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

Molloy, Trevor

    Related profiles found in government register
  • Molloy, Trevor

    Registered addresses and corresponding companies
    • icon of address 10, King Street, Newcastle Under Lyme, ST5 1EL

      IIF 1
  • Molloy, Trevor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Davenport Street, Stoke-on-trent, ST6 4LJ, England

      IIF 2
  • Molloy, Trevor
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Regent House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ, England

      IIF 3
  • Trevor Molloy
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Richmond Avenue, Stoke-on-trent, Staffordshire, ST1 6DH, England

      IIF 4
  • Molloy, Trevor Benjamin David
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Richmond Avenue, Stoke On Trent, Staffordshire, ST1 6DH

      IIF 5
    • icon of address 5, Richmond Avenue, Stoke-on-trent, Staffordshire, ST1 6DH, England

      IIF 6
  • Molloy, Trevor Benjamin David
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Regent House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ, England

      IIF 7
    • icon of address 10, King Street, Newcastle Under Lyme, ST5 1EL

      IIF 8
    • icon of address 5, Richmond Avenue, Stoke-on-trent, ST1 6DH, England

      IIF 9
    • icon of address 5, Richmond Avenue, Stoke-on-trent, Staffordshire, ST1 6DH, England

      IIF 10
    • icon of address St James House, 13 Webberley Lane, Stoke-on-trent, Staffordshire, ST3 1RJ, England

      IIF 11
  • Molloy, Trevor Benjamin David
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Victoria Road, Stoke-on-trent, ST4 2LW, England

      IIF 12
  • Molloy, Trevor Benjamin David
    British founder / director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Richmond Avenue, Stoke-on-trent, Staffordshire, ST1 6DH, England

      IIF 13
  • Molloy, Trevor Benjamin David
    British sales director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roslyn Works, 36 Uttoxeter Road, Stoke-on-trent, ST3 1PQ, England

      IIF 14
  • Molloy Jnr, Trevor Benjamin David
    British clerical officer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Richmond Avenue, Stoke-on-trent, ST1 6DH, England

      IIF 15
  • Molloy Jnr, Trevor Benjamin David
    British consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roslyn Works, 36 Uttoxeter Road, Stoke-on-trent, ST3 1PQ, England

      IIF 16
  • Molloy Jnr, Trevor Benjamin David
    British sales director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roslyn Works, Unit 15, 36 Uttoxeter Road, Longton, ST3 1PQ

      IIF 17
    • icon of address Unit 3, Roslyn Works, 36 Uttoxeter Road, Stoke, ST3 1PQ, United Kingdom

      IIF 18
  • Trevor Benjamin David Molloy
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Richmond Avenue, Stoke-on-trent, Staffordshire, ST1 6DH, England

      IIF 19
  • Mr Trevor Benjamin David Molloy
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Regent House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ, England

      IIF 20
    • icon of address 10, King Street, Newcastle Under Lyme, ST5 1EL

      IIF 21
    • icon of address 11, Davenport Street, Stoke-on-trent, ST6 4LJ, England

      IIF 22
    • icon of address 234, Victoria Road, Stoke-on-trent, ST4 2LW

      IIF 23
    • icon of address 5, Richmond Avenue, Stoke-on-trent, ST1 6DH, England

      IIF 24
    • icon of address Roslyn Works, 36 Uttoxeter Road, Stoke-on-trent, ST3 1PQ, England

      IIF 25
    • icon of address Roslyn Works Unit 3, 36 Uttoxeter Road, Stoke-on-trent, ST3 1PQ, England

      IIF 26
    • icon of address St James House, 13 Webberley Lane, Stoke-on-trent, Staffordshire, ST3 1RJ, England

      IIF 27
    • icon of address St James House, Webberley Lane, Stoke-on-trent, ST3 1RJ, England

      IIF 28
  • Mr Trevor Benjamin David Molloy Jnr
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roslyn Works, Unit 15, 36 Uttoxeter Road, Longton, ST3 1PQ

      IIF 29
    • icon of address Unit 3, Roslyn Works, 36 Uttoxeter Road, Stoke, ST3 1PQ, United Kingdom

      IIF 30
    • icon of address 5, Richmond Avenue, Stoke-on-trent, ST1 6DH, England

      IIF 31
    • icon of address Roslyn Works, 36 Uttoxeter Road, Stoke-on-trent, ST3 1PQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    ABE PHARMA LTD - 2021-08-12
    ABE CLUB LTD - 2021-06-07
    icon of address Roslyn Works, 36 Uttoxeter Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    GOOSE COMMUNICATIONS LIMITED - 2018-06-13
    icon of address St James House, Webberley Lane, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    EMPOWER HR LIMITED - 2018-06-14
    GOOSE COMMUNICATIONS LTD - 2018-10-25
    icon of address 234 Victoria Road, Stoke-on-trent
    Active Corporate (1 parent)
    Equity (Company account)
    -2,097 GBP2020-11-28
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 5 Richmond Avenue, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 234 Victoria Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,449 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 18 Regent House, Beam Heath Way, Nantwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Roslyn Works, 36 Uttoxeter Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    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
  • 8
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Roslyn Works, Unit 15, 36 Uttoxeter Road, Longton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348 GBP2018-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address 5 Richmond Avenue, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    TWMAD RESIDENTIAL UK LIMITED - 2023-11-20
    icon of address 5 Richmond Avenue, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Roslyn Works Unit 3, 36 Uttoxeter Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address 5 Richmond Avenue, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    TWMAD ACADEMY LTD - 2023-11-14
    icon of address 11 Davenport Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 234 Victoria Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,449 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-15
    IIF 11 - Director → ME
  • 2
    icon of address Unit 18 Regent House, Beam Heath Way, Nantwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-12-29
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.