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

Mr Fraser George Neill Macdonald

    Related profiles found in government register
  • Mr Fraser George Neill Macdonald
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, OL6 6QU, England

      IIF 1
    • 3rd Floor Northern Assurance Buildings, Princess Street, Manchester, M2 4DN, England

      IIF 2
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 3
  • Fraser George Neill Macdonald
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 4
  • Mr Fraser George Neill Macdonald
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Telford Court, Chestergates, Chester, Cheshire, CH1 6LT, United Kingdom

      IIF 5
    • 60, Goswell Road, London, EC1M 7AD, England

      IIF 6
  • Mr Fraser George Neill Macdonald
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 7 IIF 8
  • Mr Fraser Macdonald
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mercia Business Village, Torwood Close, Coventry, CV4 8HX

      IIF 9
    • 10, Lion Yard, London, SW4 7NQ, England

      IIF 10
  • Fraser George Neill Macdonald
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 11
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 16
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 17
  • Macdonald, Fraser George Neill
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Northern Assurance Buildings, Princess Street, Manchester, M2 4DN, England

      IIF 18
    • 22, Links Road, Marple, Stockport, Cheshire, SK6 7NX, England

      IIF 19
  • Macdonald, Fraser George Neill
    British landlord born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 20
  • Macdonald, Fraser George Neill
    British property investor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 21
  • Mr Fraser Macdonald
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 22
  • Macdonald, Fraser George Neill
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenways, Kingsmoor Field, Woodhead Road, Glossop, Derbyshire, SK13 7QD, England

      IIF 23
    • 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, England

      IIF 24
  • Macdonald, Fraser George Neill
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lion Yard, London, SW4 7NQ, England

      IIF 25
  • Macdonald, Fraser George Neill
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Gloucester Place, Marylebone, London, W1U 8JW, England

      IIF 26
  • Macdonald, Fraser George Neill
    British investor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 27
  • Macdonald, Fraser George Neill
    British investor relations director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Goswell Road, London, EC1M 7AD, England

      IIF 28
  • Macdonald, Fraser George Neill
    British property consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mercia Business Village, Torwood Close, Coventry, CV4 8HX

      IIF 29
    • 272, Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 30
    • 5 Walkdale Brow, Simmondley, Derbyshire, SK13 6PX

      IIF 31
  • Macdonald, Fraser George Neill
    British property developer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macdonald, Fraser George Neill
    British property investor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Telford Court, Chestergates, Chester, Cheshire, CH1 6LT, United Kingdom

      IIF 44
    • 60, Goswell Road, London, EC1M 7AD

      IIF 45
    • 71, Gloucester Place, London, W1U 8JW, England

      IIF 46
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 47
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 48
  • Macdonald, Fraser George Neill
    British

    Registered addresses and corresponding companies
    • 5 Walkdale Brow, Simmondley, Derbyshire, SK13 6PX

      IIF 49
  • Macdonald, Fraser George Neill
    British property consultant

    Registered addresses and corresponding companies
    • 5, Mercia Business Village, Torwood Close, Coventry, CV4 8HX

      IIF 50
    • 5 Walkdale Brow, Simmondley, Derbyshire, SK13 6PX

      IIF 51
  • Macdonald, Fraser George Neill
    British property developer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 52
  • Macdonald, Fraser George Neill
    British property investor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 53
  • Macdonald, Fraser

