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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Course, Charles Paul
    Director born in September 1961
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    Andrews, Penelope Anne
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-17 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    icon of addressDairy Farm Office, Dairy Road, Semer, Ipswich, England
    Active Corporate (6 parents, 13 offsprings)
    Profit/Loss (Company account)
    16,229,590 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2024-07-18 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Hughes, Oliver Gordon
    Director born in October 1971
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2019-02-01
    OF - Director → CIF 0
  • 2
    Krempels, George Samuel
    Director born in January 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ 2019-10-02
    OF - Director → CIF 0
  • 3
    Miles, Hannah Lucy
    Director born in December 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ 2024-10-02
    OF - Director → CIF 0
    Miles, Hannah Lucy
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ 2024-10-02
    OF - Secretary → CIF 0
  • 4
    Bartlett, Stephen Geoffrey
    Chartered Accountant born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-17 ~ 2019-08-19
    OF - Director → CIF 0
  • 5
    Bastow, Edward William
    Director born in February 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ 2024-10-02
    OF - Director → CIF 0
  • 6
    Gafney, Samantha Louise
    Individual
    Officer
    icon of calendar 2025-02-27 ~ 2025-02-27
    OF - Secretary → CIF 0
  • 7
    icon of addressBeeston Lodge, Beeston Lane, Spixworth, Norwich, Norfolk, England
    Active Corporate (2 parents, 114 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-10-29 ~ 2014-10-30
    PE - Director → CIF 0
    2014-01-17 ~ 2019-10-02
    PE - Secretary → CIF 0
  • 8
    icon of address201, Cumnor Hill, Oxford, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2019-02-11 ~ 2019-10-02
    PE - Director → CIF 0
  • 9
    SWIFT COMPOSTING LIMITED - 2006-08-11
    SWIFT RENEWABLE ENERGY LIMITED - 2018-01-23
    icon of addressDairy Farm Office, Dairy Road, Semer, Ipswich, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,409,855 GBP2022-10-31
    Person with significant control
    2021-10-22 ~ 2024-07-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    MATERIAL CHANGE RENEWABLE ENERGY LIMITED - now
    MATERIAL CHANGE NORFOLK LIMITED - 2022-03-18
    icon of addressDairy Farm Office, Dairy Road, Semer, Ipswich, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    425,264 GBP2023-12-31
    Person with significant control
    2019-10-02 ~ 2021-10-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of addressOxford House, Oxford Road, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CORNER ENERGY LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Average Number of Employees
02022-11-01 ~ 2023-10-31
02021-11-01 ~ 2022-10-31
Par Value of Share
Class 1 ordinary share
12022-11-01 ~ 2023-10-31
Equity
Called up share capital
1 GBP2023-10-31
1 GBP2022-10-31
Retained earnings (accumulated losses)
-1 GBP2023-10-31
-1 GBP2022-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2023-10-31

Related profiles found in government register
  • CORNER ENERGY LIMITED
    Info
    Registered number 08850192
    icon of addressDairy Farm Office Dairy Road, Semer, Ipswich IP7 6RA
    PRIVATE LIMITED COMPANY incorporated on 2014-01-17 and dissolved on 2025-06-17 (11 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2025-01-09
    CIF 0
  • CORNER ENERGY LIMITED
    S
    Registered number 08850192
    icon of addressBeeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN
    Private Limited Company in England And Wales Register, England And Wales
    CIF 1
  • CORNER ENERGY LIMITED
    S
    Registered number 8850192
    icon of addressDairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA
    Private Limited Company in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressC/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,641,194 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-02 ~ 2021-10-22
    CIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-10-02
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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