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

Mr Kainne Ron Gary Clements

    Related profiles found in government register
  • Mr Kainne Ron Gary Clements
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House Bridge Street, Guildford, GU1 4SB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Global House Bridge Street, Guildford, Surrey, GU1 4SB, United Kingdom

      IIF 5
    • icon of address Rodboro Building, Bridge Street, Guildford, GU1 4SB, United Kingdom

      IIF 6
    • icon of address Rodboro Buildings, Bridge Street, Guildford, GU1 4SB, United Kingdom

      IIF 7
    • icon of address Rodboro Buildings, Bridge Street, Guildford, Surrey, GU1 4SB

      IIF 8
    • icon of address C/o Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London, EC4A 4AB

      IIF 9
    • icon of address Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London, EC4A 4AB

      IIF 10
    • icon of address The Power House, 70 Chiswick High Road, London, Greater London, W4 1SY, United Kingdom

      IIF 11
    • icon of address The Power House, 70 Chiswick High Road, London, Surrey, W4 1SY, United Kingdom

      IIF 12 IIF 13
  • Clements, Kainne Ron Gary
    British chief excutive officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wayneflete Tower, Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 14
  • Clements, Kainne Ron Gary
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 15
    • icon of address Rodboro Buildings, Bridge Street, Guildford, Surrey, GU1 4SB

      IIF 16
  • Clements, Kainne Ron Gary
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wayneflete Tower Avenue, Esher Place Estate, Esher, Surrey, KT10 8QQ, England

      IIF 17
    • icon of address 9, Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Global House Bridge Street, Guildford, GU1 4SB, United Kingdom

      IIF 21
    • icon of address Global House Bridge Street, Guildford, Surrey, GU1 4SB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Rodboro Building, Bridge Street, Guildford, GU1 4SB, United Kingdom

      IIF 28
    • icon of address Rodboro Buildings, Bridge Street, Guildford, GU1 4SB, England

      IIF 29
    • icon of address Rodboro Buildings, Bridge Street, Guildford, GU1 4SB, United Kingdom

      IIF 30
    • icon of address C/o Metropolis London, The Power House, 70 Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 31
    • icon of address Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London, EC4A 4AB

      IIF 32
    • icon of address The Power House, 70 Chiswick High Road, London, Greater London, W4 1SY, United Kingdom

      IIF 33
    • icon of address The Power House, 70, The Power House 70 Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 34
    • icon of address 9, Wayneflete Tower Ave, Esher, Surrey, KT10 8QQ, United Kingdom

      IIF 35
  • Clements, Kainne Ron Gary
    British ent born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 36
  • Clements, Kainne Ron Gary
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wayneflete Tower, Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 37
  • Clements, Kainne Ron Gary
    British sales manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Fulcrum 4, Solent Way Whiteley, Fareham, Hampshire, PO15 7FT, United Kingdom

      IIF 38
  • Clements, Kainne Ron Gary
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ, England

      IIF 39 IIF 40 IIF 41
    • icon of address 15, Vale Close, Lower Bourne, Farnham, Surrey, GU10 3HR

      IIF 42 IIF 43
  • Clements, Kainne Ron Gary
    British managing director

    Registered addresses and corresponding companies
    • icon of address 9, Wayneflete Tower, Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 44
  • Clements, Kainne Ronald Gary
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1, Fulcrum 4, Solent Way Whiteley, Fareham, Hampshire, PO15 7FT, United Kingdom

      IIF 45
  • Clements, Kainne Ronald Gary
    British managing director

    Registered addresses and corresponding companies
    • icon of address 52 Grove Way, Esher, Surrey, KT10 8HN

      IIF 46
  • Clements, Kainne Ron
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rodboro Buildings, Bridge Street, Guildford, GU1 4SB, England

      IIF 47
    • icon of address Unit 10, Lissue Industrial Estate, Rathdown Road, Lisburn, Co. Antrim, BT28 2RE, Northern Ireland

      IIF 48
    • icon of address The Powerhouse, 70 Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 49
  • Clements, Kainne

