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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Samuel Stoffel

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Samuel Stoffel
    British born in July 1990

    Resident in United Kingdom

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

      IIF 2
  • Stoffel, Samuel
    British born in July 1990

    Resident in United Kingdom

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

      IIF 3
  • Stoffel, Samuel Elliot Paul
    British born in July 1990

    Resident in United Kingdom

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

      IIF 4
  • Stoffel, Samuel Elliot Paul
    British ceo born in July 1990

    Resident in United Kingdom

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

      IIF 5
  • Stoffel, Samuel Elliot Paul
    British director born in July 1990

    Resident in United Kingdom

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

      IIF 6
  • Mr Samuel Eliot Paul Stoffel
    British born in July 1990

    Resident in England

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

      IIF 7
  • Mr Samuel Elliot Paul Stoffel
    British born in July 1990

    Resident in England

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

      IIF 8 IIF 9 IIF 10
    • 9, Springfield Pastures, Nottingham, NG3 4JU, England

      IIF 12
    • Suite 1c, The Hub, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 13
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 14
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 15 IIF 16 IIF 17
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 18
  • Stoffel, Samuel Elliot Paul
    British born in July 1990

    Resident in England

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

      IIF 19 IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 15, Parsons Court, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 26
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 27
  • Stoffel, Samuel Elliot Paul
    British director born in July 1990

    Resident in England

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

      IIF 28 IIF 29
    • 9, Springfield Pastures, Nottingham, NG3 4JU, England

      IIF 30
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 31
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 32 IIF 33
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

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

    Resident in England

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

      IIF 35
  • Stoffel, Samuel Elliot Paul
    British tech born in July 1990

    Resident in England

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

      IIF 36
child relation
Offspring entities and appointments 22
  • 1
    COWORK CLUB NOTTINGHAM LTD
    16122879
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 22 - Director → ME
  • 2
    DS101 LIMITED
    - now 10088600 10353531... (more)
    PROFIT ACCUMULATOR HOLDINGS LIMITED
    - 2022-04-22 10088600 10222259
    PSYROTH HOLDINGS LIMITED
    - 2016-09-09 10088600 10222259
    22 Regent Street, Nottingham
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2016-03-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    DS104 LIMITED
    - now 11362088 10088600... (more)
    DYNAMO MEDIA LIMITED
    - 2022-04-22 11362088
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 32 - Director → ME
  • 4
    GRIFFITH TAUNTON LIMITED
    12043188
    9 Springfield Pastures, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    GUY PHOENIX DEVELOPMENTS LTD.
    10322237
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-08-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    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
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control OE
  • 6
    GUY PHOENIX HOMES LIMITED
    10405115
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 7
    GUY PHOENIX SHOWROOMS LIMITED
    10406179
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 8
    LIQUIDITY MEDIA LIMITED
    16090535 13879705
    15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2024-12-31 ~ now
    IIF 26 - Director → ME
  • 9
    LIQUIDITY MEDIA MIDCO LIMITED
    - now 13878922
    OUTPLAYED WORLD WIDE GROUP LIMITED
    - 2024-12-19 13878922
    PROFIT ACCUMULATOR GROUP LIMITED
    - 2023-03-07 13878922
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-01-28 ~ 2024-12-31
    IIF 28 - Director → ME
    Person with significant control
    2022-01-28 ~ 2024-12-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    LIQUIDITY MEDIA SERVICES LIMITED
    - now 13879705 16090535
    OUTPLAYED WORLD WIDE SERVICES LIMITED
    - 2024-12-19 13879705
    PROFIT ACCUMULATOR SERVICES LIMITED
    - 2023-03-07 13879705 09279685... (more)
    15 Parson Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (8 parents)
    Officer
    2022-01-28 ~ 2024-12-31
    IIF 29 - Director → ME
  • 11
    LIQUIDITY TRADING PA LIMITED - now
    PROFIT ACCUMULATOR WORLD WIDE LIMITED
    - 2025-03-04 FC040065
    Madison Building Midtown, Queensway, Gibraltar, Gibraltar Gx1 1aa
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-11-30 ~ 2025-02-07
    IIF 35 - Director → ME
  • 12
    LUXLIVINGHOMES LTD
    11520849
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    PROFIT ACCUMULATOR AUSTRALIA LIMITED
    12906356
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    PROFIT ACCUMULATOR PROCESSING LIMITED
    - now 09279685
    DS102 LIMITED
    - 2022-11-18 09279685 10353531... (more)
    PROFIT ACCUMULATOR LTD.
    - 2022-04-22 09279685 BR025175... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-10-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    PSYROTH HOLDINGS LIMITED
    - now 10222259 10088600
    PROFIT ACCUMULATOR HOLDINGS LIMITED
    - 2016-09-09 10222259 10088600
    3rd Floor 10 South Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    STOFFEL MEDIA GROUP LIMITED
    16101813
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 17
    SUBSCRIBIFY LTD
    - now 16176202
    SUBSCRIBIFY LTD
    - 2026-01-07 16176202
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    TEACH DIGITAL LIMITED
    - now 10353531
    DS103 LIMITED
    - 2022-11-18 10353531 09279685... (more)
    TEACH DIGITAL LIMITED
    - 2022-04-22 10353531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-02 ~ now
    IIF 4 - Director → ME
  • 19
    STOFFEL TRADING LIMITED
    - 2023-02-22 09453085
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ 2023-10-17
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    TWONERDS LTD
    10823032
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-16 ~ 2025-06-18
    IIF 24 - Director → ME
    Person with significant control
    2017-06-16 ~ 2017-06-16
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    Z LIFE LTD
    12939937
    1 Duffield Road, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-10-09 ~ 2023-07-05
    IIF 19 - Director → ME
    Person with significant control
    2020-10-09 ~ 2020-10-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ZEN NOTTINGHAM LIMITED
    12934250
    1 Duffield Road, Derby, England
    Active Corporate (3 parents)
    Officer
    2020-10-07 ~ 2023-07-05
    IIF 20 - Director → ME
    Person with significant control
    2020-10-07 ~ 2020-10-21
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.