GKN HOLDING CORP
DEF 14A, 1997-05-02
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: INTELLIGENT ELECTRONICS INC, 10-K, 1997-05-02
Next: CHUBB INVESTMENT FUNDS INC, 497, 1997-05-02




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

         Filed by the Registrant  |X|
         Filed by a Party other than the Registrant  |_|

Check the appropriate box:
 |_| Preliminary Proxy Statement    |_| Confidential, for use of the Commission
 |X| Definitive Proxy Statement         Only (as permitted by Rule 14a-6(e)(2))
 |_| Definitive Additional Materials
 |_| Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


        
                                GKN HOLDING CORP.
                (Name of Registrant as Specified in Its Charter)

    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
|X|  No fee required.
|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

(1)  Title of each class of securities to which transaction applies:



(2)  Aggregate number of securities to which transaction applies:



(3)  Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange Act Rule 0-11:*



(4)  Proposed maximum aggregate value of transaction:



(5)  Total fee paid:


         |_|      Check  box if any part of the fee is  offset  as  provided  by
                  Exchange Act Rule 0-11(a)(2) and identify the filing for which
                  the offsetting fee was paid previously.  Identify the previous
                  filing  by  registration  statement  number,  or the  form  or
                  schedule and the date of its filing.

(1)  Amount previously paid:


(2)  Form, Schedule or Registration Statement No.:


(3)  Filing Party:


(4)  Date Filed:

- --------
* Set forth the amount on which the filing  fee is  calculated  and state how it
  was determined.

<PAGE>


                                GKN HOLDING CORP.

                                   61 Broadway
                            New York, New York 10006



                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS


                                  June 4, 1997




                  NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders
("Annual  Meeting") of GKN Holding Corp., 61 Broadway,  New York, New York 10006
("Company")  will be held at The Penn Club, 30 West 44th Street,  New York,  New
York 10036, on June 4, 1997, at 10:00 a.m., for the following  purposes,  all as
more fully described in the attached Proxy Statement:


                    1.     To elect  three  directors  to serve for the  ensuing
                           three-year  period  and until  their  successors  are
                           elected and qualified; and

                    2.     To transact such other  business as may properly come
                           before  the  meeting  and any  and  all  adjournments
                           thereof.

                  The Board of  Directors  has fixed  the close of  business  on
April  10,  1997,  as the  record  date for the  determination  of  stockholders
entitled to notice of, and to vote at, the meeting or any adjournment thereof.

                  You are  earnestly  requested  to date,  sign and  return  the
accompanying  form of proxy in the envelope  enclosed for that purpose (to which
no postage  need be affixed if mailed in the United  States)  whether or not you
expect to attend the  meeting in person.  The proxy is  revocable  by you at any
time prior to its  exercise  and will not affect your right to vote in person in
the event you attend the meeting or any adjournment  thereof.  The prompt return
of the  proxy  will be of  assistance  in  preparing  for the  meeting  and your
cooperation in this respect will be appreciated.



                                         By Order of the Board of Directors

                                         Katherine Nathan, Secretary

New York, New York
May 2, 1997







<PAGE>




                                GKN HOLDING CORP.


                                 PROXY STATEMENT


                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 4, 1997



                  This Proxy  Statement  and the  accompanying  form of proxy is
furnished to  stockholders  of GKN Holding Corp.  ("Company") in connection with
the solicitation of proxies, in the accompanying form, by the Board of Directors
of the Company  for use in voting at the Annual  Meeting of  Stockholders  to be
held at The Penn Club, 30 West 44th Street, New York, New York 10036, on June 4,
1997, at 10:00 a.m., and at any and all  adjournments  thereof.  Any proxy given
pursuant to this  solicitation  may be revoked by the person giving it by giving
notice to the  Secretary  of the Company in person,  or by written  notification
actually  received by the Secretary,  at any time prior to its being  exercised.
Unless otherwise  specified in the proxy,  shares represented by proxies will be
voted for the election of the nominees listed herein.

                  The Company provides securities brokerage, investment banking,
and  trading  services  to emerging  growth and small  capitalization  corporate
clients and  investors  through its  principal  operating  subsidiaries.  In the
fiscal  year  ended  January  31,  1997,  these  subsidiaries  consisted  of GKN
Securities Corp ("GKN Securities"),  Shochet Securities, Inc ("Shochet"),  which
the Company  acquired in November 1995, and GKN Securities AG ("GKN AG"),  which
the Company  established  in February  1996. In March 1997 the Company  acquired
Southeast Research Partners,  Inc.  ("Southeast"),  a research and institutional
brokerage   boutique   which   maintains   research   coverage   on  small   and
mid-capitalization  companies.  The  Company  also has  operations  in the money
management  business,  through  its  GKN  Fund  Management,  Inc.  ("GKN  Fund")
subsidiary,  which  began  operations  in March 1995 as the  general  partner of
Kaleidoscope Partners,  L.P., a private investment partnership,  and in merchant
banking, through its Dalewood Associates, Inc. ("Dalewood") subsidiary, which it
acquired  in  December  1996  and  which  is the  general  partner  of  Dalewood
Associates, L.P.

                  The  Company's  executive  offices are located at 61 Broadway,
New York, New York 10006.  On or about May 2, 1997, this Proxy Statement and the
accompanying  form of proxy,  together  with a copy of the Annual  Report of the
Company for the fiscal year ended  January  31, 1997  (sometimes  referred to as
"Fiscal 1997"),  are being mailed to each  stockholder of record at the close of
business on April 10, 1997.




                                        1

<PAGE>




                                VOTING SECURITIES

                  The Board of  Directors  has fixed  the close of  business  on
April 10, 1997,  as the record date for the  determination  of security  holders
entitled to notice of, and to vote at, the Annual Meeting. Only security holders
of record at the close of  business on that date will be entitled to vote at the
Annual Meeting or any and all adjournments thereof.

                  As of April 10, 1997,  the Company had issued and  outstanding
8,303,899  shares of Common  Stock and  1,200,000  shares of Series A  Preferred
Stock  ("Preferred  Shares"),  the Company's  only classes of voting  securities
outstanding,  which  will  vote as one  class at the  Annual  Meeting  except as
otherwise  may be  required by law.  Each  stockholder  of the  Company  will be
entitled  to one vote for each share of Common  Stock  registered  in his or her
name on the record date. Each Preferred Share has voting power equivalent to the
number of shares of Common  Stock into which it may be  converted  on the record
date. As of the record date,  each  Preferred  Share was  convertible  into 0.16
shares of Common Stock. Accordingly,  the Preferred Shares in the aggregate have
voting power  equivalent  to 192,000  shares of Common  Stock.  As of the record
date, the outstanding Common Stock and Preferred Shares  collectively had voting
power equivalent to 8,495,899 shares of Common Stock.

