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 David Philip Barrie

    Related profiles found in government register
  • Mr David Philip Barrie
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overbourne House, Binley, Andover, SP11 6EU, England

      IIF 1
  • Mr David Barrie
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overbourne House, Binley, Andover, SP11 6EU, England

      IIF 2
  • Mr David Philip Barrie
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbourne House, Binley, Andover, SP11 6EU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 8
    • icon of address 39a, Welbeck Street, London, W1G 8DH, England

      IIF 9
  • Barrie, David Philip
    British insurance broker born in June 1955

    Registered addresses and corresponding companies
    • icon of address Newnham Hall, Newnham, Daventry, Northamptonshire, NN11 3HQ

      IIF 10
    • icon of address 26 Stevenage Road, London, SW6 6ET

      IIF 11
    • icon of address Showsley Farmhouse, Showsley, Towcester, Northamptonshire, NN12 7NR

      IIF 12
  • Barrie, David Philip
    born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrie, David Philip
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrie, David Philip
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 23
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 24
    • icon of address 1, Minster Court, London, EC3R 7AA, United Kingdom

      IIF 25
  • Barrie, David Philip
    British insurance and reinsurance consultant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbourne House, Binley, Andover, Hampshire, SP11 6EU, England

      IIF 26
  • Barrie, David Philip
    British insurance broker born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbourne House, Binley, Andover, SP11 6EU, England

      IIF 27
    • icon of address Overbourne House, Binley, Andover, SP11 6EU, United Kingdom

      IIF 28
    • icon of address Bransbury Manor, Bransbury, Barton Stacey, Hampshire, England, SO21 3QJ, England

      IIF 29 IIF 30
    • icon of address Houghton Down House, Stockbridge, Hampshire, SO20 6JR

      IIF 31
  • Barrie, David
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbourne House, Binley, Andover, SP11 6EU, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Overbourne House, Binley, Andover, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address Overbourne House, Binley, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Overbourne House, Binley, Andover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,397 GBP2018-07-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Overbourne House, Binley, Andover, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -172,755 GBP2023-07-31
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Overbourne House, Binley, Andover, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -358,984 GBP2023-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    PATRIARCH RISK HOLDINGS LIMITED - 2017-10-17
    icon of address Overbourne House, Binley, Andover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,804 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Overbourne House, Binley, Andover, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2019-03-31
    Officer
    icon of calendar 2009-03-23 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    ST PIRAN PROJECT - 2004-03-30
    icon of address Overbourne House, Binley, Andover, England
    Converted / Closed Corporate (7 parents)
    Equity (Company account)
    22,749 GBP2019-02-28
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2021-04-05
    IIF 14 - LLP Member → ME
  • 2
    CHICHESTER ART TRUST LIMITED - 2006-08-29
    CHICHESTER ART EXHIBITIONS LIMITED - 2003-04-22
    icon of address Dormer Cottage Old Broyle Road, West Broyle, Chichester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,587 GBP2019-01-31
    Officer
    icon of calendar 2018-02-20 ~ 2019-09-20
    IIF 28 - Director → ME
  • 3
    R.K. CARVILL & CO. LIMITED - 2010-05-13
    REQUIEM LIMITED - 2020-11-05
    REQUIEM LIMITED - 2013-07-29
    R&QUIEM LIMITED - 2018-01-25
    RACHMOSS INSURANCE BROKERS LIMITED - 1977-12-31
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1999-01-21
    IIF 10 - Director → ME
  • 4
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2021-04-05
    IIF 17 - LLP Member → ME
  • 5
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ 2021-04-05
    IIF 15 - LLP Member → ME
  • 6
    ATTRACTION SALE AND LEASEBACK LLP - 2005-02-10
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ 2021-10-01
    IIF 16 - LLP Member → ME
  • 7
    R.K.HARRISON (LIFE & PENSIONS) LIMITED - 1985-09-12
    R K HARRISON GROUP LIMITED - 2015-10-01
    R.K. HARRISON INSURANCE BROKERS LIMITED - 2009-09-30
    HOWDEN UK GROUP LIMITED - 2020-06-19
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2009-10-01
    IIF 31 - Director → ME
  • 8
    PRICE FORBES RISK SOLUTIONS LIMITED - 2021-04-30
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-29 ~ 2019-07-31
    IIF 25 - Director → ME
  • 9
    STANDCITE LIMITED - 1987-11-16
    J H MINET REINSURANCE BROKERS LIMITED - 1999-02-11
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-12 ~ 1996-02-09
    IIF 12 - Director → ME
  • 10
    icon of address Bryn Isel, The Bank, Newtown, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,302 GBP2024-11-30
    Officer
    icon of calendar 2014-11-05 ~ 2019-10-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    R K HARRISON SPECIALTY LIMITED - 2009-04-23
    R K HARRISON GROUP LIMITED - 2009-09-30
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2012-07-01
    IIF 29 - Director → ME
  • 12
    R K HARRISON FINANCIAL SOLUTIONS LIMITED - 2009-07-09
    R K HARRISON FINANCIAL RISKS LIMITED - 2012-07-02
    icon of address 16 Eastcheap, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2013-06-28
    IIF 30 - Director → ME
  • 13
    R K HARRISON REINSURANCE BROKERS LIMITED - 2012-07-02
    PICNICWOODEN LIMITED - 2003-11-25
    R K HARRISON FINANCIAL RISKS LIMITED - 2012-11-09
    icon of address Woodlands, Manton Lane, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-07-20
    IIF 11 - 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.