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

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

      IIF 1
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 2 IIF 3
  • 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 18
  • Obee, Glen Richard
    British motor dealer

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

      IIF 19
  • Obee, Glen

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

      IIF 20
  • 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 21
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

      IIF 22
  • 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 23 IIF 24 IIF 25
    • Unit T, Lakesview International Business Park, Hersden, Canterbury, CT3 4GP, England

      IIF 27
    • 15, Ivychurch Gardens, Cliftonville, Margate, CT9 3YG, England

      IIF 28
  • 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 29
  • Obee, Glen Richard
    British director born in September 1963

    Resident in England

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

      IIF 30
  • 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 31
  • Glen Obee
    British born in September 1963

    Resident in England

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

      IIF 32
  • Obee, Glen Richard
    British company director 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 33
    • 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
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom

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

      IIF 54
  • 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 55
    • Unit T, 10 Stone Way, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 56
    • Unit T, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4GP, United Kingdom

      IIF 57 IIF 58 IIF 59
  • 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 61
  • 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 62
    • Motorline House, Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR, United Kingdom

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

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

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

      IIF 68
child relation
Offspring entities and appointments
Active 19
  • 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 53 - 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 47 - director → ME
  • 3
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - 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 49 - director → ME
    2003-07-11 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    15 Ivychurch Gardens, Cliftonville, Margate, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 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 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 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 30 - director → ME
  • 8
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 46 - director → ME
    IIF 41 - director → ME
    IIF 42 - director → ME
    2010-01-19 ~ dissolved
    IIF 11 - secretary → ME
    IIF 10 - secretary → ME
    IIF 6 - secretary → ME
  • 9
    Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 29 - director → ME
    2017-10-27 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 10
    Unit T 10 Stone Way, Hersden, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    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 34 - director → ME
    2004-12-17 ~ now
    IIF 17 - secretary → ME
  • 12
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 13
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2022-10-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - 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
    Officer
    2012-07-17 ~ now
    IIF 27 - director → ME
  • 15
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    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 54 - director → ME
    2014-11-07 ~ dissolved
    IIF 16 - secretary → ME
  • 17
    TOLL HOUSE TOYOTA LIMITED - 1999-12-17
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (5 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 43 - director → ME
    IIF 39 - director → ME
    2010-01-19 ~ dissolved
    IIF 9 - secretary → ME
    IIF 12 - secretary → ME
    IIF 7 - secretary → ME
  • 18
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 44 - director → ME
    IIF 45 - director → ME
    IIF 40 - director → ME
    2010-01-19 ~ dissolved
    IIF 4 - secretary → ME
    IIF 5 - secretary → ME
    IIF 8 - secretary → ME
  • 19
    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 38 - 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 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
    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 51 - 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 52 - director → ME
    2003-01-02 ~ 2021-10-14
    IIF 14 - secretary → 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 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - 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 36 - director → ME
    2017-11-03 ~ 2021-10-14
    IIF 1 - secretary → 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 31 - director → ME
    2017-11-03 ~ 2021-10-14
    IIF 3 - secretary → 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 48 - director → ME
    2003-09-15 ~ 2021-10-14
    IIF 15 - secretary → 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 21 - 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 50 - director → ME
    2005-06-13 ~ 2021-10-14
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-14
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - 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 37 - director → ME
    1999-02-24 ~ 2021-10-14
    IIF 13 - secretary → 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 35 - director → ME
    2017-02-24 ~ 2021-10-14
    IIF 20 - secretary → 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 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
  • 13
    Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-25 ~ 2022-11-28
    IIF 23 - director → ME
    Person with significant control
    2022-10-25 ~ 2022-11-28
    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
  • 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 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - 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.