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
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, England

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

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

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

      IIF 4 IIF 5 IIF 6
    • 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
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 8
    • 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
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom

      IIF 28
    • 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
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

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

      IIF 31
    • 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
    • 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
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, England

      IIF 37
    • 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
    • Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 43
    • 15, Ivychurch Gardens, Cliftonville, Margate, CT9 3YG, England

      IIF 44
  • Obee, Glen Richard
    British dealer principal born in September 1963

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 47
  • Glen Obee
    British born in September 1963

    Resident in England

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

      IIF 48
  • Obee, Glen Richard
    British

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

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

      IIF 63
  • Obee, Glen Richard
    British motor dealer

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

      IIF 64
  • Obee, Glen Richard

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

      IIF 65
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 66 IIF 67
  • Obee, Glen

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

      IIF 68
child relation
Offspring entities and appointments
Active 19
  • 1
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-03-31 ~ dissolved
    IIF 28 - director → ME
  • 2
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Corporate (4 parents)
    Equity (Company account)
    3,156,396 GBP2021-12-31
    Officer
    2015-06-19 ~ now
    IIF 22 - director → ME
  • 3
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2003-07-11 ~ dissolved
    IIF 24 - director → ME
    2003-07-11 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    15 Ivychurch Gardens, Cliftonville, Margate, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    37,367 GBP2021-07-01 ~ 2021-12-31
    Officer
    2007-03-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Corporate (3 parents)
    Equity (Company account)
    -7,064 GBP2021-12-31
    Officer
    2019-09-20 ~ now
    IIF 46 - director → ME
  • 8
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 21 - director → ME
    IIF 16 - director → ME
    IIF 17 - director → ME
    2010-01-19 ~ dissolved
    IIF 56 - secretary → ME
    IIF 55 - secretary → ME
    IIF 51 - secretary → ME
  • 9
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 45 - director → ME
    2017-10-27 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    Unit T 10 Stone Way, Hersden, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ now
    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
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    GGT ESTATES LIMITED - 2023-11-28
    Unit T Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,909,433 GBP2020-12-31
    Officer
    2004-12-17 ~ now
    IIF 9 - director → ME
    2004-12-17 ~ now
    IIF 62 - secretary → ME
  • 12
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-28 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 13
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2022-10-25 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    GGT PROPERTIES LIMITED - 2023-11-28
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    424,757 GBP2021-07-01 ~ 2021-12-31
    Officer
    2012-07-17 ~ now
    IIF 43 - director → ME
  • 15
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    2014-11-07 ~ dissolved
    IIF 29 - director → ME
    2014-11-07 ~ dissolved
    IIF 61 - secretary → ME
  • 17
    TOLL HOUSE TOYOTA LIMITED - 1999-12-17
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (5 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 18 - director → ME
    IIF 14 - director → ME
    2010-01-19 ~ dissolved
    IIF 54 - secretary → ME
    IIF 57 - secretary → ME
    IIF 52 - secretary → ME
  • 18
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 19 - director → ME
    IIF 20 - director → ME
    IIF 15 - director → ME
    2010-01-19 ~ dissolved
    IIF 49 - secretary → ME
    IIF 50 - secretary → ME
    IIF 53 - secretary → ME
  • 19
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-07-07 ~ dissolved
    IIF 13 - director → ME
Ceased 14
  • 1
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Corporate (4 parents)
    Equity (Company account)
    3,156,396 GBP2021-12-31
    Person with significant control
    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
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2021-10-14
    IIF 26 - director → ME
  • 3
    DRIVELINE (KENT) LIMITED - 2003-10-03
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2003-01-02 ~ 2021-10-14
    IIF 27 - director → ME
    2003-01-02 ~ 2021-10-14
    IIF 59 - secretary → ME
  • 4
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Corporate (3 parents)
    Equity (Company account)
    -7,064 GBP2021-12-31
    Person with significant control
    2019-09-20 ~ 2023-09-21
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (7 parents)
    Officer
    2016-07-11 ~ 2021-10-14
    IIF 11 - director → ME
    2017-11-03 ~ 2021-10-14
    IIF 65 - secretary → ME
  • 6
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (7 parents)
    Officer
    2012-10-02 ~ 2021-10-14
    IIF 47 - director → ME
    2017-11-03 ~ 2021-10-14
    IIF 67 - secretary → ME
  • 7
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2003-09-15 ~ 2021-10-14
    IIF 23 - director → ME
    2003-09-15 ~ 2021-10-14
    IIF 60 - secretary → ME
  • 8
    MOTORLINE TPS LLP - 2017-02-21
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2007-07-09 ~ 2021-10-14
    IIF 37 - llp-designated-member → ME
  • 9
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Officer
    2005-06-13 ~ 2021-10-14
    IIF 25 - director → ME
    2005-06-13 ~ 2021-10-14
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (7 parents)
    Officer
    ~ 2021-10-14
    IIF 12 - director → ME
    1999-02-24 ~ 2021-10-14
    IIF 58 - secretary → ME
  • 11
    INDEXENQUIRY LIMITED - 2017-02-24
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (7 parents)
    Officer
    2017-02-24 ~ 2021-10-14
    IIF 10 - director → ME
    2017-02-24 ~ 2021-10-14
    IIF 68 - secretary → ME
  • 12
    GGT ESTATES LIMITED - 2023-11-28
    Unit T Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,909,433 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-25 ~ 2022-11-28
    IIF 39 - director → ME
    Person with significant control
    2022-10-25 ~ 2022-11-28
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GGT PROPERTIES LIMITED - 2023-11-28
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    424,757 GBP2021-07-01 ~ 2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.