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

Ms Maxine Jane Hopley

    Related profiles found in government register
  • Ms Maxine Jane Hopley
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Twiss Green Lane, Culcheth, Warrington, WA3 4DQ, England

      IIF 1
  • Miss Maxine Hopley
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon Hosue, 2b South Stage, Michigan Avenue, Salford, Lancashire, M50 2GY

      IIF 2
  • Ms Maxine Jane Hopley
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Paragon House Michigan Avenue, Salford Quays, Manchester, Lancs, M50 2GY, United Kingdom

      IIF 3
    • icon of address 2c Maximus House, Michigan Avenue, Salford Quays, Manchester, M50 2GY, United Kingdom

      IIF 4
  • Miss Maxine Hazel Mccarthy
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Michigan Avenue, Salford, Greater Manchester, M50 2GY, United Kingdom

      IIF 5
    • icon of address 2b, Michigan Avenue, Salford, M50 2GY, England

      IIF 6
  • Miss Maxine Waugh
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carr Road, Irlam, Manchester, Lancashire, M44 6GA

      IIF 7
    • icon of address Maximus House, 1st Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 8
  • Maxine Hazel Mccarthy
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cosmetic Couture Education Ltd, 2b 1st Floor, Michigan Avenue Salford, The Quays, Manchester, M50 2GY, United Kingdom

      IIF 9
  • Mccarthy, Maxine Hazel
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Michigan Avenue, Salford, Greater Manchester, M50 2GY, United Kingdom

      IIF 10
    • icon of address 2b, Michigan Avenue, Salford, M50 2GY, England

      IIF 11
    • icon of address Cosmetic Couture Education, 2b Michigan Avenue Salford, Salford, M50 2GY, England

      IIF 12
  • Mccarthy, Maxine Hazel
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cosmetic Couture Education, 2b Michigan Avenue Salford, Salford, M50 2GY, England

      IIF 13
  • Mccarthy, Maxine
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carr Road, Irlam, Manchester, M44 6GA, England

      IIF 14
  • Mrs Maxine Hopley
    English born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paragon House, 2b South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 15
  • Ms Maxine Hazel Mccarthy
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 104, Lightbox, Blue, Media City Uk, Salford, M50 2AD, England

      IIF 16
  • Miss Maxine Hazel Mccarthy
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Discovery Works, Trafford Park Road, Trafford Park, Manchester, M17 1AN, United Kingdom

      IIF 17
  • Miss Maxine Mccarthy
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Maximus House, Michigan Avenue, Salford Quays, Lancs, M50 2GY, United Kingdom

      IIF 18
  • Maxine Mccarthy
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Michigan Avenue, Media City, Salford, M50 2GY, United Kingdom

      IIF 19
    • icon of address 54, Twiss Green Lane, Culceth, Warrington, WA3 4DQ, United Kingdom

      IIF 20
  • Maxine Waugh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maximus House, Ground Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 21
  • Hopley, Maxine Jane
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maximus House, Ground Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 22
  • Hopley, Maxine Jane
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Twiss Green Lane, Culcheth, Warrington, WA3 4DQ, England

      IIF 23
  • Hopley, Maxine Jane
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Paragon House Michigan Avenue, Salford Quays, Manchester, Lancs, M50 2GY, United Kingdom

      IIF 24
    • icon of address 2c Maximus House, Michigan Avenue, Salford Quays, Manchester, M50 2GY, United Kingdom

      IIF 25
  • Hopley, Maxine Jane
    British director/tutor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b South Stage, Michigan Avenue, Salford Quays, Manchester, M50 2GY

      IIF 26
  • Mccarthy, Maxine Hazel
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b South Stage, Michigan Avenue, Salford, M50 2GY, England

      IIF 27
    • icon of address Maximus House, 1st Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 28
  • Mccarthy, Maxine Hazel
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c Maximus House, Michigan Avenue, Salford Quays, Manchester, Greater Manchester, M50 2GY, United Kingdom

      IIF 29
    • icon of address Unit 4 Discovery Works, Trafford Park Road, Trafford Park, Manchester, M17 1AN, United Kingdom

      IIF 30
    • icon of address 2b, Michigan Avenue, Salford, Greater Manchester, M50 2GY, United Kingdom

      IIF 31
    • icon of address Cosmetic Couture Education Ltd, 2b 1st Floor, Michigan Avenue Salford, The Quays, Manchester, M50 2GY, United Kingdom

      IIF 32
  • Miss Maxine Mccarthy
    English born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maximus House, 1st Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 33
  • Miss Maxine Waugh
    English born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maximus House 1st Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 34
  • Mccarthy, Maxine
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Michigan Avenue, Media City, Salford, M50 2GY, United Kingdom

