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

Keene, Raymond Dennis

    Related profiles found in government register
  • Keene, Raymond Dennis
    British author born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chamberlains, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, England

      IIF 1
    • icon of address C/o Chamberlains, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 86 Clapham Common, North Side, London, SW4 9SE

      IIF 5
  • Keene, Raymond Dennis
    British author & journalist born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Croydon Road, Waddon, Croydon, Surrey, CR0 4PA, United Kingdom

      IIF 6
  • Keene, Raymond Dennis
    British author and journalist born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Clapham Common, North Side, London, SW4 9SE, England

      IIF 7 IIF 8 IIF 9
    • icon of address 86, Clapham Common, North Side, London, SW4 9SE, United Kingdom

      IIF 10
  • Keene, Raymond Dennis
    British author and publisher born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Clapham Common, North Side, London, SW4 9SE

      IIF 11
  • Keene, Raymond Dennis
    British chairman & president born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Clapham Common, Northside, London, SW4 9SE, United Kingdom

      IIF 12
  • Keene, Raymond Dennis
    British chess correspondent/writer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keene, Raymond Dennis
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Clapham Common, North Side, London, SW4 9SE, United Kingdom

      IIF 16 IIF 17
    • icon of address Mr Raymond Keene Obe, 86 Clapham Common, Northside, London, SW4 9SE, United Kingdom

      IIF 18
  • Keene, Raymond Dennis
    British journalist born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chamberlains, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 19 IIF 20
    • icon of address 86, 86 Clapham Common Northside, London, SW4 9SE, United Kingdom

      IIF 21
  • Keene, Raymond Dennis
    British none born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35d, Bassett Road, London, W10 6LB

      IIF 22
    • icon of address Plaza 319, 535 Kings Road, London, SW10 0SZ

      IIF 23
  • Keene, Raymond Dennis
    British writer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Raymond Dennis Keene
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chamberlains, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, England

      IIF 27
    • icon of address C/o Chamberlains, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 35d, Bassett Road, London, W10 6LB

      IIF 31
    • icon of address 86, Clapham Common, London, SW4 9SE, United Kingdom

      IIF 32 IIF 33
    • icon of address 86, Clapham Common North Side, London, SW4 9SE, England

      IIF 34
    • icon of address 86, Clapham Common, North Side, London, SW4 9SE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 86, Clapham Common, Northside, London, SW4 9SE, United Kingdom

      IIF 38
    • icon of address Mr Raymond Keene Obe, 86 Clapham Common, Northside, London, SW4 9SE, United Kingdom

      IIF 39
  • Keene, Raymond Dennis
    British

    Registered addresses and corresponding companies
    • icon of address 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 40 IIF 41
    • icon of address 86 Clapham Common, North Side, London, SW4 9SE

      IIF 42 IIF 43
    • icon of address 86, Clapham Common, Northside, London, SW4 9SE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    THE TONY BUZAN GROUP LIMITED - 2020-12-18
    icon of address C/o Chamberlains Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,600 GBP2024-07-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    FALCON VISION EDUCATION LIMITED - 2023-07-03
    BUZAN WORLD LIMITED - 2023-06-22
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,540 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-11-16 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-02-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 11 - Director → ME
  • 7
    WORLD IQ COUNSEL LIMITED - 2016-07-19
    icon of address C/o Chamberlains, Elm House, Tanshire Park, Shackleford Road, Godalming, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 86 Clapham Common, North Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 86 Clapham Common, North Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -162,307 GBP2024-04-30
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address 86 Clapham Common, North Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 86 Clapham Common, North Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -73,936 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    WORLD MIND MAPPING COUNSEL LIMITED - 2021-06-29
    MEMORY POWER SOLUTIONS LIMITED - 2017-06-12
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Alderwick James & Co 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-31 ~ 1999-11-30
    IIF 42 - Secretary → ME
  • 2
    icon of address 10 Bailiffs Close, Axbridge, Somerset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2002-01-18 ~ 2002-01-30
    IIF 5 - Director → ME
  • 3
    icon of address Alderwick James & Co 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-31 ~ 1999-11-30
    IIF 43 - Secretary → ME
  • 4
    icon of address 35d Bassett Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    12,572 GBP2024-03-31
    Officer
    icon of calendar 2012-05-15 ~ 2023-10-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-10
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -162,307 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2020-08-01
    IIF 21 - Director → ME
  • 6
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -73,936 GBP2024-03-31
    Officer
    icon of calendar 2007-09-07 ~ 2018-04-09
    IIF 12 - Director → ME
    icon of calendar 2007-09-07 ~ 2018-04-09
    IIF 44 - Secretary → ME
  • 7
    icon of address 86 Clapham Common North Side, Clapham Common North Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2012-05-24 ~ 2013-05-27
    IIF 23 - Director → ME
  • 8
    HARDINGE SIMPOLE LTD. - 2012-02-16
    FINECOVE LIMITED - 2001-07-16
    icon of address 11 Swaledale Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,788 GBP2024-06-30
    Officer
    icon of calendar 2001-07-09 ~ 2012-01-10
    IIF 26 - 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.