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

Mr Fraser George Neill Macdonald

    Related profiles found in government register
  • Mr Fraser George Neill Macdonald
    British born in May 1972

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mr Fraser George Neill Macdonald
    British born in May 1971

    Resident in United Kingdom

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

      IIF 3
    • icon of address 60, Goswell Road, London, EC1M 7AD, England

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

    Resident in United Kingdom

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

      IIF 5
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 10
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 11
  • Mr Fraser George Neill Macdonald
    British born in May 1971

    Resident in England

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

      IIF 12
    • icon of address 3rd Floor Northern Assurance Buildings, Princess Street, Manchester, M2 4DN, England

      IIF 13
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 14
  • Mr Fraser Macdonald
    British born in May 1971

    Resident in United Kingdom

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

      IIF 15
  • Fraser George Neill Macdonald
    British born in May 1971

    Resident in England

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

      IIF 16
  • Macdonald, Fraser George Neill
    British property developer born in May 1972

    Resident in United Kingdom

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

      IIF 17
  • Macdonald, Fraser George Neill
    British property investor born in May 1972

    Resident in United Kingdom

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

      IIF 18
  • Macdonald, Fraser George Neill
    British company director born in May 1971

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
  • Macdonald, Fraser George Neill
    British investor relations director born in May 1971

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 23
    • icon of address 272, Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 24
    • icon of address 5 Walkdale Brow, Simmondley, Derbyshire, SK13 6PX

      IIF 25
  • 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
    • icon of address 7, Telford Court, Chestergates, Chester, Cheshire, CH1 6LT, United Kingdom

      IIF 38
    • icon of address 60, Goswell Road, London, EC1M 7AD

      IIF 39
    • icon of address 71, Gloucester Place, London, W1U 8JW, England

      IIF 40
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 41
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 42
  • Mr Fraser Macdonald
    British born in May 1971

    Resident in England

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

      IIF 43
    • icon of address 10, Lion Yard, London, SW4 7NQ, England

      IIF 44
  • Macdonald, Fraser George Neill
    born in May 1971

    Resident in United Kingdom

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

      IIF 45
    • icon of address 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, England

      IIF 46
  • Macdonald, Fraser George Neill
    British director born in May 1971

    Resident in England

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

      IIF 47
    • icon of address 22, Links Road, Marple, Stockport, Cheshire, SK6 7NX, England

      IIF 48
  • Macdonald, Fraser George Neill
    British landlord born in May 1971

    Resident in England

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

      IIF 49
  • Macdonald, Fraser George Neill
    British property investor born in May 1971

    Resident in England

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

      IIF 50
  • Macdonald, Fraser George Neill
    British

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

      IIF 51
  • Macdonald, Fraser George Neill
    British property consultant

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

      IIF 52
    • icon of address 5 Walkdale Brow, Simmondley, Derbyshire, SK13 6PX

      IIF 53
  • Macdonald, Fraser

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

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7 Stamford Square, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    611,357 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 71 Gloucester Place Marylebone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 3rd Floor Northern Assurance Buildings, Princess Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    810,452 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROSPERITY CAPITAL PARTNERS LTD - 2016-11-14
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    552,406 GBP2016-12-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 7
    ACTIVE LETTING LONDON LIMITED - 2015-06-12
    PCB PROPERTY ASSOCIATES LIMITED - 2011-08-04
    icon of address 10 Lion Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,026 GBP2019-05-31
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-05-22 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Telford Court, Chestergates, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 Mercia Business Village, Torwood Close, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,395 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ACTIVE LETTING BIRMINGHAM LTD - 2016-08-26
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,744 GBP2017-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PROSPERITY IVY LEAGUE GLOBE WORKS 2 LTD - 2017-12-27
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Company number 06313343
    Non-active corporate
    Officer
    icon of calendar 2007-08-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-08-15 ~ now
    IIF 53 - Secretary → ME
Ceased 21
  • 1
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    icon of calendar 2010-01-29 ~ 2014-09-23
    IIF 54 - Secretary → ME
  • 2
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2019-07-24
    IIF 28 - Director → ME
  • 3
    icon of address 7 Stamford Square, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    611,357 GBP2024-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2022-03-08
    IIF 42 - Director → ME
  • 4
    icon of address 3rd Floor Northern Assurance Buildings, Princess Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    810,452 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2025-02-04
    IIF 47 - Director → ME
  • 5
    HOPGOOD DEVELOPMENTS LOSTOCK LIMITED - 2017-07-21
    icon of address 36a Market Street, New Mills, High Peak, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,083 GBP2018-06-30
    Officer
    icon of calendar 2016-07-28 ~ 2017-03-28
    IIF 48 - Director → ME
  • 6
    icon of address 5 Mercia Business Village, Torwood Close, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,395 GBP2018-03-31
    Officer
    icon of calendar 2006-02-07 ~ 2020-04-01
    IIF 23 - Director → ME
    icon of calendar 2006-02-07 ~ 2020-04-01
    IIF 52 - Secretary → ME
  • 7
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,349,807 GBP2018-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-07-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2019-07-25
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-22 ~ 2021-02-24
    IIF 18 - Director → ME
  • 9
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-07-24
    IIF 36 - Director → ME
  • 10
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-07-24
    IIF 27 - Director → ME
  • 11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -534,273 GBP2018-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2019-07-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2019-07-25
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Officer
    icon of calendar 2016-11-25 ~ 2019-07-24
    IIF 35 - Director → ME
  • 13
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2019-07-24
    IIF 31 - Director → ME
  • 14
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-22 ~ 2021-01-22
    IIF 26 - Director → ME
  • 15
    icon of address 39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,199 GBP2021-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2021-01-22
    IIF 29 - Director → ME
  • 16
    icon of address 39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    432 GBP2021-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2021-01-22
    IIF 30 - Director → ME
  • 17
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138,179 GBP2018-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2019-07-24
    IIF 50 - Director → ME
  • 18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-07-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-07-25
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 71 Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,800 GBP2018-10-31
    Officer
    icon of calendar 2014-10-20 ~ 2019-10-20
    IIF 40 - Director → ME
  • 20
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2019-07-24
    IIF 34 - Director → ME
  • 21
    icon of address 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -396,179 GBP2018-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2019-07-24
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.