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

Thomas Obee

    Related profiles found in government register
  • Thomas Obee
    British born in July 1968

    Resident in England

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

      IIF 1
  • Mr Thomas Giles Obee
    British born in July 1968

    Resident in England

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

      IIF 2 IIF 3
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

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

      IIF 5
    • Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 9 IIF 10 IIF 11
    • St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 13
  • Obee, Thomas Giles
    British born in July 1968

    Resident in England

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

      IIF 14
    • Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 15
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 16 IIF 17 IIF 18
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, Kent, CT3 4GP, England

      IIF 20
    • Second Floor South, The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 21
  • Obee, Thomas Giles
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Obee, Thomas Giles
    British dealer principal born in July 1968

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 28
  • Obee, Thomas Giles
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dean Farm, House, Church Lane West Stourmouth, Canterbury, Kent, CT3 1HS, United Kingdom

      IIF 29
    • Dean Farm House, West Stourmouth, Canterbury, Kent, CT3 1HS

      IIF 30 IIF 31 IIF 32
    • St. James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 33
  • Obee, Thomas Giles
    British motor dealer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Obee, Thomas Giles
    British none born in July 1968

    Resident in England

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

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

      IIF 41
  • Obee, Thomas
    British dealer principal born in July 1968

    Resident in England

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

      IIF 42
  • Obee, Thomas
    born in July 1968

    Resident in England

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

      IIF 43
  • Obee, Thomas Giles
    born in July 1968

    Resident in United Kingdom

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

      IIF 44
  • Obee, Thomas Giles

    Registered addresses and corresponding companies
    • Second Floor South, The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 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 40 - Director → ME
  • 2
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,156,396 GBP2021-12-31
    Officer
    2015-06-19 ~ now
    IIF 18 - Director → ME
  • 3
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 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 39 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    499,028 GBP2023-05-01 ~ 2024-04-30
    Officer
    2013-04-05 ~ now
    IIF 21 - Director → ME
    2010-12-13 ~ now
    IIF 45 - Secretary → ME
  • 6
    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
    2007-03-05 ~ now
    IIF 17 - Director → ME
  • 7
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,064 GBP2021-12-31
    Officer
    2019-09-20 ~ now
    IIF 16 - Director → ME
  • 8
    MACBEE LIMITED - 2013-05-30
    St. James House, 8 Overcliffe, Gravesend, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 33 - Director → ME
  • 9
    MACBEE KENT LIMITED - 2013-05-30
    Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    540,418 GBP2019-04-30
    Officer
    2013-04-05 ~ dissolved
    IIF 29 - Director → ME
  • 10
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 30 - Director → ME
  • 11
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 12
    Unit T 10 Stone Way, Hersden, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-06 ~ now
    IIF 14 - Director → ME
  • 13
    GGT ESTATES LIMITED - 2023-11-28
    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
    2004-12-17 ~ now
    IIF 20 - Director → ME
  • 14
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2022-10-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    GGT PROPERTIES LIMITED - 2023-11-28
    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
    2012-07-17 ~ now
    IIF 19 - Director → ME
  • 17
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 24 - 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
  • 18
    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 41 - Director → ME
  • 19
    TOLL HOUSE TOYOTA LIMITED - 1999-12-17
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (5 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 31 - Director → ME
  • 20
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 21
    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 27 - Director → ME
Ceased 15
  • 1
    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
    2016-04-06 ~ 2024-04-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - 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
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2021-10-14
    IIF 35 - Director → ME
  • 3
    DRIVELINE (KENT) LIMITED - 2003-10-03
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-01-02 ~ 2021-10-14
    IIF 37 - Director → ME
  • 4
    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
    2019-09-20 ~ 2023-09-21
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-07-11 ~ 2021-10-14
    IIF 25 - Director → ME
  • 6
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-10-02 ~ 2021-10-14
    IIF 34 - Director → ME
  • 7
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2003-09-15 ~ 2021-10-14
    IIF 38 - Director → ME
  • 8
    MOTORLINE TPS LLP - 2017-02-21
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2007-07-09 ~ 2021-10-14
    IIF 44 - LLP Designated Member → ME
  • 9
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2005-06-13 ~ 2021-10-14
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    ~ 2021-10-14
    IIF 26 - Director → ME
  • 11
    INDEXENQUIRY LIMITED - 2017-02-24
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-24 ~ 2021-10-14
    IIF 42 - Director → ME
  • 12
    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
    2024-03-06 ~ 2024-03-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    GGT ESTATES LIMITED - 2023-11-28
    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
    2016-04-06 ~ 2023-09-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ 2022-11-28
    IIF 23 - Director → ME
    Person with significant control
    2022-10-25 ~ 2022-11-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    GGT PROPERTIES LIMITED - 2023-11-28
    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
    2016-04-06 ~ 2023-09-21
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – 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.