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 11
  • 1
    Williams, James Arden Bruce
    Born in June 1978
    Individual (18 offsprings)
    Officer
    2025-10-13 ~ now
    OF - Director → CIF 0
  • 2
    Baugh, Stuart Evan
    Asset Manager born in February 1991
    Individual (22 offsprings)
    Officer
    2022-12-23 ~ 2025-09-23
    OF - Director → CIF 0
  • 3
    Course, Charles Paul
    Director born in September 1961
    Individual (63 offsprings)
    Officer
    2019-07-31 ~ 2022-12-23
    OF - Director → CIF 0
  • 4
    Bastow, Edward William
    Director born in February 1969
    Individual (39 offsprings)
    Officer
    2019-07-31 ~ 2022-12-23
    OF - Director → CIF 0
  • 5
    Steinmann, Jeremy Todd
    Born in March 1973
    Individual (10 offsprings)
    Officer
    2025-09-23 ~ now
    OF - Director → CIF 0
  • 6
    Sheldon, Charles John Ralph
    Investment born in October 1985
    Individual (47 offsprings)
    Officer
    2022-12-23 ~ 2025-07-29
    OF - Director → CIF 0
  • 7
    Meccariello, Daniel Scott
    Born in September 1986
    Individual (11 offsprings)
    Officer
    2022-12-23 ~ now
    OF - Director → CIF 0
  • 8
    Lebas, Daphné Fanta Thérèse
    Born in June 1994
    Individual (10 offsprings)
    Officer
    2025-07-31 ~ now
    OF - Director → CIF 0
  • 9
    Miles, Hannah Lucy
    Born in December 1973
    Individual (44 offsprings)
    Officer
    2019-07-31 ~ 2022-12-23
    OF - Director → CIF 0
    Miles, Hannah
    Individual (44 offsprings)
    Officer
    2019-07-31 ~ 2022-12-23
    OF - Secretary → CIF 0
  • 10
    MATERIAL CHANGE LIMITED
    - now 05868277
    SWIFT RENEWABLE ENERGY LIMITED - 2018-01-23
    SWIFT COMPOSTING LIMITED - 2006-08-11
    Dairy Farm Office, Dairy Road, Semer, Ipswich, Suffolk, England
    Active Corporate (14 parents, 8 offsprings)
    Person with significant control
    2019-07-31 ~ 2022-12-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    GENERATE UK AD I LIMITED
    13764901
    Suite 2 First Floor, 10 Temple Back, Bristol, England
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2022-12-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MATERIAL CHANGE RENEWABLE ENERGY LIMITED

Period: 2022-03-18 ~ now
Company number: 12131429
Registered names
MATERIAL CHANGE RENEWABLE ENERGY LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-11-01 ~ 2023-12-31
02021-11-01 ~ 2022-10-31
Par Value of Share
Class 1 ordinary share
12022-11-01 ~ 2023-12-31
Fixed Assets - Investments
425,264 GBP2023-12-31
425,264 GBP2022-10-31
Debtors
4,373,956 GBP2022-10-31
Creditors
Current
4,797,162 GBP2022-10-31
Net Current Assets/Liabilities
-423,206 GBP2022-10-31
Total Assets Less Current Liabilities
425,264 GBP2023-12-31
2,058 GBP2022-10-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-10-31
Retained earnings (accumulated losses)
425,164 GBP2023-12-31
1,958 GBP2022-10-31
Equity
425,264 GBP2023-12-31
2,058 GBP2022-10-31
Investments in Group Undertakings
Cost valuation
425,264 GBP2022-10-31
Investments in Group Undertakings
425,264 GBP2023-12-31
425,264 GBP2022-10-31
Amounts Owed by Group Undertakings
Current
4,373,956 GBP2022-10-31
Amounts owed to group undertakings
Current
4,797,162 GBP2022-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
423,206 GBP2022-11-01 ~ 2023-12-31

Related profiles found in government register
  • MATERIAL CHANGE RENEWABLE ENERGY LIMITED
    Info
    MATERIAL CHANGE NORFOLK LIMITED - 2022-03-18
    Registered number 12131429
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
    PRIVATE LIMITED COMPANY incorporated on 2019-07-31 (6 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • MATERIAL CHANGE RENEWABLE ENERGY LIMITED
    S
    Registered number 12131429
    C/o Material Change Ltd, The Amphenol Building, Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
    Limited Company in England And Wales, England
    CIF 1
  • MATERIAL CHANGE RENEWABLE ENERGY LIMITED
    S
    Registered number 12131429
    Dairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA
    Limited Company in England And Wales, England
    CIF 2
  • MATERIAL CHANGE NORFOLK LIMITED
    S
    Registered number 12131429
    Dairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    CORNER ENERGY LIMITED
    08850192
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-10-02 ~ 2021-10-22
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    CORNER RENEWABLE ENERGY LIMITED
    09624543
    C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2019-10-02 ~ 2019-10-02
    CIF 6 - Ownership of shares – 75% or more OE
    2021-10-22 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    FBL OPERATIONS LIMITED
    10937379
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-01-13 ~ 2022-09-20
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    FRADDON BIOGAS LIMITED
    08803919
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (18 parents)
    Person with significant control
    2022-01-13 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    STAFFORD RENEWABLE ENERGY LIMITED
    08444858
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-10-22 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    STAFFORD RENEWABLES LIMITED
    08444654
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-10-02 ~ 2021-10-22
    CIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust 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.