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 Michael Daniel Adams

    Related profiles found in government register
  • Mr Michael Daniel Adams
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17, Shepherd Street, London, W1J 7HX, England

      IIF 1
    • 19 Chadwick Manor, Chadwick Manor, Warwick Road, Knowle, Solihull, B93 0AT, England

      IIF 2 IIF 3 IIF 4
    • 19 Chadwick Manor Warwick Road Knowle, Chadwick Manor, Warwick Road, Knowle, Solihull, B93 0AT, England

      IIF 7
    • 4, Welton Road, Warwick, CV34 5PZ, United Kingdom

      IIF 8
    • 4, Welton Road, Wedgnock Ind Est, Warwick, Warwickshire, CV34 5PZ, United Kingdom

      IIF 9
    • Units 3 & 4, Wedgnock Industrial Estate, Welton Road, Warwick, CV34 5PZ, England

      IIF 10 IIF 11
  • Mr Michael Adams
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Greville House, 11 Abbey Hill, Kenilworth, CV8 1LU, England

      IIF 12
  • Adams, Michael Daniel
    British c.e.o. born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manor Farm, Four Ashes Road, Dorridge, Solihull., West Midlands, B93 0AT, United Kingdom

      IIF 13
  • Adams, Michael Daniel
    British company secretary/director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welton Road, Warwick, CV34 5PZ, United Kingdom

      IIF 14
  • Adams, Michael Daniel
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 32 Grosvenor Gardens, Grosvenor Gardens, Belgravia, London, SW1W 0DH, England

      IIF 15
    • 19 Chadwick Manor, Chadwick Manor, Warwick Road, Knowle, Solihull, West Midlands, B93 0AT, United Kingdom

      IIF 16
    • 19, Chadwick Manor, Warwick Road, Knowle, Solihull, West Midlands, B93 0AT, United Kingdom

      IIF 17 IIF 18
    • 4, Welton Road, Wedgnock Ind Est, Warwick, Warwickshire, CV34 5PZ, United Kingdom

      IIF 19
    • Units 3 & 4, Wedgnock Industrial Estate, Welton Road, Warwick, CV34 5PZ, England

      IIF 20 IIF 21 IIF 22
    • Units 3 & 4, Welton Road, Warwick, CV34 5PZ, England

      IIF 25
    • Water Enhancing Technology Centre, 3 Welton Road, Warwick, Warwickshire, CV34 5PZ, England

      IIF 26
  • Adams, Michael Daniel
    British director sales born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 44, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0DP, England

      IIF 27
  • Adams, Michael Daniel
    British marketing director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 44, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0DP, England

      IIF 28
    • Unit 44, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0DP, England

      IIF 29
    • Unit 44, Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0DP, England

      IIF 30
  • Adams, Michael Daniel
    British salesman born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 549, Station Road, Balsall Common, West Midlands, CV7 7EF

      IIF 31
  • Adams, Michael
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Greville House, 11 Abbey Hill, Kenilworth, CV8 1LU, England

      IIF 32
  • Adams, Michael Daniel
    British

    Registered addresses and corresponding companies
    • 549, Station Road, Balsall Common, West Midlands, CV7 7EF

      IIF 33
  • Adams, Michael
    British

    Registered addresses and corresponding companies
    • Unit 44, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0DP

      IIF 34
  • Adams, Michael Daniel

    Registered addresses and corresponding companies
    • 19, Chadwick Manor, Warwick Road, Knowle, Solihull, West Midlands, B93 0AT, United Kingdom

      IIF 35
  • Adams, Michael

    Registered addresses and corresponding companies
    • 551 Station Road, Station Road, Balsall Common, Coventry, CV7 7EF, England

