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 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 Terrence Juniper

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck Works, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 1
    • icon of address First Floor, Topley House, 52 Wash Lane, Bury, BL9 6AS, United Kingdom

      IIF 2
    • icon of address Vss House, Unit 18, Beecham Court, Smith Brook Road, Wigan, WN3 6PR, England

      IIF 3
  • Mr Phillip Terrence Juniper
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck Mill, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 4
    • icon of address Bentinck Works, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Pad Bolton, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 9
    • icon of address 37 Stockton Drive, 37 Stockton Drive, Tottington, Bury, Greater Manchester, BL8 1UQ, United Kingdom

      IIF 10
    • icon of address Appledene, Windermere Road, Lindale, Grange-over-sands, LA11 6LB, England

      IIF 11 IIF 12 IIF 13
  • Mr Philip Terrence Juniper
    British born in February 1976

    Resident in England

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

      IIF 15
  • Mr Philip Terrance Juniper
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck Works, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 16
  • Mr Phillip Juniper
    British born in February 1976

    Resident in England

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

      IIF 17
    • icon of address 139-143, Union Street, Oldham, OL1 1TE

      IIF 18
  • Mr Philip Juniper
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck Works, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 19
  • Juniper, Phillip Terrence
    English company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck Works, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 20 IIF 21
    • icon of address Vss House, 60 Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 22
    • icon of address 8 Waterside Park, Livingstone Road, Hessle, Hull, East Yorkshire, HU13 0EN

      IIF 23
    • icon of address 683-693, Wilmslow Road, Manchester, M20 6RE

      IIF 24
  • Juniper, Phillip Terrence
    English director born in February 1976

    Resident in England

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

      IIF 25
  • Juniper, Phillip Terrence
    English managing director born in February 1976

    Resident in England

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

      IIF 26
  • Juniper, Phillip Terrence
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck Mill, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 27
    • icon of address Bentinck Works, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 28 IIF 29
    • icon of address The Pad Bolton, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 30
    • icon of address 37 Stockton Drive, 37 Stockton Drive, Tottington, Bury, Greater Manchester, BL8 1UQ, United Kingdom

      IIF 31
    • icon of address Appledene, Windermere Road, Lindale, Grange-over-sands, LA11 6LB, England

      IIF 32 IIF 33 IIF 34
  • Juniper, Phillip Terrence
    British consultant born in February 1976

    Resident in England

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

      IIF 36
    • icon of address 8 Waterside Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EN, England

      IIF 37
    • icon of address Suite 86, Normandy Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG

      IIF 38
  • Juniper, Phillip Terrence
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck Works, Bentinck Street, Farnworth, Bolton, BL4 7EP, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Bentinck Works Bentinck Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address Bentinck Works Bentinck Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bentinck Works Bentinck Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bentinck Mill Bentinck Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    JUNIPER PROPERTIES & DEVELOPMENTS LIMITED - 2019-04-10
    icon of address Bentinck Works Bentinck Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Redman Nichols Butler, Suite 86 Normandy Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address 8 Waterside Park Livingstone Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 23 - Director → ME
  • 8
    PRIMAL PROMOTIONS LIMITED - 2022-10-24
    icon of address Bentinck Works Bentinck Street, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Vss House Unit 18, Beecham Court, Smith Brook Road, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,183 GBP2021-06-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Appledene Windermere Road, Lindale, Grange-over-sands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Appledene Windermere Road, Lindale, Grange-over-sands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Appledene Windermere Road, Lindale, Grange-over-sands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    JOB FINDER UK LTD - 2025-05-12
    THE PAD-UK LTD - 2025-07-15
    icon of address Bentinck Works Bentinck Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor, Topley House, 52 Wash Lane, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 15
    VOCATIONAL STAFFING SOLUTIONS LIMITED - 2017-11-20
    KP STAFFING SOLUTIONS LIMITED - 2013-08-30
    KPI STAFFING SOLUTIONS LIMITED - 2012-02-21
    icon of address C/o Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,634,441 GBP2022-07-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Bentinck Works Bentinck Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 139-143 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Redman Nichols Butler, Suite 86 Normandy Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2010-10-12
    IIF 37 - Director → ME
  • 2
    icon of address The Hideout Cafe & Bar Whoolden Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ 2024-04-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ 2024-04-17
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address Appledene Windermere Road, Lindale, Grange-over-sands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-17 ~ 2024-04-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-17 ~ 2024-04-17
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    icon of address 37 Stockton Drive 37 Stockton Drive, Tottington, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-03-31
    Officer
    icon of calendar 2022-12-08 ~ 2024-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2024-10-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 312 The Base, Dallam Lane, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,323 GBP2021-03-31
    Officer
    icon of calendar 2014-02-12 ~ 2021-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-08
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.