                  The  presence,  in  person or by  proxy,  of Common  Stock and
Preferred  Shares  possessing  a  majority  of the  voting  power  of all of the
outstanding voting securities of the Company  constitutes a quorum at the Annual
Meeting.  Proxies  relating to "street  name"  shares  that are  returned to the
Company but marked by brokers as "not  voted" will be treated as shares  present
for purposes of determining the presence of a quorum on all matters but will not
be treated as shares  entitled  to vote on the matter as to which  authority  to
vote is withheld by the broker ("broker  non-votes").  The election of directors
requires a plurality vote of the voting  securities  voted at the Annual Meeting
with  respect  to  the  election  of  directors.   "Plurality"  means  that  the
individuals  who receive  the largest  number of votes cast "FOR" are elected as
directors.  Consequently,  any securities  not voted "FOR" a particular  nominee
(whether as a result of a direction to withhold  authority or a broker non-vote)
will not be counted in such  nominee's  favor.  All other matters to be voted on
will be decided by the  affirmative  vote of Common Stock and  Preferred  Shares
possessing voting power equivalent to a majority of the voting securities of the
Company  present or  represented  at the Annual Meeting and entitled to vote. On
any such matter, an abstention will have the same effect as a negative vote, but
because  shares  held by  brokers  will not be  considered  entitled  to vote on
matters as to which the brokers withhold authority,  a broker non-vote will have
no effect on the vote.

                  The table which follows sets forth certain  information  as of
April 10,  1997,  with respect to the stock  ownership  of (i) those  persons or
groups known to the Company to  beneficially  own more than 5% of the  Company's
voting  securities,  (ii) each  director and director  nominee,  (iii) the Chief
Executive Officer and the other four most highly compensated  executive officers
of the Company  whose  compensation  was $100,000 or greater  during Fiscal 1997
(collectively  "Named Officers"),  and (iv) all directors and executive officers
as a group.  The  information  is  determined  in  accordance  with  Rule  13d-3
promulgated  under the Securities  Exchange Act of 1934,  based upon information
furnished  by the persons  listed or  contained in filings made by them with the
Securities and Exchange Commission.  Except as indicated in the footnotes to the
table,  the  stockholders  listed possess sole voting and investment  power with
respect to their shares, subject to community property laws where applicable.



                                        2

<PAGE>
Voting Securities and Principal Holders Thereof
<TABLE>
<CAPTION>
Name of                                  Amount and Nature of                Percent of
Beneficial Owner                         Beneficial Ownership            Voting Securities
- ----------------                        ----------------------           -----------------
<S>                                              <C>                            <C>  
David M. Nussbaum(1)                         1,189,108(2)                       14.0
Roger N. Gladstone(1)                        1,174,941(3)                       13.8
Peter R. Kent                                   89,531(4)                        1.0
Lester Rosenkrantz                              24,763(5)                         *
Robert H. Gladstone(1)                         513,831(6)                        6.0
James I. Krantz                                162,375(7)                        1.9
Peter R. McMullin                               90,112(8)                        1.0
John P. Margaritis                              10,000(9)                         *
Arnold B. Pollard                               10,000(9)                         *
All Executive Officers and                   3,264,661(10)                      37.8                      
 Directors as a group (9 persons)            ===============
- ------------------------------
<FN>
*        Less than 1%.

(1)       The business  address of David M. Nussbaum and Robert H.  Gladstone is
          c/o GKN Securities  Corp., 61 Broadway,  New York, New York 10006. The
          business  address of Roger N. Gladstone is c/o GKN  Securities  Corp.,
          433 Plaza Real, Boca Raton, Florida 33432.

(2)      Includes  6,666 shares  issuable  upon exercise of options at $4.95 per
         share which are currently exercisable and 56,331 shares issued to David
         Nussbaum in connection  with the Company's 1996 Incentive  Compensation
         Plan ("IC Plan").  The holders of the restricted shares issued pursuant
         to the IC Plan  ("IC  Shares")  have the power to vote and the right to
         receive  dividends with respect to such shares but the IC Shares do not
         vest until  March 2000 and may not be  transferred  prior to that date.
         Does not include  shares  issuable upon exercise of options to purchase
         13,334 shares at $4.95 per share which become exercisable in two annual
         installments  commencing  December 31, 1997.  Does not include  100,000
         shares  held by The  Nussbaum  Family  Foundation,  Inc.,  one of whose
         directors is the spouse of David  Nussbaum.  David  Nussbaum  disclaims
         beneficial ownership of the shares held by such foundation.

(3)      Includes  6,666 shares  issuable  upon exercise of options at $4.95 per
         share which are currently  exercisable  and 42,164 IC Shares.  Does not
         include  shares  issuable upon  exercise of options to purchase  13,334
         shares  at $4.95 per  share  which  become  exercisable  in two  annual
         installments  commencing December 31, 1997 and does not include 100,000
         shares held by The Lisa and Roger  Gladstone  Foundation,  one of whose
         directors is the spouse of Roger Gladstone.  Roger Gladstone  disclaims
         beneficial ownership of the shares held by such foundation.

(4)      Includes 45,087 IC Shares,  and 44,444 shares issuable upon exercise of
         options at $4.50 per share which are  currently  exercisable.  Does not
         include 25,556 shares issuable upon exercise of options  exercisable at
         $4.50 per share which  become  exercisable  in two annual  installments
         beginning in July 1997.

(5)      Includes  16,430 IC Shares,  and 8,333 shares issuable upon exercise of
         options at $6.00 per share which are  currently  exercisable.  Does not
         include 16,667 shares issuable upon exercise of options  exercisable at
         $6.00  per  share  which  become   exercisable   in  two  equal  annual
         installments beginning in January 1998.

(6)      Includes  (i)  56,331 IC  Shares,  (ii)  52,500  shares  issuable  upon
         exercise of options  exercisable at $2.20 per share which are currently
         exercisable  and which are held by Robert H.  Gladstone's  spouse,  and
         (iii)  options to  purchase  2,222  shares at $4.50 per share which are
         currently exercisable. Does not include 4,444 shares at $4.50 per share
         which become exercisable in two annual installments commencing December
         31, 1997.

