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 Macdonald

    Related profiles found in government register
  • 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 1
  • 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 2
    • 10, Lion Yard, London, SW4 7NQ, England

      IIF 3
  • 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 4
    • 60, Goswell Road, London, EC1M 7AD, England

      IIF 5
  • 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 6 IIF 7
  • 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 8
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 13
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • 272, Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 20
    • 5 Walkdale Brow, Simmondley, Derbyshire, SK13 6PX

      IIF 21
  • 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 34
    • 60, Goswell Road, London, EC1M 7AD

      IIF 35
    • 71, Gloucester Place, London, W1U 8JW, England

      IIF 36
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 37
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 38
  • 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 39
  • 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 40
  • 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 41
    • 3rd Floor Northern Assurance Buildings, Princess Street, Manchester, M2 4DN, England

      IIF 42
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 43
  • 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 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
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 41 - 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 45 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - 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 16 - 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 42 - 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 37 - director → 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 - 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 46 - 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 15 - director → ME
    2009-05-22 ~ dissolved
    IIF 51 - secretary → 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
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    7 Telford Court, Chestergates, Chester, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 4 - 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 2 - 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 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - 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 20 - director → ME
    Person with significant control
    2016-10-07 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - 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 17 - director → ME
  • 13
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2019-02-22 ~ now
    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
  • 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 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
  • 15
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-25 ~ 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
  • 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 28 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - 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 39 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    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
    IIF 7 - 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 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
  • 19
    Company number 06313343
    Non-active corporate
    Officer
    2007-08-15 ~ now
    IIF 21 - director → ME
    2007-08-15 ~ now
    IIF 53 - 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 24 - 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 38 - 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 47 - 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 48 - 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 19 - director → ME
    2006-02-07 ~ 2020-04-01
    IIF 52 - 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 29 - director → ME
    Person with significant control
    2016-11-14 ~ 2019-07-25
    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
  • 8
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-02-22 ~ 2021-02-24
    IIF 40 - director → ME
  • 9
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-07-24
    IIF 32 - director → ME
  • 10
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-07-24
    IIF 23 - 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 33 - director → ME
    Person with significant control
    2016-10-31 ~ 2019-07-25
    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
  • 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 31 - director → ME
  • 13
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Officer
    2016-11-25 ~ 2019-07-24
    IIF 27 - director → ME
  • 14
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate
    Officer
    2016-06-22 ~ 2021-01-22
    IIF 22 - 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 25 - 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 26 - 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 50 - director → ME
  • 18
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-07-24
    IIF 18 - director → ME
    Person with significant control
    2019-03-22 ~ 2019-07-25
    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
  • 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 36 - 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 30 - 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 35 - 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.