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

Restrepo, Jairo

    Related profiles found in government register
  • Restrepo, Jairo
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Restrepo, Jairo
    British estate agent born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Juniper Crescent, London, NW1 8HA

      IIF 3
  • Restrepo, Jairo
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Juniper Crescent, London, NW1 8HA

      IIF 4
  • Restrepo Chavez, Jairo
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 5 IIF 6
  • Restrepo, Jairo
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 102 Acre Lane, Acre Lane, London, SW2 5QN, England

      IIF 7
  • Chavez, Jairo Restrepo
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 College Road, Vyman House, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 8
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 9 IIF 10
  • Chavez, Jairo Restrepo
    British estate agent born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Acre Lane, London, SW2 5QN, United Kingdom

      IIF 11
  • Chavez, Jairo Restrepo
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 12
  • Chavez, Jairo Restrepo
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13080081 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Restrepo Chavez, Jairo
    British administrator born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Spirit House, 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 14
  • Restrepo Chavez, Jairo
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 102, Acre Lane, London, SW2 5QN

      IIF 15
  • Restrepo Chavez, Jairo
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 102, Acre Lane, London, SW2 5QN, England

      IIF 16 IIF 17
    • 102, Acre Lane, London, SW2 5QN, United Kingdom

      IIF 18
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 19 IIF 20
  • Restrepo Chavez, Jairo
    British manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 102, Acre Lane, London, SW2 5QN

      IIF 21
  • Restrepo Chavez, Jairo
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 22
  • Restrepo, Jairo
    British managing director

    Registered addresses and corresponding companies
    • 30 Juniper Crescent, London, NW1 8HA

      IIF 23
  • Restrepo, Jairo
    Colombian director born in May 1962

    Registered addresses and corresponding companies
    • 102 Redman House, Portpool Lane, London, EC1N 7UD

      IIF 24
  • Mr Jairo Restrepo Chavez
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 25 IIF 26
  • Mr Jairo Restrepo
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 102, Acre Lane, London, SW2 5QN

      IIF 27
  • Chavez, Jairo Restrepo
    British businessman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Alpha Street North, Slough, Berkshire, SL1 1RB

      IIF 28
  • Chavez, Jairo Restrepo
    British consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 102, Acre Lane, London, SW2 5QN

      IIF 29
  • Chavez, Jairo Restrepo
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 09539811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 10465466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 11073460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 11099244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 11439727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 11439794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 11531289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 13075779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 13077676 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 39
    • Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 40
  • Chavez, Jairo Restrepo
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Spirit House 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 41
  • Chavez, Jairo Restrepo

    Registered addresses and corresponding companies
    • 15809232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Mr Jairo Restrepo Chavez
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11073460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 11099244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 102, Acre Lane, London, SW2 5QN

