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

O'rourke, Thomas John

    Related profiles found in government register
  • O'rourke, Thomas John
    British ceo born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, United Kingdom

      IIF 1
    • icon of address Forest Lodge Minley Road, Blackwater, Camberley, Surrey, GU17 9LA, United Kingdom

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
  • O'rourke, Thomas John
    British company director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wester Murieston Farm, House, Livingston, West Lothian, EH54 9AH, United Kingdom

      IIF 4 IIF 5
  • O'rourke, Thomas John
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3ca, Stantons Yard, Canal Bridge Works, Byfleet Road, Addestone, Surrey, KT15 3JE, United Kingdom

      IIF 6
    • icon of address Ninian Road, Bownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE, Scotland

      IIF 7 IIF 8
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, Scotland

      IIF 9
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, United Kingdom

      IIF 10
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire, ML6 9SE, United Kingdom

      IIF 11
    • icon of address Britannia Mill, Whitelands Road, Ashton-under-lyne, Lancashire, OL6 6UG, England

      IIF 12
    • icon of address Unit 3 The Ridgeway Business Park, The Ridgeway, Blunham, Bedfordshire, MK44 3DE

      IIF 13
    • icon of address Muir Road, Houstoun Industrial Estate, Livingston, EH54 5DR, Scotland

      IIF 14
    • icon of address Transport Depot, Llewellyns Quay, Port Talbot, West Glamorgan, SA13 1RF, Wales

      IIF 15
    • icon of address Chapel House, Chapel Yard, Potton, Bedfordshire, SG19 2YP

      IIF 16
    • icon of address C/o, Watling Street, Flamstead, St Albans, Hertfordshire, AL3 8HB, United Kingdom

      IIF 17
  • O'rourke, Thomas John
    British managing director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wester-murieston Farm, House, Livingston, EH54 9AH, United Kingdom

      IIF 18
  • O'rourke, Thomas
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ninian Road, Brownsburn, Industrial Estate, Airdrie, ML6 9SE, United Kingdom

      IIF 19 IIF 20
  • O'rourke, Thomas John
    British sales director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Ruthven House Lodge, Huntingtower, Perth, PH1 3

      IIF 21
  • Mr Thomas O'rourke
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, Scotland

      IIF 22
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, United Kingdom

      IIF 23 IIF 24
    • icon of address Forest Lodge Minley Road, Blackwater, Camberley, Surrey, GU17 9LA, United Kingdom

      IIF 25
  • Mr Thomas John O'rourke
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Britannia Mill, Whitelands Road, Ashton-under-lyne, Lancashire, OL6 6UG, England

      IIF 26
  • Mr Thomas O'rourke
    Scottish born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
  • Thomas O'rourke
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, United Kingdom

      IIF 28
  • Mr Thomas John O'rourke
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, United Kingdom

      IIF 29
    • icon of address 1, Muir Road, Houstoun Industrial Estate, Livingston, EH54 5DR

      IIF 30
  • Thomas John O'rourke
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ninian Road, Bownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE, Scotland

      IIF 31
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, United Kingdom

      IIF 32
    • icon of address C/o, Watling Street, Flamstead, St Albans, Hertfordshire, AL3 8HB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    CARHAVEN LIMITED - 1979-12-31
    icon of address Gibbons Road, Garswood, Ashton In Makerfield, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Ninian Road, Bownsburn Industrial Estate, Airdrie, Scotland, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50,980 GBP2024-12-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,183 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-04-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -401,862 GBP2023-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    A. KELLY (EDINBURGH) LTD. - 1999-10-20
    EURO HIREDRIVE LIMITED - 2002-08-19
    SPELLWAY LIMITED - 1991-11-26
    MV SELF DRIVE LTD. - 2005-04-26
    AUTOSELECT (GB) LIMITED - 2002-01-21
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    41,449,658 GBP2023-06-30
    Officer
    icon of calendar 1991-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,460 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ninian Road, Bownsburn Industrial Estate, Airdrie, Scotland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,126,504 GBP2023-06-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address C/o Watling Street, Flamstead, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13a Nasmyth Square, Houstoun Industrial Estate, Livingston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 1 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Transport Depot, Llewellyns Quay, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-24 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    icon of address Solution Centre, Nobel Road, Wester Gourdie, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    942,069 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-11-28
    IIF 21 - Director → ME
  • 2
    B & W ASSET MANAGEMENT LIMITED - 2008-06-25
    icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,049,800 GBP2020-10-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-03-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-03-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GAP TRENCH SUPPORT LIMITED - 2023-07-12
    MV TRENCH SUPPORT LIMITED - 2018-08-07
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2018-04-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,460 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ 2016-12-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CROSSWAYS TRANSPORT UK LIMITED - 2008-09-22
    icon of address Dometo House Molesey Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,960 GBP2024-03-31
    Officer
    icon of calendar 2018-09-03 ~ 2020-10-30
    IIF 6 - Director → ME
  • 6
    NATIONAL EARTHMOVING LIMITED - 2025-05-14
    R. C. ROBINSON HAULAGE LIMITED - 2019-11-28
    NATIONAL CSS LIMITED - 2024-03-29
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    263,513 GBP2024-01-31
    Officer
    icon of calendar 2015-12-10 ~ 2017-03-17
    IIF 13 - Director → ME
  • 7
    CSL FLEET LIMITED - 2020-10-02
    CSL AGGREGATES LTD - 2025-07-28
    icon of address Dometo House, Molesey Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,663 GBP2024-03-31
    Officer
    icon of calendar 2020-09-29 ~ 2021-09-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-09-21
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 7 Stephenson Road, Washington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,487,888 GBP2025-03-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-11-30
    IIF 16 - Director → ME
  • 9
    icon of address 7 Stephenson Road, Washington, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,881 GBP2025-03-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-11-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-11-30
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address West Mains Farm Newbigging, Carnwath, Lanark
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-04-30
    Officer
    icon of calendar 2011-06-29 ~ 2012-01-03
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.