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

Mr Mark Stephen Beswick

    Related profiles found in government register
  • Mr Mark Stephen Beswick
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX

      IIF 1
    • Cloth Hall, 150 Drake St, Rochdale, Lancashire, OL16 1PX, United Kingdom

      IIF 2
  • Mark Stephen Beswick
    British born in April 1960

    Registered addresses and corresponding companies
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, United Kingdom

      IIF 3
  • Mr Mark Stephen Beswick
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloth Hall, 150 Drake Street, Rochdale, OL16 1PX, England

      IIF 4
  • Mr Mark Stephen Beswick
    British, born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Switchgear House, The Courtyard, Green Lane, Heywood, Bury, Lancs, OL10 2EX, United Kingdom

      IIF 5
  • Beswick, Mark Stephen
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Pitmedden Road, Dyce, Aberdeen, AB21 0DT, United Kingdom

      IIF 6
    • Switchgear House, The Courtyard, Green Lane, Heywood, Bury, Lancs, OL10 2EX, United Kingdom

      IIF 7
    • Unit 7a Block 8, South Avenue, Blantyre, Glasgow, G72 0XB, Scotland

      IIF 8
    • Switchgear House, The Courtyard, Green Lane, Heywood, Lancs, OL10 2EX, United Kingdom

      IIF 9
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, United Kingdom

      IIF 10 IIF 11
  • Beswick, Mark Stephen
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bamford Cottage, Norden Road, Rochdale, Lancashire, OL11 5NT, England

      IIF 12
  • Beswick, Mark Stephen
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Blue Pearl Offices, Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, United Kingdom

      IIF 13
  • Beswick, Mark Stephen
    British engineer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bamford Cottage, Norden Road, Rochdale, Lancashire, OL11 5NT

      IIF 14
  • Beswick, Mark Stephen
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parsons Croft, Slaidburn Road, Waddington, Clitheroe, BB7 3JQ, England

      IIF 15 IIF 16
    • Switchgear House, The Courtyard, Green Lane, Heywood Lancashire, OL10 2EX

      IIF 17 IIF 18 IIF 19
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX

      IIF 20
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, England

      IIF 21
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, United Kingdom

      IIF 22
  • Beswick, Mark Stephen
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Switchgear House, The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX

      IIF 23
    • Cloth Hall, 150 Drake St, Rochdale, Lancashire, OL16 1PX, United Kingdom

      IIF 24
  • Beswick, Mark Stephen
    British

    Registered addresses and corresponding companies
    • Block 8, Unit 7a, South Avenue, Blantyre, Glasgow, G72 0XB, Scotland

      IIF 25
    • Switchgear House, The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX

      IIF 26
  • Beswick, Mark Stephen
    British director

    Registered addresses and corresponding companies
    • Switchgear House, The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX

      IIF 27
  • Beswick, Mark Stephen
    British engineer

    Registered addresses and corresponding companies
    • Parsons Croft, Slaidburn Road, Waddington, Clitheroe, BB7 3JQ, England

      IIF 28
    • Switchgear House, The Courtyard, Green Lane, Heywood Lancashire, OL10 2EX

      IIF 29
    • Bamford Cottage, Norden Road, Rochdale, Lancashire, OL11 5NT

      IIF 30
  • Beswick, Mark Stephen

    Registered addresses and corresponding companies
    • Unit 7a Block 8, South Avenue, Blantyre, Glasgow, G72 0XB, Scotland

      IIF 31
    • Blue Pearl Offices, Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, United Kingdom

      IIF 32
    • Switchgear House, The Courtyard, Green Lane, Heywood, Lancs, OL10 2EX, United Kingdom