(7)      Includes 3,125 shares held by James I. Krantz' spouse and 10,000 shares
         issuable  upon  exercise of options  which are  currently  exercisable,
         5,000 of which  are  exercisable  at $2.20 per share and 5,000 of which
         are  exercisable at $6.00 per share.  Does not include shares  issuable
         upon  exercise of options to purchase  1,000  shares at $4.50 per share
         which become exercisable February 2000.

(8)      Includes 49,152 shares of Common Stock which are issuable upon currently convertible 307,200 Preferred Shares.

(9)      Represents 10,000 shares issuable upon exercise of options at $6.00 per share which are currently exercisable.

(10)     Includes the shares  issuable  upon exercise of options and included in
         the table,  as described in the above  footnotes,  and 49,152 shares of
         Common Stock issuable upon conversion of Peter R. McMullin's  Preferred
         Shares,  and excludes  those shares  subject to options as indicated in
         the above footnotes as being excluded from the table.

</FN>
</TABLE>

                                        3

<PAGE>




                        PROPOSAL I: ELECTION OF DIRECTORS


                  The Board of Directors is divided into three classes,  each of
which  generally  serves  for a term of three  years,  with  only  one  class of
directors  being elected in each year. The term of the first class of directors,
consisting of Lester  Rosenkrantz,  James I. Krantz and Arnold B. Pollard,  will
expire  at the  Annual  Meeting,  the  term of  office  of the  second  class of
directors, consisting of Peter R. Kent, John P. Margaritis and Peter R. McMullin
will  expire in 1998,  and the term of office of the third  class of  directors,
consisting of David M. Nussbaum and Roger N. Gladstone,  will expire in 1999. In
each case,  each director  serves from the date of his election until the end of
his term and until his successor is elected and qualified.

                  Three  persons will be elected at the Annual  Meeting to serve
as directors  for a term of three years.  The Board of Directors  has  nominated
Lester Rosenkrantz,  James I. Krantz and Arnold B. Pollard, incumbent directors,
as the  candidates  for  election.  Unless  authority is  withheld,  the proxies
solicited  by the Board of  Directors  will be voted FOR the  election  of these
nominees.  In case any of the nominees  become  unavailable  for election to the
Board of  Directors,  an event which is not  anticipated,  the persons  named as
proxies, or their substitutes,  shall have full discretion and authority to vote
or  refrain  from  voting  for any other  candidate  in  accordance  with  their
judgment.

Information About the Nominees

     Lester  Rosenkrantz  is 56 years old and has been a director and  Executive
Vice  President  of the Company and GKN  Securities  since  February  1994.  Mr.
Rosenkrantz has been a director of Southeast since the Company's  acquisition of
Southeast  in March 1997.  Mr.  Rosenkrantz  was Vice  Chairman  and Director of
Corporate Finance of Reich & Co., Inc. (formerly Vantage  Securities),  a member
of the New York Stock Exchange ("NYSE"),  from November 1990 until January 1994.
He has also served in various  management  positions  at  Rosenkrantz,  Lyon and
Ross,  Incorporated,  a NYSE  member  firm  from 1973 to 1990,  serving  as Vice
Chairman at the end of his tenure.  Mr.  Rosenkrantz  was employed by Andresen &
Company from 1963 to 1973, lastly as a General Partner and head of institutional
and retail sales. Mr. Rosenkrantz graduated from Pennsylvania State University.

     James I.  Krantz is 42 years  old and has been a  director  of the  Company
since September 1990. Since 1977, Mr. Krantz has served as a Property,  Casualty
and Life  Insurance  Broker and has been engaged in real estate  management  and
investment.  Mr.  Krantz was an executive  officer and director of the corporate
general  partner  of River  Village  Associates  ("River  Village"),  a  limited
partnership  formed to acquire real estate.  River Village filed for  protection
under  Chapter  11 of the  Bankruptcy  Code in  September  1992.  Mr.  Krantz is
currently  President and Chief Executive Officer of York  International  Agency,
Inc., a full service  insurance  agency  located in  Westchester,  New York. Mr.
Krantz graduated from Syracuse  University.  He received his Chartered  Property
Casualty Underwriter (CPCU) designation in 1989.

     Arnold B.  Pollard is 54 years old and has been a director  of the  Company
since  August  1996.  Since  June  1993,  he has been the  President  and  Chief
Executive  Officer of Chief Executive Group,  which publishes "Chief  Executive"
magazine.  For nearly 20 years, he has been President of Decision Associates,  a
management   consulting  firm  specializing  in   organizational   strategy  and
structure.  Mr. Pollard was a founding member of the Strategic Decision Analysis
Group of SRI, a company engaged in management  consulting and contract research.
Since  October  1996,  Mr.  Pollard has served as a director and a member of the
compensation committee of Delta Financial Corp., a public company engaged in the
business  of  mortgage  financing,   and  International   Management   Education
Foundation,  a  non-profit  educational  organization.  From  1989 to 1991,  Mr.
Pollard served as Chairman and Chief Executive Officer of Biopool International,
a biodiagnostic  public company focusing on blood related testing.  From 1970 to
1973, Mr. Pollard served as adjunct professor at the Columbia Graduate School of
Business.  Mr. Pollard graduated from Cornell University (Tau Beta Pi) and holds
a doctorate in Management  Science from Stanford  University.  Information About
the Other Directors


                                        4

<PAGE>




         The Company's other directors are as follows:
<TABLE>
<CAPTION>



Name                                    Age               Position
<S>                                     <C>                  <C>  
David M. Nussbaum                       43                Chairman of the Board and Chief Executive
                                                          Officer of the Company and GKN Securities

Roger N. Gladstone                      43                President and director of the Company and GKN
                                                          Securities

Peter R. Kent                           44                Chief Operating Officer, Chief Financial
                                                          Officer and director of the Company and GKN
                                                          Securities

John P. Margaritis                      47                Director of the Company

Peter R. McMullin                       53                Director of the Company

