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

Letts, Frederick Roscoe Valadas

    Related profiles found in government register
  • Letts, Frederick Roscoe Valadas
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Bow Brook, Gathorne Street, London, E2 0PW, England

      IIF 1
  • Letts, Frederick Roscoe Valadas
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 106c, 1 Westgate Street, London, E8 3RL, United Kingdom

      IIF 2
  • Mr Frederick Roscoe Valadas-letts
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ames House, Mace Street, London, E2 0QR, England

      IIF 3
    • icon of address Unit 4, The Laundry Building, Warburton Road, London, E8 3FN, England

      IIF 4
    • icon of address Suite 2, Unit 1b, Pope Iron Road, Worcester, WR1 3HB, England

      IIF 5
  • Valadas-letts, Frederick Roscoe
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Brook End, Dropmore Road, Burnham, Slough, SL1 8NF, England

      IIF 6
  • Valadas-letts, Frederick Roscoe
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, United Kingdom

      IIF 7
    • icon of address Unit 4, The Laundry Building, Warburton Road, London, E8 3FN, England

      IIF 8
  • Valadas-letts, Frederick Roscoe
    British managing director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ames House, Mace Street, London, E2 0QR, England

      IIF 9
    • icon of address Unit 4, The Laundry Building, Warburton Road, London, E8 3FN, England

      IIF 10
    • icon of address Suite 2, Unit 1b, Pope Iron Road, Worcester, WR1 3HB, England

      IIF 11
  • Mr Fred Valadas-letts
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ames House, Mace Street, London, E2 0QR, United Kingdom

      IIF 12
  • Mr Frederick Roscoe Valadas-letts
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ames House, Mace Street, London, E2 0QR, United Kingdom

      IIF 13
    • icon of address 1, Flat 1, Ames House, London, London, E2 0QR, United Kingdom

      IIF 14
    • icon of address 109, Ridley Road, London, E8 2NH, England

      IIF 15 IIF 16
    • icon of address 28, Alcester Crescent, London, E5 9PX, England

      IIF 17
    • icon of address Unit 4, The Laundry Building, 12 Warburton Road, London, E8 3FN, England

      IIF 18
    • icon of address C/o Shaw Gibbs, 64 Banbury Road, Oxford, Oxfordshire, OX2 7DY

      IIF 19
  • Frederick Roscoe Valadas-letts
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Laundry Building, Warburton Road, London, E8 3FN, England

      IIF 20
  • Valadas-letts, Frederick Roscoe
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Ridley Road, London, E8 2NH, England

      IIF 21
  • Valadas-letts, Frederick Roscoe
    British creative director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ames House, Mace Street, London, E2 0QR, United Kingdom

      IIF 22
  • Valadas-letts, Frederick Roscoe
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ames House, Mace Street, London, E2 0QR, United Kingdom

      IIF 23
    • icon of address 109, Ridley Road, London, E8 2NH, England

      IIF 24
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Valadas-letts, Frederick Roscoe
    British event producer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Alcester Crescent, London, E5 9PX, England

      IIF 26
  • Valadas-letts, Frederick Roscoe
    British licencee born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Ridley Road, Hackney, London, E8 2NH, England

      IIF 27
  • Valadas-letts, Frederick Roscoe
    British manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ames House, Mace Street, London, E2 0QR, United Kingdom

      IIF 28
  • Valadas-letts, Frederick Roscoe
    British managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flat 1, Ames House, London, London, E2 0QR, United Kingdom

      IIF 29
    • icon of address Unit 4, The Laundry Building, 12 Warburton Road, London, E8 3FN, England

      IIF 30
  • Mr Fred Roscoe Valdas-letts
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Brook End, Dropmore Road, Burnham, Slough, SL1 8NF, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Ames House, Mace Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,618 GBP2022-03-31
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Ames House, Mace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 2, Unit 1b Pope Iron Road, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Studio 106c 1 Westgate Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Unit 4 Old Granary, Caldecote, Baldock, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 109 Ridley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MILD MANNERED EVENTS LTD - 2022-04-26
    icon of address 1 Ames House, Mace Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -468,611 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 1 Flat 1, Ames House, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Ames House, Mace Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 3 Field Court, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,008 GBP2020-01-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Tob, 261 Brixton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -592,222 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 27 - Director → ME
  • 12
    PERCOLATE LTD - 2015-05-05
    icon of address C/o Shaw Gibbs, 64 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 6 Parkway Trading Estate, St Werburghs Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    70,760 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 20 - Has significant influence or controlOE
  • 14
    icon of address Flat 11 Abbott House, Nightingale Lane, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    85,732 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12,895 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2022-11-22
    IIF 25 - Director → ME
  • 2
    icon of address C/o In The Loop Accounts Ltd Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,277 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2021-05-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2023-08-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PARTY STORE GROUP LTD - 2021-05-10
    icon of address 15 Lendal Terrace, Clapham, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ 2021-05-07
    IIF 1 - Director → ME
  • 4
    MILD MANNERED EVENTS LTD - 2022-04-26
    icon of address 1 Ames House, Mace Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -468,611 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2022-12-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 11 Henrietta Street, Easton, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,776 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2022-11-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2022-11-23
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.