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

Mr Jairo Restrepo Chavez

    Related profiles found in government register
  • 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 1
    • 11099244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 102, Acre Lane, London, SW2 5QN

      IIF 3 IIF 4
    • 102, Acre Lane, London, SW2 5QN, England

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

      IIF 6
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 7 IIF 8
  • Mr Jairo Restrepo
    British born in May 1962

    Resident in England

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

      IIF 9
  • 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 10 IIF 11
  • Chavez, Jairo Restrepo
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood, 6 Station Road, Ascot, SL5 0QU, United Kingdom

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

      IIF 13 IIF 14
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 15 IIF 16
    • 26, Alpha Street North, Slough, Berkshire, SL1 1RB

      IIF 17
  • Chavez, Jairo Restrepo
    British consultant born in May 1962

    Resident in England

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

      IIF 18
  • 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 19
    • 10465466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 11073460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 11099244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 11439727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 11439794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 11531289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 13075779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 13077676 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 28
    • Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 29
  • 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 30
  • Restrepo Chavez, Jairo
    British born in May 1962

    Resident in England

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

      IIF 31
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • 102, Acre Lane, London, SW2 5QN, United Kingdom

      IIF 36
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

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

    Resident in England

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

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44 IIF 45
  • 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 48
  • 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 49
  • Chavez, Jairo Restrepo