</TABLE>


         David M.  Nussbaum has been  Chairman of the Board and Chief  Executive
Officer of the Company since September 1990, was Executive Vice President of the
Company from January  1987 until  September  1990 and has been a director of the
Company since January 1987. He is also Chairman of the Board and Chief Executive
Officer  of GKN  Securities  and  is  the  principal  executive  officer  of GKN
Securities' New York operations.  He is a director of Shochet and a director and
executive  officer of GKN Fund. He has been a director and executive  officer of
Dalewood  since the  Company's  acquisition  of Dalewood  in  December  1996 and
director and executive  officer of Southeast since the Company's  acquisition of
Southeast in March 1997. Mr.  Nussbaum serves on the Board of Arbitrators of the
National  Association  of  Securities  Dealers,  Inc. He is also a member of the
Young Presidents  Organization and a member of the Board of Directors of the Sid
Jacobson Jewish  Community  Center in Roslyn,  New York. From 1984 through 1986,
Mr. Nussbaum was engaged primarily in the acquisition,  management,  syndication
and operation of real estate  projects.  In connection with Mr.  Nussbaum's real
estate  activities,  he was an executive officer and a director of the corporate
general  partners  of River  Village and  Frontage  Realty  Limited  Partnership
("Frontage"),  limited partnerships formed to acquire real estate. River Village
and Frontage  filed for protection  under Chapter 11 of the  Bankruptcy  Code in
1992 and 1993, respectively. From 1980 through 1984, Mr. Nussbaum was engaged in
the private  practice of law at the firm of Rosenman  Colin Freund Lewis & Cohen
in New York. Mr. Nussbaum  graduated from the University of Michigan,  magna cum
laude.  He received his law degree (cum laude;  Order of the Coif) from New York
University School of Law.

         Roger N.  Gladstone  has been  President  and a director of the Company
since January 1987. He is also President and a director of GKN Securities and is
the principal  executive officer of GKN Securities'  Florida  operations.  He is
also a director and executive officer of Shochet,  Dalewood,  and GKN Fund and a
director  of GKN AG. Mr.  Gladstone  serves on the Board of  Arbitrators  of the
National  Association  of  Securities  Dealers,  Inc. He is also a member of the
Young Presidents  Organization and a member of the Board of Directors of the Sid
Jacobson  Jewish  Community  Center in  Roslyn,  New York.  Mr.  Gladstone  is a
Director of No Small  Affair  South,  a  charitable  foundation  which  provides
positive  experiences for  disadvantaged  children.  From 1984 through 1986, Mr.
Gladstone was engaged primarily in the acquisition,  management, syndication and
operation of real estate projects.  Mr. Gladstone was an executive officer and a
director of the corporate general partners of River Village and Frontage.  River
Village and Frontage  filed for  protection  under Chapter 11 of the  Bankruptcy
Code in 1992 and 1993,  respectively.  From 1980 through 1984, Mr. Gladstone was
engaged in the private practice of law in New York. Mr. Gladstone graduated from
Stanford  University.  He  the  Benjamin  N.  Cardozo  School  of  Law,  Yeshiva
University.

         Peter R. Kent has been Chief  Financial  Officer of the Company and GKN
Securities  since July 1995,  Chief  Operating  Officer of the  Company  and GKN
Securities since February 1996 and a director of the Company


                                        5

<PAGE>



and GKN Securities since May 1996. He has served as a director of GKN Fund since
July 1996. He has also served as Chief Financial Officer and director of Shochet
since its  acquisition by the Company in November 1995, as an executive  officer
and director of Dalewood  since its  acquisition by the Company in December 1996
and as an executive  officer and director of Southeast  since its acquisition by
the Company in March 1997.  From September 1991 through  February 1995, Mr. Kent
served  initially as Chief  Financial  Officer,  and  subsequently as President,
Chairman  of the Board,  and Chief  Executive  Officer,  of  Consolidated  Waste
Services of America,  Inc., a solid waste management and recycling company. From
1988 until 1991, Mr. Kent was employed by the securities firm of Wessels, Arnold
& Henderson,  where he served as a member of the Corporate Finance Department in
charge of its  Environmental  Services  Group.  From 1984 to 1988,  Mr. Kent was
employed by Henry Ansbacher, Inc., a firm involved in the field of media mergers
and  acquisitions,  initially as Chief Financial Officer and subsequently as its
President  and Chief  Operating  Officer.  Previous  to 1984,  Mr. Kent had been
employed by Sutro & Co.  Incorporated,  Wells Fargo Bank, and Arthur  Andersen &
Co. Mr. Kent is a Certified  Public  Accountant.  Mr.  Kent  graduated  from the
University  of  California  at Berkeley,  where he also  received his Masters in
Business Administration.

     John P.  Margaritis  has been a director of the Company  since August 1996.
Mr.  Margaritis  has been the  President and Chief  Executive  Officer of Ogilvy
Adams & Rinehart,  a public  relations  firm,  since January  1994,  and was the
President and Chief  Operating  Officer from January 1992 to January 1994.  From
July 1988 until January 1992, Mr.  Margaritis  was Chairman and Chief  Executive
Officer of Ogilvy & Mathers,  Public Relations.  Mr. Margaritis is a director of
the Young Presidents Organization/Metro Chapter, the Arthur Ashe Institution for
Urban  Health  and  Research  America,  a  non-profit  organization  to  promote
government's  support of medical  research.  Mr.  Margaritis  is a member of the
President's  Advisory  Counsel  for the  Museum of  Television  and  Radio.  Mr.
Margaritis is also a trustee of Washington and Jefferson College. Mr. Margaritis
graduated from Washington and Jefferson  College and received his masters degree
from the New School for Social Research.

     Peter R. McMullin has been a director of the Company since May 1997. He has
been Executive Vice President and a director of Southeast since its inception in
June 1990. Mr. McMullin  received a Bachelor of Science and a Master of Business
Administration  from the  University  of  Toronto.  Mr.  McMullin is a Chartered
Financial Analyst.

     Roger N.  Gladstone is the brother of Robert H.  Gladstone,  Executive Vice
President of the Company and GKN Securities,  and the brother-in-law of David M.
Nussbaum.  No other  family  relationships  exist  between any of the  executive
officers or directors of the Company or its subsidiaries.

