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.

Jump to: Offsprings
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
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Guo, Jun
    Chinese - born in September 1982

    Resident in United Kingdom

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

      IIF 3
  • Guo, Jun
    Chinese company director born in September 1982

    Resident in United Kingdom

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

      IIF 4
    • Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England

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

    Resident in United Kingdom

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

      IIF 6
  • Guo, Juan
    Chinese director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Killerton Close, Westcroft, Milton Keynes, MK4 4GA, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 9
  • Guo, Jun, Mr.
    Chinese company director born in September 1982

    Resident in United Kingdom

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

      IIF 10
  • Guo, Jun, Mr.
    Chinese director born in September 1982

    Resident in United Kingdom

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

      IIF 11
  • Jun Guo
    Chinese born in September 1982

    Resident in United Kingdom

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

      IIF 12
  • Guo, Jun
    born in September 1982

    Resident in United Kingdom

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

      IIF 14
  • Mr. Jun Guo
    Chinese born in September 1982

    Resident in United Kingdom

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

      IIF 15
    • 3 Ravens House, Wadbrook Street, Kingston Upon Thames, Surrey, KT1 1HR, Great Britain

      IIF 16
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Guo, Jun
    Chinese born in September 1982

    Resident in England

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

      IIF 18 IIF 19
    • 7, Bell Yard, London, WC2A 2JR, England

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

    Resident in England

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

      IIF 21
  • Guo, Jun
    Chinese company director born in September 1982

    Resident in China

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

      IIF 22 IIF 23
  • Guo, Jun, Mr.
    born in September 1982

    Resident in United Kingdom

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

      IIF 24
    • Flat 3, Ravens House, Wadbrook Street, Kingston Upon Thames, KT1 1HR, United Kingdom

      IIF 25 IIF 26
  • Mr. Jun Guo
    British born in September 1982

    Resident in United Kingdom

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

      IIF 27
  • Guo, Lingjun
    Chinese born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nursery Way, Great Haywood, Stafford, ST18 0FY, England

      IIF 28
  • Mr Jun Guo
    Chinese born in September 1982

    Resident in England

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

      IIF 29
    • Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England

      IIF 30
  • Mr. Jun Guo
    Chinese born in September 1982

    Resident in England

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

      IIF 31
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Ms Jun Guo
    Chinese born in September 1982

    Resident in China

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

      IIF 33 IIF 34
  • Mrs Lingjun Guo
    Chinese born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nursery Way, Great Haywood, Stafford, ST18 0FY, England

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    BAKER STREET ASSET MANAGEMENT LLP
    OC411654
    D1516 1 Fairmont Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 2
    BAKER STREET CAPITAL PARTNERS LLP
    OC411664
    D1516 1 Fairmont Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 3
    BAKER STREET VENTURE PARTNERS LLP
    OC425297
    92 Epsom Lane North, Epsom, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-12-18 ~ 2019-05-01
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 14 - Has significant influence or control OE
  • 4
    BAKER STREET VENTURES CAPITAL LLP
    OC418211
    92 Epsom Lane North, Epsom, England
    Active Corporate (4 parents)
    Officer
    2017-07-17 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2017-07-17 ~ 2025-01-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    CANUSA UK LTD
    15765985
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-06 ~ 2024-06-12
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    CHINA NEXT FOUNDATION
    07832735
    85 85 Great Portland Street, First Floor, London, England
    Active Corporate (20 parents)
    Officer
    2021-09-06 ~ 2023-03-31
    IIF 6 - Director → ME
  • 7
    HAPPY VANILLA CROCHET LTD
    - now 15603999
    UNITED DIAMOND UK LTD
    - 2024-06-04 15603999
    The Sati Room, 12 John Princes Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ 2025-07-25
    IIF 21 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    JTX PROPERTIES LTD
    16735288
    14 Nursery Way, Great Haywood, Stafford, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    KINGSTON THAMES TRADING COMPANY LTD
    10727369
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-04-18 ~ 2018-11-17
    IIF 10 - Director → ME
    Person with significant control
    2017-04-18 ~ 2020-11-04
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    LEGATUS FAMILY OFFICE ADVISORY LTD
    12489864
    124 City Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 11
    LEGATUS KIDS EDUCATION LTD
    14764920 11521043
    124 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 4 - Director → ME
  • 12
    LEGATUS KIDS EDUCATION LTD.
    - now 11521043 14764920
    WISELINX KIDS EDUCATION LTD
    - 2019-03-18 11521043
    Hamilton House, 1 Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 5 - Director → ME
    2018-08-16 ~ 2019-05-08
    IIF 3 - Director → ME
    Person with significant control
    2018-08-16 ~ 2020-01-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    2020-09-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    OXFORD CENTRE FOR EXECUTIVE EDUCATION LTD
    - now 10017394
    WISELINX EDUCATION LTD
    - 2017-01-03 10017394
    3 Ravens House, Wadbrook Street, Kingston Upon Thames, Surrey, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    PHOENIX 168 LTD
    07627621 15709228... (more)
    9 Wimborne Crescent, Westcroft, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 7 - Director → ME
  • 15
    UNILINK EDUCATION CONSULTANT LTD - now
    WISELINX EXECUTIVE EDUCATION COMPANY LTD
    - 2026-02-26 09731831
    HAPPY VANILLA LTD.
    - 2017-01-03 09731831
    7 Bell Yard, London, England
    Active Corporate (7 parents)
    Officer
    2015-08-13 ~ 2021-10-06
    IIF 8 - Director → ME
    2022-05-26 ~ 2022-11-23
    IIF 18 - Director → ME
    2021-10-06 ~ 2022-01-06
    IIF 2 - Director → ME
    2023-01-06 ~ 2025-10-08
    IIF 20 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-10-08
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    XREDIT FINANCE TECHNOLOGY LTD
    09731977
    3 Ravens House, Wadbrook Street, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 9 - Director → ME
  • 17
    YANC SICH LIMITED
    13408757
    Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    YANC TRANDING LIMITED
    13403187
    Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.