GKN HOLDING CORP
PRE 14A, 1998-06-04
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: GKN HOLDING CORP, 10-Q, 1998-06-04
Next: EASTERN ENVIRONMENTAL SERVICES INC, 424B3, 1998-06-04



                                  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 (Amendment No. )

Filed by the Registrant |X|

Filed by a Party other than the Registrant  |_|

Check the appropriate box:
|X| Preliminary Proxy Statement    |_|  Confidential, for use of the Commission
|_| 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.

                             One State Street Plaza
                            New York, New York 10004

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

                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS

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

                                  July 15, 1998

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


     NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  ("Annual
Meeting") of GKN Holding Corp., One State Street Plaza, New York, New York 10004
("Company") will be held at The Yale Club, 50 Vanderbilt  Avenue,  New York, New
York 10036, on July 15, 1998, 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;

     2.   To   authorize  an  amendment   to  the   Company's   Certificate   of
          Incorporation to change the name of the Company from GKN Holding Corp.
          to Research Partners International, Inc.; and

     3.   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 May 21, 1998 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




                                     Herbert Sontz, Secretary

New York, New York
June 15, 1998


       

<PAGE>

                                                        Preliminary Copies



                                GKN HOLDING CORP.

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JULY 15, 1998

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


     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 Yale Club, 50 Vanderbilt  Avenue,  New York, New York 10036,  on July 15,
1998, 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 and for approval of the
proposal to authorize an amendment to the Company's Certificate of Incorporation
to change the name of the Company from GKN Holding  Corp.  to Research  Partners
International, Inc.

     The Company provides institutional research, investment banking, securities
brokerage and trading services with an emphasis on small and  mid-capitalization
corporate clients and investors through its principal operating subsidiaries. In
the fiscal year ended  January 31,  1998,  these  subsidiaries  consisted of GKN
Securities  Corp  ("GKN   Securities"),   Southeast  Research   Partners,   Inc.
("Southeast"),  which the Company  acquired in March 1997,  Shochet  Securities,
Inc.  ("Shochet"),  which  the  Company  acquired  in  November  1995,  and  GKN
Securities AG ("GKN AG"),  which the Company  established  in February 1996. The
Company also has operations in the money  management  business,  through its GKN
Asset Management AG ("GKN Asset AG") subsidiary, which began operations in April
1998 as the  investment  advisor  of Early  Bird  Investors  AG, an  independent
closed-end  investment  company  listed on the  Zurich  stock  exchange,  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 One State Street Plaza, New
York, New York 10004.  On or about June 15, 1998,  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, 1998  (sometimes  referred to as
"Fiscal 1998"),  are being mailed to each  stockholder of record at the close of
business on May 21, 1998.





<PAGE>



                                VOTING SECURITIES

     The Board of Directors  has fixed the close of business on May 21, 1998, as
the record date for the determination of security holders entitled to notice of,
and to vote at, the Annual Meeting.  Only stockholders 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 May 21, 1998, the Company had issued and outstanding 8,095,899 shares
of Common Stock and  1,140,000  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 182,400 shares of Common Stock. As of the record date, the outstanding Common
Stock and Preferred Shares collectively had voting power equivalent to 8,278,299
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. The approval of the amendment to the Company's Certificate
of  Incorporation  requires  the  affirmative  vote of a majority  of the voting
securities outstanding. Abstentions as to this matter are considered present and
entitled  to vote on the matter and,  therefore,  will have the same effect as a
vote  against  the  proposal.  Voting  securities  deemed  present at the Annual
Meeting,  but not entitled to vote on this matter (because of either stockholder
withholding or broker non-vote) will also have the same effect as a vote against
this proposal since approval  requires the affirmative vote of a majority of the
outstanding voting securities.  All other matters to be voted on will be decided
by the affirmative vote of the voting  securities  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 May 21, 1998,
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 1998  (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.  Accordingly, all shares of Common Stock that an individual or group
has a right to acquire  within 60 days  pursuant to the  exercise of warrants or
options  are  deemed to be  currently  owned and  outstanding  for  purposes  of
computing the  percentage  ownership of such  individual  or group,  but are not
deemed to be outstanding  for the purpose of computing the percentage  ownership
of any other person shown in the table. Except as  indicated  in  the  footnotes


                                        2

<PAGE>



to the table,  the  securityholders  listed  possess sole voting and  investment
power with respect to their securities, subject to community property laws where
applicable.

