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

Keen, James Peter George

    Related profiles found in government register
  • Keen, James Peter George
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT

      IIF 1
    • 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT, England

      IIF 2
    • 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT, United Kingdom

      IIF 3
    • Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, HP27 9RT, England

      IIF 4
    • Hypnos Limited, 1 Longwick Road, Princes Risborough, HP27 9RT, United Kingdom

      IIF 5
    • Longwick Road, Princes Risborough, Bucks, HP27 9RS, England

      IIF 6
  • Keen, James Peter George
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 7
  • Keen, James Peter George
    British sales director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut Tree Cottage, 3 The Row, Lane End, High Wycombe, Bucks, HP14 3JR, United Kingdom

      IIF 8
  • Mr James Peter George Keen
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kre Corporate Recovery Llp, First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 9
  • Keen, James Peter George
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, HP27 9RT, England

      IIF 10
    • C/o Hypnos Limited, Longwick Road, Princes Risborough, HP27 9RS, United Kingdom

      IIF 11
    • Hypnos, Longwick Road, Princes Risborough, HP27 9RS, England

      IIF 12
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 13
  • Keen, James Peter George
    British

    Registered addresses and corresponding companies
    • Walnut Tree Cottage, 3 The Row, Lane End, High Wycombe, Bucks, HP14 3JR, United Kingdom

      IIF 14
  • Mr Peter George Keen
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 15
  • George Keen, Peter
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 16
  • Keen, Peter George
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 32-38 Bottomcroft Mill, Blackburn Road, Darwen, Lancashire, BB3 1QJ, England

      IIF 17
  • Keen, Peter George
    British co director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Upper North Dean Farm, North Dean, High Wycombe, Buckinghamshire, HP14 4NJ

      IIF 18
  • Keen, Peter George
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Foundation House, 119a Bicester Road, Aylesbury, Buckinghamshire, HP19 9BA

      IIF 19
    • Upper North Dean Farm, North Dean, High Wycombe, Buckinghamshire, HP14 4NJ

      IIF 20 IIF 21 IIF 22
    • Hypnos Limited, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT

      IIF 23
  • Keen, Peter George
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Upper North Dean Farm, North Dean, High Wycombe, Buckinghamshire, HP14 4NJ

      IIF 24 IIF 25
    • Upper North Dean Farm, North Dean, High Wycombe, Buckinghamshire, HP14 4NJ, United Kingdom

      IIF 26
    • 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT, England

      IIF 27
    • 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT, United Kingdom

      IIF 28
    • C/o Hypnos Limited, Longwick Road, Princes Risborough, HP27 9RT, United Kingdom

      IIF 29
    • C/o Hypnos, Longwick Road, Princes Risborough, Bucks, HP27 9RS

      IIF 30
    • Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, HP27 9RT, England

      IIF 31
    • Hypnos, Longwick Road, Princes Risborough, Bucks, HP27 9RS, United Kingdom

      IIF 32
  • Keen, Peter George
    British furniture manufacturer born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Upper North Dean Farm, North Dean, High Wycombe, Buckinghamshire, HP14 4NJ

      IIF 33
    • 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Keen, Peter George
    British manager born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Upper North Dean Farm, North Dean, High Wycombe, Buckinghamshire, HP14 4NJ

      IIF 37
  • Keen, Peter George
    British none born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Hypnos Ltd, Longwick Road, Princes Risborough, Bucks, HP27 9RT

      IIF 38
  • Mr Peter Keen
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT

      IIF 39
  • Peter George Keen
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Works, Bonsall Street, Blackburn, BB2 4DD, England

      IIF 40 IIF 41
    • 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT

      IIF 42 IIF 43 IIF 44
    • C/o Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, HP27 9RT, England

      IIF 45
    • C/o Hypnos Limited, Longwick Road, Princes Risborough, HP27 9RT, United Kingdom

      IIF 46
    • Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, HP27 9RT, England

      IIF 47
    • Hypnos Limited, 1 Longwick Road, Princes Risborough, HP27 9RT, United Kingdom

