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 Jun Guo

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

    Resident in England

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

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

      IIF 2
  • 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 3
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • 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 5
  • 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 6 IIF 7
  • Guo, Jun
    Chinese born in September 1982

    Resident in England

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

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

    Resident in England

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

      IIF 9
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • 3 Ravens House, Wadbrook Street, Kingston Upon Thames, Surrey, KT1 1HR, Great Britain

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

      IIF 16
  • 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 17 IIF 18
  • 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 19
  • 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 20
  • Guo, Jun
    born in September 1982

    Resident in United Kingdom

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

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England

      IIF 25
  • Guo, Jun
    Chinese director 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 26
  • 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 27
  • 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 28
    • Flat 3, Ravens House, Wadbrook Street, Kingston Upon Thames, KT1 1HR, United Kingdom

      IIF 29 IIF 30
  • 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 31
  • 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 32
  • 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 33
  • Guo, Jun, Mr.
    Chinese london business school 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 34
  • 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 35
child relation
Offspring entities and appointments
Active 15
  • 1
    D1516 1 Fairmont Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 2
    D1516 1 Fairmont Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 3
    92 Epsom Lane North, Epsom, England
    Active Corporate (3 parents)
    Person with significant control
    2018-12-18 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    92 Epsom Lane North, Epsom, England
    Active Corporate (3 parents)
    Officer
    2017-07-17 ~ now
    IIF 28 - LLP Designated Member → ME
  • 5
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 22 - Director → ME
  • 6
    UNITED DIAMOND UK LTD - 2024-06-04
    The Sati Room, 12 John Princes Street, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    14 Nursery Way, Great Haywood, Stafford, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,196 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    Other registered number: 11521043
    124 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 24 - Director → ME
  • 10
    Other registered number: 14764920
    WISELINX KIDS EDUCATION LTD - 2019-03-18
    Hamilton House, 1 Temple Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2019-05-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    WISELINX EDUCATION LTD - 2017-01-03
    3 Ravens House, Wadbrook Street, Kingston Upon Thames, Surrey, Great Britain
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-02-28
    Officer
    2016-02-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    9 Wimborne Crescent, Westcroft, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 35 - Director → ME
  • 13
    3 Ravens House, Wadbrook Street, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 31 - Director → ME
  • 14
    Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    2021-05-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    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
Ceased 8
  • 1
    92 Epsom Lane North, Epsom, England
    Active Corporate (3 parents)
    Officer
    2018-12-18 ~ 2019-05-01
    IIF 21 - LLP Designated Member → ME
  • 2
    92 Epsom Lane North, Epsom, England
    Active Corporate (3 parents)
    Person with significant control
    2017-07-17 ~ 2025-01-01
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-06 ~ 2024-06-12
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    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
    2021-09-06 ~ 2023-03-31
    IIF 27 - Director → ME
  • 5
    UNITED DIAMOND UK LTD - 2024-06-04
    The Sati Room, 12 John Princes Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ 2025-07-25
    IIF 11 - Director → ME
  • 6
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,724 GBP2024-04-30
    Officer
    2017-04-18 ~ 2018-11-17
    IIF 32 - Director → ME
    Person with significant control
    2017-04-18 ~ 2020-11-04
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Other registered number: 14764920
    WISELINX KIDS EDUCATION LTD - 2019-03-18
    Hamilton House, 1 Temple Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-16 ~ 2019-05-08
    IIF 23 - Director → ME
    Person with significant control
    2018-08-16 ~ 2020-01-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    HAPPY VANILLA LTD. - 2017-01-03
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -462,828 GBP2024-08-31
    Officer
    2021-10-06 ~ 2022-01-06
    IIF 26 - Director → ME
    2015-08-13 ~ 2021-10-06
    IIF 34 - Director → ME
    2022-05-26 ~ 2022-11-23
    IIF 9 - Director → ME
    2023-01-06 ~ 2025-10-08
    IIF 10 - Director → ME
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.