Board and Committee Information

         During  Fiscal  1997,  the  Company's  Board of  Directors  held  three
meetings  and  acted by  unanimous  written  consent  on twelve  occasions.  The
standing committees of the Company's Board of Directors are the Audit Committee,
the  Compensation  Committee,  Employee  Incentive  Committee  and the Executive
Committee.  The  Company  does  not  have  a  Nominating  Committee.  The  Audit
Committee,  whose current members are Roger N. Gladstone, John P. Margaritis and
Arnold B. Pollard,  will review the scope of accounting audits,  review with the
independent  auditors  the  corporate  accounting  practices  and  policies  and
recommend to whom reports  should be submitted  within the Company,  review with
the  independent   auditors  their  final  report,   review  with  internal  and
independent  auditors  overall  accounting  and  financial  controls,   and  are
available to the independent auditors during the year for consultation purposes.
The Compensation Committee, whose current members are David M. Nussbaum, John P.
Margaritis and Arnold B. Pollard,  will review and make  recommendations  to the
Board regarding salaries,  compensation benefits (other than with respect to the
Company's  1991 Employee  Incentive Plan ("1991 Plan") and IC Plan) of executive
officers and key  employees of the  Company,  and will review any related  party
transactions  on an ongoing  basis for  potential  conflicts  of  interest.  The
Employee Incentive  Committee,  whose current members are John P. Margaritis and
Arnold B. Pollard, will administer and make all decisions with


                                        6

<PAGE>



respect to the grant of awards  under the 1991 Plan and IC Plan.  The  Executive
Committee,  whose current members are David M. Nussbaum,  Roger N. Gladstone and
Peter R. Kent, may address all matters  handled by the Board of Directors,  with
specified  limitations.  Each of the committees was  established in August 1997,
other than the Executive Committee, which was established in September 1997, and
none of the committees held a meeting during Fiscal 1997.

         The  directors  of the Company who are  employed by the Company are not
compensated for their services as directors of the Company nor for any committee
participation. Directors who are not employed by the Company are paid $2,500 per
quarter.  Each of Messrs.  Margaritis  and  Pollard  were paid  $5,000 for their
services as directors during Fiscal 1997.



                                        7

<PAGE>



Executive Compensation

         The following table shows the cash compensation paid by the Company and
its subsidiaries,  as well as certain other compensation paid or accrued, during
the fiscal years ended January 31, 1997,  1996 and 1995, to the Chief  Executive
Officer of the Company and to the other four most highly  compensated  executive
officers of the Company whose compensation was $100,000 or greater during Fiscal
1997 (collectively "Named Officers").
<TABLE>
<CAPTION>


                                                           SUMMARY COMPENSATION TABLE

- ------------------------------------------------------------------------------------------------------------------------------------
                                                                                          
                                                                                      Long  Term Compensation
                                                             
                                         Fiscal                                                 
                                          Year           Annual Compensation       Restricted       Securities         All
                                          Ended                                      Stock          Underlying        Other
                                         January       Salary          Bonus        Awards(1)      Options/SARS    Compensation (2)
Name and Principal Position                31,          ($)             ($)           ($)              (#)              ($)
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                       <C>           <C>             <C>           <C>              <C>              <C>
David M. Nussbaum                          1997        240,000         252,986      337,986            -0-          1,314,090(3)
  Chairman of the Board and Chief          1996        240,000         250,000        -0-             20,000          521,000
  Executive Officer of the Company         1995        240,000          50,000        -0-              -0-            482,000
  and GKN Securities
- ------------------------------------------------------------------------------------------------------------------------------------
Roger N. Gladstone                         1997        240,000         252,986      252,986            -0-          1,337,000(3)
  President of the Company and GKN         1996        240,000         250,000        -0-             20,000          534,000
  Securities                               1995        240,000          50,000        -0-              -0-            505,000
- ------------------------------------------------------------------------------------------------------------------------------------
Peter R. Kent(4)
  Chief Operating and Financial            1997        200,000         444,210      270,523            -0-              -0-
  Officer of the Company and GKN           1996         92,000          85,000        -0-             70,000            -0-
  Securities                               1995           -0-             -0-         -0-              -0-              -0-
- ------------------------------------------------------------------------------------------------------------------------------------
Robert H. Gladstone                        1997        240,000         252,986      337,986            6,666        1,301,359(3)
  Executive Vice President of the          1996        240,000         250,000        -0-             20,000          549,000
  Company and GKN Securities               1995        240,000          50,000        -0-              -0-            553,000
- ------------------------------------------------------------------------------------------------------------------------------------
Lester Rosenkrantz                         1997        157,500         140,746       98,582            -0-             86,164
  Executive Vice President of the          1996        150,000          20,000        -0-              -0-             19,000
  Company and GKN Securities               1995        150,000          15,000        -0-             25,000           26,000
- ------------------------------------------------------------------------------------------------------------------------------------
<FN>

(1)      Represents dollar values of restricted shares issued pursuant to the IC
         Plan based on the closing  price of Common  Stock on the date of grant.
         The IC Shares  reported in the  Summary  Compensation  Table  vest,  in
         whole,  on the  third  year  anniversary  from the date of  grant.  The
         holders  of the IC Shares  have the right to vote  such  shares  and to
         receive  dividends paid with respect to such shares.  See "Compensation
         Arrangements -- 1996 Incentive Compensation Plan."

(2)      Primarily commissions paid on the brokerage of securities.

(3)      Includes a payment from the proceeds of the sale of options to purchase securities in two companies of
         $337,918, $337,918 and $282,709, to David M. Nussbaum, Roger N. Gladstone and Robert H. Gladstone,
         respectively.

(4)      Mr. Kent began employment with the Company on July 24, 1995.
</FN>
</TABLE>



                                        8

<PAGE>




Option Grants in Last Fiscal Year

         The following  table sets forth each grant of stock options made by the
Company during Fiscal 1997 to each of the Named Officers.
<TABLE>
<CAPTION>

- ------------------------------------------------------------------------------------------------------------------------------------
                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
- ------------------------------------------------------------------------------------------------------------------------------------

                                                                                                      
                                                                                                      
                                                                                                      
                                                                                                      
                                                                                                      
                                                Individual Grants                                     
                                                                                                            Potential Realizable    
                                                    Percent of                                               Value at the Assumed
                                                      Total                                                 Annual Rates of Stock
                                                     Options/                                                Price Appreciation
                                 Number of             SARs                                                Indicated Below for the
                                Securities          Granted to         Exercise                              Term of the Option
                                Underlying          Employees          Price of                              
                                Option/SARs         in Fiscal         Base Price       Expiration              5%             10%
Name                            Granted (#)          Year(%)             ($/Sh)            Date               ($)             ($)
<S>                                <C>                <C>                 <C>              <C>                <C>             <C>
David M. Nussbaum.........          -0-                ----              ----             ----                ----             ----

Roger N. Gladstone                  -0-                ----              ----             ----                ----             ----

Peter R. Kent                       -0-                ----              ----             ----                ----             ----

Robert H. Gladstone.......          6,666(1)           1.7%             $4.50           01/31/05           $18,931          $47,995

Lester Rosenkrantz                  -0-                ----              ----             ----                ----             ----
- ------------------------------------------------------------------------------------------------------------------------------------
<FN>


(1)      2,222 of which are  currently  exercisable  and the  remainder of which
         become  exercisable  in two equal annual  installments  on December 31,
         1997 and December 31, 1998.
</FN>
</TABLE>


                                        9

<PAGE>




Option Exercises and Holdings

         The following  table sets forth  information  concerning the number and
value of  unexercised  options held by each of the Named  Officers as of January
31, 1997.

