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

Guo, Yu

    Related profiles found in government register
  • Guo, Yu
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Wok Inn, Brandon Lane, Brandon, Durham, DH7 8PS, England

      IIF 1
    • icon of address The Orient, Dipwood Road, Rowlands Gill, NE39 1BY, United Kingdom

      IIF 2
  • Guo, Yu
    British business person born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orient, Dipwood Road, Rowlands Gill, NE39 1BY, United Kingdom

      IIF 3
  • Guo, Yu
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orient, Dipwood Road, Rowland's Gill, NE39 1BY, United Kingdom

      IIF 4
    • icon of address The Orient, Dipwood Road, Rowlands Gill, NE39 1BY, England

      IIF 5
  • Mr Yu Guo
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-4 Penshaw Way, Portobello Industrial Estate, Birtley, Chester Le Street, DH3 2SA, England

      IIF 6
    • icon of address The New Wok Inn, Brandon Lane, Brandon, Durham, DH7 8PS, England

      IIF 7
    • icon of address The Orient, Dipwood Road, Rowland's Gill, NE39 1BY, United Kingdom

      IIF 8
    • icon of address The Orient, Dipwood Road, Rowlands Gill, NE39 1BY, England

      IIF 9
    • icon of address The Orient, Dipwood Road, Rowlands Gill, NE39 1BY, United Kingdom

      IIF 10 IIF 11
  • Guo, Yu
    Chinese director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 12
    • icon of address Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 13
    • icon of address Winston Churchill House, Ethe Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 14
    • icon of address The Orient, Dipwood Road, Rowlands Gill, NE39 1BY, England

      IIF 15
  • Yu Guo
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7HX, United Kingdom

      IIF 16
  • Mr Yu Guo
    Chinese born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 17
    • icon of address The Orient, Dipwood Road, Rowlands Gill, NE39 1BY, England

      IIF 18
  • Yu, Guo
    Chinese born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Royalarch, The Mailbox, Birmingham, B1 1RB, England

      IIF 19
  • Miss Guo Yu
    Chinese born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Royalarch Apartment, The Mailbox, Birmingham, B1 1RB, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 3-4 Penshaw Way Portobello Industrial Estate, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    264,491 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Winston Churchill House, Ethe Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address The Orient, Dipwood Road, Rowlands Gill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,647 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 36 Derwent Street, Chopwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The New Wok Inn Brandon Lane, Brandon, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 Royalarch The Mailbox, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,107 GBP2022-05-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Orient, Dipwood Road, Rowlands Gill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Orient, Dipwood Road, Rowlands Gill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2018-06-30
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Orient, Dipwood Road, Rowlands Gill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177 GBP2016-07-31
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Winston Churchill House, Ethe Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ 2012-09-18
    IIF 13 - Director → ME
  • 2
    icon of address 131 Fenham Hall Drive, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,173 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2021-03-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2021-03-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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.