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

Lord Robert George Alexander Balchin

    Related profiles found in government register
  • Lord Robert George Alexander Balchin
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Victoria Street, London, SW1H 0NF, England

      IIF 1
  • Lord Robert George Alexander Balchin
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor 15, Basinghall Street, London, EC2V 5BR, United Kingdom

      IIF 2
  • Balchin, Robert George Alexander, Lord
    British chairman born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Way, Orpington, BR5 2HE, England

      IIF 3
  • Balchin, Robert George Alexander, Lord
    British company chairman born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Place, Lingfield, Surrey, RH7 6EF

      IIF 4
    • icon of address Po Box 68, Lingfield, Surrey, RH7 6QQ

      IIF 5
  • Balchin, Robert George Alexander, Lord
    British company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Place, Lingfield, Surrey, RH7 6EF

      IIF 6
    • icon of address Po Box, 68, Lingfield, Surrey, RH7 6QQ, United Kingdom

      IIF 7
  • Balchin, Robert George Alexander, Lord
    British director of the centre for edu born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Place, Lingfield, Surrey, RH7 6EP, United Kingdom

      IIF 8
  • Balchin, Robert George Alexander, Lord
    British lord of the realm born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1079, Association Of Super Recognisers, Camberley, Surrey, GU15 9QL, England

      IIF 9
  • Balchin, Robert George Alexander, Lord
    British peer for life born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Archipelago Business, Park, Lyon Way, Camberley, Surrey, GU16 7ER

      IIF 10
  • Balchin, Robert George Alexander, Lord
    British peer of the united kingdom born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 11
  • Balchin, Robert George Alexander, Lord
    British proprietor of an independant s born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Place, Lingfield, Surrey, RH7 6EF

      IIF 12
  • Balchin, Robert George Alexander, Lord
    British proprietor of independent school born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Place, Lingfield, Surrey, RH7 6EF

      IIF 13
  • Lingfield, Robert George Alexander Balchin, Lord
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Way, Orpington, BR5 2HE, England

      IIF 14
  • Lingfield, Robert George Alexander, Lord
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M1a Mosquito Studios, De Havilland Court, Penn Street, Amersham, Hertfordshire, HP7 0PX, United Kingdom

      IIF 15
    • icon of address Red Lion House, 9-10, High Street, High Wycombe, Buckinghamshire, HP11 2AZ, United Kingdom

      IIF 16
  • Balchin, Robert George Alexander, Lord Lingfield
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Way, Orpington, BR5 2HE, England

      IIF 17
  • Lingfield, Robert George Alexander, Lord
    English peer of the united kingdom born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Thame, Oxfordshire, OX9 2AH

      IIF 18
  • Balchin, Robert Gearge Alexander
    British company chairman born in July 1942

    Registered addresses and corresponding companies
    • icon of address 88 Marsham Court, Marsham Street, London, SW1P 4LA

      IIF 19
  • Mr Lord Lingfield
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M1a Mosquito Studios, De Havilland Court, Penn Street, Amersham, HP7 0PX, United Kingdom

      IIF 20
    • icon of address Red Lion House, 9-10 High Street, High Wycombe, HP11 2AZ, England

      IIF 21
  • Lingfield, Lord, Sir
    British conservative peer - education born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordon's School, West End, Woking, Surrey, GU24 9PT

      IIF 22
  • Lingfield, Lord, Sir
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lion House, 9-10, High Street, High Wycombe, Buckinghamshire, HP11 2AZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Moorgate House, 7b Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 7 - Director → ME
  • 2
    PRIDEMANOR LIMITED - 2000-10-03
    CENTRE FOR EDUCATION AND MANAGEMENT LIMITED - 2004-02-02
    FINANCE IN EDUCATION LIMITED - 2004-01-26
    icon of address Kidd Rapinet Llp, 29 Harbour Exchange Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3, Archipelago Business, Park, Lyon Way, Camberley, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 10 - Director → ME
  • 4
    CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED - 2004-01-26
    CENTRE FOR EDUCATION FINANCE MANAGEMENT LIMITED - 2003-10-15
    icon of address Kidd Rapinet Llp, 29 Harbour Exchange Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GRANT MAINTAINED SCHOOLS LIMITED - 1991-06-27
    icon of address Kidd Rapinet Llp Walsingham House, 35 Seething Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-06-29 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Oxford House, Oxford Road, Thame, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Burton And South Derbyshire College, Lichfield Street, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SIR JOHN BALCHIN MARITIME HERITAGE FOUNDATION - 2011-03-25
    icon of address 4th Floor 15, Basinghall Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    19,572 GBP2020-03-31
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 2 Woodmere Gardens, Shirley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,619 GBP2024-09-30
    Officer
    icon of calendar 2001-10-11 ~ 2004-01-21
    IIF 19 - Director → ME
  • 2
    icon of address 3 Stanley Way, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2019-06-04
    IIF 9 - Director → ME
  • 3
    PARDOE BLACKER PUBLISHING LIMITED - 2002-08-28
    icon of address First Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,681 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 13 - Director → ME
  • 4
    icon of address 50 Broadway, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2010-11-08 ~ 2016-10-19
    IIF 8 - Director → ME
  • 5
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1996-03-19 ~ 1997-04-15
    IIF 6 - Director → ME
  • 6
    SPECIALIST SCHOOLS AND ACADEMIES TRUST - 2012-06-21
    SPECIALIST SCHOOLS TRUST - 2005-10-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar ~ 1996-11-04
    IIF 12 - Director → ME
  • 7
    icon of address 3 Stanley Way, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,350 GBP2024-06-30
    Officer
    icon of calendar 2019-10-10 ~ 2024-02-10
    IIF 17 - Director → ME
    icon of calendar 2018-05-15 ~ 2019-06-04
    IIF 3 - Director → ME
  • 8
    icon of address 3 Stanley Way, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2025-03-03
    IIF 14 - Director → ME
  • 9
    GORDON BOYS' SCHOOL(THE) - 1989-03-06
    icon of address Gordon's School, West End, Woking, Surrey
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-30 ~ 2023-01-21
    IIF 22 - Director → ME
  • 10
    icon of address Walker House Millers Close, Off The Ridgeway, Mill Hill, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-20 ~ 2007-12-08
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.