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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dribben, Ashley Samuel

    Related profiles found in government register
  • Dribben, Ashley Samuel
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16 Fairhaven Road, Lytham St. Annes, Lancashire, FY8 1NN

      IIF 1
    • 16, Fairhaven Road, Lytham St. Annes, FY8 1NN, England

      IIF 2
    • Fft Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 3 IIF 4
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 5
    • 10, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 6
    • 10, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 7
    • 10 Quays Reach, Carolina Way, Salford, Lancashire, M50 2ZY, England

      IIF 8 IIF 9
  • Dribben, Ashley Samuel
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Fairhaven Road, Lytham St. Annes, Lancashire, FY8 1NN, England

      IIF 10
    • Fft Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 11
    • 10, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 12
    • 10, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 13
    • 10 Quays Reach, Carolina Way, Salford, M50 2ZY, England

      IIF 14
    • 149, Victoria Road West, Thornton-cleveleys, FY5 3LB, England

      IIF 15
  • Dribben, Ashley Samuel
    British estate agent born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Metcalf Estate Agents, 73 Topping Street, Blackpool, FY1 3AF, England

      IIF 16 IIF 17
    • 16, Fairhaven Road, Lytham St Annes, Lancashire, FY8 1NN, England

      IIF 18
  • Dribben, Ashley Samuel
    British estate agent and property auc born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Staffords, Cavendish House, Clarke Street, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JW, England

      IIF 19
  • Dribben, Ashley Samuel
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Carolina Way, Salford, M50 2ZY, England

      IIF 20
  • Mr Ashley Dribben
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 21
  • Mr Ashley Samuel Dribben
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Fft Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 22 IIF 23
    • 10, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 24
    • 10 Quays Reach, Carolina Way, Salford, Lancashire, M50 2ZY, England

      IIF 25 IIF 26
  • Dribben, Ashley
    British estate agent born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metcalf Estate Agents, 73 Topping Street, Blackpool, FY1 3AF, England

      IIF 27
  • Dribben, Ashley
    British

    Registered addresses and corresponding companies
    • 16, Fairhaven Road, Lytham St Annes, Lancashire, FY8 1NN

      IIF 28
  • Dribben, Ashley Samuel

    Registered addresses and corresponding companies
    • C/o Staffords, Cavendish House, Clarke Street, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JW, England

      IIF 29
  • Mr Ashley Samuel Dribben
    English born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 30
  • Mr Ashley Samuel Dribben
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 31
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 32
    • C/o Staffords, Cavendish House, Clarke Street, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JW, England

      IIF 33
    • 10, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 34
    • 10, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments 23
  • 1
    DB PROPCO LTD
    16704955
    10 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    2025-09-09 ~ now
    IIF 20 - Director → ME
  • 2
    DC DEVELOPMENTS (MANCHESTER) LTD
    13319752
    10 Carolina Way, Quays Reach, Salford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    170,896 GBP2024-07-31
    Officer
    2021-04-07 ~ 2023-07-18
    IIF 12 - Director → ME
    Person with significant control
    2021-04-07 ~ 2023-07-25
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DC HOLDCO LTD
    14787112
    10 Carolina Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-08 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DRIBBEN & WARWICK HOLDINGS LIMITED
    11467215
    Fft, Reedham House, 31, King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,656 GBP2024-07-31
    Officer
    2018-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DRIBBEN INVESTMENTS LTD
    11222306
    10 Quays Reach Carolina Way, Salford, Lancashire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    39,319 GBP2024-05-31
    Officer
    2018-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    DRIBCO LTD
    16087267
    10 Carolina Way, Quays Reach, Salford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    FY HOUSING ASSOCIATION
    09223396
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -412,785 GBP2023-09-30
    Officer
    2014-09-17 ~ 2017-05-16
    IIF 19 - Director → ME
    2014-09-17 ~ 2017-05-16
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-16
    IIF 33 - Has significant influence or control OE
  • 8
    HOMELESS ACTION - now
    THE ASHLEY FOUNDATION
    - 2023-03-10 03366712
    81 Abingdon Street, Blackpool, Lancashire
    Active Corporate (27 parents)
    Officer
    2014-12-03 ~ 2020-12-18
    IIF 18 - Director → ME
  • 9
    HSDC INVESTMENTS LIMITED
    14255034
    Old School House, Thirsk Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    181,768 GBP2024-07-31
    Officer
    2022-08-04 ~ 2023-01-16
    IIF 14 - Director → ME
  • 10
    LDN HOMES LTD
    15801499
    10 Newlands Avenue, Radlett, England
    Active Corporate (4 parents)
    Officer
    2024-06-25 ~ now
    IIF 2 - Director → ME
  • 11
    MANCHESTER CONSTRUCTION GROUP LIMITED
    - now 11484464
    MANCHESTER HOUSING GROUP LIMITED
    - 2018-08-28 11484464 09042903
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    935,416 GBP2022-03-31
    Person with significant control
    2018-08-23 ~ 2020-05-15
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MANCHESTER HOUSING GROUP LIMITED
    - now 09042903 11484464
    WARWICK INVESTMENTS UK (2) LIMITED
    - 2018-08-29 09042903 08070569... (more)
    Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    2,682 GBP2025-03-31
    Officer
    2018-08-23 ~ 2022-07-15
    IIF 11 - Director → ME
  • 13
    MANCHESTER PROPERTY GROUP LIMITED
    11164740
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-01-23 ~ 2019-11-29
    IIF 5 - Director → ME
    Person with significant control
    2018-01-23 ~ 2019-11-29
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    METCALF ESTATES LIMITED
    - now 04247499
    ANGELINA (BLACKPOOL) LTD
    - 2008-09-15 04247499
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,672 GBP2015-09-30
    Officer
    2011-02-17 ~ 2017-02-18
    IIF 10 - Director → ME
    2008-09-05 ~ 2017-02-18
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    METCALFS AUCTIONS LTD
    09011370
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,331 GBP2015-09-30
    Officer
    2014-04-25 ~ 2017-02-18
    IIF 27 - Director → ME
  • 16
    METCALFS BLACKPOOL LTD
    09010937
    269 Church Street, Blackpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,409 GBP2015-09-30
    Officer
    2014-04-25 ~ 2017-02-18
    IIF 17 - Director → ME
  • 17
    METCALFS PRESTON LTD
    09010845
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,154 GBP2015-09-30
    Officer
    2014-04-25 ~ 2017-02-18
    IIF 16 - Director → ME
  • 18
    MISTLE LTD
    05148154
    17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    218,168 GBP2024-10-31
    Officer
    2015-03-31 ~ 2018-10-30
    IIF 15 - Director → ME
  • 19
    RED ROCK REALTY LIMITED
    04820869
    10 Quays Reach Carolina Way, Salford, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,699 GBP2024-05-31
    Officer
    2015-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    REVEREUM EHG LIMITED
    13381039
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
  • 21
    SHNW LTD
    15784910
    10 Carolina Way, Quays Reach, Salford, England
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 22
    SUPPORTED HOUSING NW LIMITED
    12167195
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,046 GBP2023-05-31
    Officer
    2019-08-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    THE DRIBBEN SETTLEMENT LTD.
    05378385
    16 Fairhaven Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,386 GBP2024-04-05
    Officer
    2025-04-10 ~ now
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.