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 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
    Grocott, Linda Mary
    Born in February 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Grocott, David Victor
    Born in September 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ now
    OF - Director → CIF 0
  • 3
    Mcgowan, Daniel Hugh
    Born in April 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressBrookdale, Station Road, Prees, Whitchurch, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    60 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Morris, David Michael
    Building Manufacturer born in September 1947
    Individual
    Officer
    icon of calendar ~ 2019-12-20
    OF - Director → CIF 0
    Morris, David Michael
    Director born in September 1947
    Individual
    icon of calendar 2020-02-10 ~ 2022-02-01
    OF - Director → CIF 0
    Mr David Michael Morris
    Born in September 1947
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Morris, John Idris Frank
    Building Manufacturer born in August 1952
    Individual
    Officer
    icon of calendar ~ 1993-11-12
    OF - Director → CIF 0
  • 3
    Morris, Kevin Richard
    Building Manufacturer born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-12-20
    OF - Director → CIF 0
    Morris, Kevin Richard
    Director born in January 1961
    Individual (1 offspring)
    icon of calendar 2020-02-10 ~ 2022-02-01
    OF - Director → CIF 0
    Mr Kevin Richard Morris
    Born in January 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Morris, Melody
    Director born in April 1962
    Individual
    Officer
    icon of calendar ~ 2019-12-20
    OF - Director → CIF 0
    Mrs Melody Morris
    Born in April 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Fielding, Michael Christopher
    Building Manufacturer born in August 1961
    Individual
    Officer
    icon of calendar ~ 1994-01-03
    OF - Director → CIF 0
  • 6
    Morris, Jill Margaret
    Director born in March 1948
    Individual
    Officer
    icon of calendar ~ 1993-11-12
    OF - Director → CIF 0
  • 7
    Morris, Victoria Mary
    Director born in May 1952
    Individual
    Officer
    icon of calendar ~ 2019-12-20
    OF - Director → CIF 0
    Morris, Victoria Mary
    Director
    Individual
    Officer
    icon of calendar ~ 2019-12-20
    OF - Secretary → CIF 0
    Mrs Victoria Mary Morris
    Born in May 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Fielding, Janice Diane
    Director born in May 1961
    Individual
    Officer
    icon of calendar ~ 1994-01-03
    OF - Director → CIF 0
  • 9
    icon of address120 East Road, London
    Dissolved Corporate (5 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1992-10-29 ~ 1993-10-29
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1992-10-29 ~ 1993-10-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

4M PORTABLE BUILDINGS LIMITED

Previous name
PETROVALE LIMITED - 1992-12-22
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
14,068 GBP2024-03-31
17,584 GBP2023-03-31
Total Inventories
21,000 GBP2023-03-31
Debtors
Current
84,326 GBP2024-03-31
80,968 GBP2023-03-31
Cash at bank and in hand
3 GBP2024-03-31
10,441 GBP2023-03-31
Current Assets
84,329 GBP2024-03-31
112,409 GBP2023-03-31
Net Current Assets/Liabilities
-181,275 GBP2024-03-31
-110,648 GBP2023-03-31
Net Assets/Liabilities
-167,207 GBP2024-03-31
-93,064 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
7,395 GBP2024-03-31
7,395 GBP2023-03-31
Motor vehicles
1,500 GBP2024-03-31
1,500 GBP2023-03-31
Other
82,083 GBP2024-03-31
82,083 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
90,978 GBP2024-03-31
90,978 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
5,726 GBP2024-03-31
5,309 GBP2023-03-31
Motor vehicles
966 GBP2024-03-31
833 GBP2023-03-31
Other
70,218 GBP2024-03-31
67,252 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,910 GBP2024-03-31
73,394 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
417 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
133 GBP2023-04-01 ~ 2024-03-31
Other
2,966 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,516 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
1,669 GBP2024-03-31
2,086 GBP2023-03-31
Motor vehicles
534 GBP2024-03-31
667 GBP2023-03-31
Other
11,865 GBP2024-03-31
14,831 GBP2023-03-31
Other types of inventories not specified separately
21,000 GBP2023-03-31
Amounts Owed By Related Parties
63,505 GBP2024-03-31
63,505 GBP2023-03-31
Other Debtors
4,652 GBP2024-03-31
1,116 GBP2023-03-31
Prepayments
16,169 GBP2024-03-31
16,347 GBP2023-03-31
Trade Creditors/Trade Payables
84 GBP2023-03-31
Amounts Owed to Related Parties
264,854 GBP2024-03-31
221,293 GBP2023-03-31
Other Creditors
750 GBP2024-03-31
1,680 GBP2023-03-31

  • 4M PORTABLE BUILDINGS LIMITED
    Info
    PETROVALE LIMITED - 1992-12-22
    Registered number 02760142
    icon of addressBrookdale Station Road, Prees, Whitchurch SY13 2DW
    PRIVATE LIMITED COMPANY incorporated on 1992-10-29 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.