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

Dribben, Ashley Samuel

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

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 1
  • 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 2
    • Fft Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 3 IIF 4 IIF 5
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

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

      IIF 7
    • 10, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 8
    • 10 Quays Reach, Carolina Way, Salford, Lancashire, M50 2ZY, England

      IIF 9 IIF 10
    • 10 Quays Reach, Carolina Way, Salford, M50 2ZY, England

      IIF 11
    • 149, Victoria Road West, Thornton-cleveleys, FY5 3LB, England

      IIF 12
  • 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 13 IIF 14
    • 16, Fairhaven Road, Lytham St Annes, Lancashire, FY8 1NN, England

      IIF 15
  • 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 16
  • Dribben, Ashley Samuel
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 17
    • 10, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 18
  • 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 19
  • 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 20 IIF 21
    • 10, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 22
    • 10 Quays Reach, Carolina Way, Salford, Lancashire, M50 2ZY, England

      IIF 23 IIF 24
  • 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 25
  • Dribben, Ashley
    British

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

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 30
    • C/o Staffords, Cavendish House, Clarke Street, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JW, England

      IIF 31
    • 10, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 32
    • 10, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    10 Carolina Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-04-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Fft, Reedham House, 31, King Street West, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    90,328 GBP2023-07-31
    Officer
    2018-07-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    10 Quays Reach Carolina Way, Salford, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,237 GBP2023-05-31
    Officer
    2018-02-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    10 Carolina Way, Quays Reach, Salford, England
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    73 Cornhill, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-25 ~ now
    IIF 1 - director → ME
  • 6
    ANGELINA (BLACKPOOL) LTD - 2008-09-15
    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
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    10 Quays Reach Carolina Way, Salford, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,457 GBP2023-01-31
    Officer
    2015-01-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    10 Carolina Way, Quays Reach, Salford, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent)
    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 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    10 Carolina Way, Quays Reach, Salford, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2021-04-07 ~ 2023-07-18
    IIF 7 - director → ME
    Person with significant control
    2021-04-07 ~ 2023-07-25
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    -412,785 GBP2023-09-30
    Officer
    2014-09-17 ~ 2017-05-16
    IIF 16 - director → ME
    2014-09-17 ~ 2017-05-16
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-16
    IIF 31 - Has significant influence or control OE
  • 3
    THE ASHLEY FOUNDATION - 2023-03-10
    81 Abingdon Street, Blackpool, Lancashire
    Corporate (5 parents, 1 offspring)
    Officer
    2014-12-03 ~ 2020-12-18
    IIF 15 - director → ME
  • 4
    Old School House, Thirsk Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    320,630 GBP2023-07-31
    Officer
    2022-08-04 ~ 2023-01-16
    IIF 11 - director → ME
  • 5
    MANCHESTER HOUSING GROUP LIMITED - 2018-08-28
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    935,416 GBP2022-03-31
    Person with significant control
    2018-08-23 ~ 2020-05-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    WARWICK INVESTMENTS UK (2) LIMITED - 2018-08-29
    Reedham House, 31 King Street West, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -6,701 GBP2024-03-31
    Officer
    2018-08-23 ~ 2022-07-15
    IIF 5 - director → ME
  • 7
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2018-01-23 ~ 2019-11-29
    IIF 6 - director → ME
    Person with significant control
    2018-01-23 ~ 2019-11-29
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ANGELINA (BLACKPOOL) LTD - 2008-09-15
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,672 GBP2015-09-30
    Officer
    2011-02-17 ~ 2017-02-18
    IIF 2 - director → ME
    2008-09-05 ~ 2017-02-18
    IIF 26 - secretary → ME
  • 9
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ 2017-02-18
    IIF 25 - director → ME
  • 10
    269 Church Street, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ 2017-02-18
    IIF 14 - director → ME
  • 11
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ 2017-02-18
    IIF 13 - director → ME
  • 12
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    182,725 GBP2023-10-31
    Officer
    2015-03-31 ~ 2018-10-30
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.