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 Patrick Vavasseur Fisher

    Related profiles found in government register
  • Mr Patrick Vavasseur Fisher
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 1
  • Lord Patrick Vavasseur Fisher
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 2
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 3
    • icon of address 48, Vicarage Road, Thetford, Norfolk, IP24 2LR, United Kingdom

      IIF 4
    • icon of address Kilverstone Hall, Kilverstone, Thetford, IP24 2RL, England

      IIF 5
    • icon of address The Estate Office, Kilverstone, Thetford, England, IP24 2RL, England

      IIF 6 IIF 7
    • icon of address The Estate Office, Kilverstone, Thetford, IP24 2RL, England

      IIF 8
  • Fisher, Patrick Vavasseur, Lord
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 9
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 10
    • icon of address Kilverstone Hall, Kilverstone, Thetford, IP24 2RL, United Kingdom

      IIF 11
    • icon of address Kilverstone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL, Uk

      IIF 12
    • icon of address The Estate Office, Kilverstone, Thetford, England, IP24 2RL, England

      IIF 13
  • Fisher, Patrick Vavasseur, Lord
    British farmer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden Square 146, Kings Road, Bury St Edmunds, Suffolk, IP33 3DJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 16
    • icon of address Kilverstone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL, Uk

      IIF 17
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 18
    • icon of address Kilverstone Hall, Kilverstone Road, Thetford, Norfolk, IP24 2RL, Uk

      IIF 19
    • icon of address Kilverstone Hall, Kilverstone, Thetford, IP24 2RL, England

      IIF 20
    • icon of address Kilverstone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL

      IIF 21
    • icon of address Kilverstone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL, Uk

      IIF 22
    • icon of address Kilvertone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL

      IIF 23
  • Fisher, Patrick Vavasseur, Lord
    British none born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 24
  • Fisher, Patrick Vavasseur, Lord
    British viticulturalist born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilvertone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL

      IIF 25
  • Lord Patrick Vavasseur Fisher
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kilverstone Hall, Kilverstone, Thetford, IP24 2RL, England

      IIF 26
  • Lord Patrick Vavasseur Fisher
    British, born in June 1953

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, International House, 41 The Parade, St. Helier, JE2 3QQ, Jersey

      IIF 27
  • Fisher, Patrick Vavasseur, Lord
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Kilverstone, Thetford, England, IP24 2RL

      IIF 28
    • icon of address The Estate Office, Kilverstone, Thetford, England, IP24 2RL, England

      IIF 29
    • icon of address The Estate Office, Kilverstone, Thetford, IP24 2RL, England

      IIF 30
  • Vavasseur Fisher, Patrick
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Kilverstone, Thetford, IP24 2RL, England

      IIF 31
  • Fisher, Patrick Vaveusseur, Hon
    British farmer born in June 1953

    Registered addresses and corresponding companies
    • icon of address Highwaymans Vineyard Heath Barn Farm, Risby, Bury St Edmunds, Suffolk, IP28 6QP

      IIF 32
  • Fisher, Patrick Vavasseur, Lord
    British

    Registered addresses and corresponding companies
    • icon of address Kilvertone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 48 Vicarage Road, Thetford, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    275,705 GBP2015-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Kilverstone Hall, Kilverstone, Thetford, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kilverstone Hall, Thetford, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 1980-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Estate Office, Kilverstone, Thetford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    BURY ST EDMUNDS POWER LIMITED - 2020-08-28
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -7,458,872 GBP2024-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 2nd Floor International House, 41 The Parade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-09-23 ~ now
    IIF 27 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 27 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 27 - Ownership of shares - More than 25% as trustees of a trustOE
  • 9
    icon of address The Estate Office, Kilverstone, Thetford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Kilverstone Hall, Thetford, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-31 ~ now
    IIF 23 - Director → ME
    icon of calendar 2002-11-01 ~ now
    IIF 33 - Secretary → ME
  • 11
    WATERBEACH PROMOTIONS LIMITED - 2017-05-25
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address The Estate Office, Kilverstone, Thetford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    SB2013 LTD - 2014-07-31
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    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
  • 14
    RQ CAPITAL LIMITED - 2012-01-25
    FRIARS 2000 LIMITED - 2009-12-09
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    152,684 GBP2020-10-31
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 16 - Director → ME
  • 17
    TAYVIN 384 LIMITED - 2007-11-01
    icon of address Kilverstone Hall, Kilverstone, Thetford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -422,043 GBP2017-07-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    icon of address The Estate Office, Kilverstone, Thetford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2018-07-24
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address 21 The Vision Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,837 GBP2021-09-30
    Officer
    icon of calendar 1995-05-10 ~ 2002-07-11
    IIF 32 - Director → ME
  • 3
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-19 ~ 2019-10-24
    IIF 14 - Director → ME
  • 4
    TAYVIN 423 LIMITED - 2009-12-07
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2014-03-28
    IIF 17 - Director → ME
  • 5
    PIGEON PROMOTION BURY EAST LIMITED - 2017-02-01
    TAYVIN 449 LIMITED - 2011-07-06
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-11-03 ~ 2014-03-28
    IIF 22 - Director → ME
  • 6
    icon of address 163-164 Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2015-12-29
    IIF 19 - 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.