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

      IIF 1 IIF 2 IIF 3
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

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

      IIF 5
  • 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 6 IIF 7 IIF 8
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 9
  • 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 10
    • Dean Farm House, West Stourmouth, Canterbury, Kent, CT3 1HS

      IIF 11 IIF 12 IIF 13
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 14 IIF 15
    • Second Floor South, The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 16
    • St. James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 17
  • 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 24
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 25
  • 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 26
  • 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 27 IIF 28
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 29
    • Unit T, 10 Stone Way, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 30
    • Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 34 IIF 35 IIF 36
    • St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 38
  • 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 39
  • 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 40
  • Obee, Thomas Giles
    British company director born in July 1968

    Resident in United Kingdom

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

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

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

      IIF 44
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 24 - 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 15 - 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 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - 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 23 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - 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
    Corporate (2 parents)
    Profit/Loss (Company account)
    499,028 GBP2023-05-01 ~ 2024-04-30
    Officer
    2013-04-05 ~ now
    IIF 16 - director → ME
    2010-12-13 ~ now
    IIF 44 - secretary → ME
  • 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 42 - director → ME
  • 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 14 - 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 17 - 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 10 - director → ME
  • 10
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 11 - director → ME
  • 11
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 12
    Unit T 10 Stone Way, Hersden, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    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 5 - director → ME
  • 14
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-28 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 15
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2022-10-25 ~ now
    IIF 41 - 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
  • 16
    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 4 - director → ME
  • 17
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    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
  • 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 25 - 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 12 - director → ME
  • 20
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 13 - 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 8 - 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 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - 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 19 - 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 21 - director → 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 6 - director → 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 18 - director → 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 22 - director → 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 40 - 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 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - 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 7 - director → 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 26 - director → 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 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - 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 2 - director → ME
    Person with significant control
    2022-10-25 ~ 2022-11-28
    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
  • 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 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - 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.