      IIF 36
    • 1, Manor Farm, Four Ashes Road, Dorridge, Solihull., West Midlands, B93 8NB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    549 Station Road, Balsall Common, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 27 - director → ME
    2010-12-24 ~ dissolved
    IIF 34 - secretary → ME
  • 2
    MICHAEL DANIEL ADAMS LTD - 2015-05-12
    32 Grosvenor Gardens Grosvenor Gardens, Belgravia, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-09 ~ dissolved
    IIF 15 - director → ME
  • 3
    17 Shepherd Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    4 Welton Road, Wedgnock Ind Est, Warwick, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -139,970 GBP2024-03-31
    Officer
    2019-09-21 ~ now
    IIF 19 - director → ME
  • 5
    Unit 44 Heming Rd Washford Ind Estate., Redditch., Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 13 - director → ME
    2011-01-13 ~ dissolved
    IIF 37 - secretary → ME
  • 6
    4 Welton Road, Warwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    WET ENGINEERING LTD - 2024-09-10
    Units 3 & 4 Wedgnock Industrial Estate, Welton Road, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    -5,624,562 GBP2024-03-31
    Officer
    2014-01-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 8
    19 Chadwick Manor Chadwick Manor, Warwick Road, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 16 - director → ME
  • 9
    32 Grosvenor Gardens, Belgravia, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 18 - director → ME
  • 10
    Units 3 & 4 Wedgnock Industrial Estate, Welton Road, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    -148,687 GBP2024-03-31
    Officer
    2015-08-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 11
    BENTLEY BROKERAGE LIMITED - 2015-02-03
    PURE IONIC ELITE WATER LIMITED - 2014-05-08
    Unit 44 Heming Road, Washford Industrial Estate, Redditch, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 29 - director → ME
  • 12
    WET CORPORATE LIMITED - 2016-11-25
    Units 3 & 4 Wedgnock Industrial Estate, Welton Road, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 13
    Units 3 & 4 Welton Road, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    -57,782 GBP2024-03-31
    Officer
    2015-09-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 14
    WET COMMERCIAL ENVIRONMENTAL LTD. - 2017-03-21
    WET COMMERCIAL LIMITED - 2017-01-13
    Units 3 & 4 Wedgnock Industrial Estate, Welton Road, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    -723,621 GBP2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    WET F.O.R.W.A.R.D. LIMITED - 2016-11-25
    Units 3 & 4 Wedgnock Industrial Estate, Welton Road, Warwick, England
    Corporate (3 parents)
    Equity (Company account)
    -826,201 GBP2024-03-31
    Officer
    2015-08-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 16
    WET GLOBAL LTD - 2015-09-01
    Water Enhancing Technology Centre, 3 Welton Road, Warwick, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    11,157,794 GBP2024-03-31
    Officer
    2014-01-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Greville House, 11 Abbey Hill, Kenilworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-07-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 18
    ROH2O FILTRATION SYSTEMS LTD - 2017-08-01
    WET CONSULTANTS GLOBAL LIMITED - 2017-03-21
    WET GLOBAL LIMITED - 2016-11-25
    Units 3 & 4 Wedgnock Industrial Estate, Welton Road, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    -396 GBP2024-03-31
    Officer
    2015-09-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
Ceased 5
  • 1
    4 Welton Road, Wedgnock Ind Est, Warwick, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -139,970 GBP2024-03-31
    Person with significant control
    2019-09-21 ~ 2020-04-10
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    44 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-11-12
    IIF 28 - director → ME
  • 3
    ELITE WATER (PURE IONIC) LIMITED - 2012-02-24
    AUTOTRADE CENTRE LIMITED - 2010-04-13
    549 Station Road, Balsall Common, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-20 ~ 2012-01-13
    IIF 31 - director → ME
    2010-02-21 ~ 2011-12-22
    IIF 33 - secretary → ME
  • 4
    32 Grosvenor Gardens, Belgravia, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-16 ~ 2013-09-30
    IIF 35 - secretary → ME
  • 5
    TWA15 LTD - 2017-11-13
    IONIC DISTRIBUTION INT LIMITED - 2015-02-03
    PURE IONIC LIMITED - 2013-09-16
    551 Station Road Station Road, Balsall Common, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -126,253 GBP2017-07-31
    Officer
    2012-07-02 ~ 2014-11-01
    IIF 30 - director → ME
    2012-10-19 ~ 2018-02-28
    IIF 36 - secretary → 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.