Rossall Road, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,213 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-05-21 ~ 2025-06-01
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address13 Rossall Road, Thornton Cleveleys, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,576 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-05-21 ~ 2022-06-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.