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 Glen Richard Obee

    Related profiles found in government register
  • Mr Glen Richard Obee
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, England

      IIF 1
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 2
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 7RB, England

      IIF 3
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 4 IIF 5 IIF 6
    • icon of address St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 7
  • Obee, Glen Richard
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 8
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, Kent, CT3 4GP, England

      IIF 9
  • Obee, Glen Richard
    British dealer principal born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Obee, Glen Richard
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Obee, Glen Richard
    British motor dealer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Obee, Glen Richard
    British none born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom

      IIF 28
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 29
  • Mr Glen Richard Obee
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 30
    • icon of address Unit T, 10 Stone Way, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 31
    • icon of address Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Glen Richard Obee
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 36
  • Obee, Glen Richard
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, England

      IIF 37
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 38
  • Obee, Glen Richard
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit T, 10 Stone Way, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 39
    • icon of address Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 44
    • icon of address 15, Ivychurch Gardens, Cliftonville, Margate, CT9 3YG, England

      IIF 45
  • Obee, Glen Richard
    British dealer principal born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 46
  • Obee, Glen Richard
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 47
  • Obee, Glen Richard
    British motor dealer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR

      IIF 48
  • Glen Obee
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ivychurch Gardens, Cliftonville, Margate, CT9 3YG, England

      IIF 49
  • Obee, Glen Richard
    British

    Registered addresses and corresponding companies
  • Obee, Glen Richard
    British chairman

    Registered addresses and corresponding companies
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, England

      IIF 64
  • Obee, Glen Richard
    British motor dealer

    Registered addresses and corresponding companies
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, England

      IIF 65
  • Obee, Glen Richard

    Registered addresses and corresponding companies
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR

      IIF 66
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 67 IIF 68
  • Obee, Glen

    Registered addresses and corresponding companies
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, England

      IIF 69
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,156,396 GBP2021-12-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2003-07-11 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 15 Ivychurch Gardens, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    37,367 GBP2021-07-01 ~ 2021-12-31
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,064 GBP2021-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 21 - Director → ME
    IIF 16 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2010-01-19 ~ dissolved
    IIF 57 - Secretary → ME
    IIF 56 - Secretary → ME
    IIF 52 - Secretary → ME
  • 9
    icon of address Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2017-10-27 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    icon of address Unit T 10 Stone Way, Hersden, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 39 - Director → ME
  • 11
    GGT ESTATES LIMITED - 2023-11-28
    icon of address Unit T Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,909,433 GBP2020-12-31
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-12-17 ~ now
    IIF 63 - Secretary → ME
  • 12
    icon of address Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 13
    icon of address Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GGT PROPERTIES LIMITED - 2023-11-28
    icon of address Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    424,757 GBP2021-07-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    TOLL HOUSE TOYOTA LIMITED - 1999-12-17
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 18 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2010-01-19 ~ dissolved
    IIF 55 - Secretary → ME
    IIF 58 - Secretary → ME
    IIF 53 - Secretary → ME
  • 18
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 19 - Director → ME
    IIF 20 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2010-01-19 ~ dissolved
    IIF 50 - Secretary → ME
    IIF 51 - Secretary → ME
    IIF 54 - Secretary → ME
  • 19
    icon of address Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 13 - Director → ME
Ceased 15
  • 1
    icon of address Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,156,396 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LIMWORLD LIMITED - 2001-03-13
    DEALCAIRN LIMITED - 2001-01-22
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-28 ~ 2021-10-14
    IIF 26 - Director → ME
  • 3
    DRIVELINE (KENT) LIMITED - 2003-10-03
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-02 ~ 2021-10-14
    IIF 27 - Director → ME
    icon of calendar 2003-01-02 ~ 2021-10-14
    IIF 60 - Secretary → ME
  • 4
    icon of address Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,064 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-09-20 ~ 2023-09-21
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2021-10-14
    IIF 11 - Director → ME
    icon of calendar 2017-11-03 ~ 2021-10-14
    IIF 66 - Secretary → ME
  • 6
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2021-10-14
    IIF 48 - Director → ME
    icon of calendar 2017-11-03 ~ 2021-10-14
    IIF 68 - Secretary → ME
  • 7
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2021-10-14
    IIF 23 - Director → ME
    icon of calendar 2003-09-15 ~ 2021-10-14
    IIF 61 - Secretary → ME
  • 8
    MOTORLINE TPS LLP - 2017-02-21
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2021-10-14
    IIF 37 - LLP Designated Member → ME
  • 9
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2005-06-13 ~ 2021-10-14
    IIF 25 - Director → ME
    icon of calendar 2005-06-13 ~ 2021-10-14
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2021-10-14
    IIF 12 - Director → ME
    icon of calendar 1999-02-24 ~ 2021-10-14
    IIF 59 - Secretary → ME
  • 11
    INDEXENQUIRY LIMITED - 2017-02-24
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2021-10-14
    IIF 10 - Director → ME
    icon of calendar 2017-02-24 ~ 2021-10-14
    IIF 69 - Secretary → ME
  • 12
    icon of address Unit T 10 Stone Way, Hersden, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-03-11
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GGT ESTATES LIMITED - 2023-11-28
    icon of address Unit T Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,909,433 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-25 ~ 2022-11-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-11-28
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GGT PROPERTIES LIMITED - 2023-11-28
    icon of address Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    424,757 GBP2021-07-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.