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

Chavez, Jairo Restrepo

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

    Resident in England

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

      IIF 1
  • Chavez, Jairo Restrepo
    British consultant born in May 1962

    Resident in England

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

      IIF 2
  • Chavez, Jairo Restrepo
    British director born in May 1962

    Resident in England

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

      IIF 3
    • icon of address 10465466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 11073460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 11099244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 11439727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 11439794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 11531289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 13075779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 13077676 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 12
    • icon of address Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 13
  • Chavez, Jairo Restrepo
    British none born in May 1962

    Resident in England

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

      IIF 14
  • Mr Jairo Restrepo
    British born in May 1962

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 16
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 17 IIF 18
  • Chavez, Jairo Restrepo
    British estate agent born in May 1962

    Resident in United Kingdom

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

      IIF 19
  • Chavez, Jairo Restrepo
    British none born in March 1962

    Resident in United Kingdom

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

      IIF 20
  • Chavez, Jairo Restrepo
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 21
  • Mr Jairo Restrepo Chavez
    British born in May 1962

    Resident in England

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

      IIF 22
    • icon of address 11099244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 102, Acre Lane, London, SW2 5QN

      IIF 24 IIF 25
    • icon of address 102, Acre Lane, London, SW2 5QN, England

      IIF 26
    • icon of address 102, Acre Lane, London, SW2 5QN, United Kingdom

      IIF 27
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 28 IIF 29
  • Restrepo, Jairo
    British director born in May 1962

    Resident in England

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

      IIF 30
  • Restrepo Chavez, Jairo
    British administrator born in May 1962

    Resident in England

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

      IIF 31
  • Restrepo Chavez, Jairo
    British company director born in May 1962

    Resident in England

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

      IIF 32
  • Restrepo Chavez, Jairo
    British director born in May 1962

    Resident in England

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

      IIF 33 IIF 34
    • icon of address 102, Acre Lane, London, SW2 5QN, United Kingdom

      IIF 35
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 36 IIF 37
  • Restrepo Chavez, Jairo
    British manager born in May 1962

    Resident in England

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

      IIF 38
  • Restrepo Chavez, Jairo
    British none born in May 1962

    Resident in England

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

      IIF 39
  • Chavez, Jairo Restrepo

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

      IIF 40
  • Mr Jairo Restrepo Chavez
    British born in May 1962

    Resident in United Kingdom

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

      IIF 41 IIF 42
  • 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
    • icon of address 30 Juniper Crescent, London, NW1 8HA

      IIF 45
  • Restrepo, Jairo
    British managing director born in May 1962

    Resident in United Kingdom

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

      IIF 46
  • Restrepo, Jairo
    British managing director

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

      IIF 47
  • Restrepo, Jairo
    Colombian director born in May 1962

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

      IIF 48
  • Restrepo Chavez, Jairo
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 17 - Director → ME
  • 2
    AVIS ATOM TREATH PLC - 2020-12-11
    icon of address 4385, 13075779 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    2,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 4385, 10465466 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,155,255,471 GBP2023-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 4 - Director → ME
  • 4
    AVIS HOTELS & HOSPITALITY GROUP PLC - 2017-12-11
    icon of address 4385, 11073460 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-11-30
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 102 Acre Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 4385, 11439727 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    10,000,000 GBP2023-06-30
    Officer
    icon of calendar 2022-08-29 ~ now
    IIF 7 - Director → ME
  • 7
    AVIS GLOBAL GREEN ENERGY (UK) LTD - 2018-08-16
    icon of address 4385, 09539811 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,985,255,000 GBP2023-04-30
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 4385, 11531289 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    510,000,000 GBP2023-08-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 4385, 11439794 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,000,000 GBP2023-06-30
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 4385, 11099244 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 4385, 13077676 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 102 Acre Lane, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 4385, 13080081 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 102 Acre Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 104 College Road Vyman House, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 102 Acre Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,143 GBP2021-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 17
    HIUSI LTD
    - now
    ECOCARE INVESTMENTS LTD - 2020-01-09
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 18 - Director → ME
  • 18
    WANDLE WATERS LTD - 2003-04-15
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-05 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address 4385, 15809232 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    ASSOCIATE BUSINESS EUROPE LTD - 2023-10-10
    icon of address 102 Acre Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 102 Acre Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 102 Acre Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 34 - Director → ME
  • 23
    TECHNOESTATES ACCOMODATION LTD - 2019-02-19
    icon of address 102 Acre Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 24 - Has significant influence or controlOE
  • 24
    icon of address 102 Acre Lane, Brixton, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-04-12 ~ now
    IIF 43 - Director → ME
Ceased 12
  • 1
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2020-01-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-01-06
    IIF 29 - Has significant influence or control OE
  • 2
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2020-01-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-01-06
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address C/o Global Collect, Room 205, 01 Meadlake Place, Thorpe Lea Road, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -276 GBP2023-12-31
    Officer
    icon of calendar 2020-11-16 ~ 2020-12-10
    IIF 1 - Director → ME
  • 4
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-01-02
    IIF 30 - Director → ME
  • 5
    LATIN AMERICAN CDP ASSOCIATION - 2005-03-08
    LATIN AMERICAN C.D.P. LIMITED - 2004-01-12
    icon of address 123 Nelson Road, London, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-07-27 ~ 2001-09-21
    IIF 48 - Director → ME
  • 6
    icon of address 3rd Floor,vyman House Vyman House, 104 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-06
    IIF 39 - Director → ME
    IIF 31 - Director → ME
    icon of calendar 2019-03-18 ~ 2020-01-06
    IIF 20 - Director → ME
  • 7
    MERCAR MARINDUS LIMITED - 2004-03-26
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-29 ~ 2012-03-19
    IIF 46 - Director → ME
    icon of calendar 2003-05-29 ~ 2012-03-19
    IIF 47 - Secretary → ME
  • 8
    icon of address 102 Acre Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,117 GBP2024-09-30
    Officer
    icon of calendar 2020-05-14 ~ 2025-03-03
    IIF 2 - Director → ME
  • 9
    JJ TECHNOESTATES LTD - 2008-08-20
    icon of address 102 Acre Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    75,170 GBP2024-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2007-12-01
    IIF 45 - Director → ME
  • 10
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2020-01-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-01-06
    IIF 41 - Has significant influence or control OE
  • 11
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2020-01-06
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-01-06
    IIF 42 - Has significant influence or control OE
  • 12
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2019-03-18 ~ 2020-01-06
    IIF 14 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.