<TABLE>
<CAPTION>

- ------------------------------------------------------------------------------------------------------------------------------------
                                         AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                                                    FISCAL YEAR-END OPTION/SAR VALUES
- ------------------------------------------------------------------------------------------------------------------------------------

                                                                                                             
                                                             Number of Securities Underlying            Value of Unexercised
                              Shares                           Unexercised Options/SARs at            In-The-Money Options/SARs
                             Acquired           Value            Fiscal Year-End (#)(1)               at Fiscal Year-End ($)(2)
                            on Exercise       Realized           ----------------------               -------------------------
     Name                     (#)(3)           ($)(3)         Exercisable      Unexercisable       Exercisable       Unexercisable
   -------                    ------           ------         -----------      -------------       -----------       -------------
<S>                            <C>               <C>              <C>              <C>                 <C>               <C>
David M. Nussbaum             250,000          905,000           6,666            13,334              7,416             14,834

Roger N. Gladstone            250,000          905,000           6,666            13,334              7,416             14,834

Peter R. Kent                   -0-              -0-            44,444            25,556             69,444             39,931

Lester Rosenkrantz              -0-              -0-             -0-              25,000              -0-                1,563

Robert H. Gladstone           125,000          462,500           2,222             4,444              3,472              6,944
- ------------------------------------------------------------------------------------------------------------------------------------
<FN>


(1)      Represents shares issuable upon exercise of options granted under the 1991 Plan.

(2)      Based on the  difference  between the closing  sale price of the Common
         Stock on  January  31,  1997 ($6  1/16) and the  exercise  price of the
         option  multiplied  by the number of shares of Common Stock  subject to
         the option.

(3)      In May  1996,  David M.  Nussbaum,  Roger N.  Gladstone  and  Robert H.
         Gladstone  exercised options to purchase  250,000,  250,000 and 125,000
         shares of Common Stock, respectively, at an exercise price of $0.88 per
         share for David M. Nussbaum and Roger N. Gladstone, and $0.80 per share
         for Robert H.  Gladstone.  The purchase prices were paid by delivery to
         the  Company  of shares of the  Company's  Common  Stock  owned by such
         option holders, valued for this purpose of $4.50 per share.
</FN>
</TABLE>



                                       10

<PAGE>



Stock Price Performance Graph

                  The Stock Price  Performance  Graph below compares  cumulative
total  return of the Company,  the Nasdaq  Stock Market - U.S.  Index and a peer
group index  selected by the Company.* The graph plots the growth in value of an
initial  $100  investment  over  the  indicated  time  periods,  with  dividends
reinvested.  The  stock  price  performance  shown  on the  graph  below  is not
necessarily indicative of future price performance.


[Graph comparing  cumulative total return of the Company with that of the Nasdaq
Stock Market- U.S. Index and a peer group selected by the Company]




*    The peer group index is selected  by the  Company and is  comprised  of the
     following companies engaged in the same business as the Company,  each with
     a  market   capitalization  within  $50,000,000  of  the  Company's  market
     capitalization:  Advest Group,  Inc., First Albany  Companies Inc.,  Hoenig
     Group Inc.,  Interstate/Johnson  Lane, Inc., JW Charles Financial Services,
     Inc.,  Kinnard  Investments,  Inc.,  Ryan  Beck &  Company,  Inc.,  Scott &
     Stringfellow   Financial,   Inc.,   Stifel  Financial  Corp.,  and  Ziegler
     Companies, Inc.

Compensation Arrangements

                  Employment Agreements Regarding Named Officers

                  The Company has  employment  agreements  with each of David M.
Nussbaum,  Roger N. Gladstone and Robert H. Gladstone  which expire on April 30,
1999. Each agreement  provides for an annual salary of $240,000 and the issuance
of up to 15% of any underwriter  warrants  issuable to the Company in connection
with its corporate finance and investment banking activities.  Messrs. Nussbaum,
Gladstone  and  Gladstone  each receive  payments of 20% of the gross  brokerage
commissions  generated  under any of his or each other's  customer  accounts (an
aggregate  60% pay-out) and they are also  entitled to bonuses under the IC Plan
discussed below. The Company also has an employment agreement with Peter R. Kent
which  expires on April 30, 1999 and provides for an annual  salary of $200,000.
Mr. Kent is also  entitled to bonuses  under the IC Plan.  The  agreements  with
David M.  Nussbaum,  Roger N.  Gladstone,  Robert H. Gladstone and Peter R. Kent
contain  non-compete   provisions,   expiring  one  year  after  termination  of
employment, which prohibit these persons from competing with the Company without
the prior written


                                       11

<PAGE>



consent of the  Company.  The Board of Directors  approved the annual  salary of
Lester Rosenkrantz as $157,500 for Fiscal 1997. Mr. Rosenkrantz is also entitled
to commissions on his brokerage business and bonuses under the IC Plan.

                  1991 Employee Incentive Plan

                  In  June  1991,  the  Company  adopted  and  its  stockholders
approved  the 1991 Plan which,  as amended,  provides for the issuance of stock,
stock options and other stock  purchase  rights to executive  officers and other
key employees and consultants who render significant services to the Company and
its  subsidiaries.  The 1991 Plan was adopted to provide the Board of  Directors
with sufficient  flexibility regarding the forms of incentive compensation which
the Company will have at its disposal to reward  these  persons.  Under the 1991
Plan, both options  intended to qualify as incentive stock options under Section
422 of the Internal Revenue Code of 1986, as amended, and non-qualified  options
may be granted.  The Board of Directors has  designated  the Employee  Incentive
Committee to  administer  and  determine  the  distribution  and terms of awards
granted under the 1991 Plan,  pursuant to guidelines set forth in the 1991 Plan.
As of January 31, 1997, a total of 4,218,613 shares of Common Stock are reserved
for issuance pursuant to the 1991 Plan.

