logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Brian Anthony Keane

    Related profiles found in government register
  • Mr Brian Anthony Keane
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cricket View, Mildenhall, Bury St. Edmunds, IP28 7FA, England

      IIF 1
    • 10, Laburnum Avenue, Mildenhall, Bury St. Edmunds, IP28 7PL, England

      IIF 2
    • 5 Chestnut Court, The Street, Worlington, Bury St. Edmunds, Suffolk, IP28 8RU, England

      IIF 3
    • 5, King Street, Mildenhall, Bury St. Edmunds, IP28 7ES, England

      IIF 4
    • Saxon House, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JY, England

      IIF 5
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Pendragon House, 65 London Road, St. Albans, AL1 1LJ, United Kingdom

      IIF 9 IIF 10
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 11
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 12 IIF 13 IIF 14
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Brian Anthony Keane
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Laburnum Avenue, Mildenhall, IP28 7PL, England

      IIF 20
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ, United Kingdom

      IIF 21
  • Keane, Brian Anthony
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cricket View, Mildenhall, Bury St. Edmunds, IP28 7FA, England

      IIF 22
    • Saxon House, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JY, England

      IIF 23 IIF 24
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 25
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 26 IIF 27
    • Pendragon House, 65 London Road, St. Albans, AL1 1LJ, United Kingdom

      IIF 28 IIF 29
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 30 IIF 31 IIF 32
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Pendragon House, London Road, St. Albans, AL1 1LJ, England

      IIF 38 IIF 39 IIF 40
    • Pendragon House, 65 London Road, St.albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 41
  • Keane, Brian Anthony
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Chestnut Court, The Street, Worlington, Bury St. Edmunds, Suffolk, IP28 8RU, England

      IIF 42
    • 5, King Street, Mildenhall, Bury St. Edmunds, IP28 7ES, England

      IIF 43
    • 65, London Road, St Albans, AL1 1LJ, United Kingdom

      IIF 44
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ, United Kingdom

      IIF 45
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 46 IIF 47
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 48 IIF 49
  • Keane, Brian Anthony
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Laburnum Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7PL, United Kingdom

      IIF 50
  • Keane, Brian Anthony
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 51
  • Keane, Brian Anthony
    British managing director hotelier born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Laburnum Avenue, Mildenhall, IP28 7PL

      IIF 52
  • Keane, Brian Anthony
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, England