<TABLE>
<CAPTION>

                                                              Amount and Nature of           Percent of
Name of Beneficial Owner                                      Beneficial Ownership        Voting Securities
- ------------------------                                     ---------------------        -----------------
<S>                                                                <C>                            <C>  
David M. Nussbaum(1)        .........................               1,195,775 (2)                  14.4%
Roger N. Gladstone(1)       .........................               1,181,608 (3)                   14.3
Peter R. Kent               .........................                 115,087 (4)                    1.4
Lester Rosenkrantz          .........................                  33,096 (5)                      *
Robert H. Gladstone(1)      .........................                 496,053 (6)                    6.0
James I. Krantz             .........................                 171,875 (7)                    2.1
Peter R. McMullin           .........................                 100,112 (8)                    1.2
Robert T. McAleer           .........................                  90,112 (8)                    1.1
John P. Margaritis          .........................                  10,000 (9)                      *
Arnold B. Pollard           .........................                  10,000 (9)                      *
Richard Y. Roberts          .........................                  10,000 (9)                      *
All Executive Officers                                              3,413,718(10)                  40.3%
  and Directors as a group (11 persons)..............

</TABLE>

- ------------------------------
*     Less than 1%.

(1)   The business  address of David M. Nussbaum and Robert H.  Gladstone is c/o
      GKN Securities  Corp.,  One State Street Plaza,  New York, New York 10004.
      The business  address of Roger N. Gladstone is c/o GKN  Securities  Corp.,
      433 Plaza Real, Boca Raton, Florida 33432.

(2)   Includes  13,333  shares  issuable  upon  exercise  of options  and 56,331
      restricted  shares  issued  to  Mr.  Nussbaum  under  the  Company's  1996
      Incentive  Compensation  Plan ("IC Plan").  The holders of the  restricted
      shares  issued under 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 6,667 shares which become exercisable in December 1998 or 100,000
      shares  held  by The  Nussbaum  Family  Foundation,  Inc.,  one  of  whose
      directors is the spouse of Mr. Nussbaum. Mr. Nussbaum disclaims beneficial
      ownership of the shares held by such foundation.

(3)   Includes  13,333  shares  issuable  upon exercise of options and 42,164 IC
      Shares.  Does not  include  shares  issuable  upon  exercise of options to
      purchase 6,667 shares which become exercisable in December 1998 or 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)   Represents  45,087 IC  Shares  and 70,000 shares issuable upon exercise of
      options.

(5)   Includes  16,430 IC Shares,  and 16,666  shares  issuable upon exercise of
      options.  Does not include 8,334 shares  issuable upon exercise of options
      which become exercisable in January 1999.

(6)   Includes (i) 56,331 IC Shares,  (ii) 52,500 shares  issuable upon exercise
      of options which are held by Robert  Gladstone's  spouse,  and (iii) 4,444
      shares  issuable upon  exercise of options.  Does not include 2,222 shares
      issuable upon exercise options which become exercisable in December 1998.



                                        3

<PAGE>



(7)   Includes  3,125  shares  held by Mr.  Krantz's  spouse and  10,000  shares
      issuable upon exercise of options.  Does not include 1,000 shares issuable
      upon exercise of options which become exercisable in February 2000.

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

(9)   Represents 10,000 shares issuable upon exercise of options.

(10)  Includes the shares  issuable upon exercise of options and included in the
      table,  as described in the above  footnotes,  and 98,304 shares of Common
      Stock, in the aggregate,  issuable upon  conversion of Messrs.  McMullin's
      and  McAleer's  Preferred  Shares,  and excludes  those shares  subject to
      options as indicated in the above  footnotes  as being  excluded  from the
      table.


