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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Keen, Peter George

    Related profiles found in government register
  • Keen, Peter George
    British co director born in April 1944

    Resident in England

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

      IIF 1
  • Keen, Peter George
    British company director born in April 1944

    Resident in England

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

      IIF 2
    • icon of address Upper North Dean Farm, North Dean, High Wycombe, Buckinghamshire, HP14 4NJ

      IIF 3 IIF 4 IIF 5
    • icon of address Hypnos Limited, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT

      IIF 6
  • Keen, Peter George
    British director born in April 1944

    Resident in England

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

      IIF 7
    • icon of address Upper North Dean Farm, North Dean, High Wycombe, Buckinghamshire, HP14 4NJ

      IIF 8 IIF 9
    • icon of address Upper North Dean Farm, North Dean, High Wycombe, Buckinghamshire, HP14 4NJ, United Kingdom

      IIF 10
    • icon of address 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT, England

      IIF 11
    • icon of address 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT, United Kingdom

      IIF 12
    • icon of address C/o Hypnos Limited, Longwick Road, Princes Risborough, HP27 9RT, United Kingdom

      IIF 13
    • icon of address C/o Hypnos, Longwick Road, Princes Risborough, Bucks, HP27 9RS

      IIF 14
    • icon of address Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, HP27 9RT, England

      IIF 15
    • icon of address Hypnos, Longwick Road, Princes Risborough, Bucks, HP27 9RS, United Kingdom

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

    Resident in England

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

      IIF 17
    • icon of address 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Keen, Peter George
    British manager born in April 1944

    Resident in England

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

      IIF 21
  • Keen, Peter George
    British none born in April 1944

    Resident in England

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

      IIF 22
  • Keen, James Peter George
    British business executive born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hypnos, Longwick Road, Princes Risborough, HP27 9RS, England

      IIF 23
  • Keen, James Peter George
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hypnos Limited, Longwick Road, Princes Risborough, HP27 9RS, United Kingdom

      IIF 24
  • Keen, James Peter George
    British director born in May 1975

    Resident in England

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

      IIF 25
  • Keen, James Peter George
    British sales director born in May 1975

    Resident in England

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

      IIF 26
  • Mr Peter Keen
    British born in April 1944

    Resident in England

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

      IIF 27
  • Peter George Keen
    British born in April 1944

    Resident in England

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

      IIF 28 IIF 29
    • icon of address 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, HP27 9RT, England

      IIF 34
    • icon of address C/o Hypnos Limited, Longwick Road, Princes Risborough, HP27 9RT, United Kingdom

      IIF 35
    • icon of address Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, HP27 9RT, England

      IIF 36
    • icon of address Hypnos, Longwick Road, Princes Risborough, Bucks, HP27 9RS

      IIF 37
    • icon of address C/o Kre Corporate Recovery Llp, First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 38
  • Keen, James Peter George
    British

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

      IIF 39
  • Keen, James Peter George
    British company director born in May 1975

    Resident in United Kingdom

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

      IIF 40 IIF 41
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 42
  • Keen, James Peter George
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT, United Kingdom

      IIF 43
    • icon of address Longwick Road, Princes Risborough, Bucks, HP27 9RS, England

      IIF 44
  • Keen, James Peter George
    British sales director born in May 1975

    Resident in United Kingdom

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

      IIF 45
    • icon of address 1, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT, England