      IIF 45 IIF 46
    • 102, Acre Lane, London, SW2 5QN, England

      IIF 47
    • 102, Acre Lane, London, SW2 5QN, United Kingdom

      IIF 48
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    Vyman House, 104 College Road, Harrow, England
    Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2024-10-28 ~ now
    IIF 9 - director → ME
  • 2
    AVIS ATOM TREATH PLC - 2020-12-11
    4385, 13075779 - Companies House Default Address, Cardiff
    Corporate (6 parents)
    Equity (Company account)
    2,000,000,000 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 37 - director → ME
  • 3
    4385, 10465466 - Companies House Default Address, Cardiff
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,155,255,471 GBP2023-11-30
    Officer
    2020-12-01 ~ now
    IIF 31 - director → ME
  • 4
    AVIS HOTELS & HOSPITALITY GROUP PLC - 2017-12-11
    4385, 11073460 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-11-30
    Officer
    2021-12-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 5
    102 Acre Lane, London, England
    Dissolved corporate (5 parents)
    Officer
    2023-06-24 ~ dissolved
    IIF 40 - director → ME
  • 6
    4385, 11439727 - Companies House Default Address, Cardiff
    Corporate (6 parents)
    Equity (Company account)
    10,000,000 GBP2023-06-30
    Officer
    2022-08-29 ~ now
    IIF 34 - director → ME
  • 7
    AVIS GLOBAL GREEN ENERGY (UK) LTD - 2018-08-16
    4385, 09539811 - Companies House Default Address, Cardiff
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,985,255,000 GBP2023-04-30
    Officer
    2022-01-26 ~ now
    IIF 30 - director → ME
  • 8
    4385, 11531289 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    510,000,000 GBP2023-08-31
    Officer
    2022-03-09 ~ now
    IIF 36 - director → ME
  • 9
    4385, 11439794 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    8,000,000 GBP2023-06-30
    Officer
    2022-01-26 ~ now
    IIF 35 - director → ME
  • 10
    4385, 11099244 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    2022-01-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 11
    4385, 13077676 - Companies House Default Address, Cardiff
    Corporate (6 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 38 - director → ME
  • 12
    102 Acre Lane, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 39 - director → ME
  • 13
    4385, 13080081 - Companies House Default Address, Cardiff
    Corporate (8 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    2020-12-14 ~ now
    IIF 13 - director → ME
  • 14
    102 Acre Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2019-08-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    104 College Road Vyman House, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-27 ~ now
    IIF 8 - director → ME
  • 16
    102 Acre Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -62,143 GBP2021-06-30
    Officer
    2016-06-29 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 17
    HIUSI LTD
    - now
    ECOCARE INVESTMENTS LTD - 2020-01-09
    Vyman House, 104 College Road, Harrow, England
    Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    2024-04-06 ~ now
    IIF 10 - director → ME
  • 18
    WANDLE WATERS LTD - 2003-04-15
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2003-05-05 ~ dissolved
    IIF 2 - director → ME
  • 19
    4385, 15809232 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 42 - secretary → ME
  • 20
    ASSOCIATE BUSINESS EUROPE LTD - 2023-10-10
    102 Acre Lane, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    102 Acre Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 22
    102 Acre Lane, London, England
    Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 17 - director → ME
  • 23
    TECHNOESTATES ACCOMODATION LTD - 2019-02-19
    102 Acre Lane, London
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    2019-02-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 45 - Has significant influence or controlOE
  • 24
    102 Acre Lane, Brixton, London
    Corporate (2 parents)
    Officer
    1996-04-12 ~ now
    IIF 1 - director → ME
Ceased 12
  • 1
    Vyman House, College Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2020-01-06
    IIF 20 - director → ME
    Person with significant control
    2019-02-01 ~ 2020-01-06
    IIF 50 - Has significant influence or control OE
  • 2
    Vyman House, 104 College Road, Harrow, England
    Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2020-01-06
    IIF 19 - director → ME
    Person with significant control
    2019-02-01 ~ 2020-01-06
    IIF 49 - Has significant influence or control OE
  • 3
    C/o Global Collect, Room 205, 01 Meadlake Place, Thorpe Lea Road, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    -276 GBP2023-12-31
    Officer
    2020-11-16 ~ 2020-12-10
    IIF 28 - director → ME
  • 4
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-10-01 ~ 2021-01-02
    IIF 7 - director → ME
  • 5
    LATIN AMERICAN CDP ASSOCIATION - 2005-03-08
    LATIN AMERICAN C.D.P. LIMITED - 2004-01-12
    123 Nelson Road, London, London, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    1995-07-27 ~ 2001-09-21
    IIF 24 - director → ME
  • 6
    3rd Floor,vyman House Vyman House, 104 College Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-03-18 ~ 2020-01-06
    IIF 12 - director → ME
    2019-02-28 ~ 2020-01-06
    IIF 22 - director → ME
    IIF 14 - director → ME
  • 7
    MERCAR MARINDUS LIMITED - 2004-03-26
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2003-05-29 ~ 2012-03-19
    IIF 4 - director → ME
    2003-05-29 ~ 2012-03-19
    IIF 23 - secretary → ME
  • 8
    102 Acre Lane, London
    Corporate (2 parents)
    Equity (Company account)
    6,108 GBP2023-09-30
    Officer
    2020-05-14 ~ 2025-03-03
    IIF 29 - director → ME
  • 9
    JJ TECHNOESTATES LTD - 2008-08-20
    102 Acre Lane, London
    Corporate (2 parents)
    Equity (Company account)
    68,913 GBP2023-03-31
    Officer
    2007-11-01 ~ 2007-12-01
    IIF 3 - director → ME
  • 10
    Vyman House, College Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2020-01-06
    IIF 5 - director → ME
    Person with significant control
    2019-02-01 ~ 2020-01-06
    IIF 25 - Has significant influence or control OE
  • 11
    Vyman House, College Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2020-01-06
    IIF 6 - director → ME
    Person with significant control
    2019-02-01 ~ 2020-01-06
    IIF 26 - Has significant influence or control OE
  • 12
    3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2019-03-18 ~ 2020-01-06
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.