                        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.  During Fiscal 1998, the Company  expanded the Board
of Directors from seven members to nine members and appointed  Peter R. McMullin
and  Richard  Y.  Roberts  to fill the  resulting  vacancies.  During the second
quarter of Fiscal  1999,  the  Company  expanded  the Board from nine to ten and
appointed Robert T. McAleer to fill the resulting vacancy. The term of the first
class of directors, consisting of Peter R. Kent, John P. Margaritis and Peter R.
McMullin,  will expire at the Annual  Meeting.  The term of office of the second
class of directors, consisting of David M. Nussbaum, Roger N. Gladstone, Richard
Y. Roberts and Robert T. McAleer, will expire in 1999, and the term of the third
class of directors, consisting of Lester Rosenkrantz, James I. Krantz and Arnold
B.  Pollard,  will expire in 2000. 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  Peter R. Kent,
John P. Margaritis and Peter R. McMullin, 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

     Peter R.  Kent,  45 years  old,  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, a director of the Company and
GKN  Securities  since May 1996 and Executive  Vice President of the Company and
GKN Securities since June 4, 1998. 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. He was elected a director of
GKN AG and GKN Asset AG in January 1998.  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


                                        4

<PAGE>



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,  49 years old, has been a director of the Company since
August 1996.  Since February 1997, Mr.  Margaritis has served as Chief Executive
Officer of Margaritis & Associates,  a public  relations  consulting  firm.  Mr.
Margaritis  was the  President  and Chief  Executive  Officer of Ogilvy  Adams &
Rinehart  (currently  known as  Ogilvy  Public  Relations  Worldwide),  a public
relations  from January 1994 through  February  1997,  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 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,  55 years old, has been a director of the Company since
May 1997 and  Executive  Vice  President  and Chief  Investment  Officer  of the
Company  since June 4, 1998.  He is a co-founder  of Southeast and has served as
Southeast's  Executive  Vice  President  and a director of  Southeast  since its
inception in June 1990.  Previously,  Mr. McMullin served as a Research Director
for various firms,  including  Gulfstream  Financial,  Inc., Alan Bush Brokerage
Company,  Inc. and Dominion Securities Limited. 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.

Information About the Other Executive Officers and Directors

     The Company's other executive officers and directors are as follows:

     David M.  Nussbaum,  44 years old, 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.  He is a director of Shochet.  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.  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. In August 1997, Mr.  Nussbaum  concluded a settlement
with NASD Regulation, Inc. ("NASDR") resolving an NASDR investigation, discussed
below.



                                        5

<PAGE>



     Roger N. Gladstone,  44 years old, has been President and a director of the
Company  since  January  1987.  He is  also  President  and a  director  of  GKN
Securities. He is also a director and executive officer of Shochet and Dalewood.
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.  From 1980  through  1984,  Mr.  Gladstone  was engaged in the
private  practice of law in New York.  Mr.  Gladstone  graduated  from  Stanford
University  and received  his law degree from the Benjamin N. Cardozo  School of
Law, Yeshiva  University.  In August 1997, Mr. Gladstone  concluded a settlement
with the NASDR resolving an NASDR investigation, discussed below.

     James I.  Krantz,  43 years old,  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 is currently President and Chief Executive Office 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.

     Robert T. McAleer,  66 years old, has been  Executive  Vice President and a
director of the Company  since June 4, 1998. He is a co-founder of Southeast and
has served as  Southeast's  President and a director since its inception in June
1990.  Prior to  founding  Southeast,  Mr.  McAleer  served  as  Executive  Vice
President of Gulfstream Financial,  Inc. and was previously employed by Prescott
Ball Turben,  Inc. He graduated from Bucknell University and received a Bachelor
of Science.

     Arnold B.  Pollard,  55 years old, 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,  of Sonic  Foundry,  a public  company which develops audio
software, 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.