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

      IIF 47
  • Mr Peter George Keen
    British born in April 1944

    Resident in United Kingdom

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

      IIF 48
  • George Keen, Peter
    British director born in April 1944

    Resident in United Kingdom

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

      IIF 49
  • Mr James Peter George Keen
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 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
Active 14
  • 1
    BFM LIMITED - 2024-12-19
    B.F.M. EXHIBITIONS LIMITED - 1992-12-15
    icon of address Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    3,745,116 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 23 - Director → ME
  • 2
    THE LONDON BEDDING CENTRE LIMITED - 2019-08-06
    icon of address C/o Kre Corporate Recovery Llp First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 1994-12-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1998-11-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    icon of calendar 2019-06-26 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address Hypnos, Longwick Road, Princes Risborough, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    -2,508,504 GBP2023-07-01
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 44 - Director → ME
  • 4
    KEEN & TOMS PARTNERSHIP LIMITED - 1988-08-01
    G H & S KEEN LIMITED - 1986-09-29
    icon of address 1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,268,443 GBP2023-07-01
    Officer
    icon of calendar 2010-08-17 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address 1, Longwick Road, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 10 - Director → ME
  • 6
    IMPERIAL SLEEP (MATTRESSES) LIMITED - 2001-11-06
    icon of address Hypnos Htd, 1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    icon of address C/o Hypnos Limited, Longwick Road, Princes Risborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,864,809 GBP2023-07-01
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address C/o Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -209,956 GBP2023-07-01
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 26 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    WILLIAM S.TOMS LIMITED - 1988-08-01
    icon of address Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,929,925 GBP2023-07-01
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address Patrick Perks, Hawthorn Hollow, Marringdean Road, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Hypnos Ltd, 1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-11-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 13
    COWLEY MILL LIMITED - 2019-08-06
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 49 - Director → ME
    icon of calendar 2021-08-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    icon of address Hypnos Ltd, 1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 16
  • 1
    BFM LIMITED - 2024-12-19
    B.F.M. EXHIBITIONS LIMITED - 1992-12-15
    icon of address Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    3,745,116 GBP2024-12-31
    Officer
    icon of calendar 1992-02-06 ~ 1995-06-15
    IIF 4 - Director → ME
  • 2
    icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    15,036 GBP2024-06-30
    Officer
    icon of calendar 2006-05-09 ~ 2008-07-02
    IIF 1 - Director → ME
  • 3
    THE BUCKINGHAMSHIRE FOUNDATION - 2008-10-28
    icon of address 70 New Road, Weston Turville, Aylesbury, Buckinghamshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2015-10-07
    IIF 2 - Director → ME
  • 4
    CONTRACT FURNISHING ASSOCIATION LIMITED - 2009-09-27
    icon of address West Suite, Acorn House Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    222,033 GBP2022-12-31
    Officer
    icon of calendar ~ 1993-10-12
    IIF 5 - Director → ME
  • 5
    icon of address Tfr Group, Greenbank Works, Gladstone Street, Blackburn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    247 GBP2023-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2019-12-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Hypnos, Longwick Road, Princes Risborough, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    -2,508,504 GBP2023-07-01
    Officer
    icon of calendar 2013-05-14 ~ 2018-10-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 37 - Has significant influence or control OE
  • 7
    KEEN & TOMS PARTNERSHIP LIMITED - 1988-08-01
    G H & S KEEN LIMITED - 1986-09-29
    icon of address 1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,268,443 GBP2023-07-01
    Officer
    icon of calendar ~ 2018-10-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 31 - Has significant influence or control OE
  • 8
    IMPERIAL SLEEP (MATTRESSES) LIMITED - 2001-11-06
    icon of address Hypnos Htd, 1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2018-10-09
    IIF 20 - Director → ME
  • 9
    icon of address C/o Hypnos Limited, Longwick Road, Princes Risborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,864,809 GBP2023-07-01
    Officer
    icon of calendar 2016-08-10 ~ 2018-10-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-09-18
    IIF 35 - Has significant influence or control OE
  • 10
    WILLIAM S.TOMS LIMITED - 1988-08-01
    icon of address Hypnos Limited, 1 Longwick Road, Princes Risborough, Bucks, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,929,925 GBP2023-07-01
    Officer
    icon of calendar ~ 2018-10-09
    IIF 18 - Director → ME
    icon of calendar 2020-07-01 ~ 2025-03-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 36 - Has significant influence or control OE
  • 11
    icon of address Hypnos Limited, Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2019-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 27 - Has significant influence or control OE
  • 12
    icon of address Hypnos Ltd, 1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-07-18 ~ 2018-10-09
    IIF 11 - Director → ME
  • 13
    icon of address Greenbank Works, Gladstone Street, Blackburn, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,144,685 GBP2023-12-31
    Officer
    icon of calendar 2012-05-29 ~ 2019-12-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NATIONAL BEDDING FEDERATION LIMITED(THE) - 1988-10-07
    icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    661,254 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2020-07-01
    IIF 42 - Director → ME
    icon of calendar 2006-06-07 ~ 2014-07-22
    IIF 3 - Director → ME
  • 15
    icon of address Hypnos Ltd, 1 Longwick Road, Princes Risborough, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2018-10-09
    IIF 12 - Director → ME
  • 16
    NBF (2005) LIMITED - 2005-05-31
    icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2009-04-22
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.