      IIF 53
child relation
Offspring entities and appointments 32
  • 1
    BUSSENS 2000 LIMITED
    04067954
    Pendragon House, 65 London Road, St Albans
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-04-10 ~ dissolved
    IIF 53 - Director → ME
  • 2
    BUSSENS HOLDINGS LIMITED
    08823603
    Pendragon House, 65 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-12-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BWH HOTELS GB LIMITED
    12217359
    Consort House Amy Johnson Way, Clifton Moor, York, North Yorkshire, England
    Active Corporate (15 parents)
    Officer
    2025-03-01 ~ now
    IIF 39 - Director → ME
  • 4
    CAMERON HOTELS MANAGEMENT LIMITED
    12125252
    Pendragon House, 65 London Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    CAMERON MEWS MANAGEMENT COMPANY LIMITED
    05412684
    20 Mill Street, Mildenhall, Suffolk
    Active Corporate (12 parents)
    Officer
    2005-04-04 ~ 2007-04-10
    IIF 52 - Director → ME
  • 6
    CAMERON VENTURES (BROME GRANGE) LIMITED
    - now 06501323
    C C HOTELS LIMITED
    - 2020-07-23 06501323
    FIRST CHOICE MARQUEES LIMITED
    - 2012-12-18 06501323
    CAMERON MARQUEES LIMITED
    - 2008-02-25 06501323
    65 London Road, St Albans
    Dissolved Corporate (6 parents)
    Officer
    2008-02-12 ~ dissolved
    IIF 44 - Director → ME
  • 7
    CAMERON VENTURES (CEDARS) LIMITED
    - now 04806696
    CEDARS HOTEL LIMITED
    - 2020-07-23 04806696
    Pendragon House, 65 London Road, St Albans, Hertfordshire
    Active Corporate (7 parents)
    Officer
    2017-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-31 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    CAMERON VENTURES (DISS) LIMITED
    13332087
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2021-04-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    CAMERON VENTURES (IPSWICH) LIMITED
    - now 10021460
    B J T HOTELS LIMITED
    - 2020-07-23 10021460
    Pendragon House, 65 London Road, St. Albans, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-02-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CAMERON VENTURES (PRIORY) LIMITED
    - now 09421544
    CCCGC LIMITED
    - 2020-07-23 09421544
    BAK PROPERTIES LIMITED
    - 2015-04-21 09421544
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-02-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CAMERON VENTURES (WORKSOP) LIMITED
    12677438
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    CAMERON VENTURES GROUP LIMITED
    - now 03661175
    CAMERON VENTURES LIMITED
    - 2016-07-05 03661175
    CAMERON HOTELS LTD.
    - 2005-09-08 03661175
    ENTERCASTLE LIMITED
    - 1999-04-28 03661175
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1999-03-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2025-08-31 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    CAMERON VENTURES HOTELS LIMITED
    10600958
    Pendragon House, 65 London Road, St. Albans, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2017-02-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    CHESTNUT COURT (MILDENHALL) LIMITED
    10343528
    5 Chestnut Court The Street, Worlington, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Officer
    2016-08-24 ~ 2017-02-23
    IIF 42 - Director → ME
    Person with significant control
    2016-08-24 ~ 2017-08-19
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CRICKET VIEW (MILDENHALL) LIMITED
    09818613
    6 Cricket View, Mildenhall, Bury St. Edmunds, England
    Active Corporate (11 parents)
    Officer
    2015-10-09 ~ now
    IIF 27 - Director → ME
  • 16
    DELKEANE AND KEANE LIMITED
    10843155
    36 Pickering Drive Emerson Valley, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-30 ~ 2020-07-10
    IIF 46 - Director → ME
    Person with significant control
    2017-06-30 ~ 2020-07-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FIRST CHOICE CONTRACT SOLUTIONS LIMITED
    07433345
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    HOTEL TRADE SUPPLIES LIMITED
    13192995
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2021-02-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    INTERCHANGE AND CONSORT HOTELS LIMITED
    - now 01002192
    INTERCHANGE HOTELS OF GREAT BRITAIN LIMITED - 1999-03-03
    Consort House Amy Johnson Way, Clifton Moor, York, North Yorkshire
    Active Corporate (59 parents, 3 offsprings)
    Officer
    2025-03-01 ~ now
    IIF 40 - Director → ME
  • 20
    KEANE PROPERTY HOLDING 2 LIMITED
    - now 09818662 12347601... (more)
    BRIKEL LIMITED
    - 2019-12-04 09818662
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-10-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    KEANE PROPERTY HOLDING 3 LIMITED
    12347601 14839773... (more)
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-12-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    KEANE PROPERTY HOLDING 4 LIMITED
    14839773 12347601... (more)
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-05-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 23
    KEANE PROPERTY HOLDING LIMITED
    - now 00234039 14839773... (more)
    BUSSENS & PARKIN LIMITED
    - 2016-02-26 00234039
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (14 parents)
    Officer
    2014-04-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 24
    KINSWAY (MILDENHALL) LIMITED
    09801236
    16 High Street, Mildenhall, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2015-09-30 ~ 2015-12-31
    IIF 47 - Director → ME
  • 25
    MI HOTELS LIMITED
    14494969
    Consort House Amy Johnson Way, Clifton Moor, York, North Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2025-03-01 ~ now
    IIF 38 - Director → ME
  • 26
    OTWAY CAPITAL LIMITED
    12955544
    Saxon House, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    OTWAY HOTELS LIMITED
    12958420
    Saxon House, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2020-10-19 ~ now
    IIF 24 - Director → ME
  • 28
    RAVENWOOD HALL HOTEL LIMITED
    - now 01970451
    ROOKERY HALL HOTEL LIMITED - 1986-09-09
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2023-05-12 ~ now
    IIF 41 - Director → ME
  • 29
    RED DUCK EVENTS LIMITED
    - now 08202276
    GREENDUCK EVENTS LIMITED
    - 2013-04-09 08202276
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ 2015-01-15
    IIF 51 - Director → ME
  • 30
    RIVERSIDE BLOODSTOCK LIMITED
    14816438
    5 King Street, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    2023-04-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    THE RIVERSIDE HOUSE HOTEL LIMITED
    07226588
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2021-11-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 32
    WILLOW HOMES (EAST ANGLIA) LIMITED
    09643688
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.