     Richard Y. Roberts,  46 years old, was elected a director of the Company in
December 1997. Mr. Roberts became  affiliated  with Reid & Priest LLP in January
1997,  as  counsel,  where  he  participates  in  their  Business  and  Finance,
Infrastructure  and  Government,  and Utility and Energy Practice  Groups.  From
August 1995 to December 1996, Mr. Roberts served as General Counsel to Princeton
Venture  Research,  Inc., a venture  capital  securities  consulting  firm. From
October 1990 to July 1995, Mr.  Roberts  served as a Commissioner  of the United
States  Securities and Exchange  Commission.  Prior to his term as Commissioner,
Roberts served as the administrative  assistant and the legislative director for
then  Congressman and later Senator  Richard Shelby.  Mr. Roberts is a member of



                                        6

<PAGE>


the Legal  Advisory  Board of the National  Association  of Securities  Dealers,
Inc., the Advisory Board of Securities  Regulation & Law Reports,  the Editorial
Board of the  Municipal  Finance  Journal,  and the  National  Board  of  Policy
Advisors of the Institute of Law and Economic Policy. He is a graduate of Auburn
University where he earned a Bachelor of Science in Electrical  Engineering.  He
received his Juris  Doctorate  from the  University of Alabama School of Law and
his Master of Laws from the George Washington University Law Center. Mr. Roberts
is a member of the Alabama Bar and the District of Columbia Bar.

     Lester  Rosenkrantz,  57 years old, 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.

     Robert H. Gladstone, 40 years old, has been Executive Vice President of the
Company  since  November 1993 and a director of the Company from January 1992 to
May 1996. He has also been an executive  officer of GKN Securities since January
1990. In January 1997, Mr. Gladstone  concluded a settlement with the Securities
and Exchange  Commission  ("SEC")  resolving an SEC  investigation and in August
1997, he concluded a settlement with the NASDR resolving an NASDR investigation,
both of which are discussed below.

     Roger  N.  Gladstone  is  the  brother  of  Robert  H.  Gladstone  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.

     In January  1997,  GKN  Securities  and  Robert H.  Gladstone  concluded  a
settlement with the SEC resolving an SEC  investigation  arising out of customer
complaints  against  certain brokers and alleged  related  supervisory  failures
during 1991 and 1992.  The  settlement  was entered in to without  admitting  or
denying the SEC's findings.  Under the terms of the  settlement,  GKN Securities
paid a penalty of  $100,000,  engaged an  independent  consultant  to review the
firm's  supervisory  and  compliance  policies  and  procedures  and  agreed  to
implement the recommendations of the independent consultant. Robert H. Gladstone
agreed  to pay a  penalty  of  $50,000  and  agreed  to a  suspension  from  all
association  in any  capacity  with  any  broker,  dealer,  investment  advisor,
investment  company or municipal  securities dealer for a period of thirty days,
and agreed not to be associated in a  supervisory  capacity for eleventh  months
thereafter.  In  August  1997,  GKN  Securities  and  certain  of its  executive
officers,  senior  managers or former and present  brokers  (including  David M.
Nussbaum,  Roger N. Gladstone and Robert H. Gladstone) reached  settlements with
the NASDR resolving an NASDR investigation  concerning alleged excessive markups
on warrants of several companies GKN Securities underwrote and for which it made
a market during the period 1993 through 1996.  The  settlement  was entered into
without admitting or denying the NASDR's allegations.  Under the settlement, GKN
Securities consented to sanctions including censure, the payment of restitution,
interest and fines of $1,723,000 and engaged an independent consultant to review
GKN Securities' policies,  practices and procedures relating to the fair pricing
and commissions  charged to customers and to related  supervisory and compliance
policies  and  structure  and agreed to  implement  the  recommendations  of the
independent  consultant.  Each of  David M.  Nussbaum  and  Roger  N.  Gladstone
consented to censure, a fine of $50,000 and a suspension from association in any
capacity  with any  member of the NASD for  thirty  days.  Robert  H.  Gladstone
consented to a censure, a fine of $100,000, a suspension from association in any


                                        7

<PAGE>



capacity  with  any  member  of the  NASD  for a  period  of  thirty  days and a
suspension  from  association,  with any member in a  principal  or  supervisory
capacity for a period of three  months.  In addition,  he agreed to requalify by
examination as a General Securities Principal if he decided to become associated
as a principal or supervisor following the termination of his suspension.

