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

Bishopp, Patrick James Courtney

    Related profiles found in government register
  • Bishopp, Patrick James Courtney
    British business owner born in December 1972

    Resident in England

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

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

    Resident in England

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

      IIF 2
    • Riduna Park, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 3
    • House, Rectory Road, Kettleburgh, Woodbridge, IP13 7LJ, United Kingdom

      IIF 4
    • Bean Barn, Framlingham Road, Moat Park, Woodbridge, IP13 7SR, England

      IIF 5
    • 10, Station Road, Melton, Woodbridge, IP12 1QT, England

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

    Resident in England

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

      IIF 7
  • Bishopp, Patrick James Courtney
    British director born in December 1972

    Resident in England

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

      IIF 8
    • Hall Stud, Framlingham Road, Easton, Woodbridge, IP13 0EN, England

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

    Resident in United Kingdom

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

      IIF 10
    • Hatchick, The Ancient House, 22 Church Street, Woodbridge, IP12 1DH, England

      IIF 11
    • View, Church Road, Marlesford, Woodbridge, Suffolk, IP13 0AT, England

      IIF 12
  • Bishopp, Patrick James Courtney
    British company director born in December 1972

    Resident in United Kingdom

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

      IIF 13
  • Bishopp, Patrick James Courtney
    British director born in December 1972

    Resident in United Kingdom

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

      IIF 14
  • Bishopp, Patrick James Courtney
    British coffee distribution

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

      IIF 15
  • Mr Patrick James Courtney Bishopp
    British born in December 1972

    Resident in England

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

      IIF 16
    • View, Church Road, Marlesford, Woodbridge, Suffolk, IP13 0AT, England

      IIF 17
    • 10, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 18 IIF 19
  • Bishopp, Patrick
    British director born in December 1972

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Mr Patrick James Courtney Bishopp
    British born in December 1972

    Resident in United Kingdom

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

      IIF 22
  • Patrick James Courtney Bishopp
    British born in December 1972

    Resident in United Kingdom

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

      IIF 23
  • Patrick Bishopp
    British born in December 1972

    Resident in United Kingdom

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

      IIF 24
child relation
Offspring entities and appointments 15
  • 1
    BISHOPP & CO LIMITED
    10471983
    Meadow View Church Road, Marlesford, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2016-11-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BUBBLE AND SQUID LIMITED
    10429526
    Packway House Rectory Road, Kettleburgh, Woodbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 3
    COLOURCHANGE (UPVC) LTD
    07977562
    Larking Gowen Llp, 1st Floor Prospect House Rouen Road, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Officer
    2023-02-22 ~ now
    IIF 10 - Director → ME
  • 4
    COMBAT2COFFEE C.I.C.
    - now 11621530
    COMBAT2COFFEE LIMITED - 2019-03-26
    Unit 6 Handford Business Park, Handford Cut, Ipswich, Suffolk, England
    Active Corporate (12 parents)
    Officer
    2023-10-19 ~ 2025-07-22
    IIF 14 - Director → ME
  • 5
    COSS WINES LTD.
    07939108
    5 Lower Street, Thriplow, Royston, England
    Dissolved Corporate (7 parents)
    Officer
    2013-12-01 ~ 2016-11-04
    IIF 7 - Director → ME
  • 6
    CSF VENTURES LIMITED - now
    CSF VENTRUES LIMITED - 2021-02-03
    SHOUT ABOUT SUFFOLK LIMITED
    - 2021-02-02 11600387 11900250
    Martley Hall Framlingham Road, Easton, Woodbridge, Suffolk, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2018-10-24 ~ 2021-01-29
    IIF 3 - Director → ME
    Person with significant control
    2018-10-24 ~ 2018-10-24
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    2018-10-24 ~ 2021-01-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HALO OIL LIMITED
    11852953
    Martley Hall Framlingham Road, Easton, Woodbridge, England
    Active Corporate (8 parents)
    Officer
    2020-03-06 ~ 2020-09-11
    IIF 20 - Director → ME
    2019-03-19 ~ 2019-10-25
    IIF 21 - Director → ME
  • 8
    HEADWATER (UK) LIMITED
    14422654
    16 Broad Street, Eye, Suffolk, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-10-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    I-COMMUNITY LTD
    11475403
    22 Friars Street Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 2 - Director → ME
  • 10
    PADDY & SCOTTS RETAIL LTD
    09935871
    The Bean Barn Framlingham Road, Moat Park, Woodbridge, England
    Dissolved Corporate (5 parents)
    Officer
    2016-01-10 ~ 2016-12-21
    IIF 5 - Director → ME
  • 11
    PADDY AND SCOTTS CAFES LTD
    06269772
    Ambition House, Neptune Quay, Ipswich, Suffolk, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2007-06-05 ~ 2016-12-21
    IIF 8 - Director → ME
    2008-12-15 ~ 2016-12-21
    IIF 15 - Secretary → ME
  • 12
    SAS FP LIMITED
    11899299
    Unit 10 Station Road, Melton, Woodbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TERRA INCOGNITA WINE LTD.
    10306789
    26 Fowlmere Road, Thriplow, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 1 - Director → ME
  • 14
    THE EAST COAST COCKTAIL COMPANY LIMITED - now
    NICHE BRAND COCKTAILS LIMITED
    - 2024-02-09 11931794
    Martley Hall Stud Framlingham Road, Easton, Woodbridge, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2019-04-08 ~ 2022-05-11
    IIF 9 - Director → ME
    Person with significant control
    2019-04-08 ~ 2020-11-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WHITE OAKS (DARSHAM) LTD
    13293857
    Meadow View Church Road, Marlesford, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.