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 born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Croydon Road, Beddington, Croydon, Surrey, CR0 4PA, United Kingdom

      IIF 1
    • icon of address 16, Croydon Road, Waddon, Croydon, Surrey, CR0 4PA, United Kingdom

      IIF 2
    • icon of address C/o Chamberlains, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, England

      IIF 3
    • icon of address C/o Rock Tax & Accounting, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, England

      IIF 4
    • icon of address C/o Chamberlains, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 35d, Bassett Road, London, W10 6LB

      IIF 9
    • icon of address 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 86, 86 Clapham Common Northside, London, SW4 9SE, United Kingdom

      IIF 13
    • icon of address 86 Clapham Common, North Side, London, SW4 9SE

      IIF 14 IIF 15 IIF 16
    • icon of address 86, Clapham Common, North Side, London, SW4 9SE, England

      IIF 18 IIF 19 IIF 20
    • icon of address 86, Clapham Common, North Side, London, SW4 9SE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 86, Clapham Common, Northside, London, SW4 9SE, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Asmita & Associates, 114-116 Plumstead High Street, London, SE18 1SJ, United Kingdom

      IIF 28
    • icon of address Mr Raymond Keene Obe, 86 Clapham Common, Northside, London, SW4 9SE, United Kingdom

      IIF 29
    • icon of address Plaza 319, 535 Kings Road, London, SW10 0SZ

      IIF 30
  • Keene, Raymond Dennis
    British

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

      IIF 31 IIF 32
    • icon of address 86 Clapham Common, North Side, London, SW4 9SE

      IIF 33 IIF 34 IIF 35
    • icon of address 86, Clapham Common, Northside, London, SW4 9SE, United Kingdom

      IIF 36
  • Mr Raymond Dennis Keene
    British born in January 1948

    Resident in England

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

      IIF 37
    • icon of address C/o Chamberlains, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 35d, Bassett Road, London, W10 6LB

      IIF 41
    • icon of address 86, Clapham Common, London, SW4 9SE, United Kingdom

      IIF 42 IIF 43
    • icon of address 86, Clapham Common North Side, London, SW4 9SE, England

      IIF 44
    • icon of address 86, Clapham Common, North Side, London, SW4 9SE, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 86, Clapham Common, Northside, London, SW4 9SE, United Kingdom

      IIF 48
    • icon of address Mr Raymond Keene Obe, 86 Clapham Common, Northside, London, SW4 9SE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 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 (2 parents)
    Equity (Company account)
    -22,600 GBP2024-07-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 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 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 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 10 - Director → ME
    icon of calendar 2007-11-16 ~ dissolved
    IIF 31 - 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 11 - Director → ME
    icon of calendar 2008-02-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    THE SOLUTIONS CENTRE LTD. - 2002-12-18
    icon of address 14 Croydon Road, Beddington, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,138 GBP2024-03-29
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 16 - Director → ME
  • 8
    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 GBP2025-03-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 2 - Director → ME
  • 10
    BRAIN CLUBS LIMITED - 1992-02-03
    icon of address C/o Asmita & Associates, 114-116 Plumstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -38,009 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 86 Clapham Common, North Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 86 Clapham Common, North Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,307 GBP2024-04-30
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    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
  • 16
    icon of address 86 Clapham Common, North Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 86 Clapham Common, North Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (3 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 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 22
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 10
  • 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 33 - 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 15 - 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 35 - Secretary → ME
  • 4
    icon of address 35d Bassett Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    12,572 GBP2024-03-31
    Officer
    icon of calendar 2012-05-15 ~ 2023-10-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-10
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 5
    BRAIN CLUBS LIMITED - 1992-02-03
    icon of address C/o Asmita & Associates, 114-116 Plumstead High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -38,009 GBP2024-03-31
    Officer
    icon of calendar ~ 2023-06-30
    IIF 14 - Director → ME
    icon of calendar 2007-08-01 ~ 2023-06-30
    IIF 34 - Secretary → ME
  • 6
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,307 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2020-08-01
    IIF 13 - Director → ME
  • 7
    icon of address C/o Chamberlains, Elm House Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -73,936 GBP2024-03-31
    Officer
    icon of calendar 2007-09-07 ~ 2018-04-09
    IIF 24 - Director → ME
    icon of calendar 2007-09-07 ~ 2018-04-09
    IIF 36 - Secretary → ME
  • 8
    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 30 - Director → ME
  • 9
    FINECOVE LIMITED - 2001-07-16
    HARDINGE SIMPOLE LTD. - 2012-02-16
    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 12 - Director → ME
  • 10
    Company number 05224261
    Non-active corporate
    Officer
    icon of calendar 2004-09-07 ~ 2005-10-25
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.