Board and Committee Information

     During Fiscal 1998, the Company's Board of Directors held five meetings and
acted by unanimous written consent on four 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,  Arnold B. Pollard and Richard Y.
Roberts  reviews the scope of accounting  audits,  reviews with the  independent
auditors the corporate  accounting practices and policies and recommends to whom
reports  should be submitted  within the Company,  reviews 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,  reviews  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,
administers  and makes all  decisions  with 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.  During  Fiscal  1998,  each of the
Compensation  Committee and the Employee  Incentive  Committee met one time, the
Audit  Committee  met two times and the Executive  Committee  acted by unanimous
written consent on one occasion.

     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.







                                        8

<PAGE>





EXECUTIVE COMPENSATION

       The following  table shows the  compensation  paid by the Company and its
subsidiaries,  as well as certain other compensation paid or accrued, during the
fiscal  years ended  January 31,  1998,  1997 and 1996,  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
1998 (collectively "Named Officers").



                           Summary Compensation Table
<TABLE>
<CAPTION>
                                                                                    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                      1998          240,000          -0-             -0-             -0-             453,987(3)
  Chairman of the Board and Chief      1997          240,000        252,986         337,986           -0-           1,314,090
  Executive Officer of the Company     1996          240,000        250,000           -0-            20,000           521,000
  and GKN Securities

Roger N. Gladstone                     1998          240,000          -0-             -0-             -0-             703,736(3)
  President of the Company and GKN     1997          240,000        252,986         252,986           -0-           1,337,000
  Securities                           1996          240,000        250,000           -0-            20,000           534,000

Peter R. Kent
  Chief Operating and Financial        1998          200,000          -0-             -0-             -0-                -0-
  Officer of the Company and GKN       1997          200,000        444,210         270,523           -0-                -0-
  Securities                           1996           92,000         85,000           -0-            70,000              -0-

Robert H. Gladstone                    1998          240,000          -0-             -0-             -0-             415,008(3)
  Executive Vice President of the      1997          240,000        252,986         337,986           6,666         1,301,359
  Company and GKN Securities           1996          240,000        250,000           -0-            20,000           549,000
                                                                                                                
Lester Rosenkrantz                     1998          175,000          -0-             -0-             -0-             23,323(3)
  Executive Vice President of the      1997          157,500        140,746         98,582            -0-              86,164
  Company and GKN Securities           1996          150,000         20,000           -0-             -0-              19,000
                                      ------         -------        --------       --------          -------       -------------
</TABLE>

(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 various  companies  of  $147,911,  $375,711,  $92,703  and
       $7,811, to David M. Nussbaum, Roger N. Gladstone, Robert H.
       Gladstone and Lester Rosenkrantz, respectively.

Option Grants in Last Fiscal Year

    No stock options were granted to the Named Officers during Fiscal 1998.


                                        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, 1998.


             AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                        FISCAL YEAR-END OPTION/SAR VALUES
<TABLE>
<CAPTION>
                                                                  Number of Securities
                                                                 Underlying Unexercised               Value of Unexercised
                                                                    Options/SARs at                 In-The-Money Options/SARs
                                Shares                           Fiscal Year-End (#)(1)             at Fiscal Year-End ($)(2)
                                                                 -----------------------           --------------------------
                               Acquired          Value
                             on Exercise       Realized                Exercisable
         Name                    (#)              ($)                Unexercisable                  Exercisable Unexercisable
         ----                    ---              ---                -------------                  ----------- -------------
<S>                               <C>             <C>         <C>                      <C>           <C>           <C>
David M. Nussbaum                -0-              -0-          13,333                   6,667        -0-            -0-
Roger N. Gladstone               -0-              -0-          13,333                   6,667        -0-            -0-
Peter R. Kent                    -0-              -0-          70,000                    -0-         -0-            -0-
Lester Rosenkrantz               -0-              -0-           8,333                  16,667        -0-            -0-
Robert H. Gladstone              -0-              -0-           4,444                   2,222        -0-            -0-
                               --------         -------       ---------              ----------     ------        -------    
</TABLE>

(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, 1998 ($2 11/16) and the exercise price of the option
       multiplied by the number of shares of Common Stock subject to the option.





                                        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.

