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

Campolucci -bordi, Pier Marco

    Related profiles found in government register
  • Campolucci -bordi, Pier Marco
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, United Kingdom

      IIF 1
  • Campolucci-bordi, Pier Marco
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd Unit 14 Century Building, Unit 14 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 2
  • Campolucci-bordi, Pier Marco
    British comapny director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Advance Accountancy Ltd, 71-73 Hoghton Street, Southport, PR9 0PR, United Kingdom

      IIF 3
  • Campolucci-bordi, Pier Marco
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campolucci-bordi, Pier Marco
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 John Feeney Arcade, Post & Mail, Weaman Street, Birmingham, West Midlands, B4 6FE

      IIF 23
    • 501/502, Merlin Business Park, Ringtail Road, Burscough, Lancashire, L40 8JY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Suite 5, Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 27
    • 1, Westbourne Road, Southport, PR8 2JU, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Campolucci Bordi, Pier Marco
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 34
  • Campolucci-bordi, Pier Marco
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 35
    • Qair Renewables Uk Limited, 5th Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP, England

      IIF 36
  • Campolucci-bordi, Pier Marco
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 501 Merlin Park, Ringtail Road, Burscough, L40 8JY, United Kingdom

      IIF 37
    • 506 Merlin Park, Ringtail Road, Burscough, L40 8JY, United Kingdom

      IIF 38
    • Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 39 IIF 40
  • Campolucci-bordi, Marco Pier
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Cardinal Place, Victoria Street, London, SW1E 5JL, England

      IIF 41
  • Campolucci -bordi, Pier Marco

    Registered addresses and corresponding companies
    • Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, United Kingdom

      IIF 42
  • Campolucci-bordi, Pier Marco

    Registered addresses and corresponding companies
  • Pier Campolucci-bordi
    Italian born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 501 Merlin Park, Ringtail Road, Burscough, L40 8JY, United Kingdom

      IIF 51
  • Mr Marco Pier Campolucci-bordi
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Cardinal Place, Victoria Street, London, SW1E 5JL, England

      IIF 52
  • Mr Pier Marco Campolucci-bordi
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 506 Merlin Park, Ringtail Road, Burscough, L40 8JY, United Kingdom

      IIF 53
    • Martland Mill, Mart Lane, Burscough, L40 0SD, United Kingdom

      IIF 54
    • C/o Stuart Mcbain Ltd Unit 14 Century Building, Unit 14 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 55
    • Martland Mill, Mart Lane, Burscough, Ormskirk, Lancashire, L40 0SD, England

      IIF 56
    • Martland Mill, Mart Lane, Burscough, Ormskirk, Lancashire, L40 0SD, United Kingdom

