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, Glen Richard

    Related profiles found in government register
  • Obee, Glen Richard
    British

    Registered addresses and corresponding companies
    • icon of address Ladydown Farm, Longmete Road, Preston, Canterbury, Kent, CT3 1DN

      IIF 1 IIF 2 IIF 3
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

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

      IIF 14
  • Obee, Glen Richard
    British chairman

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

      IIF 15
  • Obee, Glen Richard
    British motor dealer

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

      IIF 16
  • Obee, Glen Richard

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

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

      IIF 18 IIF 19
  • Obee, Glen Richard
    British company director born in September 1963

    Resident in England

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

      IIF 20
    • icon of address Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 25
    • icon of address 15, Ivychurch Gardens, Cliftonville, Margate, CT9 3YG, England

      IIF 26
  • Obee, Glen Richard
    British dealer principal born in September 1963

    Resident in England

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

      IIF 27
  • Obee, Glen Richard
    British director born in September 1963

    Resident in England

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

      IIF 28
  • Obee, Glen Richard
    British motor dealer born in September 1963

    Resident in England

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

      IIF 29
  • Obee, Glen

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

      IIF 30
  • Obee, Glen Richard
    born in September 1963

    Resident in United Kingdom

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

      IIF 31
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 32
  • Obee, Glen Richard
    British company director born in September 1963

    Resident in United Kingdom

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

      IIF 33
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, Kent, CT3 4GP, England

      IIF 34
  • 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
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom

      IIF 53
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 54
  • Glen Obee
    British born in September 1963

    Resident in England

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

      IIF 55
  • Mr Glen Richard Obee
    British born in September 1963

    Resident in England

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

      IIF 56
    • icon of address Unit T, 10 Stone Way, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 57
    • icon of address Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Glen Richard Obee
    British born in September 1963

    Resident in England

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

      IIF 62
  • Mr Glen Richard Obee
    British born in September 1963

    Resident in United Kingdom

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

      IIF 63
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 64
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 7RB, England

      IIF 65
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 66 IIF 67 IIF 68
    • icon of address St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 19
  • 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 53 - 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 47 - 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 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - 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 49 - Director → ME
    icon of calendar 2003-07-11 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 15 Ivychurch Gardens, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 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 28 - Director → ME
  • 8
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 46 - Director → ME
    IIF 41 - Director → ME
    IIF 42 - Director → ME
    icon of calendar 2010-01-19 ~ dissolved
    IIF 8 - Secretary → ME
    IIF 7 - Secretary → ME
    IIF 3 - Secretary → ME
  • 9
    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 27 - Director → ME
    icon of calendar 2017-10-27 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 10
    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 20 - Director → ME
  • 11
    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 34 - Director → ME
    icon of calendar 2004-12-17 ~ now
    IIF 14 - Secretary → ME
  • 12
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 13
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 25 - Director → ME
  • 15
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 54 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 13 - Secretary → ME
  • 17
    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 2010-01-19 ~ dissolved
    IIF 43 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 2010-01-19 ~ dissolved
    IIF 6 - Secretary → ME
    IIF 9 - Secretary → ME
    IIF 4 - Secretary → ME
  • 18
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 44 - Director → ME
    IIF 45 - Director → ME
    IIF 40 - Director → ME
    icon of calendar 2010-01-19 ~ dissolved
    IIF 1 - Secretary → ME
    IIF 2 - Secretary → ME
    IIF 5 - Secretary → ME
  • 19
    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 38 - 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 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - 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 51 - 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 52 - Director → ME
    icon of calendar 2003-01-02 ~ 2021-10-14
    IIF 11 - Secretary → 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 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - 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 36 - Director → ME
    icon of calendar 2017-11-03 ~ 2021-10-14
    IIF 17 - Secretary → 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 29 - Director → ME
    icon of calendar 2017-11-03 ~ 2021-10-14
    IIF 19 - Secretary → 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 48 - Director → ME
    icon of calendar 2003-09-15 ~ 2021-10-14
    IIF 12 - Secretary → 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 31 - 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 50 - Director → ME
    icon of calendar 2005-06-13 ~ 2021-10-14
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-14
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - 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 37 - Director → ME
    icon of calendar 1999-02-24 ~ 2021-10-14
    IIF 10 - Secretary → 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 35 - Director → ME
    icon of calendar 2017-02-24 ~ 2021-10-14
    IIF 30 - Secretary → 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 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% 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 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-11-28
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - 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 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - 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.