                  1996 Incentive Compensation Plan

                  In  July  1996,  the  Company  adopted  and  its  stockholders
approved the IC Plan which,  as amended,  establishes an incentive  compensation
pool equal to 25% of all pre-tax, pre-incentive compensation profits, once a 10%
pre-tax,  pre-incentive  return on beginning  equity has been  achieved.  If the
Company's  pre-tax,   pre-incentive   compensation  profits  are  sufficient  to
establish a bonus pool,  such bonus pool would then be distributed to management
and business unit managers,  in majority part, based upon a pre-fixed percentage
determined  in the  beginning  of the fiscal year in  question  and, to a lesser
extent, based upon the discretion of the Employee Incentive Committee after such
fiscal year has ended. In the discretion of the Employee Incentive Committee, up
to 50% of the  value of any  award  may be paid in  restricted  shares of Common
Stock,  and up to 100% may be paid in restricted  shares with the consent of the
recipient.   The   "restricted"   shares  will  not  vest,   except  in  limited
circumstances,  until three  years  after the date of grant.  A total of 711,056
shares of Common Stock is currently reserved for issuance under the IC Plan. For
a  further  description  of the IC Plan,  see  "Committee  Report  on  Executive
Compensation -- Report."

                   COMMITTEE REPORT ON EXECUTIVE COMPENSATION

Background

                  The  Board  of  Directors  has   established  a   Compensation
Committee  which  is  charged  with the  responsibilities  of  establishing  and
administering  the policies and plans which govern  compensation  for  executive
officers,  including the Named Officers, reviewing and recommending to the Board
of  Directors  the  level of  compensation  of the  executive  officers  and key
employees of the Company  (other than with respect to the 1991 Plan and IC Plan)
and  reviewing  related  party  transactions  on an ongoing  basis for potential
conflicts  of  interest.  The Board of  Directors  has  established  an Employee
Incentive  Committee  which is  responsible  for  administering  and  making all
decisions with respect to the grant of awards under the 1991 Plan and IC Plan.

                  Prior to the  establishment of the Compensation  Committee and
Employee Incentive Committee in August 1996, the Company entered into employment
agreements,  dated as of May 1, 1996,  with each of David M. Nussbaum,  Roger N.
Gladstone,  Robert H.  Gladstone and Peter R. Kent,  expiring in April 30, 1999,
which fixes the  salaries of such  persons  and  provides  that they may receive
bonuses  pursuant to the Company's IC Plan. In addition,  the Board of Directors
authorized for Mr.  Rosenkrantz an annual salary of $157,500 for Fiscal 1997 and
determined  that  he  was  eligible  to  receive  bonuses  under  the  IC  Plan.
Accordingly,  the  Compensation  Committee was not involved in establishing  the
compensation  for the Named  Officers  in Fiscal  1997.  However,  the  Employee
Incentive  Committee,  as  the  administrator  of the  Company's  IC  Plan,  did
determine, to a minor extent, the participation of each of the Named Officers in
the IC Plan for  Fiscal  1997.  Set forth  below is the  report of the  Employee
Incentive Committee.


                                       12

<PAGE>




Employee Incentive Committee Interlocks and Insider Participation.

     For Fiscal  1997 the  Employee  Incentive  Committee  consisted  of John P.
Margaritis and Arnold B. Pollard, each a non-employee director of the Company.

Report

                  Bonuses  for   executive   management,   including  the  Named
Officers,  are established in accordance with the terms of the IC Plan. Pursuant
to the IC Plan, a bonus pool is determined annually equal to 25% of all pre-tax,
pre-incentive   compensation   profits  of  the  Company  once  a  10%  pre-tax,
pre-incentive  compensation  return  on  beginning  equity  has  been  achieved.
Accordingly,  unless  the  Company  has a  specified  minimum of  pre-tax,  pre-
incentive  compensation  profits, no bonuses are awarded under the IC Plan. This
reflects the policy of the Company to have the bonuses of executive  management,
including  the  Named  Officers,  directly  related  to the  performance  of the
Company.  If the  Company's  pre-tax,  pre-incentive  compensation  profits  are
sufficient to establish a bonus pool,  such bonus pool would then be distributed
to executive  management,  including the Named Officers, in majority part, based
upon a pre-fixed  percentage  determined  in the beginning of the fiscal year in
question  and, to a lesser  extent,  based upon the  discretion  of the Employee
Incentive  Committee  after such fiscal year has ended. In the discretion of the
Employee Incentive Committee, up to 50% of the value of any award may be paid in
"restricted"  shares of Common Stock, and up to 100% may be paid in "restricted"
shares with the consent of the recipient. The "restricted" shares will not vest,
except in limited circumstances,  until three years after the date of grant. For
Fiscal 1997, the majority  portion of the bonus pool (which the Board determined
would be 74% in Fiscal 1997) was awarded to executive management  (including the
Named  Officers)  based upon  percentages  which were determined by the Board of
Directors in July 1996  (immediately  upon inception of the IC Plan and prior to
the  establishment  of the Employee  Incentive  Committee).  The  remaining  26%
portion was awarded in accordance with the discretion of the Employee  Incentive
Committee based upon a recommendation made to the committee by management of the
Company  utilizing the following  criteria:  (a) the performance of the business
unit or units in which the employee  participates or the  accomplishments of the
office of the participant, and (b) the individual performance of the employee in
question from the  viewpoints  of (1)  management  responsibilities,  (2) direct
production  of revenues,  (3)  development  of the Company's  business,  and (4)
promoting  cooperation  within and between  business  units.  For Fiscal 1997, a
minimum of 50% of the value of the  discretionary  bonuses  awarded to the Named
Officers was paid in restricted  shares of the Company's  Common Stock.  Each of
Messrs.  Nussbaum,  Roger  Gladstone,  Robert  Gladstone  and Kent  consented to
receiving his entire discretionary bonus in restricted shares.

                  The  discretionary  bonus  awarded by the  Employee  Incentive
Committee  under  the IC Plan  in  Fiscal  1997 to  David  Nussbaum,  the  Chief
Executive Officer of the Company, was similarly based upon the recommendation of
management of the Company utilizing the criteria set forth above and considering
the following factors: Mr. Nussbaum's overall contribution to the performance of
the Company as a whole,  his leadership of the Company,  and his  performance in
connection  with the  Company's  growth,  including  growth  resulting  from the
integration of the operations of Shochet and GKN AG, the acquisition of Dalewood
and the  acquisition of Southeast  subsequent to the fiscal year end, as well as
the  successful  completion  of  the  Company's  initial  public  offering.  The
recommendation  and  determination  recognized that the Company  achieved record
revenues,  net income and net income per share in Fiscal  1997 and ended  Fiscal
1997 with record stockholders'  equity. The recommendation and determination was
not specifically  linked in a quantitative  manner to any quantitative  measures
and no specific weight was assigned to any of these criteria or factors.


