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 comapny director born in September 1970

    Resident in United Kingdom

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

      IIF 1
  • 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
    • icon of address 7 John Feeney Arcade, Post & Mail, Weaman Street, Birmingham, West Midlands, B4 6FE

      IIF 21
    • icon of address 501/502, Merlin Business Park, Ringtail Road, Burscough, Lancashire, L40 8JY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Suite 5, Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 25
    • icon of address C/o Stuart Mcbain Ltd Unit 14 Century Building, Unit 14 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 26
    • icon of address 1, Westbourne Road, Southport, PR8 2JU, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Campolucci -bordi, Pier Marco
    British director born in September 1970

    Resident in United Kingdom

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

      IIF 33
  • Campolucci-bordi, Pier Marco
    British company director born in September 1970

    Resident in England

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

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

    Resident in England

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

      IIF 35
    • icon of address 506 Merlin Park, Ringtail Road, Burscough, L40 8JY, United Kingdom

      IIF 36
    • icon of address Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 37 IIF 38
  • Campolucci Bordi, Pier Marco
    British director born in September 1970

    Resident in England

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

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

    Resident in England

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

      IIF 40
  • Campolucci-bordi, Pier Marco

    Registered addresses and corresponding companies
  • Campolucci -bordi, Pier Marco

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

      IIF 49
  • Pier Campolucci-bordi
    Italian born in September 1970

    Resident in United Kingdom

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

      IIF 50
  • Mr Marco Pier Campolucci-bordi
    British born in September 1970

    Resident in England

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

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

    Resident in England

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

      IIF 52
    • icon of address Martland Mill, Mart Lane, Burscough, L40 0SD, United Kingdom

      IIF 53
    • icon of address C/o Stuart Mcbain Ltd Unit 14 Century Building, Unit 14 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 54
    • icon of address Martland Mill, Mart Lane, Burscough, Ormskirk, Lancashire, L40 0SD, England

      IIF 55
    • icon of address Martland Mill, Mart Lane, Burscough, Ormskirk, Lancashire, L40 0SD, United Kingdom

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Martland Mill, Mart Lane, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-03-09 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    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
  • 2
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-10-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    MRM RENEWABLES LIMITED - 2014-06-30
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -262,068 GBP2017-01-31
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 25 - Director → ME
  • 4
    LINGHURST LTD - 2011-07-27
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 39 - Director → ME
  • 5
    GSS ENTERPRISES LTD - 2016-08-11
    GSS1 LTD - 2016-07-12
    icon of address C/o Stuart Rathmell Insolvency Nortex Mill, 105 Chorley Old Rd, Bolton, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 5 Martland Mill, Mart Lane Burscough, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 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 directorsOE
  • 7
    icon of address Suite 5 Martland Mill, Mart Lane Burscough, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 5 Martland Mill, Mart Lane Burscough, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 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 directorsOE
  • 9
    icon of address Suite 5 Martland Mill, Mart Lane Burscough, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 5 Martland Mill, Mart Lane Burscough, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    UHB DEVELOPMENTS LIMITED - 2019-01-29
    icon of address 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
    icon of calendar 2016-06-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    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
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -32,429 GBP2022-10-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address Martland Mill, Mart Lane, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-02-23 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 29
  • 1
    GDL GRANGE LIMITED - 2015-03-02
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,667,654 GBP2023-12-31
    Officer
    icon of calendar 2013-11-12 ~ 2014-07-03
    IIF 23 - Director → ME
  • 2
    GDL BERRY COURT LIMITED - 2015-10-01
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2015-09-28
    IIF 18 - Director → ME
  • 3
    ANESCO OAK LIMITED - 2015-09-25
    GDL OAK LIMITED - 2015-01-15
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2014-12-08
    IIF 14 - Director → ME
  • 4
    icon of address Advance Accountancy Ltd, 71-73 Hoghton Street, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2020-10-27
    IIF 1 - Director → ME
  • 5
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 11 - Director → ME
  • 6
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 16 - Director → ME
  • 7
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 10 - Director → ME
  • 8
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 4 - Director → ME
  • 9
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 13 - Director → ME
  • 10
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 5 - Director → ME
  • 11
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 19 - Director → ME
  • 12
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 7 - Director → ME
  • 13
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 3 - Director → ME
  • 14
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 6 - Director → ME
  • 15
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2016-02-12
    IIF 20 - Director → ME
  • 16
    icon of address 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 2 - Director → ME
  • 17
    icon of address 3rd Floor Castle Chambers, Castle Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2018-02-28
    Officer
    icon of calendar 2014-09-09 ~ 2015-09-11
    IIF 8 - Director → ME
  • 18
    MRM RENEWABLES LIMITED - 2014-06-30
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -262,068 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    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
    IIF 56 - Right to appoint or remove directors OE
  • 19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-27 ~ 2016-02-12
    IIF 21 - Director → ME
  • 20
    GSII CARMARTHEN SOLAR LIMITED LIMITED - 2018-10-31
    GDL BRYNCRYNAU LIMITED - 2018-10-31
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,201 GBP2017-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 15 - Director → ME
  • 21
    GDL UPPER MEADOWLEY LIMITED - 2018-10-31
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,154 GBP2017-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2016-02-12
    IIF 17 - Director → ME
  • 22
    ANESCO HIGHER BYE LIMITED - 2015-02-20
    GDL HIGHER BYE LIMITED - 2015-01-15
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2014-12-08
    IIF 12 - Director → ME
  • 23
    icon of address 2nd Floor Cardinal Place, 100 Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-15 ~ 2018-07-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2018-07-19
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 24
    icon of address 2nd Floor Cardinal Place, Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-09-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-22
    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
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    icon of calendar 2017-01-01 ~ 2017-09-22
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 25
    GREENSWITCH CAPITAL LIMITED - 2024-12-02
    icon of address 5th Floor, Exchange Station, Tithebarn Street, Liverpool, England
    Active Corporate (6 parents, 35 offsprings)
    Equity (Company account)
    -12,174 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-07-30
    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
  • 26
    SPDL ROOKERY LIMITED - 2016-01-19
    GDL ROOKERY LIMITED - 2014-11-11
    icon of address Bdo Llp, 55 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,125,542 GBP2023-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2014-11-06
    IIF 22 - Director → ME
  • 27
    SPDL WALMOOR LIMITED - 2015-11-24
    GDL WALMOOR FARM LIMITED - 2014-11-11
    icon of address Bdo Llp, 55 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,846,137 GBP2023-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2014-11-06
    IIF 24 - Director → ME
  • 28
    icon of address 2nd Floor Cardinal Place, Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2017-07-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-07-10
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 29
    ANESCO YARBURGH LIMITED - 2016-01-07
    GDL YARBURGH LIMITED - 2015-01-15
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,706 GBP2015-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2014-12-08
    IIF 9 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.