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 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
    • 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
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 2
    • Salisbury House, Station Road, Cambridge, CB1 2LA

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

      IIF 4
    • Kilverstone Hall, Kilverstone, Thetford, IP24 2RL, England

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

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

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

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 11
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 12
    • Kilverstone Hall, Kilverstone, Thetford, IP24 2RL, England

      IIF 13
    • Kilvertone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL

      IIF 14 IIF 15
    • The Estate Office, Kilverstone, Thetford, England, IP24 2RL, England

      IIF 16
  • Fisher, Patrick Vavasseur, Lord
    British director born in June 1953

    Resident in United Kingdom

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

      IIF 17
    • Kilverstone Hall, Kilverstone, Thetford, IP24 2RL, United Kingdom

      IIF 18
    • Kilverstone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL, Uk

      IIF 19
  • Fisher, Patrick Vavasseur, Lord
    British farmer born in June 1953

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • Kilverstone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL, Uk

      IIF 22
    • Kilverstone Hall, Kilverstone Road, Thetford, Norfolk, IP24 2RL, Uk

      IIF 23
    • Kilverstone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL

      IIF 24
    • Kilverstone Hall, Kilverstone, Thetford, Norfolk, IP24 2RL, Uk

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

    Resident in England

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 32
  • Fisher, Patrick Vavasseur, Lord
    British

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

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    3DI POWER LIMITED
    03787191
    48 Vicarage Road, Thetford, Norfolk, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 2
    ANGLO PANTHER POWER LIMITED
    15332134
    Kilverstone Hall, Kilverstone, Thetford, England, England
    Active Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    BALLYCRYSTAL LIMITED
    - now 15239506
    PANTHER ESTATES LIMITED
    - 2025-11-04 15239506 OC458719
    The Estate Office, Kilverstone, Thetford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-10-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BIRTH OF A MAN LIMITED
    01529698
    Kilverstone Hall, Thetford, Norfolk
    Active Corporate (3 parents)
    Officer
    1980-11-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLAKENEY PARK FARMS LLP
    OC383203
    The Estate Office, Kilverstone, Thetford, England
    Active Corporate (21 parents)
    Officer
    2013-03-08 ~ 2018-07-24
    IIF 29 - LLP Designated Member → ME
    2018-07-24 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    CAMBRIDGE POWER LIMITED
    - now 12481022 12028663
    BURY ST EDMUNDS POWER LIMITED - 2020-08-28
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    2021-09-15 ~ now
    IIF 9 - Director → ME
  • 7
    CARMARTHEN PROMOTIONS (NORTH) LIMITED
    10380610
    Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 17 - Director → ME
  • 8
    CARMARTHEN PROMOTIONS LIMITED
    09231953
    Salisbury House, Station Road, Cambridge
    Active Corporate (7 parents)
    Officer
    2014-09-23 ~ now
    IIF 11 - Director → ME
  • 9
    ELY AGRONOMY SERVICES LIMITED
    01648435
    21 The Vision Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (29 parents)
    Officer
    1995-05-10 ~ 2002-07-11
    IIF 32 - Director → ME
  • 10
    HALWELL LIMITED
    OE018127
    2nd Floor International House, 41 The Parade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2020-09-23 ~ now
    IIF 27 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 27 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as the trustees of a trust OE
  • 11
    KILVERSTONE ESTATE LLP
    OC441127
    The Estate Office, Kilverstone, Thetford, England
    Active Corporate (2 parents)
    Officer
    2022-02-18 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to surplus assets - 75% or more OE
  • 12
    MACRAE FARMS LIMITED
    00583458
    Kilverstone Hall, Thetford, Norfolk
    Active Corporate (4 parents)
    Officer
    2003-10-31 ~ now
    IIF 14 - Director → ME
    2002-11-01 ~ now
    IIF 33 - Secretary → ME
  • 13
    MSF TECHNOLOGIES LIMITED
    08705863
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (9 parents)
    Officer
    2014-12-19 ~ 2019-10-24
    IIF 20 - Director → ME
  • 14
    OLDING ROAD DEVELOPMENTS LIMITED
    - now 08387074
    WATERBEACH PROMOTIONS LIMITED
    - 2017-05-25 08387074
    Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 19 - Director → ME
  • 15
    PIGEON (BURLINGHAM MILL) LIMITED
    - now 08630972
    SB2013 LTD
    - 2014-07-31 08630972
    Salisbury House, Station Road, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-07-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    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
  • 16
    PIGEON (BURY EAST) LIMITED
    - now 07063525 07566293
    TAYVIN 423 LIMITED - 2009-12-07
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (8 parents)
    Officer
    2011-07-25 ~ 2014-03-28
    IIF 22 - Director → ME
  • 17
    PIGEON CAPITAL MANAGEMENT 1 LIMITED - now
    PIGEON PROMOTION BURY EAST LIMITED
    - 2017-02-01 07566293 07063525
    TAYVIN 449 LIMITED - 2011-07-06
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Officer
    2011-11-03 ~ 2014-03-28
    IIF 25 - Director → ME
  • 18
    RQ FINANCE LIMITED
    - now 07045605 07914552
    RQ CAPITAL LIMITED
    - 2012-01-25 07045605 07914552
    FRIARS 2000 LIMITED - 2009-12-09
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-11-29 ~ dissolved
    IIF 24 - Director → ME
  • 19
    SHERBURN PROMOTIONS LIMITED
    09331535
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 18 - 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
  • 20
    TAYFEN ROAD DEVELOPMENTS LTD
    08818385
    Salisbury House, Station Road, Cambridge
    Active Corporate (5 parents)
    Officer
    2014-07-30 ~ now
    IIF 10 - Director → ME
  • 21
    THE ELECTRIC WIDGET COMPANY LIMITED
    - now 06302759
    TAYVIN 384 LIMITED - 2007-11-01
    Kilverstone Hall, Kilverstone, Thetford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 22
    W & H PARK LTD
    08904267
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 21 - Director → ME
  • 23
    WOODHALL PROPERTIES (LEA VALLEY) LIMITED
    07046147
    163-164 Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-02-21 ~ 2015-12-29
    IIF 23 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.