      IIF 33
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, England

      IIF 34
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    2nd Floor Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2009-02-25 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    Switchgear House, The Courtyard Green Lane, Heywood, Bury, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150,849 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 7 - Director → ME
  • 3
    Switchgear House The Courtyard, Green Lane, Heywood, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,315 GBP2019-05-31
    Officer
    2008-06-18 ~ dissolved
    IIF 23 - Director → ME
    2008-06-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    R&B SWITCHGEAR SERVICES (NORTH) LTD - 2024-12-03 16077867
    Switchgear House The Courtyard, Green Lane, Heywood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,176 GBP2024-05-31
    Officer
    2023-09-28 ~ now
    IIF 21 - Director → ME
    2023-09-28 ~ now
    IIF 34 - Secretary → ME
  • 5
    R & B SWITCHGEAR (HOLDINGS) LTD - 2019-07-10 15176773
    Switchgear House The Courtyard, Green Lane, Heywood
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    4,187,908 GBP2024-05-31
    Officer
    2013-08-30 ~ now
    IIF 20 - Director → ME
    2013-08-30 ~ now
    IIF 36 - Secretary → ME
  • 6
    Switchgear House The Courtyard, Green Lane, Heywood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,307 GBP2024-05-31
    Officer
    2022-11-29 ~ now
    IIF 22 - Director → ME
  • 7
    R & B POWER ENGINEERING LTD. - 2000-12-29 06622707
    Switchgear House, The Courtyard, Green Lane, Heywood Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1998-03-05 ~ now
    IIF 17 - Director → ME
    1998-03-05 ~ now
    IIF 29 - Secretary → ME
  • 8
    R & B SWITCHGEAR (ABERDEEN) LIMITED - 2019-09-19 SC828796
    Unit 7 Pitmedden Road, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2013-03-26 ~ now
    IIF 15 - Director → ME
  • 9
    R&B SWITCHGEAR (SUNDERLAND) LTD - 2024-12-03 15172288
    Switchgear House The Courtyard, Green Lane, Heywood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-13 ~ now
    IIF 11 - Director → ME
    2024-11-13 ~ now
    IIF 35 - Secretary → ME
  • 10
    Block 8, Unit 7a South Avenue, Blantyre, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    175,327 GBP2024-05-31
    Officer
    1993-01-05 ~ now
    IIF 16 - Director → ME
    1993-01-05 ~ now
    IIF 25 - Secretary → ME
  • 11
    R & B ELEVATOR SERVICES (ROCHDALE) LIMITED - 1992-05-29
    SPEED 1747 LIMITED - 1991-07-26
    Switchgear House The Courtyard, Green Lane, Heywood, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,922,346 GBP2024-05-31
    Officer
    1991-07-16 ~ now
    IIF 19 - Director → ME
    1991-07-16 ~ now
    IIF 28 - Secretary → ME
  • 12
    Unit 7 Pitmedden Road, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-13 ~ now
    IIF 6 - Director → ME
  • 13
    Unit 7a Block 8 South Avenue, Blantyre, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-11-13 ~ now
    IIF 8 - Director → ME
    2024-11-13 ~ now
    IIF 31 - Secretary → ME
  • 14
    Switchgear House The Courtyard, Green Lane, Heywood, Lancs, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 9 - Director → ME
    2024-11-15 ~ now
    IIF 33 - Secretary → ME
  • 15
    Switchgear House The Courtyard, Green Lane, Heywood, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 10 - Director → ME
  • 16
    Blue Pearl Offices Switchgear House, The Courtyard, Green Lane, Heywood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    MARPLACE (NUMBER 410) LIMITED - 1997-10-28 03318279
    The Old Vicarage Gandy Lane, Healey, Rochdale, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,125 GBP2024-07-31
    Officer
    2013-08-08 ~ 2014-09-22
    IIF 12 - Director → ME
  • 2
    SPEED 1786 LIMITED - 1991-08-20
    Unit E Jubilee Park, Hanson Close, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -151,589 GBP2024-05-31
    Officer
    1991-08-07 ~ 2014-04-11
    IIF 14 - Director → ME
    1991-08-07 ~ 2014-04-11
    IIF 30 - Secretary → ME
  • 3
    Switchgear House, The Courtyard Green Lane, Heywood, Bury, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150,849 GBP2024-05-31
    Person with significant control
    2022-05-05 ~ 2024-02-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    R & B SWITCHGEAR (HOLDINGS) LTD - 2019-07-10 15176773
    Switchgear House The Courtyard, Green Lane, Heywood
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    4,187,908 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2023-11-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    Blue Pearl Offices Switchgear House, The Courtyard, Green Lane, Heywood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-12 ~ 2011-03-15
    IIF 32 - Secretary → ME
  • 6
    Cloth Hall, 150 Drake St, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2024-03-31
    Officer
    2016-03-11 ~ 2018-11-28
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    SWITCHGEAR INTEGRATED MAINTENANCE LTD - 2019-02-19 11967188
    Cloth Hall, 150 Drake Street, Rochdale, England
    Active Corporate (6 parents)
    Equity (Company account)
    272,616 GBP2024-05-31
    Officer
    2013-03-26 ~ 2018-11-28
    IIF 18 - Director → ME
    2013-03-26 ~ 2018-11-28
    IIF 26 - Secretary → ME
  • 8
    Cloth Hall, 150 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2019-04-29 ~ 2019-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - 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.