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

Drabble, Darren Paul

    Related profiles found in government register
  • Drabble, Darren Paul
    British

    Registered addresses and corresponding companies
    • icon of address Moneysupermarket House, Saint David Park, Ewloe, Chester, CH5 3UZ, United Kingdom

      IIF 1
    • icon of address Moneysupermarket House, St Davids Park, Ewloe, Chester, Cheshire, CH5 3UZ

      IIF 2
    • icon of address Moneysupermarket House, St Davids Park, Ewloe, Chester, CH5 3UZ

      IIF 3
  • Drabble, Darren Paul
    British general counsel

    Registered addresses and corresponding companies
    • icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ, United Kingdom

      IIF 4
    • icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ

      IIF 5 IIF 6 IIF 7
    • icon of address Moneysupermarket House, St Davids Park, Ewloe, CH5 3UZ

      IIF 10
    • icon of address Moneysupermarket House, St Davids Park, Ewloe, Chester, CH5 3UZ

      IIF 11
  • Drabble, Darren Paul
    British general counsel born in January 1975

    Registered addresses and corresponding companies
    • icon of address 12 Brooklawn Drive, Didsbury, Manchester, Lancashire, M20 3GZ

      IIF 12 IIF 13
  • Drabble, Darren Paul

    Registered addresses and corresponding companies
    • icon of address Highlawn, Alan Drive, Hale, Altrincham, WA15 0LR, England

      IIF 14
    • icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ, United Kingdom

      IIF 15
    • icon of address Moneysupermarket House, St.david's Park, Ewloe, Chester, CH5 3UZ, United Kingdom

      IIF 16
    • icon of address Moneysupermarket House, St. Davids Park, Ewloe, Deeside, CH5 3UZ, United Kingdom

      IIF 17
    • icon of address Moneysupermarket House, St David's Park, Ewloe, Flintshire, CH5 3UZ, United Kingdom

      IIF 18
  • Drabble, Darren Paul
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlawn, Alan Drive, Hale, Altrincham, WA15 0LR, England

      IIF 19
  • Drabble, Darren Paul
    British solicitor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridgewater Hall, Lower Moseley Street, Manchester, M1 5HA

      IIF 20
  • Drabble, Darren Paul
    British general counsel born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drabble, Darren Paul
    British none born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 32
  • Drabble, Darren Paul
    British solicitor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Scott Place, 2 Hardman Street, Manchester, England And Wales, M3 3AA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 1, Scott Place, 2 Hardman Street, Manchester, M3 3AA

      IIF 37
    • icon of address 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 2, Hardman Street, Manchester, M3 3AA

      IIF 42
    • icon of address C/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 43
  • Mr Darren Paul Drabble
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlawn, Alan Drive, Hale, Altrincham, WA15 0LR, England

