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 Michael Adams

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

    Resident in England

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

      IIF 1
  • Mr Michael Daniel Adams
    British born in December 1957

    Resident in England

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

      IIF 2
    • icon of address 19 Chadwick Manor, Chadwick Manor, Warwick Road, Knowle, Solihull, B93 0AT, England

      IIF 3 IIF 4 IIF 5
    • icon of address 19 Chadwick Manor Warwick Road Knowle, Chadwick Manor, Warwick Road, Knowle, Solihull, B93 0AT, England

      IIF 8
    • icon of address 4, Welton Road, Warwick, CV34 5PZ, United Kingdom

      IIF 9
    • icon of address 4, Welton Road, Wedgnock Ind Est, Warwick, Warwickshire, CV34 5PZ, United Kingdom

      IIF 10
    • icon of address Units 3 & 4, Wedgnock Industrial Estate, Welton Road, Warwick, CV34 5PZ, England

      IIF 11 IIF 12
  • Adams, Michael
    British director born in December 1957

    Resident in England

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

      IIF 13
  • Adams, Michael Daniel
    British born in December 1957

    Resident in England

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

      IIF 14
    • icon of address 4, Welton Road, Wedgnock Ind Est, Warwick, Warwickshire, CV34 5PZ, United Kingdom

      IIF 15
    • icon of address Units 3 & 4, Wedgnock Industrial Estate, Welton Road, Warwick, CV34 5PZ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Units 3 & 4, Welton Road, Warwick, CV34 5PZ, England

      IIF 21
    • icon of address Water Enhancing Technology Centre, 3 Welton Road, Warwick, Warwickshire, CV34 5PZ, England

      IIF 22
  • Adams, Michael Daniel
    British c.e.o. born in December 1957

    Resident in England

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

      IIF 23
  • Adams, Michael Daniel
    British company secretary/director born in December 1957

    Resident in England

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

      IIF 24
  • Adams, Michael Daniel
    British director born in December 1957

    Resident in England

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

      IIF 25
    • icon of address 19 Chadwick Manor, Chadwick Manor, Warwick Road, Knowle, Solihull, West Midlands, B93 0AT, United Kingdom

      IIF 26
    • icon of address 19, Chadwick Manor, Warwick Road, Knowle, Solihull, West Midlands, B93 0AT, United Kingdom

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

    Resident in England

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

      IIF 28
  • Adams, Michael Daniel
    British marketing director born in December 1957

    Resident in England

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

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

      IIF 30
    • icon of address Unit 44, Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0DP, England

      IIF 31
  • Adams, Michael Daniel
    British salesman born in December 1957

    Resident in England

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

      IIF 32
  • Adams, Michael Daniel
    British

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

      IIF 33
  • Adams, Michael
    British

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

      IIF 34
  • Adams, Michael Daniel

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

      IIF 35
  • Adams, Michael

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

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.