                 COMPARISON OF 18 MONTH CUMULATIVE TOTAL RETURN
 Among GKN Holding Corp., The NASDAQ Stock Market (U.S.) Index and a Peer Group

                                         Cumulative Total Return
                                        ---------------------------
                                        7/30/96   1/31/97   1/31/98
Gkn Hldg Corp.           GKNS              100       101        45
PEER GROUP                                 100       125       198
NASDAQ STOCK MARKET (U.S.)                 100       129       152         





*    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.

                                        11

<PAGE>



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
consent of the  Company.  The Board of Directors  approved the annual  salary of
Lester Rosenkrantz as $175,000 for Fiscal 1998. 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,  1998, a
total of 4,184,170 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  714,950  shares of  Common  Stock is  currently
reserved for issuance under the IC Plan.



                                       12

<PAGE>



                   COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The   Compensation   Committee   of  the   Company  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  the  IC  Plan)  and  reviewing  related  party
transactions on an ongoing basis for potential conflicts of interest. For Fiscal
1998,  the  Compensation  Committee  consisted  of  David M.  Nussbaum,  John P.
Margaritis  and Arnold B.  Pollard.  The  Employee  Incentive  Committee  of the
Company is responsible for  administering  and making all decisions with respect
to the grant of bonus awards  under the 1991 Plan and IC Plan.  For Fiscal 1998,
the Employee Incentive  Committee  consisted of John P. Margaritis and Arnold B.
Pollard, each a non-employee director of the Company.

     Prior to the  establishment of the  Compensation  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,  Peter R.  Kent and  Robert H.
Gladstone, expiring in April 30, 1999, which fixes the salaries of such persons.
Accordingly,  the  salaries of such persons for Fiscal 1998 were not reviewed by
the Compensation Committee.  Management recommended an annual salary of $175,000
for Mr.  Rosenkrantz  for Fiscal  1998 and  determined  that he was  entitled to
commissions on his brokerage  business and eligible to receive bonuses under the
IC Plan.  Management  additionally  recommended  that Mr.  Rosenkrantz's  salary
remain at $175,000 for Fiscal 1999. The  Compensation  Committee  supported such
recommendations  based  upon  the  following  factors:  The  Committee  analyzed
competitive  salaries  of  positions  similar  to  Mr.  Rosenkrantz's  position;
evaluated his level of responsibility in the investment  banking  department and
within  the  Company;  and  reviewed  GKN's  performance  for Fiscal  1998.  The
Compensation  Committee  reaffirmed  that Mr.  Rosenkrantz  is also  entitled to
commissions on his brokerage business and bonuses under the IC Plan, if any, for
Fiscal 1999.

     Bonuses for executive  management,  including the Named Officers  (David M.
Nussbaum,  Roger N. Gladstone,  Peter R. Kent, Lester  Rosenkrantz and Robert H.
Gladstone),  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  GKN  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 GKN to have the bonuses of  executive  management,
including the Named  Officers,  directly  related to the performance of GKN. GKN
did not achieve a bonus pool in Fiscal 1998. Accordingly,  GKN did not grant any
bonuses to the Named Officers for Fiscal 1998.

     The Committee discussed the relationship of GKN's performance to the amount
of David M. Nussbaum's  compensation for Fiscal 1998.  Insofar as Mr. Nussbaum's
salary is fixed pursuant to an agreement dated prior to the establishment of the
Compensation Committee and he did not receive any discretionary compensation for
Fiscal 1998, the Committee  neither  recommended  nor determined Mr.  Nussbaum's
compensation for Fiscal 1998.

                                                       COMPENSATION COMMITTEE
                                                          David M. Nussbaum
                                                          John P. Margaritis
                                                          Arnold B. Pollard


                                       13
<PAGE>



Section 16(a) Beneficial Ownership Reporting Compliance

     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 1998,  except that two monthly  reports,  each  reporting one
acquisition  of the  Company's  Common Stock by James I. Krantz were filed late,
and one report disclosing the election of Peter R. McMullin as a director of the
Company and reporting his beneficial ownership was filed late.


