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

Ewers, Dale Aaron

    Related profiles found in government register
  • Ewers, Dale Aaron
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 1
    • 15, Emery Close, Birmingham, B23 7PQ, England

      IIF 2
    • Office 1, The Cottage, Oldberrow Manor, Ullenhall Lane, B95 5PF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Office 1, The Cottage, Oldeberrow Manor, Ullenhall Lane, B95 5PF, United Kingdom

      IIF 7
  • Ewers, Dale Aaron
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Premier Trading Estate, Dartmouth Middleway, Birmingham, B7 4AT

      IIF 8
  • Ewers, Dale Aaron
    British trader born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, 4 Farnworth Grove, Castle Bromwich, Birmingham, B36 9JA, United Kingdom

      IIF 9
  • Ewers, Dale Aaron
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Old Berrow Manor, Ullenhall, B95 5PF, England

      IIF 10
  • Ewers, Dale Aaron
    English managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 11
  • Ewers, Dale
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Emery Close, Birmingham, B23 7PQ, England

      IIF 12
  • Ewers, Dale
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 13
  • Ewers, Dale
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 14 IIF 15
  • Ewers, Dale
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 16
  • Ewers, Dale Aaron
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Old Berrow Manor, Ullenhall, B95 5PF, England

      IIF 17
  • Mr Dale Ewers
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 18
    • Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 19
  • Dale Ewers
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Emery Close, Birmingham, B23 7PQ, England

      IIF 20
  • Mr Dale Aaron Ewers
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Emery Close, Birmingham, B23 7PQ, England

      IIF 21
    • Unit 11, Premier Trading Estate, Dartmouth Middleway, Birmingham, B7 4AT

      IIF 22
    • Office 1, The Cottage, Oldberrow Manor, Ullenhall Lane, B95 5PF, United Kingdom

      IIF 23 IIF 24
  • Mr Dale Ewers
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 25
    • Office 1, The Cottage, Oldberrow Manor, Ullenhall Lane, West Midlands, B95 5PF, United Kingdom

      IIF 26
  • Mr Dale Aaron Ewers
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Frederick Street, Birmingham, B1 3HN, England

      IIF 27
  • Ewers, Dale Aaron

    Registered addresses and corresponding companies
    • The Cottage, Old Berrow Manor, Ullenhall, B95 5PF, England

      IIF 28
  • Mr Dale Ewers
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 29
    • Office 1, The Cottage, Oldberrow Manor, Ullenhall Lane, B95 5PF, United Kingdom

      IIF 30
  • Mr Dale Aaron Ewers
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Old Berrow Manor, Ullenhall, B95 5PF, England

      IIF 31
  • Dale Aaron Ewers
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Old Berrow Manor, Ullenhall, B95 5PF, England

      IIF 32
  • Ewers, Dale

    Registered addresses and corresponding companies
    • Office 1, The Cottage, Oldberrow Manor, Ullenhall Lane, B95 5PF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    1ST EUROPE TRADING LIMITED
    10989045 09560385
    15 Emery Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2020-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    EWERS ASSETS & PROPERTY LTD
    - now 07286368
    OPAL WEDDING ATTIRE LTD
    - 2020-11-23 07286368
    THRIVING ON UNCERTAINTY LTD
    - 2020-06-12 07286368
    Unit 7 At The Rear Of 7j Claymore, Wilnecote, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2024-06-30
    Officer
    2017-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    EXPRESS WHEEL REPAIR LTD
    - now 11275042 11296186
    MIDLANDS WHEEL CENTRE LTD
    - 2018-08-20 11275042 11296186
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    996 GBP2020-03-31
    Officer
    2018-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    GENESIS RECRUITMENT 365 LTD
    14638384
    The Cottage, Old Berrow Manor, Ullenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,326 GBP2025-02-28
    Officer
    2023-02-03 ~ now
    IIF 17 - Director → ME
    2023-02-03 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    GLO-UK LIMITED
    09924792
    4 4 Farnworth Grove, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 9 - Director → ME
  • 6
    GLOBAL UK ASSETS HOLDINGS LTD
    10911202
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 7
    GREEN PARTNER FINANCE LTD
    13778536
    Unit 7 At The Rear Of 7j Claymore, Wilnecote, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-30 ~ now
    IIF 4 - Director → ME
  • 8
    GREEN RECYCLE GROUP LTD
    - now 07308992
    OPAL BEAUTY & COSMETICS LTD
    - 2020-12-01 07308992
    THE COTSWOLD BASEMENT COMPANY LTD
    - 2020-07-23 07308992
    The Cottage, Ullenhall, Henley-in-arden, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,440 GBP2024-07-31
    Officer
    2017-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    JEWELLERY QUARTER ONLINE LTD
    15477403
    43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    MIDLANDS ALLOY WHEEL AND TYRE SPECIALISTS LIMITED
    08143351
    Unit 11 Premier Trading Estate, Dartmouth Middleway, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,369 GBP2016-07-31
    Officer
    2016-01-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    OPTIMISED MEDICAL SUPPLIES LTD
    - now 14185351
    MR FRIES LTD
    - 2024-12-09 14185351
    The Cottage Old Berrow Manor, Ullenhall, Ullenhall Lane, Redditch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-11-27 ~ now
    IIF 6 - Director → ME
    2024-11-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    VISIONARY CARE GROUP LTD
    15846850
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    FAST OUTSOURCING SERVICES LTD
    - now 15419201
    FAST TAX REFUNDS LTD
    - 2025-06-03 15419201
    The Cottage, Old Berrow Manor, Ullenhall, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ 2025-06-07
    IIF 10 - Director → ME
    Person with significant control
    2024-01-17 ~ 2025-06-12
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    GENESIS CONSTRUCTION 365 LTD
    15901276
    Oldberrow Manor, Ullenhall, Henley-in-arden, England
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ 2025-06-18
    IIF 2 - Director → ME
    Person with significant control
    2024-08-16 ~ 2025-06-18
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    JQ & CONTRACTORS LTD - now
    JQ JEWELS LTD
    - 2024-03-14 11076096
    JAMADE LIMITED
    - 2019-07-08 11076096
    11 St. Pauls Square, Grosvenor House, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,479,514 GBP2023-11-30
    Officer
    2019-07-08 ~ 2023-07-30
    IIF 1 - Director → ME
    Person with significant control
    2019-07-08 ~ 2023-07-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    MIDLANDS WHEEL CENTRE LTD
    - now 11296186 11275042
    EXPRESS WHEEL REPAIR LTD
    - 2018-08-20 11296186 11275042
    Unit 10g Maybrook Business Park, Maybrook Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-06-02
    IIF 15 - Director → ME
  • 5
    SANICARE ADVANCED LTD
    12696025
    Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ 2022-01-01
    IIF 13 - Director → ME
    Person with significant control
    2020-06-24 ~ 2022-01-01
    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

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.