    Registered addresses and corresponding companies
    • Suite 1, 45 Bramhall Avenue, Harwood, Bolton, BL2 4ES, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    7 Stamford Square, Ashton-under-lyne, England
    Corporate (2 parents)
    Equity (Company account)
    611,357 GBP2024-03-31
    Person with significant control
    2018-07-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    71 Gloucester Place Marylebone, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 26 - director → ME
  • 4
    3rd Floor Northern Assurance Buildings, Princess Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    830,787 GBP2023-07-31
    Person with significant control
    2016-07-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROSPERITY CAPITAL PARTNERS LTD - 2016-11-14
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    552,406 GBP2016-12-31
    Officer
    2014-07-03 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 24 - llp-designated-member → ME
  • 7
    ACTIVE LETTING LONDON LIMITED - 2015-06-12
    PCB PROPERTY ASSOCIATES LIMITED - 2011-08-04
    10 Lion Yard, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    38,026 GBP2019-05-31
    Officer
    2009-05-22 ~ dissolved
    IIF 25 - director → ME
    2009-05-22 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    7 Telford Court, Chestergates, Chester, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    5 Mercia Business Village, Torwood Close, Coventry
    Dissolved corporate (2 parents)
    Equity (Company account)
    -73,395 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ACTIVE LETTING BIRMINGHAM LTD - 2016-08-26
    Capital House 272 Manchester Road, Droylsden, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -60,744 GBP2017-03-31
    Officer
    2012-03-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    272 Manchester Road, Droylsden, Manchester
    Dissolved corporate (2 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 12
    2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 27 - director → ME
  • 13
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2019-02-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Person with significant control
    2016-11-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PROSPERITY IVY LEAGUE GLOBE WORKS 2 LTD - 2017-12-27
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Person with significant control
    2017-03-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Company number 06313343
    Non-active corporate
    Officer
    2007-08-15 ~ now
    IIF 31 - director → ME
    2007-08-15 ~ now
    IIF 51 - secretary → ME
Ceased 21
  • 1
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-01-31
    Officer
    2010-01-29 ~ 2014-09-23
    IIF 54 - secretary → ME
  • 2
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-11 ~ 2019-07-24
    IIF 34 - director → ME
  • 3
    7 Stamford Square, Ashton-under-lyne, England
    Corporate (2 parents)
    Equity (Company account)
    611,357 GBP2024-03-31
    Officer
    2018-07-10 ~ 2022-03-08
    IIF 48 - director → ME
  • 4
    3rd Floor Northern Assurance Buildings, Princess Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    830,787 GBP2023-07-31
    Officer
    2016-07-27 ~ 2025-02-04
    IIF 18 - director → ME
  • 5
    HOPGOOD DEVELOPMENTS LOSTOCK LIMITED - 2017-07-21
    36a Market Street, New Mills, High Peak, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,083 GBP2018-06-30
    Officer
    2016-07-28 ~ 2017-03-28
    IIF 19 - director → ME
  • 6
    5 Mercia Business Village, Torwood Close, Coventry
    Dissolved corporate (2 parents)
    Equity (Company account)
    -73,395 GBP2018-03-31
    Officer
    2006-02-07 ~ 2020-04-01
    IIF 29 - director → ME
    2006-02-07 ~ 2020-04-01
    IIF 50 - secretary → ME
  • 7
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,349,807 GBP2018-11-30
    Officer
    2016-11-14 ~ 2019-07-24
    IIF 39 - director → ME
    Person with significant control
    2016-11-14 ~ 2019-07-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-02-22 ~ 2021-02-24
    IIF 53 - director → ME
  • 9
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-07-24
    IIF 42 - director → ME
  • 10
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-07-24
    IIF 33 - director → ME
  • 11
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -534,273 GBP2018-10-31
    Officer
    2016-10-31 ~ 2019-07-24
    IIF 43 - director → ME
    Person with significant control
    2016-10-31 ~ 2019-07-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Officer
    2016-11-25 ~ 2019-07-24
    IIF 41 - director → ME
  • 13
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Officer
    2016-11-25 ~ 2019-07-24
    IIF 37 - director → ME
  • 14
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate
    Officer
    2016-06-22 ~ 2021-01-22
    IIF 32 - director → ME
  • 15
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,199 GBP2021-06-30
    Officer
    2016-06-22 ~ 2021-01-22
    IIF 35 - director → ME
  • 16
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    432 GBP2021-06-30
    Officer
    2016-06-22 ~ 2021-01-22
    IIF 36 - director → ME
  • 17
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -138,179 GBP2018-12-31
    Officer
    2015-08-03 ~ 2019-07-24
    IIF 21 - director → ME
  • 18
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-07-24
    IIF 28 - director → ME
    Person with significant control
    2019-03-22 ~ 2019-07-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    71 Gloucester Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,800 GBP2018-10-31
    Officer
    2014-10-20 ~ 2019-10-20
    IIF 46 - director → ME
  • 20
    Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Officer
    2017-03-09 ~ 2019-07-24
    IIF 40 - director → ME
  • 21
    60 Goswell Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -396,179 GBP2018-12-31
    Officer
    2015-07-31 ~ 2019-07-24
    IIF 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.