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
    Queller, Penny Lea, Ms.
    Born in October 1969
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-01-14 ~ now
    OF - Director → CIF 0
  • 2
    Coles, Catherine, Mrs.
    Born in September 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ now
    OF - Director → CIF 0
  • 3
    AGHOCO 1437 LIMITED - 2016-08-16
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Minturn, Frederick Karl
    Director born in October 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2021-12-23
    OF - Director → CIF 0
  • 2
    Preston, Andrew David
    Director born in August 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ 2022-01-05
    OF - Director → CIF 0
  • 3
    Smith, Samantha Jane
    Director born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-08 ~ 2025-01-14
    OF - Director → CIF 0
  • 4
    Wachholz, Michael
    Ceo born in September 1969
    Individual
    Officer
    icon of calendar 2022-01-05 ~ 2022-11-01
    OF - Director → CIF 0
  • 5
    Tully, Joe
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2013-04-15
    OF - Secretary → CIF 0
  • 6
    Webb, Shaun
    Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-09 ~ 2017-01-13
    OF - Director → CIF 0
  • 7
    Hulsken, James Johannes
    Individual
    Officer
    icon of calendar 2013-04-15 ~ 2017-01-13
    OF - Secretary → CIF 0
  • 8
    Del Mar, Sam Richard
    Director born in April 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    OF - Director → CIF 0
  • 9
    Sanders, Louise Catherine, Mrs
    Managing Director born in December 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2016-09-19
    OF - Director → CIF 0
  • 10
    Farmer, Paul John
    Individual (30 offsprings)
    Officer
    icon of calendar 2010-06-09 ~ 2011-07-19
    OF - Secretary → CIF 0
  • 11
    Akeroyd, Kevin Douglas
    Director born in April 1968
    Individual
    Officer
    icon of calendar 2022-05-31 ~ 2023-04-26
    OF - Director → CIF 0
  • 12
    Golio, Teresa Rose
    Director born in December 1963
    Individual
    Officer
    icon of calendar 2022-05-31 ~ 2023-09-08
    OF - Director → CIF 0
  • 13
    Sanders, Matthew William
    Director born in October 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-06-09 ~ 2016-09-19
    OF - Director → CIF 0
parent relation
Company in focus

BROOKFIELD ROSE LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BROOKFIELD ROSE LIMITED
    Info
    Registered number 07279220
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire WA16 8GS
    PRIVATE LIMITED COMPANY incorporated on 2010-06-09 (15 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • BROOKFIELD ROSE LIITED
    S
    Registered number 07279220
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
    Private Limited Company in Companies House, England
    CIF 1
  • BROOKFIELD ROSE LIMITED
    S
    Registered number missing
    icon of addressBooths Park 1, Chelford Road, Knutsford, England, WA16 8GS
    Limited Company
    CIF 2
  • BROOKFIELD ROSE LIMITED
    S
    Registered number 07279220
    icon of addressBooths Park 1, Chelford Road, Knutsford, England, WA16 8GS
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SLIVERS OF TIME LIMITED - 2015-09-17
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    DE POEL FINANCE LIMITED - 2018-07-12
    DE POEL CONSULTING LIMITED - 2015-09-17
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    DE POEL HOLDINGS LIMITED - 2018-06-20
    AARCO 259 LIMITED - 2005-09-13
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    DE POEL WORLDWIDE LIMITED - 2018-07-12
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    LEOPARD SOFTWARE SOLUTIONS LIMITED - 2016-04-19
    GEOMETRIC RESULTS IP LIMITED - 2022-10-27
    DE POEL IP LIMITED - 2018-07-12
    DE POEL SOFTWARE SOLUTIONS LIMITED - 2009-12-20
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    MIRACLETARGET LIMITED - 2010-12-20
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    DE POEL ANCILLARY SERVICES LIMITED - 2012-12-17
    icon of addressBooths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • MERCURYRETURN LIMITED - 2010-12-20
    TEMPSURE LIMITED - 2015-03-31
    icon of addressThe Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,419,449 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-09-19
    CIF 12 - Ownership of shares – 75% or more OE

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.