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 9
  • 1
    Revell, Jemma
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Lawrence, Rebecca
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ now
    OF - Secretary → CIF 0
  • 3
    Lawrence, Thomas Richard
    Born in December 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-08-23 ~ now
    OF - Director → CIF 0
  • 4
    Revell, Peter David
    Born in February 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ now
    OF - Director → CIF 0
  • 5
    Machin, Alicia Emily Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-21 ~ now
    OF - Secretary → CIF 0
  • 6
    Machin, Andrew Jonathan
    Born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-21 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressUnit 5, Riverside Business Park, Bakewell, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,633 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of address7th Floor Suite 2, St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,171,433 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of address7th Floor Suite 2, St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,189,887 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Cundall, Anthony William Jude
    Director born in January 1979
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2021-05-18
    OF - Director → CIF 0
  • 2
    Mr Thomas Richard Lawrence
    Born in December 1978
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Prince, Philip Davies
    Chartered Accountant born in November 1957
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ 2011-03-31
    OF - Director → CIF 0
    Prince, Philip Davies
    Chartered Accountant
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 4
    Mr Peter David Revell
    Born in February 1979
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    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
  • 5
    Davies, Stewart James
    Director born in June 1951
    Individual (93 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2021-05-18
    OF - Director → CIF 0
  • 6
    H S (86) LIMITED - 2004-03-11
    icon of addressThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2005-07-05 ~ 2005-07-05
    PE - Secretary → CIF 0
parent relation
Company in focus

BROADFIELD PROJECT MANAGEMENT LIMITED

Previous name
BROADFIELD CONSTRUCTION MANAGEMENT LIMITED - 2008-06-02
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
15,293 GBP2024-03-31
19,615 GBP2023-03-31
Debtors
259,257 GBP2024-03-31
219,477 GBP2023-03-31
Cash at bank and in hand
84,382 GBP2024-03-31
199,758 GBP2023-03-31
Current Assets
343,639 GBP2024-03-31
419,235 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-91,459 GBP2024-03-31
Net Current Assets/Liabilities
252,180 GBP2024-03-31
268,165 GBP2023-03-31
Total Assets Less Current Liabilities
267,473 GBP2024-03-31
287,780 GBP2023-03-31
Net Assets/Liabilities
263,773 GBP2024-03-31
283,080 GBP2023-03-31
Equity
Called up share capital
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Retained earnings (accumulated losses)
261,773 GBP2024-03-31
281,080 GBP2023-03-31
Equity
263,773 GBP2024-03-31
283,080 GBP2023-03-31
Average Number of Employees
112023-04-01 ~ 2024-03-31
112022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
29,714 GBP2024-03-31
40,388 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Other
-17,964 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
14,421 GBP2024-03-31
20,773 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,780 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-10,132 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
15,293 GBP2024-03-31
19,615 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
203,377 GBP2024-03-31
168,056 GBP2023-03-31
Other Debtors
Amounts falling due within one year
55,880 GBP2024-03-31
51,421 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
259,257 GBP2024-03-31
Amounts falling due within one year, Current
219,477 GBP2023-03-31
Trade Creditors/Trade Payables
Current
4,082 GBP2024-03-31
4,398 GBP2023-03-31
Other Taxation & Social Security Payable
Current
53,279 GBP2024-03-31
36,177 GBP2023-03-31
Other Creditors
Current
34,098 GBP2024-03-31
110,495 GBP2023-03-31
Creditors
Current
91,459 GBP2024-03-31
151,070 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
29,411 GBP2024-03-31
24,538 GBP2023-03-31

Related profiles found in government register
  • BROADFIELD PROJECT MANAGEMENT LIMITED
    Info
    BROADFIELD CONSTRUCTION MANAGEMENT LIMITED - 2008-06-02
    Registered number 05499901
    icon of address7th Floor Suite 2 St James House, Vicar Lane, Sheffield S1 2EX
    PRIVATE LIMITED COMPANY incorporated on 2005-07-05 (20 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • BROADFIELD PROJECT MANAGEMENT LTD
    S
    Registered number 05499901
    icon of address7th Floor, Suite 2, St James House, Vicar Lane, Sheffield, England, S1 2EX
    CIF 1 CIF 2
  • BROADFIELD PROJECT MANAGEMENT LIMITED
    S
    Registered number 5499901
    icon of addressCourtwood House, Silver Street Head, Sheffield, United Kingdom, S1 2DD
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address7th Floor, Suite 2 St James House, Vicar Lane, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    CIF 2 - Secretary → ME
  • 2
    icon of address7th Floor, Suite 2 St James House, Vicar Lane, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2025-03-01 ~ now
    CIF 1 - Secretary → ME
  • 3
    icon of addressCourtwood House, Silver Street Head, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,814 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.