The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Ramshaw, Christopher James Ernest
    Director born in July 1978
    Individual (6 offsprings)
    Officer
    2023-05-01 ~ now
    OF - director → CIF 0
  • 2
    Mr Geoffrey William Wheeler
    Born in November 1945
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Wheeler, Edward George
    Company Director born in March 1979
    Individual (7 offsprings)
    Officer
    2014-11-05 ~ now
    OF - director → CIF 0
    Mr Edward George Wheeler
    Born in March 1979
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Aplin, Jack
    Director born in August 1988
    Individual (1 offspring)
    Officer
    2015-04-06 ~ now
    OF - director → CIF 0
Ceased 10
  • 1
    Mclellan, Catherine Anne
    Director born in August 1977
    Individual (1 offspring)
    Officer
    2015-04-06 ~ 2017-01-31
    OF - director → CIF 0
  • 2
    Ramshaw, Christopher
    Director born in July 1978
    Individual (6 offsprings)
    Officer
    2021-01-12 ~ 2022-11-29
    OF - director → CIF 0
  • 3
    Wheeler, Geoffrey William
    Company Director born in November 1945
    Individual (3 offsprings)
    Officer
    2015-04-06 ~ 2025-01-20
    OF - director → CIF 0
    Mr Geoffrey William Wheeler
    Born in November 1945
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-09
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Jacques, Jo-anne
    Director born in January 1970
    Individual (2 offsprings)
    Officer
    2015-04-06 ~ 2016-04-06
    OF - director → CIF 0
  • 5
    Jacques, Ian Robert
    Director born in May 1970
    Individual (3 offsprings)
    Officer
    2015-04-06 ~ 2017-01-31
    OF - director → CIF 0
  • 6
    Wheeler, Kathryn
    Company Director
    Individual (1 offspring)
    Officer
    2015-04-06 ~ 2016-04-06
    OF - director → CIF 0
  • 7
    Wheeler, Amy Patricia
    Director born in August 1977
    Individual (1 offspring)
    Officer
    2015-04-06 ~ 2016-04-06
    OF - director → CIF 0
    2020-01-23 ~ 2025-01-20
    OF - director → CIF 0
  • 8
    Perry, Michael James
    Finance Director born in June 1993
    Individual (11 offsprings)
    Officer
    2019-07-31 ~ 2022-11-25
    OF - director → CIF 0
  • 9
    Smith, Noel Edmund Torrance
    Born in October 1964
    Individual (5 offsprings)
    Officer
    2022-11-29 ~ 2025-02-28
    OF - director → CIF 0
  • 10
    Lis, Alexander John
    Director born in June 1984
    Individual (3 offsprings)
    Officer
    2021-01-12 ~ 2023-05-01
    OF - director → CIF 0
parent relation
Company in focus

EUROTANK SERVICE GROUP LIMITED

Previous name
GLOBAL BIOFUELS CONSULTANCY LIMITED - 2015-02-09
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
228,883 GBP2017-03-31
Fixed Assets - Investments
1,040 GBP2017-03-31
1,040 GBP2016-03-31
Fixed Assets
229,923 GBP2017-03-31
1,040 GBP2016-03-31
Debtors
Current
192,555 GBP2017-03-31
60,196 GBP2016-03-31
Cash at bank and in hand
1,647 GBP2017-03-31
225 GBP2016-03-31
Current Assets
194,202 GBP2017-03-31
60,421 GBP2016-03-31
Creditors
Current, Amounts falling due within one year
-313,863 GBP2017-03-31
-57,049 GBP2016-03-31
Net Current Assets/Liabilities
-119,661 GBP2017-03-31
3,372 GBP2016-03-31
Total Assets Less Current Liabilities
110,262 GBP2017-03-31
4,412 GBP2016-03-31
Creditors
Non-current, Amounts falling due after one year
-109,701 GBP2017-03-31
Net Assets/Liabilities
561 GBP2017-03-31
4,412 GBP2016-03-31
Equity
Called up share capital
89 GBP2017-03-31
100 GBP2016-03-31
Retained earnings (accumulated losses)
472 GBP2017-03-31
4,312 GBP2016-03-31
Equity
561 GBP2017-03-31
4,412 GBP2016-03-31
Average Number of Employees
142016-04-01 ~ 2017-03-31
142015-04-01 ~ 2016-03-31
Property, Plant & Equipment - Gross Cost
Buildings
228,883 GBP2017-03-31
Property, Plant & Equipment
Buildings
228,883 GBP2017-03-31
Trade Debtors/Trade Receivables
Current
4 GBP2017-03-31
54,948 GBP2016-03-31
Amounts Owed by Group Undertakings
Current
184,694 GBP2017-03-31
248 GBP2016-03-31
Other Debtors
Current
600 GBP2017-03-31
Prepayments/Accrued Income
Current
7,257 GBP2017-03-31
5,000 GBP2016-03-31
Bank Borrowings
Current
13,290 GBP2017-03-31
Trade Creditors/Trade Payables
Current
60,387 GBP2017-03-31
180 GBP2016-03-31
Amounts owed to group undertakings
Current
191,598 GBP2017-03-31
Corporation Tax Payable
Current
10,935 GBP2017-03-31
Other Taxation & Social Security Payable
Current
18,583 GBP2017-03-31
33,911 GBP2016-03-31
Other Creditors
Current
19,070 GBP2017-03-31
22,958 GBP2016-03-31
Creditors
Current
313,863 GBP2017-03-31
57,049 GBP2016-03-31
Bank Borrowings
Non-current
109,701 GBP2017-03-31
Creditors
Non-current
109,701 GBP2017-03-31
Bank Borrowings
Current, Amounts falling due within one year
13,290 GBP2017-03-31
Total Borrowings
Current, Amounts falling due within one year
13,290 GBP2017-03-31
Bank Borrowings
Non-current, Between two and five year
109,701 GBP2017-03-31
Total Borrowings
122,991 GBP2017-03-31

Related profiles found in government register
  • EUROTANK SERVICE GROUP LIMITED
    Info
    GLOBAL BIOFUELS CONSULTANCY LIMITED - 2015-02-09
    Registered number 09297412
    Test View Park Cracknore Hard, Marchwood, Southampton, Hants SO40 4BE
    Private Limited Company incorporated on 2014-11-05 (10 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-05
    CIF 0
  • EUROTANK SERVICE GROUP LIMITED
    S
    Registered number 09297412
    Unit 2 & 3, The Sail Loft, Deacons Boatyard, Southampton, United Kingdom, SO31 8AW
    Limited Company in Companies House, England And Wales
    CIF 1
  • EUROTANK SERVICE GROUP LIMITED
    S
    Registered number 09297412
    Unit 2, Peacock View Fenton Industrial Estate, Fenton, Stoke-on-trent, United Kingdom, ST4 2XJ
    Limited Company in Companies House, England & Wales
    CIF 2
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    Test View Park Cracknore Hard, Marchwood, Southampton, Hants
    Corporate (3 parents)
    Equity (Company account)
    -433,896 GBP2023-03-31
    Person with significant control
    2019-03-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Unit 2 Peacock View Fenton Industrial Estate, Fenton, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    Test View Park Cracknore Hard, Marchwood, Southampton, Hants
    Corporate (3 parents)
    Equity (Company account)
    529,679 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    Unit 2 Peacock View Fenton Industrial Estate, Fenton, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -51,811 GBP2022-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 4385, 09952584 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -123,640 GBP2023-03-31
    Person with significant control
    2021-02-07 ~ 2024-09-13
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 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.