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.

Jump to: Offsprings
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
    • 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
    • 7, Telford Court, Chestergates, Chester, Cheshire, CH1 6LT, United Kingdom

      IIF 3
    • 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
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

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

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

      IIF 10
    • 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
    • 7, Stamford Square, Ashton-under-lyne, OL6 6QU, England

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

      IIF 13
    • 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
    • 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
    • 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
    • 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
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
    • 272, Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 25
    • 5 Walkdale Brow, Simmondley, Derbyshire, SK13 6PX

      IIF 26
  • 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 38
    • 60, Goswell Road, London, EC1M 7AD

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

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

      IIF 41
    • 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
    • 5, Mercia Business Village, Torwood Close, Coventry, CV4 8HX

      IIF 43
    • 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
    • Greenways, Kingsmoor Field, Woodhead Road, Glossop, Derbyshire, SK13 7QD, England

      IIF 45
    • 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
    • 3rd Floor Northern Assurance Buildings, Princess Street, Manchester, M2 4DN, England

      IIF 47
    • 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
    • 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
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 50
  • Macdonald, Fraser George Neill
    British

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

      IIF 51
  • Macdonald, Fraser George Neill
    British property consultant

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

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

      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 33
  • 1
    BRIDLINGTON APARTMENTS LTD
    07140992 11926530
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    2010-01-29 ~ 2014-09-23
    IIF 54 - Secretary → ME
  • 2
    CATHEDRAL VIEW (THE CROFT) LIMITED
    12098772
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-11 ~ 2019-07-24
    IIF 29 - Director → ME
  • 3
    CF MACDONALD LTD
    11458039
    7 Stamford Square, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    611,357 GBP2024-03-31
    Officer
    2018-07-10 ~ 2022-03-08
    IIF 42 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DEVONSHIRE CASTLE DEVELOPMENTS LLP
    OC397223
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    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
  • 5
    DONSER LTD
    09593639
    71 Gloucester Place Marylebone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 21 - Director → ME
  • 6
    FSZ PROPERTY LTD
    10298787
    3rd Floor Northern Assurance Buildings, Princess Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    810,452 GBP2024-07-31
    Officer
    2016-07-27 ~ 2025-02-04
    IIF 47 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GBFMEF LIMITED
    - now 09115359
    PROSPERITY CAPITAL PARTNERS LTD
    - 2016-11-14 09115359 10477351
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    552,406 GBP2016-12-31
    Officer
    2014-07-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    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
  • 8
    GWC CLAREMONT LTD - now
    HOPGOOD DEVELOPMENTS LOSTOCK LIMITED
    - 2017-07-21 10223000
    36a Market Street, New Mills, High Peak, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,083 GBP2018-06-30
    Officer
    2016-07-28 ~ 2017-03-28
    IIF 48 - Director → ME
  • 9
    LION CAPITAL INVESTMENTS LLP
    OC391748
    2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 10
    LION YARD LETTINGS LIMITED
    - now 06913652
    ACTIVE LETTING LONDON LIMITED
    - 2015-06-12 06913652
    PCB PROPERTY ASSOCIATES LIMITED
    - 2011-08-04 06913652
    10 Lion Yard, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    38,026 GBP2019-05-31
    Officer
    2009-05-22 ~ dissolved
    IIF 20 - Director → ME
    2009-05-22 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NEILL GEORGE LTD
    13226665
    7 Telford Court, Chestergates, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PROPERTY FIT LETTINGS LIMITED
    - now 06313343
    TALKBUY2LET LIMITED
    - 2009-05-13 06313343
