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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Glen Obee

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

    Resident in England

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

      IIF 1
  • 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 2
  • 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 3
    • Unit T, 10 Stone Way, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

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

      IIF 5 IIF 6 IIF 7
  • Obee, Glen Richard
    British born in September 1963

    Resident in England

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

      IIF 9
    • Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 10
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 11 IIF 12
  • 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 13 IIF 14 IIF 15
    • 15, Ivychurch Gardens, Cliftonville, Margate, CT9 3YG, England

      IIF 16
  • 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 17
  • 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 18
  • 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 19
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 20
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 7RB, England

      IIF 21
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 22 IIF 23 IIF 24
    • St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 25
  • 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 40
  • Obee, Glen Richard
    British motor dealer

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

      IIF 41
  • Obee, Glen Richard

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

      IIF 42
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 43 IIF 44
  • Obee, Glen

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

      IIF 45
  • 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 46
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 47
  • Obee, Glen Richard
    British 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 48 IIF 49
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, Kent, CT3 4GP, England

      IIF 50
  • 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 68
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 69
child relation
Offspring entities and appointments 28
  • 1
    ARROW AUTOMOTIVE (WALES) LIMITED
    08237427
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 68 - Director → ME
  • 2
    CLASSICUS ESTATES LIMITED
    09647830
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (4 parents)
    Officer
    2015-06-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    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
  • 3
    DEALCAIRN LIMITED
    - now 04073914 03411754
    LIMWORLD LIMITED - 2001-03-13
    DEALCAIRN LIMITED - 2001-01-22
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2021-10-14
    IIF 66 - Director → ME
  • 4
    DRIVELINE LIMITED
    - now 04626624
    DRIVELINE (KENT) LIMITED
    - 2003-10-03 04626624
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2003-01-02 ~ 2021-10-14
    IIF 67 - Director → ME
    2003-01-02 ~ 2021-10-14
    IIF 36 - Secretary → ME
  • 5
    G & T MARINE LLP
    OC415412
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GGT (MOTOR) LIMITED
    04829997
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2003-07-11 ~ dissolved
    IIF 64 - Director → ME
    2003-07-11 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    GLEN RIC OBE LIMITED
    14815484
    15 Ivychurch Gardens, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    LADYDOWN LIMITED
    06139061
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (3 parents)
    Officer
    2007-03-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    LEN HOUSE (MAIDSTONE) LIMITED
    12216922
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (4 parents)
    Officer
    2019-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-09-20 ~ 2023-09-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MCM VEHICLES LIMITED
    04207312
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (8 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 57 - Director → ME
    IIF 62 - Director → ME
    IIF 58 - Director → ME
    2010-01-19 ~ dissolved
    IIF 32 - Secretary → ME
    IIF 33 - Secretary → ME
    IIF 28 - Secretary → ME
  • 11
    MOTORLINE (BROAD OAK) LIMITED
    10270930
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2016-07-11 ~ 2021-10-14
    IIF 52 - Director → ME
    2017-11-03 ~ 2021-10-14
    IIF 42 - Secretary → ME
  • 12
    MOTORLINE (CANTERBURY) LIMITED
    08237424
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2012-10-02 ~ 2021-10-14
    IIF 18 - Director → ME
    2017-11-03 ~ 2021-10-14
    IIF 44 - Secretary → ME
  • 13
    MOTORLINE (DRIVE NOW) LIMITED
    11036630
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 17 - Director → ME
    2017-10-27 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 14
    MOTORLINE (KENT) LIMITED
    04899072
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2003-09-15 ~ 2021-10-14
    IIF 63 - Director → ME
    2003-09-15 ~ 2021-10-14
    IIF 37 - Secretary → ME
  • 15
    MOTORLINE (UK) LLP
    - now OC329664
    MOTORLINE TPS LLP
    - 2017-02-21 OC329664 10474229
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2007-07-09 ~ 2021-10-14
    IIF 46 - LLP Designated Member → ME
  • 16
    MOTORLINE HOLDINGS LIMITED
    05478773
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (21 parents, 8 offsprings)
    Officer
    2005-06-13 ~ 2021-10-14
    IIF 65 - Director → ME
    2005-06-13 ~ 2021-10-14
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MOTORLINE LIMITED
    01848722
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    ~ 2021-10-14
    IIF 53 - Director → ME
    1999-02-24 ~ 2021-10-14
    IIF 35 - Secretary → ME
  • 18
    MOTORLINE TPS LIMITED
    - now 10474229 OC329664
    INDEXENQUIRY LIMITED
    - 2017-02-24 10474229
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2017-02-24 ~ 2021-10-14
    IIF 51 - Director → ME
    2017-02-24 ~ 2021-10-14
    IIF 45 - Secretary → ME
  • 19
    OBEE AUTOMOTIVE LIMITED
    15544300
    Unit T 10 Stone Way, Hersden, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-03-11
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OBEE ESTATES LIMITED
    - now 05315653 14442253
    GGT ESTATES LIMITED
    - 2023-11-28 05315653
    Unit T Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2004-12-17 ~ now
    IIF 50 - Director → ME
    2004-12-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-21
    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
  • 21
    OBEE ESTATES LIMITED
    14442253 05315653
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ 2022-11-28
    IIF 13 - Director → ME
    2022-11-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-10-25 ~ 2022-11-28
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2022-11-28 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 22
    OBEE HOLDINGS LIMITED
    14442400
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2022-10-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    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
  • 23
    OBEE PROPERTIES LIMITED
    - now 08145708 14442372
    GGT PROPERTIES LIMITED
    - 2023-11-28 08145708
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (3 parents)
    Officer
    2012-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-21
    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
  • 24
    OBEE PROPERTIES LIMITED
    14442372 08145708
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED
    04215444
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Dissolved Corporate (9 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 69 - Director → ME
    2014-11-07 ~ dissolved
    IIF 38 - Secretary → ME
  • 26
    TOLL HOUSE GARAGE (SLINFOLD) LIMITED
    - now 03766370 00878537
    TOLL HOUSE TOYOTA LIMITED - 1999-12-17
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (14 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 59 - Director → ME
    IIF 55 - Director → ME
    2010-01-19 ~ dissolved
    IIF 29 - Secretary → ME
    IIF 34 - Secretary → ME
    IIF 31 - Secretary → ME
  • 27
    TOLL HOUSE GROUP LIMITED
    05198165
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (8 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 60 - Director → ME
    IIF 61 - Director → ME
    IIF 56 - Director → ME
    2010-01-19 ~ dissolved
    IIF 30 - Secretary → ME
    IIF 27 - Secretary → ME
    IIF 26 - Secretary → ME
  • 28
    WESTLANDS (BROMSGROVE) LIMITED
    04629412
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England
    Dissolved Corporate (10 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 54 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.