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

Bishopp, Patrick

    Related profiles found in government register
  • Bishopp, Patrick
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Riduna Park, Melton, Suffolk, IP12 1QT, United Kingdom

      IIF 1 IIF 2
  • Bishopp, Patrick James Courtney
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 3
    • Marshall Hatchick, The Ancient House, 22 Church Street, Woodbridge, IP12 1DH, England

      IIF 4
    • Meadow View, Church Road, Marlesford, Woodbridge, Suffolk, IP13 0AT, England

      IIF 5
  • Bishopp, Patrick James Courtney
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Broad Street, Eye, Suffolk, IP23 7AF, United Kingdom

      IIF 6
  • Bishopp, Patrick James Courtney
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Handford Business Park, Handford Cut, Ipswich, Suffolk, IP1 2HD, United Kingdom

      IIF 7
  • Patrick Bishopp
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Riduna Park, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 8
  • Bishopp, Patrick James Courtney
    British coffee distribution

    Registered addresses and corresponding companies
    • The Bean Barn, Moat Park, Framlingham Road, Earl Soham, Suffolk, IP13 7SR

      IIF 9
  • Bishopp, Patrick James Courtney
    British business owner born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26, Fowlmere Road, Thriplow, Royston, Hertfordshire, SG8 7QU, United Kingdom

      IIF 10
  • Bishopp, Patrick James Courtney
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9SX, United Kingdom

      IIF 11
    • 10 Riduna Park, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 12
    • Packway House, Rectory Road, Kettleburgh, Woodbridge, IP13 7LJ, United Kingdom

      IIF 13
    • The Bean Barn, Framlingham Road, Moat Park, Woodbridge, IP13 7SR, England

      IIF 14
    • Unit 10, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 15
  • Bishopp, Patrick James Courtney
    British company owner born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26, Fowlmere Road, Thriplow, Royston, Hertfordshire, SG8 7QU, United Kingdom

      IIF 16
  • Bishopp, Patrick James Courtney
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Bean Barn, Moat Park, Framlingham Road, Earl Soham, Suffolk, IP13 7SR

      IIF 17
    • Martley Hall Stud, Framlingham Road, Easton, Woodbridge, IP13 0EN, England

      IIF 18
  • Patrick James Courtney Bishopp
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 19
  • Mr Patrick James Courtney Bishopp
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall Hatchick, The Ancient House, 22 Church Street, Woodbridge, IP12 1DH, England

      IIF 20
  • Mr Patrick James Courtney Bishopp
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Riduna Park, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 21
    • Meadow View, Church Road, Marlesford, Woodbridge, Suffolk, IP13 0AT, England

      IIF 22
    • Unit 10, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    Meadow View Church Road, Marlesford, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,018 GBP2024-11-30
    Officer
    2016-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Packway House Rectory Road, Kettleburgh, Woodbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,144 GBP2017-10-31
    Officer
    2016-10-14 ~ dissolved
    IIF 13 - Director → ME
  • 3
    Larking Gowen Llp, 1st Floor Prospect House Rouen Road, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,892 GBP2023-04-30
    Officer
    2023-02-22 ~ now
    IIF 3 - Director → ME
  • 4
    16 Broad Street, Eye, Suffolk, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40 GBP2024-10-31
    Officer
    2022-10-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    22 Friars Street Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 6
    Unit 10 Station Road, Melton, Woodbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    26 Fowlmere Road, Thriplow, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 8
    Meadow View Church Road, Marlesford, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,695 GBP2025-03-31
    Officer
    2021-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    COMBAT2COFFEE LIMITED - 2019-03-26
    Unit 6 Handford Business Park, Handford Cut, Ipswich, Suffolk, England
    Active Corporate (7 parents)
    Officer
    2023-10-19 ~ 2025-07-22
    IIF 7 - Director → ME
  • 2
    5 Lower Street, Thriplow, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2013-12-01 ~ 2016-11-04
    IIF 16 - Director → ME
  • 3
    CSF VENTRUES LIMITED - 2021-02-03
    SHOUT ABOUT SUFFOLK LIMITED - 2021-02-02
    Martley Hall Framlingham Road, Easton, Woodbridge, Suffolk, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -953,316 GBP2023-12-31
    Officer
    2018-10-24 ~ 2021-01-29
    IIF 12 - Director → ME
    Person with significant control
    2018-10-24 ~ 2021-01-29
    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
    2018-10-24 ~ 2018-10-24
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control OE
  • 4
    Martley Hall Framlingham Road, Easton, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -591,121 GBP2023-12-31
    Officer
    2020-03-06 ~ 2020-09-11
    IIF 1 - Director → ME
    2019-03-19 ~ 2019-10-25
    IIF 2 - Director → ME
  • 5
    The Bean Barn Framlingham Road, Moat Park, Woodbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-10 ~ 2016-12-21
    IIF 14 - Director → ME
  • 6
    Ambition House, Neptune Quay, Ipswich, Suffolk, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    743,299 GBP2024-11-30
    Officer
    2007-06-05 ~ 2016-12-21
    IIF 17 - Director → ME
    2008-12-15 ~ 2016-12-21
    IIF 9 - Secretary → ME
  • 7
    NICHE BRAND COCKTAILS LIMITED - 2024-02-09
    Martley Hall Stud Framlingham Road, Easton, Woodbridge, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -366,975 GBP2023-12-31
    Officer
    2019-04-08 ~ 2022-05-11
    IIF 18 - Director → ME
    Person with significant control
    2019-04-08 ~ 2020-11-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.