    37 Jennings Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-08-15 ~ dissolved
    IIF 26 - Director → ME
    2007-08-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    PROPERTY FIT LIMITED
    05684112
    5 Mercia Business Village, Torwood Close, Coventry
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -73,395 GBP2018-03-31
    Officer
    2006-02-07 ~ 2020-04-01
    IIF 24 - Director → ME
    2006-02-07 ~ 2020-04-01
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PROPERTY LET (BIRMINGHAM) LTD
    - now 08009241
    ACTIVE LETTING BIRMINGHAM LTD
    - 2016-08-26 08009241
    Capital House 272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -60,744 GBP2017-03-31
    Officer
    2012-03-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    PROPERTY LET (LIVERPOOL) LTD
    10417083
    272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PROSPERITY 002 LIMITED LIMITED
    09226568
    2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 22 - Director → ME
  • 17
    PROSPERITY CAPITAL PARTNERS LTD
    10477351 09115359
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,349,807 GBP2018-11-30
    Officer
    2016-11-14 ~ 2019-07-24
    IIF 34 - Director → ME
    Person with significant control
    2016-11-14 ~ 2019-07-25
    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
  • 18
    PROSPERITY CASTLE STREET DEVELOPMENT LTD
    11842377
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-22 ~ 2021-02-24
    IIF 18 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PROSPERITY CASTLE STREET NMPI LTD
    12120638
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-24 ~ 2019-07-24
    IIF 36 - Director → ME
  • 20
    PROSPERITY CASTLE STREET SECURITY LTD
    12120648
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-07-24 ~ 2019-07-24
    IIF 28 - Director → ME
  • 21
    PROSPERITY CATHEDRAL VIEW DEVELOPMENT LTD
    10453715
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -534,273 GBP2018-10-31
    Officer
    2016-10-31 ~ 2019-07-24
    IIF 37 - Director → ME
    Person with significant control
    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
  • 22
    PROSPERITY CATHEDRAL VIEW NMPI LTD
    10497876
    C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Officer
    2016-11-25 ~ 2019-07-24
    IIF 19 - Director → ME
    Person with significant control
    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
  • 23
    PROSPERITY CATHEDRAL VIEW SECURITY LTD
    10497884
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ 2019-07-24
    IIF 32 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PROSPERITY IVY LEAGUE GLOBE WORKS CONSULTANCY LTD
    10244598
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-22 ~ 2021-01-22
    IIF 27 - Director → ME
  • 25
    PROSPERITY IVY LEAGUE GLOBE WORKS LTD
    10244601 11113500
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -13,199 GBP2021-06-30
    Officer
    2016-06-22 ~ 2021-01-22
    IIF 30 - Director → ME
  • 26
    PROSPERITY IVY LEAGUE GLOBE WORKS SECURITY 2 LTD
    - now 11113500 10244599
    PROSPERITY IVY LEAGUE GLOBE WORKS 2 LTD
    - 2017-12-27 11113500 10244601
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    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
  • 27
    PROSPERITY IVY LEAGUE GLOBE WORKS SECURITY LTD
    10244599 11113500
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    432 GBP2021-06-30
    Officer
    2016-06-22 ~ 2021-01-22
    IIF 31 - Director → ME
  • 28
    PROSPERITY JAMES STREET LTD
    11828909
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    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
  • 29
    PROSPERITY KENWORTHY DEVELOPMENTS LTD
    09715719
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -138,179 GBP2018-12-31
    Officer
    2015-08-03 ~ 2019-07-24
    IIF 50 - Director → ME
  • 30
    PROSPERITY ST JAMES HOUSE DEVELOPMENT LTD
    11899964
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2019-03-22 ~ 2019-07-24
    IIF 23 - Director → ME
    Person with significant control
    2019-03-22 ~ 2019-07-25
    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
  • 31
    PROSPERITY STUDENT LIVING DERBY LIMITED
    09272090
    71 Gloucester Place, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    49,800 GBP2018-10-31
    Officer
    2014-10-20 ~ 2019-10-20
    IIF 40 - Director → ME
  • 32
    PROSPERITY UX MANCHESTER DEVELOPMENTS LIMITED
    10662759
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Officer
    2017-03-09 ~ 2019-07-24
    IIF 35 - Director → ME
    Person with significant control
    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
  • 33
    PROSPERITY WEST HEATH DEVELOPMENTS LTD
    09711900
    60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -396,179 GBP2018-12-31
    Officer
    2015-07-31 ~ 2019-07-24
    IIF 39 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.