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 Dale Aaron Ewers

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

    Resident in England

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

      IIF 1
    • icon of address Unit 11, Premier Trading Estate, Dartmouth Middleway, Birmingham, B7 4AT

      IIF 2
    • icon of address The Cottage, Ullenhall, Henley-in-arden, B95 5PF, England

      IIF 3
    • icon of address Unit 7 At The Rear Of 7j, Claymore, Wilnecote, Tamworth, B77 5DQ, England

      IIF 4
  • Mr Dale Aaron Ewers
    English born in October 1988

    Resident in England

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

      IIF 5
  • Mr Dale Ewers
    British born in October 1988

    Resident in England

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

      IIF 6
    • icon of address Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 7
  • Dale Ewers
    British born in October 1988

    Resident in England

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

      IIF 8
  • Mr Dale Ewers
    English born in October 1988

    Resident in England

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

      IIF 9
    • icon of address The Cottage, Old Berrow Manor, Ullenhall, Ullenhall Lane, West Midlands, B955PF, United Kingdom

      IIF 10
  • Mr Dale Aaron Ewers
    British born in October 1988

    Resident in United Kingdom

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

      IIF 11
  • Ewers, Dale Aaron
    British company director born in October 1988

    Resident in England

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

      IIF 12
    • icon of address The Cottage, Ullenhall, Henley-in-arden, B95 5PF, England

      IIF 13
    • icon of address Unit 7 At The Rear Of 7j, Claymore, Wilnecote, Tamworth, B77 5DQ, England

      IIF 14
  • Ewers, Dale Aaron
    British director born in October 1988

    Resident in England

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

      IIF 15
    • icon of address Unit 11, Premier Trading Estate, Dartmouth Middleway, Birmingham, B7 4AT

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 17
    • icon of address 15, Emery Close, Birmingham, B23 7PQ, England

      IIF 18
  • Ewers, Dale Aaron
    British trader born in October 1988

    Resident in England

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

      IIF 19
  • Dale Aaron Ewers
    British born in October 1988

    Resident in United Kingdom

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

      IIF 20
  • Ewers, Dale
    British director born in October 1988

    Resident in England

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

      IIF 21
  • Ewers, Dale
    British managing director born in October 1988

    Resident in England

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

      IIF 22
  • Ewers, Dale Aaron
    English managing director born in October 1988

    Resident in England

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

      IIF 23
    • icon of address The Cottage, Old Berrow Manor, Ullenhall, B95 5PF, England

      IIF 24
  • Mr Dale Ewers
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 25
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 26
  • Ewers, Dale
    English business manager born in October 1988

    Resident in England

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

      IIF 27
  • Ewers, Dale
    English company director born in October 1988

    Resident in England

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

      IIF 28
  • Ewers, Dale
    English managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Old Berrow Manor, Ullenhall, Ullenhall Lane, West Midlands, B955PF, United Kingdom

      IIF 29
  • Ewers, Dale
    English mechanic born in October 1988

    Resident in England

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

      IIF 30
  • Ewers, Dale Aaron
    British managing director born in October 1988

    Resident in United Kingdom

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

      IIF 31
  • Ewers, Dale Aaron

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

      IIF 32
  • Ewers, Dale

    Registered addresses and corresponding companies
    • icon of address The Cottage, Old Berrow Manor, Ullenhall, Ullenhall Lane, West Midlands, B955PF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 15 Emery Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    THRIVING ON UNCERTAINTY LTD - 2020-06-12
    OPAL WEDDING ATTIRE LTD - 2020-11-23
    icon of address Unit 7 At The Rear Of 7j Claymore, Wilnecote, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    MIDLANDS WHEEL CENTRE LTD - 2018-08-20
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    996 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Cottage, Old Berrow Manor, Ullenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,326 GBP2025-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-02-03 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 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 4 4 Farnworth Grove, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address Unit 7 At The Rear Of 7j Claymore, Wilnecote, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 12 - Director → ME
  • 8
    THE COTSWOLD BASEMENT COMPANY LTD - 2020-07-23
    OPAL BEAUTY & COSMETICS LTD - 2020-12-01
    icon of address The Cottage, Ullenhall, Henley-in-arden, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,440 GBP2024-07-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 43 Frederick Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 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
    icon of calendar 2016-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MR FRIES LTD - 2024-12-09
    icon of address The Cottage Old Berrow Manor, Ullenhall, Ullenhall Lane, Redditch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-11-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    FAST TAX REFUNDS LTD - 2025-06-03
    icon of address The Cottage, Old Berrow Manor, Ullenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2025-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2025-06-12
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Oldberrow Manor, Ullenhall, Henley-in-arden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ 2025-06-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2025-06-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    JAMADE LIMITED - 2019-07-08
    JQ JEWELS LTD - 2024-03-14
    icon of address 11 St. Pauls Square, Grosvenor House, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,479,514 GBP2023-11-30
    Officer
    icon of calendar 2019-07-08 ~ 2023-07-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2023-07-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    EXPRESS WHEEL REPAIR LTD - 2018-08-20
    icon of address Unit 10g Maybrook Business Park, Maybrook Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-06-02
    IIF 27 - Director → ME
  • 5
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ 2022-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2022-01-01
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE

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.