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, Jun

    Related profiles found in government register
  • Guo, Jun
    Chinese born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
  • Guo, Jun
    Chinese - born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15.8 Millbank Tower, Millbank, London, SW1P 4QP, United Kingdom

      IIF 2
  • Guo, Jun
    Chinese company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England

      IIF 4
  • Guo, Jun
    Chinese director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Guo, Jun
    Chinese general manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Greenview Drive, London, SW20 9DS, England

      IIF 6
  • Guo, Jun, Mr.
    Chinese ceo born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ravens House, Wadbrook Street, Kingston Upon Thames, KT1 1HR, England

      IIF 7
  • Guo, Jun, Mr.
    Chinese company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Greenview Drive, London, SW20 9DS, United Kingdom

      IIF 8
  • Guo, Jun, Mr.
    Chinese director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ravens House, Wadbrook Street, Kingston Upon Thames, Surrey, KT1 1HR, England

      IIF 9
  • Guo, Jun, Mr.
    Chinese london business school born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Jun Guo
    Chinese born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Guo, Jun
    born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elm Walk, London, SW20 9ED, United Kingdom

      IIF 12
  • Mr Jun Guo
    Chinese born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elm Walk, London, SW20 9ED, United Kingdom

      IIF 13
  • Mr. Jun Guo
    Chinese born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Epsom Lane North, Epsom, KT18 5QA, England

      IIF 14
    • icon of address 3 Ravens House, Wadbrook Street, Kingston Upon Thames, Surrey, KT1 1HR, Great Britain

      IIF 15
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
  • Guo, Jun
    Chinese born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 17
  • Guo, Jun
    Chinese company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Guo, Jun
    Chinese director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sati Room, 12 John Princes Street, London, Greater London, W1G 0JR, England

      IIF 20
  • Guo, Jun
    Chinese company director born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 21 IIF 22
  • Guo, Jun, Mr.
    born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Epsom Lane North, Epsom, KT18 5QA, England

      IIF 23
    • icon of address Flat 3, Ravens House, Wadbrook Street, Kingston Upon Thames, KT1 1HR, United Kingdom

      IIF 24 IIF 25
  • Mr. Jun Guo
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sati Room, 12 John Princes Street, London, Greater London, W1G 0JR, England

      IIF 26
  • Mr Jun Guo
    Chinese born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England

      IIF 28
  • Mr. Jun Guo
    Chinese born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England

      IIF 29
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Ms Jun Guo
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address D1516 1 Fairmont Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 2
    icon of address D1516 1 Fairmont Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 3
    icon of address 92 Epsom Lane North, Epsom, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 92 Epsom Lane North, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 23 - LLP Designated Member → ME
  • 5
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 1 - Director → ME
  • 6
    UNITED DIAMOND UK LTD - 2024-06-04
    icon of address The Sati Room, 12 John Princes Street, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,196 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 3 - Director → ME
  • 9
    WISELINX KIDS EDUCATION LTD - 2019-03-18
    icon of address Hamilton House, 1 Temple Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    WISELINX EDUCATION LTD - 2017-01-03
    icon of address 3 Ravens House, Wadbrook Street, Kingston Upon Thames, Surrey, Great Britain
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-02-28
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Ravens House, Wadbrook Street, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 92 Epsom Lane North, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ 2019-05-01
    IIF 12 - LLP Designated Member → ME
  • 2
    icon of address 92 Epsom Lane North, Epsom, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2025-01-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-06 ~ 2024-06-12
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 85 Great Portland Street 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,444.16 GBP2025-03-31
    Officer
    icon of calendar 2021-09-06 ~ 2023-03-31
    IIF 6 - Director → ME
  • 5
    UNITED DIAMOND UK LTD - 2024-06-04
    icon of address The Sati Room, 12 John Princes Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ 2025-07-25
    IIF 20 - Director → ME
  • 6
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,724 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2018-11-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2020-11-04
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    WISELINX KIDS EDUCATION LTD - 2019-03-18
    icon of address Hamilton House, 1 Temple Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2019-05-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2020-01-01
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    HAPPY VANILLA LTD. - 2017-01-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -462,828 GBP2024-08-31
    Officer
    icon of calendar 2021-10-06 ~ 2022-01-06
    IIF 5 - Director → ME
    icon of calendar 2022-05-26 ~ 2022-11-23
    IIF 18 - Director → ME
    icon of calendar 2023-01-06 ~ 2025-10-08
    IIF 19 - Director → ME
    icon of calendar 2015-08-13 ~ 2021-10-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-10-08
    IIF 16 - Ownership of shares – More than 50% but less than 75% 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.