    Registered addresses and corresponding companies
    • icon of address Rodboro Buildings, Bridge Street, Guildford, Surrey, GU1 4SB

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Global House Bridge Street, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Global House Bridge Street, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address Global House Bridge Street, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address Rodboro Buildings, Bridge Street, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142,843 GBP2016-08-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 29 - Director → ME
  • 5
    ACADEMY MUSIC SERVICES LTD - 2011-03-08
    AMBERGRANT LIMITED - 1999-02-10
    icon of address C/o Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London
    In Administration Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 19 - Director → ME
  • 6
    ACADEMY OF CONTEMPORARY MUSIC MANCHESTER LIMITED - 2018-02-16
    icon of address C/o Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    ACADEMY OF CONTEMPORARY MUSIC BRIGHTON LIMITED - 2023-11-21
    icon of address Global House Bridge Street, Guildford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 9
    ACADEMY OF CONTEMPORARY MUSIC BIRMINGHAM LIMITED - 2020-11-03
    icon of address Global House Bridge Street, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 2 St. Albans Lodge, Hampton Court Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address C/o Metropolis London The Power House, 70 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -503,270 GBP2023-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Wayneflete Tower Avenue, Esher Place Estate, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Rodboro Building, Bridge Street, Guildford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,735 GBP2023-08-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    ENFRANCHISE 518 LIMITED - 2007-05-21
    icon of address Rodboro Buildings, Bridge Street, Guildford, Surrey
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 265-269 Kingston Road, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 16
    icon of address Rodboro Buildings, Bridge Street, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address The Powerhouse, 70 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address The Power House 70, The Power House 70 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address The Power House, 70 Chiswick High Road, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,504 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3 St Albans Lodge, Hampton Court Road, Hampton, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 1999-10-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 1999-10-01 ~ now
    IIF 44 - Secretary → ME
  • 21
    icon of address Rodboro Buildings, Bridge Street, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-01-05 ~ now
    IIF 50 - Secretary → ME
  • 22
    icon of address 9 Wayneflete Tower Avenue, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 20 - Director → ME
  • 23
    ACADEMY OF CONTEMPORARY MUSIC BOGNOR REGIS LIMITED - 2017-06-30
    icon of address Global House Bridge Street, Guildford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address 15 Vale Close, Lower Bourne, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 25
    icon of address 9 Wayneflete Tower Avenue, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 39 - LLP Designated Member → ME
Ceased 8
  • 1
    icon of address 70 The Power House, Chiswick High Road Metropolis London Music Limited, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2014-07-24
    IIF 35 - Director → ME
  • 2
    icon of address Rodboro Buildings, Bridge Street, Guildford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2018-02-16 ~ 2025-05-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2025-05-07
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address 15 Vale Close, Lower Bourne, Farnham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-12-19
    IIF 43 - LLP Designated Member → ME
  • 4
    ZURICH MANOR PARK LLP - 2013-03-07
    icon of address 15 Vale Close, Lower Bourne, Farnham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2015-04-24
    IIF 42 - LLP Designated Member → ME
  • 5
    icon of address Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    441,772 GBP2023-04-30
    Officer
    icon of calendar 2023-11-27 ~ 2025-08-22
    IIF 15 - Director → ME
  • 6
    icon of address Rodboro Buildings, Bridge Street, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,504,709 GBP2019-08-31
    Officer
    icon of calendar 2013-05-10 ~ 2025-05-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-04
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 10 Lissue Industrial Estate, Rathdown Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2016-04-30
    IIF 48 - Director → ME
  • 8
    VOESTALPINE SIGNALING FAREHAM LTD. - 2020-04-16
    CONTROL AND DISPLAY SYSTEMS LIMITED - 2014-09-19
    icon of address Unit 1, Fulcrum 4, Solent Way Whiteley, Fareham, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2012-11-26
    IIF 38 - Director → ME
    icon of calendar 2001-07-12 ~ 2008-03-26
    IIF 46 - Secretary → ME
    icon of calendar 2008-04-05 ~ 2012-11-26
    IIF 45 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.