      IIF 57 IIF 58 IIF 59
child relation
Offspring entities and appointments 42
  • 1
    50 SQUARED ENERGY LIMITED
    11243677
    Martland Mill, Mart Lane, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 40 - Director → ME
    2018-03-09 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMP GM001 LIMITED - now
    GDL GRANGE LIMITED
    - 2015-03-02 08771970
    24 Savile Row, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    -1,754,612 GBP2024-12-31
    Officer
    2013-11-12 ~ 2014-07-03
    IIF 25 - Director → ME
  • 3
    ANESCO BERRY COURT LIMITED - now
    GDL BERRY COURT LIMITED
    - 2015-10-01 09209362
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (17 parents)
    Officer
    2014-09-09 ~ 2015-09-28
    IIF 20 - Director → ME
  • 4
    ANESCO STUD FARM LIMITED - now
    ANESCO OAK LIMITED - 2015-09-25
    GDL OAK LIMITED
    - 2015-01-15 09209991
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (17 parents)
    Officer
    2014-09-09 ~ 2014-12-08
    IIF 16 - Director → ME
  • 5
    CMM LAND DEVELOPMENTS LIMITED
    11078896
    Advance Accountancy Ltd, 71-73 Hoghton Street, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-11-30
    Officer
    2017-11-23 ~ 2020-10-27
    IIF 3 - Director → ME
  • 6
    CRAYTHORNE COMMUNITY BUILD LTD
    11613551
    Martland Mill Mart Lane, Burscough, Ormskirk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-09 ~ dissolved
    IIF 1 - Director → ME
    2018-10-09 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    GDL BRAMPTON VALLEY LIMITED
    09209680
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 13 - Director → ME
  • 8
    GDL CLAY TYE LIMITED
    09209690
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 18 - Director → ME
  • 9
    GDL HATHERTON LIMITED
    09209597
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 12 - Director → ME
  • 10
    GDL HIGH TREES LIMITED
    09209780
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 6 - Director → ME
  • 11
    GDL HOWGROVE LIMITED
    09209798
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 15 - Director → ME
  • 12
    GDL HURST HALL LIMITED
    09209864
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 7 - Director → ME
  • 13
    GDL KIRKLAND GREEN LIMITED
    09209790
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 21 - Director → ME
  • 14
    GDL RECTORY LIMITED
    09209868
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 9 - Director → ME
  • 15
    GDL REW LIMITED
    09210087
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 5 - Director → ME
  • 16
    GDL TAWDSIDE LIMITED
    09209820
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 8 - Director → ME
  • 17
    GDL WHITE GORSE 2 LIMITED
    09657056 09209869
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-06-25 ~ 2016-02-12
    IIF 22 - Director → ME
  • 18
    GDL WHITE GORSE LIMITED
    09209869 09657056
    7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 4 - Director → ME
  • 19
    GDL WYMESWOLD LIMITED
    09209942
    3rd Floor Castle Chambers, Castle Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    51 GBP2018-02-28
    Officer
    2014-09-09 ~ 2015-09-11
    IIF 10 - Director → ME
  • 20
    GREENSWITCH BIOMASS LTD
    - now 08144928
    MRM RENEWABLES LIMITED
    - 2014-06-30 08144928
    3rd Floor Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -262,068 GBP2017-01-31
    Officer
    2012-07-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GREENSWITCH DEVELOPMENTS LIMITED
    08587423
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2013-06-27 ~ 2016-02-12
    IIF 23 - Director → ME
  • 22
    GREENSWITCH SOLUTIONS LTD
    - now 07460059
    LINGHURST LTD
    - 2011-07-27 07460059
    4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2011-01-11 ~ now
    IIF 34 - Director → ME
  • 23
    GSII CARMARTHEN SOLAR LIMITED - now
    GDL BRYNCRYNAU LIMITED - 2018-10-31
    GSII CARMARTHEN SOLAR LIMITED LIMITED
    - 2018-10-31 09209618
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (23 parents)
    Equity (Company account)
    -4,201 GBP2017-12-31
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 17 - Director → ME
  • 24
    GSII UPPER MEADOWLEY LIMITED - now
    GDL UPPER MEADOWLEY LIMITED
    - 2018-10-31 09210035
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (23 parents)
    Equity (Company account)
    48,154 GBP2017-12-31
    Officer
    2014-09-09 ~ 2016-02-12
    IIF 19 - Director → ME
  • 25
    GSS ENTERPRISE LTD
    - now 08154656
    GSS ENTERPRISES LTD
    - 2016-08-11 08154656
    C/o Stuart Rathmell Insolvency Nortex Mill, 105 Chorley Old Rd, Bolton, Greater Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 31 - Director → ME
    2012-07-24 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 26
    Suite 5 Martland Mill, Mart Lane Burscough, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 30 - Director → ME
    2012-07-24 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Suite 5 Martland Mill, Mart Lane Burscough, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 29 - Director → ME
    2012-07-24 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 28
    Suite 5 Martland Mill, Mart Lane Burscough, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 33 - Director → ME
    2012-07-24 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 29
    Suite 5 Martland Mill, Mart Lane Burscough, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 32 - Director → ME
    2012-07-24 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Suite 5 Martland Mill, Mart Lane Burscough, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 28 - Director → ME
    2012-07-24 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    HERMITAGE SOLAR LIMITED - now
    ANESCO HIGHER BYE LIMITED - 2015-02-20
    GDL HIGHER BYE LIMITED
    - 2015-01-15 09209721
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (17 parents)
    Officer
    2014-09-09 ~ 2014-12-08
    IIF 14 - Director → ME
  • 32
    HILCOTE POWER LIMITED
    10279808
    2nd Floor Cardinal Place, 100 Victoria Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2016-07-15 ~ 2018-07-19
    IIF 37 - Director → ME
    Person with significant control
    2016-07-15 ~ 2018-07-19
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    HOMES AND POWER LIMITED
    - now 10230698
    UHB DEVELOPMENTS LIMITED
    - 2019-01-29 10230698
    C/o Stuart Mcbain Ltd Unit 14 Century Building Unit 14 Century Building, Tower Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,968 GBP2024-03-31
    Officer
    2016-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 34
    JUNIPER PROPERTIES LTD
    10433137
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -32,429 GBP2022-10-31
    Officer
    2019-11-01 ~ now
    IIF 35 - Director → ME
  • 35
    MERLIN PARK POWER LIMITED
    10230626
    2nd Floor Cardinal Place, Victoria Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2017-01-01 ~ 2017-09-22
    IIF 41 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-22
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    2017-01-01 ~ 2017-09-22
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 36
    QAIR RENEWABLES UK LIMITED - now
    GREENSWITCH CAPITAL LIMITED
    - 2024-12-02 09800258
    5th Floor, Exchange Station, Tithebarn Street, Liverpool, England
    Active Corporate (15 parents, 35 offsprings)
    Equity (Company account)
    -12,174 GBP2021-09-30
    Person with significant control
    2020-01-07 ~ 2021-07-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    QAIR SHANDFORD LIMITED
    - now 15546460
    QAIR SHANDFORD LIMITED - 2025-12-18
    1 Vincent Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-12-21 ~ now
    IIF 36 - Director → ME
  • 38
    SOLEIN ROOKERY LTD - now
    SPDL ROOKERY LIMITED - 2016-01-19
    GDL ROOKERY LIMITED
    - 2014-11-11 09178394
    10 Queen Street Place, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    95,192 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-08-15 ~ 2014-11-06
    IIF 24 - Director → ME
  • 39
    SOLEIN WALMOOR LTD - now
    SPDL WALMOOR LIMITED - 2015-11-24
    GDL WALMOOR FARM LIMITED
    - 2014-11-11 09178455
    10 Queen Street Place, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    97,251 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-08-15 ~ 2014-11-06
    IIF 26 - Director → ME
  • 40
    TASK CASTRA LIMITED
    11223495
    Martland Mill, Mart Lane, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 39 - Director → ME
    2018-02-23 ~ dissolved
    IIF 44 - Secretary → ME
  • 41
    WINCHAM LANE POWER LIMITED
    10343839
    2nd Floor Cardinal Place, Victoria Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2016-08-24 ~ 2017-07-10
    IIF 38 - Director → ME
    Person with significant control
    2016-08-24 ~ 2017-07-10
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    YARBURGH SOLAR LIMITED - now
    ANESCO YARBURGH LIMITED - 2016-01-07
    GDL YARBURGH LIMITED
    - 2015-01-15 09209962
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,706 GBP2015-09-30
    Officer
    2014-09-09 ~ 2014-12-08
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.