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 England

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

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

      IIF 2
    • Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • 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 7
  • 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 8 IIF 9 IIF 10
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

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

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • Glen Obee
    British born in September 1963

    Resident in England

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

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

      IIF 19
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 7RB, England

      IIF 20
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 21 IIF 22 IIF 23
    • St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 24
  • 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 25
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 26
  • 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 27
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, Kent, CT3 4GP, England

      IIF 28
  • 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 47
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, 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 47 - 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 41 - director → ME
  • 3
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - 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 43 - director → ME
    2003-07-11 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - 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 13 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 17 - 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 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - 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 15 - director → ME
  • 8
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 40 - director → ME
    IIF 35 - director → ME
    IIF 36 - 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 14 - director → ME
    2017-10-27 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 1 - 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 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
    IIF 2 - 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 28 - 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 10 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 6 - 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 11 - director → ME
    Person with significant control
    2022-10-25 ~ now
    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
  • 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 12 - director → ME
  • 15
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    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
  • 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 48 - 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 37 - director → ME
    IIF 33 - 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 38 - director → ME
    IIF 39 - director → ME
    IIF 34 - 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 32 - 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 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - 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 45 - 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 46 - 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 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
  • 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 30 - 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 16 - 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 42 - 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 25 - 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 44 - director → ME
    2005-06-13 ~ 2021-10-14
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - 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 31 - 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 29 - 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 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - 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 8 - director → ME
    Person with significant control
    2022-10-25 ~ 2022-11-28
    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
  • 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 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - 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.