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

Beswick, Mark Stephen

    Related profiles found in government register
  • 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 1
    • Switchgear House, The Courtyard, Green Lane, Heywood, Bury, Lancs, OL10 2EX, United Kingdom

      IIF 2
    • Unit 7a Block 8, South Avenue, Blantyre, Glasgow, G72 0XB, Scotland

      IIF 3
    • Switchgear House, The Courtyard, Green Lane, Heywood, Lancs, OL10 2EX, United Kingdom

      IIF 4
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, United Kingdom

      IIF 5 IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10 IIF 11
    • Switchgear House, The Courtyard, Green Lane, Heywood Lancashire, OL10 2EX

      IIF 12 IIF 13 IIF 14
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX

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

      IIF 16
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, United Kingdom

      IIF 17
  • 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 18
    • Cloth Hall, 150 Drake St, Rochdale, Lancashire, OL16 1PX, United Kingdom

      IIF 19
  • Beswick, Mark Stephen
    British

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

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

      IIF 21
  • Beswick, Mark Stephen
    British director

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

      IIF 22
  • Beswick, Mark Stephen
    British engineer

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

      IIF 23
    • Switchgear House, The Courtyard, Green Lane, Heywood Lancashire, OL10 2EX

      IIF 24
    • Bamford Cottage, Norden Road, Rochdale, Lancashire, OL11 5NT

      IIF 25
  • 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 26
    • Cloth Hall, 150 Drake St, Rochdale, Lancashire, OL16 1PX, United Kingdom

      IIF 27
  • Beswick, Mark Stephen

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

      IIF 28
    • Blue Pearl Offices, Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, United Kingdom

      IIF 29
    • Switchgear House, The Courtyard, Green Lane, Heywood, Lancs, OL10 2EX, United Kingdom

      IIF 30
    • Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX, England

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

      IIF 32 IIF 33
  • 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 34
  • 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 35
  • 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 36
child relation
Offspring entities and appointments
Active 16
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 7 - 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 9 - Director → ME
    1991-08-07 ~ 2014-04-11
    IIF 25 - 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 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 29 - 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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-28
    IIF 27 - 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 13 - Director → ME
    2013-03-26 ~ 2018-11-28
    IIF 21 - 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 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - 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.