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 3
  • 1
    Harrington, Patrick Christopher
    Born in October 1937
    Individual (17 offsprings)
    Officer
    icon of calendar 1991-11-28 ~ now
    OF - Director → CIF 0
    Mr Patrick Christopher Harrington
    Born in October 1937
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Harrington, Eileen
    Individual (11 offsprings)
    Officer
    icon of calendar 1991-11-28 ~ now
    OF - Secretary → CIF 0
  • 3
    Mcgann, Anne Marie
    Born in June 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-10-31 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Ccs Directors Limited
    Born in November 1990
    Individual
    Officer
    icon of calendar 1991-10-21 ~ 1991-11-28
    OF - Nominee Director → CIF 0
  • 2
    Ccs Secretaries Limited
    Individual
    Officer
    icon of calendar 1991-10-21 ~ 1991-11-28
    OF - Nominee Secretary → CIF 0
  • 3
    Mcloughlin, Vincent
    Construction born in July 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-08 ~ 2015-04-30
    OF - Director → CIF 0
  • 4
    Wood, Andrew
    Company Director born in July 1965
    Individual
    Officer
    icon of calendar 2002-07-22 ~ 2015-03-18
    OF - Director → CIF 0
parent relation
Company in focus

P.C. HARRINGTON HOLDINGS LIMITED

Previous name
MARSHPLAN LIMITED - 1992-01-31
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Property, Plant & Equipment
22,756,300 GBP2024-05-25
23,293,000 GBP2023-05-26
Fixed Assets - Investments
23,496,000 GBP2024-05-25
22,850,000 GBP2023-05-26
Fixed Assets
46,252,300 GBP2024-05-25
46,143,000 GBP2023-05-26
Total Inventories
0 GBP2024-05-25
56,000 GBP2023-05-26
Debtors
1,062,100 GBP2024-05-25
972,000 GBP2023-05-26
Cash at bank and in hand
165,600 GBP2024-05-25
154,000 GBP2023-05-26
Current Assets
1,227,700 GBP2024-05-25
1,182,000 GBP2023-05-26
Creditors
Amounts falling due within one year
-962,200 GBP2024-05-25
-908,000 GBP2023-05-26
Net Current Assets/Liabilities
265,500 GBP2024-05-25
274,000 GBP2023-05-26
Total Assets Less Current Liabilities
46,517,800 GBP2024-05-25
46,417,000 GBP2023-05-26
Creditors
Amounts falling due after one year
-12,098,700 GBP2024-05-25
-12,444,000 GBP2023-05-26
Net Assets/Liabilities
34,419,100 GBP2024-05-25
33,973,000 GBP2023-05-26
Equity
Called up share capital
1,000 GBP2024-05-25
1,000 GBP2023-05-26
Revaluation reserve
31,166,000 GBP2024-05-25
31,166,000 GBP2023-05-26
Retained earnings (accumulated losses)
3,252,100 GBP2024-05-25
2,806,000 GBP2023-05-26
Equity
34,419,100 GBP2024-05-25
33,973,000 GBP2023-05-26
Average Number of Employees
192023-05-27 ~ 2024-05-25
212022-05-28 ~ 2023-05-26
Property, Plant & Equipment - Gross Cost
23,939,000 GBP2024-05-25
24,379,000 GBP2023-05-26
Property, Plant & Equipment - Disposals
-478,000 GBP2023-05-27 ~ 2024-05-25
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,182,700 GBP2024-05-25
1,086,000 GBP2023-05-26
Property, Plant & Equipment - Increase From Depreciation Charge for Year
104,700 GBP2023-05-27 ~ 2024-05-25
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-8,000 GBP2023-05-27 ~ 2024-05-25
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
0 GBP2023-05-27 ~ 2024-05-25

Related profiles found in government register
  • P.C. HARRINGTON HOLDINGS LIMITED
    Info
    MARSHPLAN LIMITED - 1992-01-31
    Registered number 02655872
    icon of addressWestgate Westgate, Aldridge, Walsall WS9 8BS
    PRIVATE LIMITED COMPANY incorporated on 1991-10-21 (34 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • P.C. HARRINGTON HOLDINGS LIMITED
    S
    Registered number 2655872
    icon of addressHarrington House, 7 Dean Way, Great Western Industrial Park, Southall, Middlesex, England, UB2 4SB
    Private Limited By Shares Company in Companies House, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressWestgate Westgate, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2024-05-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWestgate Westgate, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,994,300 GBP2024-05-25
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Interpath Advisory, 60 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    H.T.C. PLANT LIMITED - 2015-05-19
    HPC FRAMES LIMITED - 2022-02-21
    HARRINGTON CRANES LIMITED - 2015-12-07
    HARRINGTON TOWER CRANES LIMITED - 2002-07-17
    icon of addressWestgate Westgate, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -264,200 GBP2024-05-25
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    HPC CONSTRUCTION LIMITED - 2016-01-05
    icon of addressWestgate Westgate, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,101,000 GBP2024-05-24
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.