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

Obee, Thomas Giles

    Related profiles found in government register
  • Obee, Thomas Giles
    British company director born in July 1968

    Resident in England

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

      IIF 1
    • icon of address Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 5
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, Kent, CT3 4GP, England

      IIF 6
  • Obee, Thomas Giles
    British dealer principal born in July 1968

    Resident in England

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

      IIF 7 IIF 8 IIF 9
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 10
  • Obee, Thomas Giles
    British director born in July 1968

    Resident in England

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

      IIF 11
    • icon of address Dean Farm House, West Stourmouth, Canterbury, Kent, CT3 1HS

      IIF 12 IIF 13 IIF 14
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 15 IIF 16
    • icon of address Second Floor South, The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 17
    • icon of address St. James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 18
  • 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
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom

      IIF 25
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 26
  • Obee, Thomas
    British dealer principal born in July 1968

    Resident in England

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

      IIF 27
  • Mr Thomas Giles Obee
    British born in July 1968

    Resident in England

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

      IIF 28 IIF 29
    • 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
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 35 IIF 36 IIF 37
    • icon of address St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 39
  • Thomas Obee
    British born in July 1968

    Resident in England

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

      IIF 40
  • Obee, Thomas Giles
    born in July 1968

    Resident in United Kingdom

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

      IIF 41
  • Obee, Thomas Giles
    British company director born in July 1968

    Resident in United Kingdom

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

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

      IIF 43
  • Obee, Thomas
    born in July 1968

    Resident in England

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

      IIF 44
  • Obee, Thomas Giles

    Registered addresses and corresponding companies
    • icon of address 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
    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 25 - 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 16 - 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 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - 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
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 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
    icon of calendar 2013-04-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2010-12-13 ~ now
    IIF 45 - Secretary → ME
  • 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 43 - Director → ME
  • 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 15 - Director → ME
  • 8
    MACBEE LIMITED - 2013-05-30
    icon of address St. James House, 8 Overcliffe, Gravesend, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 18 - Director → ME
  • 9
    MACBEE KENT LIMITED - 2013-05-30
    icon of address Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    540,418 GBP2019-04-30
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 11
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 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
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 1 - Director → ME
  • 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
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 6 - Director → ME
  • 14
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 15
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 5 - Director → ME
  • 17
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    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
  • 18
    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 26 - Director → ME
  • 19
    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 2010-02-19 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 14 - Director → ME
  • 21
    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 9 - 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 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – 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 20 - 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 22 - Director → 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 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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 7 - Director → 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 19 - Director → 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
  • 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 41 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-14
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 8 - Director → 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 27 - Director → 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 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors 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 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-11-28
    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
  • 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 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

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.