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

Smith, Michael John Bennell

    Related profiles found in government register
  • Smith, Michael John Bennell
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azets, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 1 IIF 2
    • icon of address Azets, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 3
  • Smith, Michael John Bennell
    British ceo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sharmans Cross Road, Solihull, West Midlands, B91 1RQ

      IIF 4 IIF 5
  • Smith, Michael John Bennell
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sharmans Cross Road, Solihull, West Midlands, B91 1RQ

      IIF 6
  • Smith, Michael John Bennell
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 7
    • icon of address Ardath Road, Kings Norton, Birmingham, B38 9PN

      IIF 8
    • icon of address The Brewery, Blandford Forum, Dorset, DT11 9LS

      IIF 9
    • icon of address Dometic House, The Brewery, Blandford St Mary, Dorset, DT11 9LS

      IIF 10 IIF 11 IIF 12
    • icon of address 15 Queens Road, Coventry, West Midlands, CV1 3DE, England

      IIF 13
    • icon of address 54, Sharmans Cross Road, Solihull, West Midlands, B91 1RQ

      IIF 14
  • Smith, Michael John Bennell
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol Road, Gloucester, Gloucestershire, GL1 5TT

      IIF 15
  • Mr Michael John Bennell Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Queens Road, Coventry, West Midlands, CV1 3DE, England

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    ERUSIEL LIMITED - 2001-08-16
    LEATHERPOINT LIMITED - 2001-07-19
    icon of address Dometic House, The Brewery, Blandford St Mary, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 12 - Director → ME
  • 2
    DMWSL 453 LIMITED - 2005-05-24
    icon of address Dometic House, The Brewery, Blandford St Mary, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,752 GBP2020-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CAMPERLIFE DAILY LIMITED - 2018-03-07
    37X LIMITED - 2023-03-27
    icon of address Azets, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -104 GBP2024-01-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Azets, Ventura Park Road, Tamworth, Staffordshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -280,125 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 3 - Director → ME
  • 6
    POTENTIAL INNOVATIONS LTD - 2018-03-28
    icon of address Azets, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,680,273 GBP2024-01-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address The Brewery, Blandford Forum, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    METALRAX OVERSEAS HOLDINGS LIMITED - 2014-03-06
    METALRAX GROUP SALES LIMITED - 2006-05-31
    PRIORY DOOR AND ENGINEERING CO.,LIMITED (THE) - 1978-12-31
    MRX GROUP SALES LIMITED - 2009-07-22
    icon of address 4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,521,795 GBP2019-09-30
    Officer
    icon of calendar 2009-11-05 ~ 2011-07-22
    IIF 8 - Director → ME
  • 2
    DOMETIC LTD - 2008-02-05
    BROOMCO (2516) LIMITED - 2001-04-25
    ELECTROLUX LEISURE APPLIANCES LIMITED - 2001-10-05
    icon of address Dometic House, The Brewery, Blandford St Mary, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2016-11-17
    IIF 10 - Director → ME
  • 3
    QUEST ESTABLISHMENT LIMITED - 1996-04-22
    SECTIONS AND TUBES LIMITED - 2010-11-25
    STACKRIGHT BUILDING SYSTEMS LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2011-07-22
    IIF 14 - Director → ME
  • 4
    METALRAX (CONVEYORS) LIMITED - 2006-05-24
    MRX ENGINEERING SUPPORT SERVICES LIMITED - 2010-03-09
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-08 ~ 2011-07-22
    IIF 5 - Director → ME
  • 5
    F.C.LYCETT LIMITED - 1981-12-31
    MRX AUTOMOTIVE LIMITED - 2010-03-09
    BACOL CYLINDERS LIMITED - 2004-03-11
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-08 ~ 2011-07-22
    IIF 4 - Director → ME
  • 6
    METALRAX HOUSEWARES LIMITED - 2013-07-11
    MRX HOUSEWARES LIMITED - 2010-03-09
    METALRAX DEVELOPMENTS LIMITED - 2006-05-24
    T.MORLEY & CO.LIMITED - 2000-01-24
    icon of address 1 St Peter's Square, Restructuring, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-01 ~ 2011-07-22
    IIF 7 - Director → ME
  • 7
    CHARCO 474 LIMITED - 1998-06-26
    icon of address 170 Bristol Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,453,708 GBP2021-05-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-12-13
    IIF 15 - Director → ME
  • 8
    TUDOR WEBASTO LIMITED - 1998-03-30
    TUDOR WEBASTO (OEM) LIMITED - 1992-01-01
    icon of address Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-03-03
    IIF 6 - Director → 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.