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

      IIF 3
  • 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 21
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 22
  • 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 23
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

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

      IIF 26
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 7RB, England

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

      IIF 28 IIF 29 IIF 30
    • St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 31
  • Obee, Glen Richard
    British born in September 1963

    Resident in England

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

      IIF 32
    • Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

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

      IIF 34 IIF 35
  • 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 36 IIF 37 IIF 38
    • 15, Ivychurch Gardens, Cliftonville, Margate, CT9 3YG, England

      IIF 39
  • 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 40
  • 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 41
  • 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 56
  • Obee, Glen Richard
    British motor dealer

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

      IIF 57
  • 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 58
    • Unit T, 10 Stone Way, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 59
    • Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 60 IIF 61 IIF 62
  • 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 64
  • Glen Obee
    British born in September 1963

    Resident in England

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

      IIF 65
  • Obee, Glen Richard

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

      IIF 66
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 67 IIF 68
  • Obee, Glen

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

      IIF 69
child relation
Offspring entities and appointments 28
  • 1
    ARROW AUTOMOTIVE (WALES) LIMITED
    08237427
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-03-31 ~ dissolved
    IIF 21 - Director → ME
  • 2
    CLASSICUS ESTATES LIMITED
    09647830
    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 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    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
  • 3
    DEALCAIRN LIMITED
    - now 04073914 03411754
    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 (26 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2021-10-14
    IIF 19 - Director → ME
  • 4
    DRIVELINE LIMITED
    - now 04626624
    DRIVELINE (KENT) LIMITED
    - 2003-10-03 04626624
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2003-01-02 ~ 2021-10-14
    IIF 20 - Director → ME
    2003-01-02 ~ 2021-10-14
    IIF 52 - Secretary → ME
  • 5
    G & T MARINE LLP
    OC415412
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    GGT (MOTOR) LIMITED
    04829997
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2003-07-11 ~ dissolved
    IIF 17 - Director → ME
    2003-07-11 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GLEN RIC OBE LIMITED
    14815484
    15 Ivychurch Gardens, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    LADYDOWN LIMITED
    06139061
    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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    LEN HOUSE (MAIDSTONE) LIMITED
    12216922
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,064 GBP2021-12-31
    Officer
    2019-09-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-09-20 ~ 2023-09-21
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MCM VEHICLES LIMITED
    04207312
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (8 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 10 - Director → ME
    IIF 15 - Director → ME
    IIF 11 - Director → ME
    2010-01-19 ~ dissolved
    IIF 48 - Secretary → ME
    IIF 49 - Secretary → ME
    IIF 44 - Secretary → ME
  • 11
    MOTORLINE (BROAD OAK) LIMITED
    10270930
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2016-07-11 ~ 2021-10-14
    IIF 5 - Director → ME
    2017-11-03 ~ 2021-10-14
    IIF 66 - Secretary → ME
  • 12
    MOTORLINE (CANTERBURY) LIMITED
    08237424
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2012-10-02 ~ 2021-10-14
    IIF 41 - Director → ME
    2017-11-03 ~ 2021-10-14
    IIF 68 - Secretary → ME
  • 13
    MOTORLINE (DRIVE NOW) LIMITED
    11036630
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 40 - Director → ME
    2017-10-27 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 14
    MOTORLINE (KENT) LIMITED
    04899072
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2003-09-15 ~ 2021-10-14
    IIF 16 - Director → ME
    2003-09-15 ~ 2021-10-14
    IIF 53 - Secretary → ME
  • 15
    MOTORLINE (UK) LLP
    - now OC329664
    MOTORLINE TPS LLP
    - 2017-02-21 OC329664 10474229
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2007-07-09 ~ 2021-10-14
    IIF 23 - LLP Designated Member → ME
  • 16
    MOTORLINE HOLDINGS LIMITED
    05478773
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (21 parents, 8 offsprings)
    Officer
    2005-06-13 ~ 2021-10-14
    IIF 18 - Director → ME
    2005-06-13 ~ 2021-10-14
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MOTORLINE LIMITED
    01848722
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    ~ 2021-10-14
    IIF 6 - Director → ME
    1999-02-24 ~ 2021-10-14
    IIF 51 - Secretary → ME
  • 18
    MOTORLINE TPS LIMITED
    - now 10474229 OC329664
    INDEXENQUIRY LIMITED
    - 2017-02-24 10474229
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2017-02-24 ~ 2021-10-14
    IIF 4 - Director → ME
    2017-02-24 ~ 2021-10-14
    IIF 69 - Secretary → ME
  • 19
    OBEE AUTOMOTIVE LIMITED
    15544300
    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 32 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-03-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    OBEE ESTATES LIMITED
    - now 05315653 14442253
    GGT ESTATES LIMITED
    - 2023-11-28 05315653
    Unit T Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    15,909,433 GBP2020-12-31
    Officer
    2004-12-17 ~ now
    IIF 3 - Director → ME
    2004-12-17 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-21
    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
  • 21
    OBEE ESTATES LIMITED
    14442253 05315653
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ 2022-11-28
    IIF 36 - Director → ME
    2022-11-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 63 - Has significant influence or control OE
    2022-10-25 ~ 2022-11-28
    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
  • 22
    OBEE HOLDINGS LIMITED
    14442400
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2022-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    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
  • 23
    OBEE PROPERTIES LIMITED
    - now 08145708 14442372
    GGT PROPERTIES LIMITED
    - 2023-11-28 08145708
    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 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-21
    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
  • 24
    OBEE PROPERTIES LIMITED
    14442372 08145708
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED
    04215444
    Unit T Lakesview International Business Park, Hersden, Canterbury, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    2014-11-07 ~ dissolved
    IIF 22 - Director → ME
    2014-11-07 ~ dissolved
    IIF 54 - Secretary → ME
  • 26
    TOLL HOUSE GARAGE (SLINFOLD) LIMITED
    - now 03766370 00878537
    TOLL HOUSE TOYOTA LIMITED - 1999-12-17
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (14 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 12 - Director → ME
    IIF 8 - Director → ME
    2010-01-19 ~ dissolved
    IIF 45 - Secretary → ME
    IIF 50 - Secretary → ME
    IIF 47 - Secretary → ME
  • 27
    TOLL HOUSE GROUP LIMITED
    05198165
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (8 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 14 - Director → ME
    IIF 9 - Director → ME
    IIF 13 - Director → ME
    2010-01-19 ~ dissolved
    IIF 42 - Secretary → ME
    IIF 46 - Secretary → ME
    IIF 43 - Secretary → ME
  • 28
    WESTLANDS (BROMSGROVE) LIMITED
    04629412
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-07-07 ~ dissolved
    IIF 7 - Director → ME

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.