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

Miss Rachel Victoria Hamilton

    Related profiles found in government register
  • Miss Rachel Victoria Hamilton
    British born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Limekiln Rd, Ayr, KA8 8DG

      IIF 1
    • icon of address 12, Limekiln Road, Ayr, KA8 8DG, Scotland

      IIF 2 IIF 3
    • icon of address Corespace, 62 Viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 4
    • icon of address 56, Cumberland Road, Dundonald, Belfast, BT16 2BA, Northern Ireland

      IIF 5
    • icon of address Dept 2952, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 6
    • icon of address Metrohouse, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 7
  • Miss Rachel Hamilton
    British born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Metrohouse, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 8
  • Hamilton, Rachel Victoria
    British accounts manager born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Corespace, 62 Viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 9
  • Hamilton, Rachel Victoria
    British company director born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Limekiln Road, Ayr, KA8 8DG, Scotland

      IIF 10
  • Hamilton, Rachel Victoria
    British consultant born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Cumberland Road, Dundonald, Belfast, BT16 2BA, Northern Ireland

      IIF 11
  • Hamilton, Rachel Victoria
    British director born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56 Cumberland Road, Dundonald, Belfast, BT16 2BA, Northern Ireland

      IIF 12
  • Hamilton, Rachel Victoria
    British fitness born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hamilton, Rachel Victoria
    British fitness consultant born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Limekiln Rd, Ayr, KA8 8DG

      IIF 20
    • icon of address 12, Limekiln Road, Ayr, KA8 8DG, Scotland

      IIF 21 IIF 22
  • Hamilton, Rachel Victoria
    British health & fitness born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Limekiln Road, Ayr, KA8 8DG, Scotland

      IIF 23
    • icon of address 10, Robertson Street, Greenock, PA16 8DB, Scotland

      IIF 24
  • Hamilton, Rachel Victoria
    British none born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Eldo House, Monkton Road, Prestwick, Ayrshire, KA9 2PB

