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

Light, James Stewart

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT, England

      IIF 2
    • icon of address Flat B, Radley House, Park Road, London, NW1 6DN, United Kingdom

      IIF 3
    • icon of address Lynton House, 7/12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Lynton House, 7-2 Tavistock Square, London, WC1H 9BQ, England

      IIF 8
  • Light, James Stewart
    British director born in May 1969

    Resident in United Kingdom

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

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

      IIF 10 IIF 11 IIF 12
  • Light, James Stewart
    British estate agent born in May 1969

    Resident in United Kingdom

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

      IIF 13
    • icon of address Bsg Valentine Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 14
    • icon of address C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 15
    • icon of address C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 16
  • Light, James Stewart
    British property investor born in May 1969

    Resident in United Kingdom

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

      IIF 17
  • Light, James Stewart
    British property negotitor born in May 1969

    Resident in United Kingdom

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

      IIF 18
  • Light, James Stewart
    British property surveyor born in May 1969

    Resident in United Kingdom

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

      IIF 19
  • Light, James Stewart
    born in May 1969

    Resident in United Kingdom

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

      IIF 20
  • Light, James Stewart
    British company director born in May 1969

    Resident in England

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

      IIF 21
  • Light, James Stewart
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 22
  • Light, James Stewart
    British estate agent born in May 1969

    Resident in England

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

      IIF 23
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 24
  • Light, James Steward
    British estate agent born in May 1969

    Resident in England

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

      IIF 25
  • Mr James Stewart Light
    British born in May 1969

    Resident in United Kingdom

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

      IIF 26
    • icon of address C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 27
    • icon of address C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 28
    • icon of address Harben House, 13a Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 29
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 30
    • icon of address Lynton House, 7/12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 31 IIF 32
  • James Stewart Light
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Light, James Stewart
    British

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

      IIF 37
  • Light, James Stewart
    British estate agent

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

      IIF 38
  • Mr James Stewart Light
    British born in May 1969

    Resident in England

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

      IIF 39
  • Mr. James Steward Light
    British born in May 1969

    Resident in England

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

      IIF 40
  • James Stewart Light
    British born in May 1969

    Resident in England

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

      IIF 41
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 42
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 43
  • Mr James Stewart Light
    British born in January 1969

    Resident in England

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

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