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 Jeffrey Scott Lestz

    Related profiles found in government register
  • Mr Jeffrey Scott Lestz
    American,british born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Harestone Valley Road, Caterham, Surrey, CR3 6HY

      IIF 1 IIF 2 IIF 3
    • icon of address Victoria House, Harestone Valley Road, Caterham, Surrey, CR3 6HY, England

      IIF 5
  • Lestz, Jeffrey Scott
    American,british born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Harestone Valley Road, Caterham, Surrey, CR3 6HY

      IIF 6
    • icon of address Victoria House, Harestone Valley Road, Caterham, Surrey, CR3 6HY, England

      IIF 7
  • Lestz, Jeffrey Scott
    American,british business owner born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genistar Ltd, Victoria House, Genistar Ltd, Harestone Valley Road, Caterham, CR3 6HY, England

      IIF 8
    • icon of address 35, Little Russell Street, London, WC1A 2HH, England

      IIF 9
  • Lestz, Jeffrey Scott
    American,british director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

      IIF 10
  • Mr Jeffrey Scott Lestz
    British,american born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Bm Box 5310, London, WC1N 3XX, England

      IIF 11
    • icon of address Bm Box 5310, 27 Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 12
  • Mr Jeffrey Scott Lestz
    American born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genistar Ltd, Victoria House, Genistar Ltd, Harestone Valley Road, Caterham, CR3 6HY, United Kingdom

      IIF 13
  • Lestz, Jeffrey Scott
    British,american born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Harestone Valley Road, Caterham, Surrey, CR3 6HY, England

      IIF 14
    • icon of address 27, Old Gloucester Street, Bm Box 5310, London, WC1N 3XX, England

      IIF 15
    • icon of address Bm Box 5310, 27 Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 16
  • Lestz, Jeffrey
    British And American director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Bm Box 5310, London, WC1N 3XX, United Kingdom

      IIF 17
  • Lestz, Scott, Jeffrey
    British,american born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Harestone Valley Road, Caterham, Surrey, CR3 6HY, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 27 Old Gloucester Street, Bm Box 5310, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,042 GBP2024-10-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GENISTAR AFFILIATE LIMITED - 2012-09-26
    icon of address Victoria House, Harestone Valley Road, Caterham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,076 GBP2024-12-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Victoria House, Harestone Valley Road, Caterham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Victoria House, Harestone Valley Road, Caterham, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    520,390 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Victoria House, Harestone Valley Road, Caterham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -37,400 GBP2024-12-31
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Victoria House, Harestone Valley Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LESTZ PROPERTIES LIMITED - 2023-04-10
    icon of address Bm Box 5310 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,454 GBP2023-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4a Front Street, Sedgefield, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 17 - Director → ME
Ceased 3
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    421 GBP2024-12-31
    Officer
    icon of calendar 2019-09-10 ~ 2020-07-30
    IIF 10 - Director → ME
  • 2
    icon of address 35 Little Russell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-28 ~ 2023-05-31
    IIF 9 - Director → ME
  • 3
    icon of address Victoria House, Harestone Valley Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.