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

James Stewart Light

    Related profiles found in government register
  • James Stewart Light
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Stewart Light
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bsg Valentine Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 5
    • C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 6
    • C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 7
    • Harben House, 13a Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 8
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 9
    • Lynton House, 7/12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 10 IIF 11
  • James Stewart Light
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bsg Valentine Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 12
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 13
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 14
  • Light, James Stewart
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 15
    • Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT, England

      IIF 16
    • Bsg Valentine Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 17
    • C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 18
    • C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 19
    • Lynton House, 7/12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Lynton House, 7-2 Tavistock Square, London, WC1H 9BQ, England

      IIF 26
  • Light, James Stewart
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, Radley House, Park Road, London, NW1 6DN, United Kingdom

      IIF 27
  • Light, James Stewart
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harben House, 13a Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 28
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 29
  • Light, James Stewart
    British estate agent born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Priroy Close, Totteridge, London, N20 8BB, United Kingdom

      IIF 30
  • Light, James Stewart
    British property investor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fitzroy Close, Highgate, London, N6 6JT, United Kingdom

      IIF 31
  • Light, James Stewart
    British property negotitor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fitzroy Close, Highgate, London, N6 6JT, United Kingdom

      IIF 32
  • Light, James Stewart
    British property surveyor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Priory Close, Totteridge, London, N20 8BB

      IIF 33
  • Mr James Stewart Light
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 34
  • Mr James Stewart Light
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT

      IIF 35
  • Mr. James Steward Light
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 36
  • Light, James Stewart
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13 Chantry Park, Cowley Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0UJ, England

      IIF 37
  • Light, James Stewart
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bsg Valentine Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 38
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 39
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 40
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 41
  • Light, James Steward, Mr.
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat B Radley House, Park Road, London, NW1 6DN, England

      IIF 42
  • Light, James Stewart
    British

    Registered addresses and corresponding companies
    • C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 43
  • Light, James Stewart
    British estate agent

    Registered addresses and corresponding companies
    • Bsg Valentine Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 31 - Director → ME
  • 2
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    822,297 GBP2024-07-31
    Officer
    2011-04-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    27,046 GBP2024-09-30
    Officer
    2017-07-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    2018-08-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    421,592 GBP2023-12-31
    Officer
    2021-05-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,447 GBP2024-11-30
    Officer
    2015-11-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    131,160 GBP2023-12-31
    Officer
    2007-02-23 ~ now
    IIF 19 - Director → ME
    2007-02-23 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,886 GBP2024-10-31
    Officer
    2016-10-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Lynton House, 7/12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,642,969 GBP2024-11-29
    Officer
    2014-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Unit 13 Chantry Park Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    2022-06-16 ~ now
    IIF 37 - LLP Designated Member → ME
  • 12
    B S G Valentine & Co Lynton House, 7-12 Tavistock Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    428,293 GBP2024-09-30
    Officer
    2010-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    WELDONSTONE LIMITED - 1999-04-01
    3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    651,916 GBP2024-06-30
    Officer
    2011-09-15 ~ now
    IIF 42 - Director → ME
  • 14
    SANDFORDS LONDON LIMITED - 2014-04-09
    C/o B S G Valentine & Co Lynton House, 7-12 Tavistock Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    477,504 GBP2024-07-31
    Officer
    2008-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    SANDFORD AND COOPER ESTATES LIMITED - 2014-04-09
    VALUEPEAK LIMITED - 1994-10-04
    Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419,155 GBP2023-12-31
    Officer
    2005-12-21 ~ now
    IIF 15 - Director → ME
  • 16
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,469 GBP2024-02-29
    Officer
    2019-12-04 ~ now
    IIF 26 - Director → ME
  • 17
    Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2007-06-15 ~ now
    IIF 16 - Director → ME
  • 18
    Bsg Valentine Lynton House, 7-12 Tavistock Square, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,197,246 GBP2024-10-31
    Officer
    1997-07-31 ~ now
    IIF 38 - Director → ME
    1997-07-31 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    EAST-WEST PROPERTIES LIMITED - 1994-02-02
    Milroy House, Sayers Lane, Tenterden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2002-03-15 ~ 2014-11-25
    IIF 32 - Director → ME
  • 2
    49a Bycullah Road Bycullah Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-03-17 ~ 2016-08-19
    IIF 27 - Director → ME
  • 3
    26 Madrid Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2010-05-07 ~ 2010-10-11
    IIF 30 - Director → ME
  • 4
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,662 GBP2024-06-30
    Officer
    2021-06-30 ~ 2024-12-19
    IIF 29 - Director → ME
    Person with significant control
    2021-06-30 ~ 2024-12-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SANDFORD AND COOPER ESTATES LIMITED - 2014-04-09
    VALUEPEAK LIMITED - 1994-10-04
    Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419,155 GBP2023-12-31
    Officer
    1994-09-02 ~ 2003-12-09
    IIF 33 - Director → ME
  • 6
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,469 GBP2024-02-29
    Person with significant control
    2019-12-04 ~ 2020-03-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    2017-05-28 ~ 2022-08-08
    IIF 35 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.