                              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 has purchased and  continues to purchase  insurance  using York
International  Agency,  Inc. ("York") and York Financial  Concepts,  Inc. ("York
Financial") as agent of the Company. James I. Krantz, a director of the Company,
is President and Chief Executive  Officer,  a director and a stockholder of York
and a majority  shareholder of York Financial.  In Fiscal 1998, the Company paid
York and York  Financial  respectively,  premiums  of $83,298 and  $197,311  for
insurance  policies  purchased through York and York Financial,  respectively (a
portion of which amounts are paid by the insurer to York and York Financial).

     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,  1998  of  $94,000.  In  February  1998,  the  Company  loaned  Mr.
Rosenkrantz an additional $50,000.  These loans are payable without interest and
are  collateralized  through the pledge by Mr.  Rosenkrantz  of his  interest in
certain underwriter warrants.




                                       14

<PAGE>



       PROPOSAL II: PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION TO
                            CHANGE THE CORPORATE NAME


      The  Board  of  Directors  has  unanimously   declared  it  advisable  and
recommends  to the Company's  stockholders  that the  Company's  Certificate  of
Incorporation  be  amended to change the name of the  Company  from GKN  Holding
Corp. to Research Partners International, Inc.

      In the judgement of the Board of Directors,  the change of corporate  name
is desirable in view of the change in the character  and strategic  focus of the
business of the Company  resulting from the  acquisition  of Southeast  Research
Partners,  Inc.,  the Company's  expansion  overseas  into the money  management
business  and its recent focus on small-and  mid-capitalization  companies.  The
acquisition and the shift in focus is part of a strategic  corporate  program to
diversify  the  Company's  business  operations  into areas with  higher  growth
potential.

      The  affirmative  vote of the  holders  of a majority  of all  outstanding
securities entitled to vote thereon, present in person or by proxy at the Annual
Meeting, is required for adoption of this proposal. If the proposal is approved,
a Certificate of Amendment  amending the Company's  Certificate of Incorporation
will be filed in the  Office  of the  Secretary  of the  State  of  Delaware  as
promptly  as  practicable  thereafter  and the  name  change  will  then  become
effective.

     If the amendment is adopted,  stockholders will not be required to exchange
outstanding stock certificates for new certificates.

     The Board of Directors recommends a vote "FOR" the adoption of Proposal II.


                             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, 1999. 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.


                        FISCAL 1999 STOCKHOLDER PROPOSALS

     In  order  for  stockholder  proposals  for  the  1999  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 February 15, 1999.


                             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



                                       15

<PAGE>

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.


                                                  Herbert Sontz, Secretary




New York, New York
June 15, 1998


                                       16

<PAGE>

                                                              PRELIMINARY COPIES

                            GKN HOLDING CORP. - PROXY
                       Solicited by the Board of Directors
                 for Annual Meeting to be held on July 15, 1998

          The  undersigned  Securityholder(s)  of GKN HOLDING  CORP., a Delaware
  P       corporation  ("Company"),  hereby appoints David M. Nussbaum, Roger N.
          Gladstone  and Peter R.  Kent,  or either of them,  with full power of
          substitution  and to act without the other,  as the agents,  attorneys
          and proxies of the undersigned, to vote the securities standing in the
          name of the  undersigned at the Annual Meeting of  Stockholders of the
          Company to be held on July 15, 1998 and at all  adjournments  thereof.
  R       This proxy will be voted in  accordance  with the  instructions  given
          below. If no instructions are given,  this proxy will be voted FOR all
          of the following proposals.

  O     1.       Election of the following Directors:

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


  R                     Peter R. Kent, John P. Margaritis
                              and Peter R. McMullin


          INSTRUCTIONS:  To  withhold  authority  to  vote  for  any  individual
          nominee, write that nominee's name in the space below.

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

     2.   To amend the Certificate of Incorporation of the Company to change the
          name of the  Company  from GKN  Holding  Corp.  to  Research  Partners
          International, Inc.

           FOR  |_|           AGAINST  |_|                    ABSTAIN  |_|

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

          |_|      I plan to attend the Annual Meeting.


                          Date  _____________________________, 1998



                         -----------------------------------------------------
                         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.






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