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 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 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 6
    • icon of address 15, Ivychurch Gardens, Cliftonville, Margate, CT9 3YG, England

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • icon of address Unit T, 10 Stone Way, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 12
    • icon of address Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 13 IIF 14 IIF 15
  • 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 17
  • 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 18
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 19
  • 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 20
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, Kent, CT3 4GP, England

      IIF 21
  • 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 40
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 41
  • Obee, Glen Richard
    British

    Registered addresses and corresponding companies
  • 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 56
  • 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 57
  • 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 58
  • Obee, Glen Richard

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

      IIF 59
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 60 IIF 61
  • 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 62
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 63
    • icon of address Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 7RB, England

      IIF 64
    • icon of address Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 65 IIF 66 IIF 67
    • icon of address St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 68
  • Obee, Glen

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

      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 40 - 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 34 - 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 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - 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 36 - Director → ME
    icon of calendar 2003-07-11 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 58 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - 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 9 - 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 33 - Director → ME
    IIF 28 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2010-01-19 ~ dissolved
    IIF 49 - Secretary → ME
    IIF 48 - Secretary → ME
    IIF 44 - 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 8 - Director → ME
    icon of calendar 2017-10-27 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 11 - 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 1 - 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 21 - Director → ME
    icon of calendar 2004-12-17 ~ now
    IIF 55 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 16 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 6 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - 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 41 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 54 - 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 30 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2010-01-19 ~ dissolved
    IIF 47 - Secretary → ME
    IIF 50 - Secretary → ME
    IIF 45 - 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 31 - Director → ME
    IIF 32 - Director → ME
    IIF 27 - Director → ME
    icon of calendar 2010-01-19 ~ dissolved
    IIF 42 - Secretary → ME
    IIF 43 - Secretary → ME
    IIF 46 - 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 25 - 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 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - 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 38 - 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 39 - Director → ME
    icon of calendar 2003-01-02 ~ 2021-10-14
    IIF 52 - 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 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - 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 23 - Director → ME
    icon of calendar 2017-11-03 ~ 2021-10-14
    IIF 59 - 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 10 - Director → ME
    icon of calendar 2017-11-03 ~ 2021-10-14
    IIF 61 - 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 35 - Director → ME
    icon of calendar 2003-09-15 ~ 2021-10-14
    IIF 53 - 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 18 - 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 37 - Director → ME
    icon of calendar 2005-06-13 ~ 2021-10-14
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-14
    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
  • 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 24 - Director → ME
    icon of calendar 1999-02-24 ~ 2021-10-14
    IIF 51 - 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 22 - Director → ME
    icon of calendar 2017-02-24 ~ 2021-10-14
    IIF 69 - 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 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - 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 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-11-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - 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.