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

Slack, Michael Dennis

    Related profiles found in government register
  • Slack, Michael Dennis
    British co director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Saxon, 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 1
  • Slack, Michael Dennis
    British company director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart Fyfe Suite, 725 Brighton Road, Purley, Surrey, CR8 2PG

      IIF 2
    • icon of address C/o Saxon, 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 3
    • icon of address "saxon", 96 - 98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 4
  • Slack, Michael Dennis
    British director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fyfe House, St James Road, Fleet, Hampshire, GU51 3QH, United Kingdom

      IIF 5
    • icon of address Stuart Fyfe Suite, 725 Brighton Road, Purley, Surrey, CR8 2PG

      IIF 6
  • Slack, Michael Dennis
    British insurance born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, - 98, Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 7
  • Slack, Michael Dennis
    British insurance broker born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart Fyfe Suite, 725 Brighton Road, Purley, Surrey, CR8 2PG

      IIF 8 IIF 9 IIF 10
    • icon of address 5 Barnards Place, South Croydon, Surrey, CR2 6DZ

      IIF 12
    • icon of address C/o Saxon, 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 13 IIF 14
    • icon of address Saon, 96-98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, England

      IIF 15 IIF 16 IIF 17
    • icon of address Saxon 96, - 98, Braemar Avenue, South Croydon, CR2 0QB, United Kingdom

      IIF 18
    • icon of address Saxon, 96 - 98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 19
  • Slack, Michael Dennis
    British insurance broker & company dir born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slack, Michael Dennis
    British company director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98 Braemar Avenue, Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 23
  • Slack, Michael Dennis
    British director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Fawcett Road, Southsea, PO4 0DW, England

      IIF 24
    • icon of address Saxon Office, 150 Fawcett Road, Southsea, Hampshire, PO4 0DW, England

      IIF 25 IIF 26 IIF 27
  • Mr Michael Dennis Slack
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fyfe House, St James Road, Fleet, Hants, GU51 3QH

      IIF 28
    • icon of address Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, GU51 4BB, England

      IIF 29
    • icon of address 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 30
    • icon of address Saxon, 96-98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, England

      IIF 31 IIF 32
    • icon of address Stuart Fyfe Services Ltd, 96 - 98 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 33
    • icon of address 150 Fawcett Road, Southsea, Hampshire, PO4 0DW, England

      IIF 34
    • icon of address 150, Fawcett Road, Southsea, PO4 0DW, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    TEMPCOVER LTD - 2013-08-05
    TEMPORARY COVER LIMITED - 2017-12-19
    icon of address Stuart Fyfe Services Ltd, 96 - 98 Braemar Avenue, South Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 150 Fawcett Road, Southsea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,002 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address Fyfe House, St James Road, Fleet, Hants
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Fyfe House, St James Road, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 150 Fawcett Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,351 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    STUART FYFE PROPERTY LIMITED - 1997-01-23
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,118 GBP2025-08-13
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    TEMPCOVER LTD - 2016-04-02
    TEMPORARY COVER LIMITED - 2013-08-05
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 14 - Director → ME
Ceased 23
  • 1
    BRITISH INSURANCE AND INVESTMENT BROKERS' ASSOCIATION - 1999-09-02
    BRITISH INSURANCE BROKERS' ASSOCIATION LIMITED (THE) - 1977-12-31
    BRITISH INSURANCE BROKERS' ASSOCIATION(THE) - 1988-01-01
    icon of address 8th Floor John Stow House, 18 Bevis Marks, London
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    6,573,012 GBP2024-12-31
    Officer
    icon of calendar 2002-05-08 ~ 2009-07-21
    IIF 10 - Director → ME
  • 2
    icon of address 150 Fawcett Road, Southsea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,002 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2025-01-24
    IIF 24 - Director → ME
  • 3
    ROAD RUNNER SELECT LTD - 2007-06-12
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-13 ~ 2008-02-05
    IIF 22 - Director → ME
  • 4
    icon of address 73 Oakfield Road, Croydon
    Active Corporate (5 parents)
    Equity (Company account)
    536,406 GBP2024-08-31
    Officer
    icon of calendar ~ 2005-03-18
    IIF 11 - Director → ME
  • 5
    icon of address Fyfe House, St James Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-10-09
    IIF 18 - Director → ME
  • 6
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-05 ~ 2008-02-05
    IIF 8 - Director → ME
  • 7
    icon of address 150 Fawcett Road, Southsea, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,885,098 GBP2025-03-31
    Officer
    icon of calendar 2003-09-03 ~ 2025-01-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-06
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-11 ~ 2008-02-05
    IIF 21 - Director → ME
  • 9
    icon of address 150 Fawcett Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,351 GBP2024-07-31
    Officer
    icon of calendar 2009-10-23 ~ 2025-01-24
    IIF 15 - Director → ME
  • 10
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-11 ~ 2008-02-05
    IIF 20 - Director → ME
  • 11
    icon of address 24a Southampton Road, Ringwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,229 GBP2024-03-31
    Officer
    icon of calendar 2008-11-28 ~ 2012-01-20
    IIF 1 - Director → ME
  • 12
    ENGINE BREAKDOWN COVER LTD - 2002-05-22
    THE ENGINE BREAKDOWN COVER LIMITED - 1998-06-17
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-02 ~ 2008-02-05
    IIF 6 - Director → ME
  • 13
    icon of address Saxon Office 150 Fawcett Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-24
    IIF 27 - Director → ME
  • 14
    MOUNTYELLOW LTD - 2015-08-17
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2025-01-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    IIF 34 - Has significant influence or control OE
  • 15
    MADCORP LTD - 2013-08-09
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -234,328 GBP2024-02-29
    Officer
    icon of calendar 2013-02-15 ~ 2025-01-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Saxon Office 150 Fawcett Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-24
    IIF 26 - Director → ME
  • 17
    STUART FYFE PROPERTY LIMITED - 1997-01-23
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,118 GBP2025-08-13
    Officer
    icon of calendar ~ 2025-01-24
    IIF 3 - Director → ME
  • 18
    TEMPCOVER SERVICES LIMITED - 2016-04-02
    icon of address Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2017-12-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address Reed And Woods, 1 South Parade 5 Stafford Road, Wallington, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2011-03-01
    IIF 7 - Director → ME
  • 20
    icon of address 1 South Parade, 5 Stafford Road, Wallington, Surrey
    Active Corporate (30 parents)
    Equity (Company account)
    387,895 GBP2024-09-28
    Officer
    icon of calendar 1997-05-16 ~ 2011-03-04
    IIF 2 - Director → ME
  • 21
    THE FINANCIAL SERVICES AUTHORITY - 2013-04-02
    THE SECURITIES AND INVESTMENTS BOARD - 1997-10-28
    SECURITIES AND INVESTMENTS BOARD LIMITED(THE) - 1987-08-20
    icon of address 12 Endeavour Square, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2009-10-31
    IIF 12 - Director → ME
  • 22
    icon of address 8th Floor John Stow House, 18 Bevis Marks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-12-18
    IIF 9 - Director → ME
  • 23
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-11-30
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-24
    IIF 25 - Director → ME

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