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 Samuel Elliot Paul Stoffel

    Related profiles found in government register
  • Mr Samuel Elliot Paul Stoffel
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 9, Springfield Pastures, Nottingham, NG3 4JU, England

      IIF 4
    • icon of address Suite 1c, The Hub, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 5
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 6
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 7 IIF 8 IIF 9
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 10
  • Mr Samuel Eliot Paul Stoffel
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Pastures, Nottingham, NG3 4JU, England

      IIF 11
  • Mr Samuel Elliot Paul Stoffel
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Stoffel, Samuel Elliot Paul
    British ceo born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Stoffel, Samuel Elliot Paul
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Stoffel, Samuel Elliot Paul
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, England

      IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 15, Parsons Court, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 22
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 23
    • icon of address 9, Springfield Pastures, Nottingham, NG3 4JU, England

      IIF 24
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 25
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 26 IIF 27
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 28
  • Stoffel, Samuel Elliot Paul
    British none born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madison Building, Midtown, Queensway, Gx11 1aa

      IIF 29
  • Stoffel, Samuel Elliot Paul
    British tech born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 30
  • Mr Samuel Stoffel
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Samuel Stoffel
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Stoffel, Samuel Elliot Paul
    British ceo born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Stoffel, Samuel Elliot Paul
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom

      IIF 34
  • Stoffel, Samuel Elliot Paul
    British none born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 35
  • Stoffel, Samuel
    British director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 20 - Director → ME
  • 2
    PROFIT ACCUMULATOR HOLDINGS LIMITED - 2022-04-22
    PSYROTH HOLDINGS LIMITED - 2016-09-09
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,021,581 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    DYNAMO MEDIA LIMITED - 2022-04-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123,196 GBP2022-10-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 9 Springfield Pastures, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -9,599 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -467,021 GBP2017-10-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,215 GBP2022-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    DS102 LIMITED - 2022-11-18
    PROFIT ACCUMULATOR LTD. - 2022-04-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    603,797 GBP2023-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    PROFIT ACCUMULATOR HOLDINGS LIMITED - 2016-09-09
    icon of address 3rd Floor 10 South Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    DS103 LIMITED - 2022-11-18
    TEACH DIGITAL LIMITED - 2022-04-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    488,103 GBP2023-10-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 35 - Director → ME
  • 16
    TS103 LTD
    - now
    STOFFEL TRADING LIMITED - 2023-02-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254,201 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,064,532 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 14 - Director → ME
Ceased 7
  • 1
    OUTPLAYED WORLD WIDE GROUP LIMITED - 2024-12-19
    PROFIT ACCUMULATOR GROUP LIMITED - 2023-03-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,926,786 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2024-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2024-12-31
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    OUTPLAYED WORLD WIDE SERVICES LIMITED - 2024-12-19
    PROFIT ACCUMULATOR SERVICES LIMITED - 2023-03-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -89,158 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2024-12-31
    IIF 21 - Director → ME
  • 3
    PROFIT ACCUMULATOR WORLD WIDE LIMITED - 2025-03-04
    icon of address Madison Building Midtown, Queensway, Gibraltar, Gibraltar Gx1 1aa
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-02-07
    IIF 29 - Director → ME
  • 4
    TS103 LTD
    - now
    STOFFEL TRADING LIMITED - 2023-02-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254,201 GBP2018-02-28
    Officer
    icon of calendar 2015-02-23 ~ 2023-10-17
    IIF 33 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,064,532 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-06-16
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address 1 Duffield Road, Derby, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,215 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2023-07-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2020-10-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    icon of address 1 Duffield Road, Derby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,711 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.