      IIF 35
    • icon of address Ground Floor, Maximus House, Michigan Avenue, Salford Quays, Lancs, M50 2GY, United Kingdom

      IIF 36
    • icon of address 54, Twiss Green Lane, Culceth, Warrington, WA3 4DQ, United Kingdom

      IIF 37
  • Maxine Mccarthy
    English born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Paragon House, Michigan Avenue, Salford Quays, Manchester, Lancs, M50 2GY, United Kingdom

      IIF 38
  • Hopley, Maxine
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maximus House 1st Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 39
  • Waugh, Maxine
    British aesthetics born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paragon House, 2b South Stage, Michigan Avenue, Salford Quays, M50 2GY

      IIF 40
  • Mccarthy, Maxine
    English born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Paragon House, Michigan Avenue, Salford Quays, Manchester, Lancs, M50 2GY, United Kingdom

      IIF 41
  • Hopley, Maxine
    English director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maximus House, 1st Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 42
    • icon of address Paragon House, 2b South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 43
  • Waugh, Maxine
    English aesthetics born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grange Rd, Eccles, Manchester, Lancs, M30 8JW, United Kingdom

      IIF 44
    • icon of address 11, Grange Road, Eccles, Manchester, Lancs, M30 8JW, United Kingdom

      IIF 45
    • icon of address Maximus House 1st Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 46
  • Mccarthy, Maxine

    Registered addresses and corresponding companies
    • icon of address 2b Paragon House, Michigan Avenue, Salford Quays, Manchester, Lancs, M50 2GY, United Kingdom

      IIF 47
    • icon of address 2c Maximus House, Michigan Avenue, Salford Quays, Manchester, Greater Manchester, M50 2GY, United Kingdom

      IIF 48
  • Hopley, Maxine

    Registered addresses and corresponding companies
    • icon of address 2b, Paragon House Michigan Avenue, Salford Quays, Manchester, Lancs, M50 2GY, United Kingdom

      IIF 49
    • icon of address Paragon House, 2b South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Maximus House, 1st Floor 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,035 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address Maximus House 1st Floor 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address Maximus House, 1st Floor 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -17,621 GBP2024-06-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 2b Michigan Avenue, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2b Michigan Avenue, Media City, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Cosmetic Couture Education, 2b Michigan Avenue Salford, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 2b Michigan Avenue, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    98,268 GBP2021-12-30
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 2b Paragon House Michigan Avenue, Salford Quays, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-12-17 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2b Michigan Avenue, Media City, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address Paragon House 2b South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2018-07-25 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 12
    icon of address Maximus House, Ground Floor 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    15,674 GBP2020-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 21 - Has significant influence or controlOE
  • 13
    MAXIMUS ESTATES LIMITED - 2022-03-28
    icon of address Apartment 104 Lightbox, Blue, Media City Uk, Salford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25,636 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    icon of address Ground Floor Maximus House, Michigan Avenue, Salford Quays, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,754 GBP2020-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 18 - Has significant influence or controlOE
  • 15
    icon of address 11 Grange Road, Eccles, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address 11 Grange Rd, Eccles, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Paragon House 2b South Stage, Michigan Avenue, Salford Quays
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    464 GBP2015-07-31
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 40 - Director → ME
  • 18
    LIPSY COUTURE LIMITED - 2021-08-24
    icon of address 2b Paragon House Michigan Avenue, Salford Quays, Manchester, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,675 GBP2020-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-12-03 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 38 - Has significant influence or controlOE
  • 19
    icon of address C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,598 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2c Maximus House Michigan Avenue, Salford Quays, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address Maximus House, 1st Floor 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,035 GBP2017-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2018-12-31
    IIF 26 - Director → ME
  • 2
    icon of address Maximus House, 1st Floor 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -17,621 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2019-12-09
    IIF 42 - Director → ME
  • 3
    icon of address 60 Lodge Drive Lodge Drive, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,433 GBP2022-08-31
    Officer
    icon of calendar 2020-08-17 ~ 2023-11-01
    IIF 29 - Director → ME
    icon of calendar 2020-08-17 ~ 2023-11-01
    IIF 48 - Secretary → ME
  • 4
    icon of address Cosmetic Couture Education, 2b Michigan Avenue Salford, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ 2023-12-05
    IIF 32 - Director → ME
    icon of calendar 2024-01-25 ~ 2024-04-10
    IIF 13 - Director → ME
  • 5
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    98,268 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-06-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2b Michigan Avenue, Salford, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ 2024-05-30
    IIF 31 - Director → ME
  • 7
    icon of address 4 Carr Road, Irlam, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,392 GBP2017-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2018-12-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-01-01
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 5 Stanthorne Park Mews Clive Green Lane, Stanthorne, Middlewich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-09-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-09-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - 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.