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

      IIF 50
  • Restrepo, Jairo
    British managing director

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

      IIF 51
  • Restrepo, Jairo
    Colombian director born in May 1962

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

      IIF 52
child relation
Offspring entities and appointments 37
  • 1
    AGIE DEVELOPMENTS LTD
    11801905
    Vyman House, College Road, Harrow, England
    Dissolved Corporate (9 parents)
    Officer
    2019-02-01 ~ 2020-01-06
    IIF 32 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-01-06
    IIF 8 - Has significant influence or control OE
  • 2
    AGIE INVESTMENTS LTD
    11801962
    Vyman House, 104 College Road, Harrow, England
    Active Corporate (13 parents)
    Officer
    2019-02-01 ~ 2020-01-06
    IIF 37 - Director → ME
    2024-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-01-06
    IIF 7 - Has significant influence or control OE
  • 3
    AVIS ATOM THREADS PLC
    - now 13075779
    AVIS ATOM TREATH PLC
    - 2020-12-11 13075779
    4385, 13075779 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 26 - Director → ME
  • 4
    AVIS CAPITAL LIMITED
    10465466
    4385, 10465466 - Companies House Default Address, Cardiff
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2020-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 5
    AVIS CONGRESS HOTELS PLC
    - now 11073460
    AVIS HOTELS & HOSPITALITY GROUP PLC - 2017-12-11
    4385, 11073460 - Companies House Default Address, Cardiff
    Dissolved Corporate (11 parents)
    Officer
    2021-12-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 6
    AVIS EXCHANGE PLC
    14958663
    102 Acre Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2023-06-24 ~ dissolved
    IIF 29 - Director → ME
  • 7
    AVIS FINTECH PLC
    11439727
    4385, 11439727 - Companies House Default Address, Cardiff
    Dissolved Corporate (13 parents)
    Officer
    2022-08-29 ~ dissolved
    IIF 23 - Director → ME
  • 8
    AVIS GLOBAL ENERGY LTD
    - now 09539811
    AVIS GLOBAL GREEN ENERGY (UK) LTD - 2018-08-16
    4385, 09539811 - Companies House Default Address, Cardiff
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2022-01-26 ~ dissolved
    IIF 19 - Director → ME
  • 9
    AVIS GLOBAL GREEN ENERGY FUND LTD
    11531289
    4385, 11531289 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 25 - Director → ME
  • 10
    AVIS GLOBAL GROUP PLC
    11439794
    4385, 11439794 - Companies House Default Address, Cardiff
    Dissolved Corporate (12 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 24 - Director → ME
  • 11
    AVIS LOGISTIC LTD
    11099244
    4385, 11099244 - Companies House Default Address, Cardiff
    Dissolved Corporate (10 parents)
    Officer
    2022-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 12
    AVIS NOAGE PLC
    13077676
    4385, 13077676 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 27 - Director → ME
  • 13
    AVIS NUCTRON PLC
    13088312
    102 Acre Lane, London, England
    Dissolved Corporate (11 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 14
    AVIS VORTEX INDUSTRIES PLC
    13080081
    4385, 13080081 - Companies House Default Address, Cardiff
    Dissolved Corporate (11 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 43 - Director → ME
  • 15
    BUSINESSES AND MERCHANTS PAYMENTS PORTAL LTD
    12135421
    102 Acre Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    DIHYA GOLD LIMITED
    15750402
    104 College Road Vyman House, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-10 ~ now
    IIF 14 - Director → ME
  • 17
    DIHYA INVESTMENTS LIMITED
    15750491
    104 College Road Vyman House, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-11-27 ~ now
    IIF 13 - Director → ME
  • 18
    DISTRIFOOD LTD
    10256105
    102 Acre Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 19
    FINNEXO DIHYA TRADE ALLIANCE LTD
    16730300
    Charnwood, 6 Station Road, Ascot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 12 - Director → ME
  • 20
    HILLTOP TWO LIMITED
    04114841
    C/o Global Collect, Room 205, 01 Meadlake Place, Thorpe Lea Road, Egham, England
    Active Corporate (10 parents)
    Officer
    2020-11-16 ~ 2020-12-10
    IIF 17 - Director → ME
  • 21
    HIUSI LTD
    - now 12369811
    ECOCARE INVESTMENTS LTD - 2020-01-09
    Vyman House, 104 College Road, Harrow, England
    Active Corporate (10 parents)
    Officer
    2024-04-06 ~ now
    IIF 16 - Director → ME
  • 22
    J.J. TECHNOSERVICES COMPANY LIMITED
    - now 04405151
    WANDLE WATERS LTD - 2003-04-15
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2003-05-05 ~ dissolved
    IIF 47 - Director → ME
  • 23
    JM INVESTMENT LONDON UK LTD
    12752825
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ 2021-01-02
    IIF 40 - Director → ME
  • 24
    JOIN ASSET LTD
    15809232
    4385, 15809232 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 25
    LATIN AMERICAN DEVELOPMENT ASSOCIATION - now
    LATIN AMERICAN CDP ASSOCIATION - 2005-03-08
    LATIN AMERICAN C.D.P. LIMITED
    - 2004-01-12 01835973
    123 Nelson Road, London, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    1995-07-27 ~ 2001-09-21
    IIF 52 - Director → ME
  • 26
    M.D. PHOENIX LIMITED
    10572944
    3rd Floor,vyman House Vyman House, 104 College Road, Harrow, England
    Active Corporate (8 parents)
    Officer
    2019-03-18 ~ 2020-01-06
    IIF 42 - Director → ME
    2019-02-28 ~ 2020-01-06
    IIF 33 - Director → ME
    IIF 39 - Director → ME
  • 27
    MERCAR MERCAR LIMITED
    - now 04780160
    MERCAR MARINDUS LIMITED
    - 2004-03-26 04780160
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2003-05-29 ~ 2012-03-19
    IIF 49 - Director → ME
    2003-05-29 ~ 2012-03-19
    IIF 51 - Secretary → ME
  • 28
    POLARIS STONE LTD
    - now 08582844
    ASSOCIATE BUSINESS EUROPE LTD
    - 2023-10-10 08582844
    102 Acre Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SWISS GROUP INVESTMENT & FINANCE LTD
    12581750
    102 Acre Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 30
    TABONO CORPORATION LTD
    15449979
    102 Acre Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 31
    TECHNO STUDENT ACCOMMODATIONS LTD
    08601381
    102 Acre Lane, London
    Active Corporate (3 parents)
    Officer
    2020-05-14 ~ 2025-03-03
    IIF 18 - Director → ME
  • 32
    TECHNOESTATES LTD - now
    JJ TECHNOESTATES LTD
    - 2008-08-20 06414995
    102 Acre Lane, London
    Active Corporate (4 parents)
    Officer
    2007-11-01 ~ 2007-12-01
    IIF 48 - Director → ME
  • 33
    TECHNOFINANCES LTD
    - now 11332154
    TECHNOESTATES ACCOMODATION LTD
    - 2019-02-19 11332154
    102 Acre Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2019-02-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 34
    USI CORPORATION LTD
    11801931
    Vyman House, College Road, Harrow, England
    Active Corporate (10 parents)
    Officer
    2019-02-01 ~ 2020-01-06
    IIF 44 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-01-06
    IIF 10 - Has significant influence or control OE
  • 35
    USI INVESTMENTS LTD
    11802003
    Vyman House, College Road, Harrow, England
    Active Corporate (9 parents)
    Officer
    2019-02-01 ~ 2020-01-06
    IIF 45 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-01-06
    IIF 11 - Has significant influence or control OE
  • 36
    USI PHOENIX LIMITED
    10494527
    3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, England
    Dissolved Corporate (10 parents)
    Officer
    2019-03-18 ~ 2020-01-06
    IIF 30 - Director → ME
  • 37
    WANDLE WATERS LIMITED
    03185549 04405151
    102 Acre Lane, Brixton, London
    Liquidation Corporate (2 parents)
    Officer
    1996-04-12 ~ now
    IIF 46 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.