      IIF 25
  • Hamilton, Rachel Victoria
    British property born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hamilton, Rachel
    British director born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hamilton, Rachel
    British health & fitness born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inspire Paisley, 12 Silk Street, Paisley, PA1 1HG, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 Limekiln Road, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Metrohouse, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 56 Cumberland Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,657 GBP2017-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 12 Limekiln Road, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,413 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Corespace, 62 Viewfield Road, Ayr, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    149,583 GBP2022-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,327 GBP2020-01-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Corespace, 62 Viewfield Road, Ayr, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    366,721 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Metrohouse, 57 Pepper Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    228,496 GBP2024-04-01
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    GOODFELLOW PROPERTIES LTD - 2016-12-13
    icon of address Eldo House, Monkton Road, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Metrohouse, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 46 - Director → ME
Ceased 35
  • 1
    icon of address 12 Limekiln Rd, Ayr
    Active Corporate
    Officer
    icon of calendar 2020-05-10 ~ 2022-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ 2022-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 12 Limekiln Road, Ayr, Scotland
    Active Corporate
    Equity (Company account)
    -13,788 GBP2023-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-10
    IIF 10 - Director → ME
    icon of calendar 2019-10-01 ~ 2025-04-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-09-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address Metrohouse, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-05-12 ~ 2022-01-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-03-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address Office 3 Main Avenue, Treforest Industrial Estate, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-12-01
    IIF 54 - Director → ME
  • 5
    icon of address Metrohouse, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-06-01
    IIF 45 - Director → ME
  • 6
    icon of address Metrohouse, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-05-13 ~ 2020-07-01
    IIF 38 - Director → ME
  • 7
    icon of address Corespace, Unit 3, 62 Viewfield Road, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2022-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2022-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    icon of address Eldo House, Monkton Road, Prestwick, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-21 ~ 2018-08-01
    IIF 18 - Director → ME
  • 9
    icon of address Eldo House, Monkton Road, Prestwick, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-21 ~ 2018-10-01
    IIF 19 - Director → ME
  • 10
    icon of address Eldo House, Monkton Road, Prestwick, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-21 ~ 2018-07-01
    IIF 16 - Director → ME
  • 11
    icon of address Eldo House, Monkton Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ 2018-06-10
    IIF 17 - Director → ME
  • 12
    icon of address Flat 1 96, Queensway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-12-18
    IIF 42 - Director → ME
  • 13
    icon of address 15 Grange Street, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,090 GBP2020-09-23
    Officer
    icon of calendar 2020-05-13 ~ 2020-12-11
    IIF 55 - Director → ME
  • 14
    icon of address 13 Thorn Road, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-05-12 ~ 2020-09-01
    IIF 48 - Director → ME
  • 15
    icon of address 12 Limekiln Road, Ayr, Scotland
    Dissolved Corporate
    Equity (Company account)
    20,836 GBP2017-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-12-01
    IIF 21 - Director → ME
    icon of calendar 2016-03-14 ~ 2018-03-31
    IIF 57 - Director → ME
  • 16
    icon of address Metrohouse, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-05-13 ~ 2020-06-01
    IIF 40 - Director → ME
  • 17
    icon of address Metrohouse, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-06-01
    IIF 41 - Director → ME
  • 18
    icon of address 13 Thorn Road, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-05-12 ~ 2020-06-01
    IIF 52 - Director → ME
  • 19
    icon of address 13 Thorn Road, Bramhall, Stockport, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-05-12 ~ 2020-06-01
    IIF 49 - Director → ME
  • 20
    icon of address Metrohouse, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2020-05-12 ~ 2020-12-01
    IIF 53 - Director → ME
  • 21
    icon of address Metrohouse, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-05-13 ~ 2020-07-08
    IIF 44 - Director → ME
  • 22
    icon of address 12 Limekiln Road, Ayr, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-06 ~ 2020-06-01
    IIF 22 - Director → ME
    icon of calendar 2016-05-01 ~ 2018-02-01
    IIF 32 - Director → ME
  • 23
    icon of address 12 Limekiln Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -283,820 GBP2024-02-28
    Officer
    icon of calendar 2016-10-01 ~ 2023-05-01
    IIF 25 - Director → ME
  • 24
    icon of address 12 Limekiln Road, Ayr, Scotland
    Active Corporate
    Equity (Company account)
    53,890 GBP2020-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2022-01-01
    IIF 35 - Director → ME
  • 25
    icon of address 12 Limekiln Road, Ayr, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2022-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 26
    icon of address 12 Limekiln Road, Ayr, Scotland
    Active Corporate
    Equity (Company account)
    48,776 GBP2020-01-31
    Officer
    icon of calendar 2018-03-01 ~ 2022-01-01
    IIF 15 - Director → ME
  • 27
    icon of address 12 Limekiln Road, Ayr, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2022-01-01
    IIF 37 - Director → ME
  • 28
    icon of address 12 Limekiln Road, Ayr, Scotland
    Active Corporate
    Equity (Company account)
    -11,962 GBP2019-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2022-01-01
    IIF 14 - Director → ME
  • 29
    icon of address 12 Limekiln Road, Ayr, Scotland
    Active Corporate
    Equity (Company account)
    -18,999 GBP2018-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2021-05-01
    IIF 28 - Director → ME
  • 30
    RH14 LTD
    - now
    FAMOUS BUSINESS SERVICES LIMITED - 2020-05-12
    icon of address 4385, 12215937: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-05-09 ~ 2020-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-09 ~ 2021-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 31
    icon of address Apartment 1006 371 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-05-12 ~ 2020-06-01
    IIF 39 - Director → ME
  • 32
    icon of address Eldo House, Monkton Road, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,571 GBP2017-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2018-03-30
    IIF 23 - Director → ME
  • 33
    icon of address 12 Limekiln Road, Ayr, Scotland
    Dissolved Corporate
    Equity (Company account)
    39,864 GBP2017-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-12-01
    IIF 30 - Director → ME
    icon of calendar 2016-03-11 ~ 2018-03-31
    IIF 24 - Director → ME
  • 34
    icon of address Ironmaster House, Wyle Cop, Shrewsbury, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    28,932 GBP2024-02-29
    Officer
    icon of calendar 2020-05-13 ~ 2020-06-01
    IIF 56 - Director → ME
  • 35
    icon of address Metrohouse, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-10-01
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.