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 Ashley Samuel Dribben

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 10, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 3
    • icon of address 10 Quays Reach, Carolina Way, Salford, Lancashire, M50 2ZY, England

      IIF 4 IIF 5
  • Mr Ashley Samuel Dribben
    English born in March 1990

    Resident in England

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

      IIF 6
  • Mr Ashley Dribben
    British born in March 1990

    Resident in England

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

      IIF 7
  • Mr Ashley Samuel Dribben
    British born in March 1990

    Resident in United Kingdom

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

      IIF 8
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 9
    • icon of address C/o Staffords, Cavendish House, Clarke Street, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JW, England

      IIF 10
    • icon of address 10, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 11
    • icon of address 10, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 12 IIF 13
  • Dribben, Ashley Samuel
    British company director born in March 1990

    Resident in England

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

      IIF 14
  • Dribben, Ashley Samuel
    British director born in March 1990

    Resident in England

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

      IIF 15
    • icon of address 16, Fairhaven Road, Lytham St. Annes, Lancashire, FY8 1NN, England

      IIF 16
    • icon of address Fft Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 20
    • icon of address 10, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 21 IIF 22
    • icon of address 10, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 23 IIF 24
    • icon of address 10 Quays Reach, Carolina Way, Salford, Lancashire, M50 2ZY, England

      IIF 25 IIF 26
    • icon of address 10 Quays Reach, Carolina Way, Salford, M50 2ZY, England

      IIF 27
    • icon of address 149, Victoria Road West, Thornton-cleveleys, FY5 3LB, England

      IIF 28
  • Dribben, Ashley Samuel
    British estate agent born in March 1990

    Resident in England

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

      IIF 29 IIF 30
    • icon of address 16, Fairhaven Road, Lytham St Annes, Lancashire, FY8 1NN, England

      IIF 31
  • Dribben, Ashley Samuel
    British estate agent and property auc born in March 1990

    Resident in England

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

      IIF 32
  • Dribben, Ashley
    British estate agent born in March 1990

    Resident in United Kingdom

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

      IIF 33
  • Dribben, Ashley
    British

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

      IIF 34
  • Dribben, Ashley Samuel

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

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 10 Carolina Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fft, Reedham House, 31, King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,656 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Quays Reach Carolina Way, Salford, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,319 GBP2024-05-31
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 10 Carolina Way, Quays Reach, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Newlands Avenue, Radlett, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 14 - Director → ME
  • 6
    ANGELINA (BLACKPOOL) LTD - 2008-09-15
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,672 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address 10 Quays Reach Carolina Way, Salford, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,699 GBP2024-05-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Carolina Way, Quays Reach, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,046 GBP2023-05-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 16 Fairhaven Road, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,386 GBP2024-04-05
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address 10 Carolina Way, Quays Reach, Salford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    170,896 GBP2024-07-31
    Officer
    icon of calendar 2021-04-07 ~ 2023-07-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2023-07-25
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -412,785 GBP2023-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2017-05-16
    IIF 32 - Director → ME
    icon of calendar 2014-09-17 ~ 2017-05-16
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    IIF 10 - Has significant influence or control OE
  • 3
    THE ASHLEY FOUNDATION - 2023-03-10
    icon of address 81 Abingdon Street, Blackpool, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-03 ~ 2020-12-18
    IIF 31 - Director → ME
  • 4
    icon of address Old School House, Thirsk Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,768 GBP2024-07-31
    Officer
    icon of calendar 2022-08-04 ~ 2023-01-16
    IIF 27 - Director → ME
  • 5
    MANCHESTER HOUSING GROUP LIMITED - 2018-08-28
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    935,416 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-05-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WARWICK INVESTMENTS UK (2) LIMITED - 2018-08-29
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2,682 GBP2025-03-31
    Officer
    icon of calendar 2018-08-23 ~ 2022-07-15
    IIF 19 - Director → ME
  • 7
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ 2019-11-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-11-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ANGELINA (BLACKPOOL) LTD - 2008-09-15
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,672 GBP2015-09-30
    Officer
    icon of calendar 2011-02-17 ~ 2017-02-18
    IIF 16 - Director → ME
    icon of calendar 2008-09-05 ~ 2017-02-18
    IIF 34 - Secretary → ME
  • 9
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,331 GBP2015-09-30
    Officer
    icon of calendar 2014-04-25 ~ 2017-02-18
    IIF 33 - Director → ME
  • 10
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,409 GBP2015-09-30
    Officer
    icon of calendar 2014-04-25 ~ 2017-02-18
    IIF 30 - Director → ME
  • 11
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,154 GBP2015-09-30
    Officer
    icon of calendar 2014-04-25 ~ 2017-02-18
    IIF 29 - Director → ME
  • 12
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    218,168 GBP2024-10-31
    Officer
    icon of calendar 2015-03-31 ~ 2018-10-30
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.