The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Phillip Juniper

    Related profiles found in government register
  • Mr Phillip Juniper
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Vss House, 60 Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 1
    • 139-143, Union Street, Oldham, OL1 1TE

      IIF 2
  • Mr Philip Juniper
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Vss House, Unit 18, Beecham Court, Smith Brook Road, Wigan, WN3 6PR, England

      IIF 3
  • Mr Philip Terrance Juniper
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Appledene, Windermere Road, Lindale, Grange-over-sands, LA11 6LB, England

      IIF 4
  • Mr Philip Terrence Juniper
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 683-693, Wilmslow Road, Manchester, M20 6RE

      IIF 5
  • Mr Phillip Terrence Juniper
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Topley House, 52 Wash Lane, Bury, BL9 6AS, United Kingdom

      IIF 6
    • Appledene, Windermere Road, Lindale, Grange-over-sands, LA11 6LB, England

      IIF 7
    • Vss House, Unit 18, Beecham Court, Smith Brook Road, Wigan, WN3 6PR, England

      IIF 8
  • Juniper, Phillip Terrence
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Belle Vue Terrace, Bury, Lancashire, BL9 0SY, England

      IIF 9
    • 8 Waterside Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EN, England

      IIF 10
    • Suite 86, Normandy Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG

      IIF 11
  • Juniper, Phillip Terrence
    English company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Vss House, 60 Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 12
    • Appledene, Windermere Road, Lindale, Grange-over-sands, LA11 6LB, England

      IIF 13
    • 8 Waterside Park, Livingstone Road, Hessle, Hull, East Yorkshire, HU13 0EN

      IIF 14
    • 683-693, Wilmslow Road, Manchester, M20 6RE

      IIF 15
    • Vss House, Unit 18, Beecham Court, Smith Brook Road, Wigan, WN3 6PR, England

      IIF 16
  • Juniper, Phillip Terrence
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 17
  • Juniper, Phillip Terrence
    English managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Vss House, Unit 18, Beecham Court, Smith Brook Road, Wigan, WN3 6PR, England

      IIF 18
  • Mr Phillip Terrence Juniper
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pad Bolton, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 19
    • 37 Stockton Drive, 37 Stockton Drive, Tottington, Bury, Greater Manchester, BL8 1UQ, United Kingdom

      IIF 20
    • Appledene, Windermere Road, Lindale, Grange-over-sands, LA11 6LB, England

      IIF 21 IIF 22 IIF 23
  • Juniper, Phillip Terrence
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pad Bolton, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 28
    • 37 Stockton Drive, 37 Stockton Drive, Tottington, Bury, Greater Manchester, BL8 1UQ, United Kingdom

      IIF 29
    • Appledene, Windermere Road, Lindale, Grange-over-sands, LA11 6LB, England

      IIF 30 IIF 31 IIF 32
  • Juniper, Phillip Terrence
    British managing director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appledene, Windermere Road, Lindale, Grange-over-sands, LA11 6LB, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    Appledene Windermere Road, Lindale, Grange-over-sands, England
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Appledene Windermere Road, Lindale, Grange-over-sands, England
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    Appledene Windermere Road, Lindale, Grange-over-sands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2011-05-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Appledene Windermere Road, Lindale, Grange-over-sands, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    JUNIPER PROPERTIES & DEVELOPMENTS LIMITED - 2019-04-10
    Appledene Windermere Road, Lindale, Grange-over-sands, England
    Corporate (1 parent)
    Equity (Company account)
    26,323 GBP2022-03-31
    Officer
    2015-11-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    Redman Nichols Butler, Suite 86 Normandy Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 11 - director → ME
  • 7
    8 Waterside Park Livingstone Road, Hessle, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 14 - director → ME
  • 8
    PRIMAL PROMOTIONS LIMITED - 2022-10-24
    Appledene Windermere Road, Lindale, Grange-over-sands, England
    Corporate (2 parents)
    Equity (Company account)
    -11,122 GBP2022-09-30
    Officer
    2021-09-30 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    Vss House Unit 18, Beecham Court, Smith Brook Road, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    -120,183 GBP2021-06-30
    Officer
    2018-06-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    Appledene Windermere Road, Lindale, Grange-over-sands, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    The Pad Bolton Bentinck Street, Farnworth, Bolton, England
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    First Floor, Topley House, 52 Wash Lane, Bury, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    VOCATIONAL STAFFING SOLUTIONS LIMITED - 2017-11-20
    KP STAFFING SOLUTIONS LIMITED - 2013-08-30
    KPI STAFFING SOLUTIONS LIMITED - 2012-02-21
    C/o Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -1,634,441 GBP2022-07-31
    Officer
    2012-01-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Vss House Unit 18, Beecham Court, Smith Brook Road, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2014-02-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    139-143 Union Street, Oldham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2014-02-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Redman Nichols Butler, Suite 86 Normandy Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-24 ~ 2010-10-12
    IIF 10 - director → ME
  • 2
    The Pad Bolton Bentinck Street, Farnworth, Bolton, England
    Corporate (1 parent)
    Officer
    2024-03-10 ~ 2024-04-17
    IIF 28 - director → ME
    Person with significant control
    2024-03-10 ~ 2024-04-17
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    The Pad Bolton Bentinck Street, Farnworth, Bolton, England
    Corporate (1 parent)
    Officer
    2023-06-17 ~ 2024-04-16
    IIF 33 - director → ME
    Person with significant control
    2023-06-17 ~ 2024-04-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    37 Stockton Drive 37 Stockton Drive, Tottington, Bury, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-03-31
    Officer
    2022-12-08 ~ 2024-10-01
    IIF 29 - director → ME
    Person with significant control
    2022-12-08 ~ 2024-10-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    Office 312 The Base, Dallam Lane, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    15,323 GBP2021-03-31
    Officer
    2014-02-12 ~ 2021-03-31
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-08
    IIF 1 - Ownership of shares – 75% or more 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.