      IIF 44
child relation
Offspring entities and appointments
Active 6
  • 1
    INHOCO 3429 LIMITED - 2009-02-03
    icon of address Moneysupermarket House, St Davids Park, Ewloe, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address Highlawn Alan Drive, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-03-30 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    COMMUNITY RESEARCH AND DEVELOPMENT PARTNERSHIPS LIMITED - 2001-05-18
    icon of address Moneysupermarket House St. Davids Park, Ewloe, Chester, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address The Bridgewater Hall, Lower Moseley Street, Manchester
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Moneysupermarket House Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    VIEW MY ACCOUNTS LIMITED - 2008-01-07
    icon of address Moneysupermarket House, St Davids Park, Ewloe
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-18 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 25
  • 1
    AGHOCO 1145 LIMITED - 2013-06-19
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,756,615 GBP2022-07-31
    Officer
    icon of calendar 2023-04-27 ~ 2023-12-04
    IIF 38 - Director → ME
  • 2
    LEGAL COSTS ASSOCIATES LIMITED - 2010-04-20
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,768,372 GBP2022-07-31
    Officer
    icon of calendar 2023-04-27 ~ 2024-11-08
    IIF 41 - Director → ME
  • 3
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 24 - Director → ME
    icon of calendar 2018-08-09 ~ 2019-02-08
    IIF 15 - Secretary → ME
  • 4
    COBBETTS (NOMINEES) LIMITED - 2013-11-29
    COBCO (403) LIMITED - 2002-07-26
    icon of address C/o, Dwf Llp, 2 Hardman Street, Manchester
    Active Corporate (5 parents, 86 offsprings)
    Officer
    icon of calendar 2023-04-30 ~ 2024-11-08
    IIF 42 - Director → ME
  • 5
    15SQUARED LIMITED - 2017-09-12
    CLAIMBASE LIMITED - 2015-06-25
    UKNET SELECT LIMITED - 2003-01-07
    SYSTEMPLAN (UK) LIMITED - 2000-05-17
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-12-04
    IIF 39 - Director → ME
  • 6
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2024-11-08
    IIF 34 - Director → ME
  • 7
    DWF SECRETARIAL SERVICES LIMITED - 2018-07-11
    icon of address C/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2023-01-25 ~ 2023-12-04
    IIF 37 - Director → ME
  • 8
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-12-04
    IIF 33 - Director → ME
  • 9
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-11-15
    IIF 36 - Director → ME
  • 10
    icon of address C/o Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-12-04
    IIF 43 - Director → ME
  • 11
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-12-04
    IIF 35 - Director → ME
  • 12
    BT LAW LIMITED - 2020-01-30
    BT CLAIMS LIMITED - 2013-02-15
    BT LEGAL LIMITED - 2008-10-27
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-20 ~ 2024-11-08
    IIF 32 - Director → ME
  • 13
    PRECIS (2766) LIMITED - 2012-09-21
    icon of address One Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 30 - Director → ME
    icon of calendar 2012-04-05 ~ 2019-02-08
    IIF 17 - Secretary → ME
  • 14
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 26 - Director → ME
    icon of calendar 2008-09-30 ~ 2009-04-07
    IIF 12 - Director → ME
    icon of calendar 2007-06-18 ~ 2019-02-08
    IIF 11 - Secretary → ME
  • 15
    MONY FINANCIAL GROUP HOLDINGS LIMITED - 2024-05-20
    MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITED - 2024-05-20
    PRECIS (2767) LIMITED - 2013-01-15
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 23 - Director → ME
    icon of calendar 2012-08-22 ~ 2019-02-08
    IIF 16 - Secretary → ME
  • 16
    MONY FINANCIAL GROUP LIMITED - 2024-05-20
    MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED - 2024-05-20
    MORTGAGE 2000 LIMITED - 2002-11-01
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 25 - Director → ME
    icon of calendar 2007-06-18 ~ 2019-02-08
    IIF 8 - Secretary → ME
  • 17
    MONEYSUPERMARKET.COM GROUP PLC - 2024-05-20
    MONEYSUPERMARKET.COM GROUP LIMITED - 2007-07-09
    PRECIS (2682) LIMITED - 2007-06-25
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-18 ~ 2019-02-08
    IIF 4 - Secretary → ME
  • 18
    MORTGAGE 2000 INTERMEDIARY NETWORK LIMITED - 2006-07-26
    LIFESTYLESUPERMARKET.COM LIMITED - 2003-08-22
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 29 - Director → ME
    icon of calendar 2008-09-30 ~ 2009-04-07
    IIF 13 - Director → ME
    icon of calendar 2007-06-18 ~ 2019-02-08
    IIF 9 - Secretary → ME
  • 19
    INSURESUPERMARKET.COM LIMITED - 2020-11-04
    1ST SOURCE PARTNERSHIP LIMITED - 2008-02-21
    LIFESTYLESUPERMARKET LIMITED - 2003-03-19
    icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 28 - Director → ME
    icon of calendar 2007-06-18 ~ 2019-02-08
    IIF 6 - Secretary → ME
  • 20
    MONEYSUPERMARKET LIMITED - 2020-11-04
    icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 27 - Director → ME
    icon of calendar 2007-06-18 ~ 2019-02-08
    IIF 7 - Secretary → ME
  • 21
    TRAVELSUPERMARKET.COM LIMITED - 2020-11-04
    DOTCOM TRAVEL LIMITED - 2008-02-21
    MORTGAGE 2000 LIMITED - 2006-07-18
    M2 EMP LTD. - 2002-11-20
    icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 31 - Director → ME
    icon of calendar 2007-06-18 ~ 2019-02-08
    IIF 5 - Secretary → ME
  • 22
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-12-04
    IIF 40 - Director → ME
  • 23
    AGHOCO 1633 LIMITED - 2018-05-09
    icon of address 4th Floor Market Square House, St James Street, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    -3,772,869 GBP2023-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-02-08
    IIF 18 - Secretary → ME
  • 24
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    645,275 GBP2015-07-31
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 21 - Director → ME
  • 25
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,325 GBP2016-11-30
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-04
    IIF 22 - 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.