      IIF 48
    • Hypnos, Longwick Road, Princes Risborough, Bucks, HP27 9RS

      IIF 49
    • C/o Kre Corporate Recovery Llp, First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 50
child relation
Offspring entities and appointments 22
  • 1
    BRITISH FURNITURE ASSOCIATION LTD
    - now 00464817
    BFM LIMITED
    - 2024-12-19 00464817
    B.F.M. EXHIBITIONS LIMITED
    - 1992-12-15 00464817
    Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire, England
    Active Corporate (63 parents, 1 offspring)
    Officer
    2023-01-01 ~ now
    IIF 12 - Director → ME
    1992-02-06 ~ 1995-06-15
    IIF 21 - Director → ME
  • 2
    BRITISH FURNITURE CONFEDERATION
    05811554
    High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Active Corporate (41 parents)
    Officer
    2006-05-09 ~ 2008-07-02
    IIF 18 - Director → ME
  • 3
    BUCKINGHAMSHIRE COMMUNITY FOUNDATION.
    - now 03662246 09495670
    THE BUCKINGHAMSHIRE FOUNDATION
    - 2008-10-28 03662246
    70 New Road, Weston Turville, Aylesbury, Buckinghamshire, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2005-10-11 ~ 2015-10-07
    IIF 19 - Director → ME
  • 4
    CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED - now
    CONTRACT FURNISHING ASSOCIATION LIMITED
    - 2009-09-27 01298682
    6th Floor 2 London Wall Place, London, England
    Active Corporate (68 parents, 1 offspring)
    Officer
    (before 1993-01-01) ~ 1993-10-12
    IIF 22 - Director → ME
  • 5
    COWLEY MILL LIMITED
    - now 03002478 12065066
    THE LONDON BEDDING CENTRE LIMITED
    - 2019-08-06 03002478 12065066
    C/o Kre Corporate Recovery Llp First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-04-01 ~ dissolved
    IIF 8 - Director → ME
    1994-12-19 ~ dissolved
    IIF 37 - Director → ME
    1998-11-27 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 9 - Has significant influence or control OE
    2019-06-26 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 6
    EOL RECYCLING LTD
    07465799
    Tfr Group, Greenbank Works, Gladstone Street, Blackburn, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-12-12 ~ 2019-12-16
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HYPNOS CONTRACT BEDS LIMITED
    08529305
    Hypnos, Longwick Road, Princes Risborough, Bucks
    Active Corporate (9 parents)
    Officer
    2013-06-20 ~ now
    IIF 6 - Director → ME
    2013-05-14 ~ 2018-10-09
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 49 - Has significant influence or control OE
  • 8
    HYPNOS LIMITED
    - now 00213405
    KEEN & TOMS PARTNERSHIP LIMITED
    - 1988-08-01 00213405
    G H & S KEEN LIMITED
    - 1986-09-29 00213405
    1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (26 parents)
    Officer
    ~ 2018-10-09
    IIF 35 - Director → ME
    2010-08-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-01
    IIF 43 - Has significant influence or control OE
  • 9
    HYPNOS STAFF SERVICES LIMITED
    07368412
    1, Longwick Road, Princes Risborough, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 26 - Director → ME
  • 10
    IMPERIAL SLEEP LTD.
    - now 00564779
    IMPERIAL SLEEP (MATTRESSES) LIMITED
    - 2001-11-06 00564779
    Hypnos Limited, 1 Longwick Road, Princes Risborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 2018-10-09
    IIF 36 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-29
    IIF 48 - Has significant influence or control OE
  • 11
    KEEN & ABLE LIMITED
    10323390
    C/o Hypnos Limited, Longwick Road, Princes Risborough, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-08-10 ~ 2018-10-09
    IIF 29 - Director → ME
    2018-10-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-08-10 ~ 2018-09-18
    IIF 46 - Has significant influence or control OE
  • 12
    KEEN & TOMS HOLDINGS LIMITED
    06997035
    C/o Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2009-08-21 ~ now
    IIF 10 - Director → ME
    2009-08-21 ~ 2025-08-27
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-29
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    KEEN & TOMS PARTNERSHIP LIMITED
    - now 00165864
    WILLIAM S.TOMS LIMITED
    - 1988-08-01 00165864
    Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    ~ 2018-10-09
    IIF 34 - Director → ME
    2008-06-23 ~ now
    IIF 4 - Director → ME
    2020-07-01 ~ 2025-03-06
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 47 - Has significant influence or control OE
  • 14
    RISBOROUGH AREA COMMUNITY BUS
    07150185
    Hypnos Limited, Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (14 parents)
    Officer
    2010-02-08 ~ 2019-02-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 39 - Has significant influence or control OE
  • 15
    SOUTH EAST RURAL TOWNS PARTNERSHIP
    07050065
    Patrick Perks, Hawthorn Hollow, Marringdean Road, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 38 - Director → ME
  • 16
    SYNDICATE SUPERNOVA LTD
    06596510 05466775
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (17 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 17
    THE FURNITURE RECYCLING COMPANY (UK) LTD
    06317079
    Hypnos Ltd, 1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2007-11-12 ~ now
    IIF 2 - Director → ME
    2007-07-18 ~ 2018-10-09
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-29
    IIF 42 - Has significant influence or control OE
  • 18
    THE FURNITURE RECYCLING GROUP LIMITED
    08087441 OC371126
    Greenbank Works, Gladstone Street, Blackburn, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-05-29 ~ 2019-12-16
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE LONDON BEDDING CENTRE LIMITED
    - now 12065066 03002478
    COWLEY MILL LIMITED
    - 2019-08-06 12065066 03002478
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 16 - Director → ME
    2021-08-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 20
    THE NATIONAL BED FEDERATION LIMITED
    - now 00119486
    NATIONAL BEDDING FEDERATION LIMITED(THE) - 1988-10-07
    High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2015-05-14 ~ 2020-07-01
    IIF 7 - Director → ME
    2006-06-07 ~ 2014-07-22
    IIF 20 - Director → ME
  • 21
    THE SHEEN BED COMPANY LIMITED
    06386768
    Hypnos Ltd, 1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    2018-10-09 ~ now
    IIF 1 - Director → ME
    2007-10-01 ~ 2018-10-09
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-29
    IIF 44 - Has significant influence or control OE
  • 22
    THE SLEEP COUNCIL LIMITED
    - now 05358736
    NBF (2005) LIMITED - 2005-05-31
    High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2007-02-20 ~ 2009-04-22
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.