                                             EMPLOYEE INCENTIVE COMMITTEE



                                             John P. Margaritis
                                             Arnold B. Pollard


Section 16(a) Beneficial Ownership Reporting Compliance


                                       13

<PAGE>




                  Section  16(a) of the  Securities  Exchange  Act of  1934,  as
amended, requires the Company's officers, directors and persons who beneficially
own more than ten  percent  of the  Company's  Common  Stock to file  reports of
ownership and changes in ownership with the Securities and Exchange  Commission.
These reporting  persons also are required to furnish the Company with copies of
all Section 16(a) forms they file. To the Company's  knowledge,  based solely on
its review of the copies of such forms furnished to it and representations  that
no other reports were required,  all Section 16(a) reporting  requirements  were
complied  with  during  Fiscal  1997,  except  that two  monthly  reports,  each
reporting  one  acquisition  of the Company's  Common Stock,  were filed late by
James Krantz.


                              CERTAIN TRANSACTIONS

                  In  connection  with  its  corporate  finance  and  investment
banking  activities,  GKN  Securities  is  often  issued  warrants  to  purchase
securities  of the  issuer  for whom its  services  are  rendered  ("Underwriter
Warrants").  Less than half of the  aggregate  number  of  Underwriter  Warrants
issuable  to GKN  Securities  are  issued to its  executive  officers  and other
personnel involved in the transaction  (collectively the "Individual  Holders").
GKN Securities  has, in the past, and may, in the future,  purchase  Underwriter
Warrants from the Individual Holders at a price equal to the market price of the
underlying  securities  less the  exercise  price of the  Underwriter  Warrants.
Additionally,  GKN Securities has, in the past, and may, in the future,  lend to
the  Individual  Holders  funds to pay the  exercise  price  of the  Underwriter
Warrants,  which loans are repaid, without interest,  within a period of no more
than two weeks.

                  The  Company  obtains  public  relations  services,  including
investor  relations and  counseling  services,  from Ogilvy Adams & Rinehart,  a
public relations firm of which Mr. Margaritis, a director of the Company, is the
President and Chief Executive Officer.  In Fiscal 1997, the Company paid $96,903
to Ogilvy Adams & Rinehart for public relations services.

                  The Company has purchased and continues to purchase  insurance
using York International  Agency, Inc. ("York") as its agent. James I. Krantz, a
director of the Company,  is President and Chief Executive  Officer,  a director
and a  stockholder  of York.  In Fiscal 1997,  the Company paid York premiums of
$364,490  for  insurance  policies  purchased  through  York (a portion of which
amounts are paid by the insurer to York).

                  In the fiscal year ended January 31, 1995,  the Company loaned
Mr. Lester Rosenkrantz,  Executive Vice President and a Director of the Company,
an aggregate of $99,000.  An additional $25,000 loan was made in the fiscal year
ended  January 31, 1996.  Mr.  Rosenkrantz  repaid  $10,000 in December 1995 and
$20,000 in March 1996, leaving an aggregate  outstanding principal balance as of
January 31, 1997 of $94,000.  These loans are payable  without  interest and are
collateralized  through the pledge by Mr. Rosenkrantz of his interest in certain
underwriter warrants.


                             INDEPENDENT ACCOUNTANTS

                  The Company has selected the  independent  accounting  firm of
KPMG Peat  Marwick LLP as the auditors of the Company for the fiscal year ending
January 31,  1998. A  representative  of KPMG Peat Marwick LLP is expected to be
present at the Annual Meeting.  The representative  will have the opportunity to
make a statement and will be available to respond to appropriate  questions from
stockholders.





                                       14

<PAGE>



                        FISCAL 1998 STOCKHOLDER PROPOSALS

                  In order for stockholder proposals for the 1998 Annual Meeting
of Stockholders  to be eligible for inclusion in the Company's Proxy  Statement,
they must be received by the Company at its  principal  office in New York,  New
York not later than January 3, 1998.


                             SOLICITATION OF PROXIES

                  The  solicitation  of proxies in the enclosed  form is made on
behalf of the  Company  and the cost of this  solicitation  is being paid by the
Company.  In  addition  to the  use  of  the  mails,  proxies  may be  solicited
personally  or by  telephone  or  telephone  using the  services  of  directors,
officers and regular employees of the Company at nominal cost. Banks,  brokerage
firms and other  custodians,  nominees and fiduciaries will be reimbursed by the
Company for expenses  incurred in sending proxy material to beneficial owners of
the Company's stock.


                                  OTHER MATTERS

                  The  Board of  Directors  knows  of no  matter  which  will be
presented  for  consideration  at the  Annual  Meeting  other  than the  matters
referred  to in this Proxy  Statement.  Should any other  matter  properly  come
before the Annual  Meeting,  it is the  intention  of the  persons  named in the
accompanying proxy to vote such proxy in accordance with their best judgment.



                                             Katherine Nathan, Secretary


New York, New York
May 2, 1997


                                       15

<PAGE>

                            GKN HOLDING CORP. - PROXY
                       Solicited By The Board Of Directors
                  for Annual Meeting To Be Held on June 4, 1997


             The undersigned Stockholder(s) of GKN HOLDING CORP., a Delaware
P       corporation ("Company"), hereby appoints David M. Nussbaum, Roger N.
        Gladstone and Peter R. Kent, or any one of them, with full power of 
R       substitution and to act without the others, as the agents,  attorneys 
        and proxies of the undersigned, to vote the shares standing in the name 
O       of the undersigned at the Annual Meeting of Stockholders of the Company
        to be held on June 4, 1997 and at all adjournments  thereof. This proxy 
X       will be voted in accordance with the instructions  given below. If no
        instructions are given, this proxy will be voted FOR all of the
Y       following proposals.

        1.   Election of the following Directors:

  FOR all nominees listed below except       WITHHOLD AUTHORITY to vote
  as marked to the contrary below |_|        for all nominees listed below  |_|

            Lester Rosenkrantz, James I. Krantz and Arnold B. Pollard
  
  INSTRUCTIONS:  To withhold authority to vote for any individual nominee, write
                 that nominee's name in the space below.

              -----------------------------------------------------


        2.   In their discretion,  the proxies are authorized to vote upon such
             other  business as may come before the meeting or any  adjournment
             thereof.






                                             Date_______________________, 1997


                                              ---------------------------------
                                                         Signature

                                              ---------------------------------
                                                   Signature if held jointly



     Please sign  exactly as name appears  above.  When shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by President  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.
                                                                        
<PAGE>



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission