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

Erulin, Gilles Marie Jacques

    Related profiles found in government register
  • Erulin, Gilles Marie Jacques
    French ceo - tawa plc born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Camomile Court, 23 Camomile Street, London, EC3A 7LL

      IIF 1
  • Erulin, Gilles Marie Jacques
    French director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL

      IIF 2
    • icon of address 10, St James Road, Finchampstead, Wokingham, RG40 4RT, England

      IIF 3
  • Erulin, Gilles Marie Jacques
    French insurance executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 120, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 9
    • icon of address 18, Mansell Street, London, E1 8AA

      IIF 10
    • icon of address 5th, Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL

      IIF 11
    • icon of address The Isis Building, 193 Marsh Wall, London, E14 9SG

      IIF 12
    • icon of address Walsingham House, 35 Seething Lane, London, EC3N 4AH, United Kingdom

      IIF 13
    • icon of address 67 Boulevard De Courcelles, Paris, 75008, FOREIGN, France

      IIF 14
  • Erulin, Gilles Marie Jacques
    French insurance executive born in March 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8 King Street, St James's, London, SW1Y 6QT

      IIF 15
    • icon of address 67 Boulevard De Courcelles, Paris, 75008, FOREIGN, France

      IIF 16 IIF 17
  • Erulin, Gilles Marie Jacques
    French company director born in March 1960

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 18
  • Erulin, Gilles Marie Jacques
    French director born in March 1960

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 31, Burghley Rd, St Andrews, Bristol, BS6 5BL, United Kingdom

      IIF 19 IIF 20
    • icon of address 1st Floor, 28, Market Place, Grantham, NG31 6LR, England

      IIF 21
  • Erulin, Gilles Marie Jacques
    French insurance executive born in March 1960

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 22
    • icon of address 4, Spring Bank Meadow, Ripon, North Yorkshire, HG4 1HQ, United Kingdom

      IIF 23
  • Mr Gilles Marie Jacques Erulin
    French born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Westwick Gardens, London, W14 0BS, United Kingdom

      IIF 24
  • Mr Gilles Marie Jacques Erulin
    French born in March 1960

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 28, Market Place, Grantham, NG31 6LR, England

      IIF 25
    • icon of address 4, Spring Bank Meadow, Ripon, North Yorkshire, HG4 1HQ, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 31 Burghley Rd, St Andrews, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,634 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 31 Burghley Rd, St Andrews, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 1st Floor, 28 Market Place, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    805,722 GBP2023-12-31
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    AAA TRUSTEES LIMITED - 2015-01-21
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,471 GBP2021-12-31
    Officer
    icon of calendar 2014-06-05 ~ 2021-01-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2021-01-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-01-28 ~ 2021-03-24
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACHP PLC
    - now
    PRO GLOBAL INSURANCE SOLUTIONS PLC - 2017-07-05
    TAWA PLC - 2014-04-04
    TAWA LIMITED - 2007-07-10
    TAWA UK LTD - 2007-06-13
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2019-06-26
    IIF 6 - Director → ME
  • 3
    TAWA MANAGING AGENCY LIMITED - 2012-09-18
    icon of address M H Recovery Limited Citygate House, 197-199 Baddow Road, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2018-08-16
    IIF 7 - Director → ME
  • 4
    icon of address 10 St James Road, Finchampstead, Wokingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    19,296 GBP2020-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2020-12-31
    IIF 3 - Director → ME
  • 5
    MARCELLI (NEWCO) LIMITED - 2012-04-25
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2019-07-02
    IIF 1 - Director → ME
  • 6
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2019-07-02
    IIF 2 - Director → ME
  • 7
    WHITTINGTON CAPITAL MANAGEMENT LIMITED - 2012-05-09
    OMNI WHITTINGTON CAPITAL MANAGEMENT LTD. - 2006-05-25
    WHITTINGTON CAPITAL MANAGEMENT LIMITED - 2000-05-26
    MURRAY LAWRENCE CORPORATE LIMITED - 1998-11-02
    WHITTINGTON SYNDICATE MANAGEMENT LIMITED - 1996-12-16
    WHITTINGTON M.L.P. LIMITED - 1994-03-23
    BPC UNDERWRITING AGENCIES LIMITED - 1993-06-08
    BPC (PARTNERS) LIMITED - 1990-08-13
    BPC PARTICIPATION LIMITED - 1986-03-14
    SHANGFORD LIMITED - 1985-08-16
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-09 ~ 2016-03-31
    IIF 11 - Director → ME
  • 8
    CHRISTIES INTERNATIONAL PUBLIC LIMITED COMPANY - 1996-05-30
    icon of address 8 King Street, St James's, London
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2008-07-02 ~ 2018-05-22
    IIF 15 - Director → ME
  • 9
    icon of address 1 More London Place, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2020-12-01
    IIF 22 - Director → ME
  • 10
    FRIAR 139 LIMITED - 2014-02-10
    icon of address Manor House Road, Long Eaton, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-27 ~ 2025-02-10
    IIF 18 - Director → ME
  • 11
    CONTINENTAL MANAGEMENT SERVICES LIMITED - 2007-05-08
    LOMBARD CONTINENTAL INSURANCE LIMITED - 1994-05-11
    LOMBARD ELIZABETHAN INSURANCE PLC - 1985-01-14
    MALTESE CROSS INSURANCE COMPANY LIMITED (THE) - 1982-07-30
    LOMBARD INSURANCE (UK) PLC - 1982-07-01
    icon of address 1 Alie Street, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-19 ~ 2013-04-16
    IIF 10 - Director → ME
    icon of calendar 2007-05-04 ~ 2009-05-31
    IIF 17 - Director → ME
  • 12
    WTQ HOLDINGS LIMITED - 2011-04-20
    icon of address C/o Mh Recovery Ltd Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2017-12-22
    IIF 9 - Director → ME
  • 13
    PARTICIPANT RUN-OFF LIMITED - 2001-05-14
    MINMAR (211) LIMITED - 1993-04-06
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-20 ~ 2014-05-26
    IIF 13 - Director → ME
  • 14
    icon of address 31 Burghley Rd, St Andrews, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-04-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 15
    RS EUROPE SERVICE CENTRE LIMITED - 2022-04-29
    RSG EUROPE SERVICE CENTRE LIMITED - 2022-04-27
    LODESTAR MARINE LIMITED - 2019-01-24
    icon of address 30 St. Mary Axe, 13th Floor, Directors, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2018-06-01
    IIF 8 - Director → ME
  • 16
    TAWA CORPORATE CAPITAL LIMITED - 2010-03-31
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2014-03-29
    IIF 12 - Director → ME
  • 17
    TAWA CONSULTING LIMITED - 2016-12-19
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2014-08-05
    IIF 14 - Director → ME
  • 18
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2001-04-17 ~ 2019-12-18
    IIF 4 - Director → ME
  • 19
    icon of address C/o Mh Recovery Ltd Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2018-08-16
    IIF 5 - Director → ME
    icon of calendar 2001-04-17 ~ 2005-03-22
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.