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

Maxine Mccarthy

    Related profiles found in government register
  • Maxine Mccarthy
    English born in April 1978

    Resident in United Kingdom

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

      IIF 1
  • Maxine Mccarthy
    British born in April 1978

    Resident in United Kingdom

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

      IIF 2
    • 54, Twiss Green Lane, Culceth, Warrington, WA3 4DQ, United Kingdom

      IIF 3
  • Miss Maxine Mccarthy
    English born in April 1978

    Resident in United Kingdom

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

      IIF 4
  • Miss Maxine Mccarthy
    British born in April 1978

    Resident in United Kingdom

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

      IIF 5
  • Maxine Waugh
    British born in April 1978

    Resident in United Kingdom

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

      IIF 6
  • Miss Maxine Waugh
    English born in April 1978

    Resident in United Kingdom

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

      IIF 7
  • Mrs Maxine Hopley
    English born in April 1978

    Resident in United Kingdom

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

      IIF 8
  • Waugh, Maxine
    English aesthetics born in April 1978

    Resident in United Kingdom

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

      IIF 9
    • 11, Grange Road, Eccles, Manchester, Lancs, M30 8JW, United Kingdom

      IIF 10
    • Maximus House 1st Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 11
  • Hopley, Maxine
    English director born in April 1978

    Resident in United Kingdom

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

      IIF 12
    • Paragon House, 2b South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 13
  • Ms Maxine Hazel Mccarthy
    British born in April 1978

    Resident in United Kingdom

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

      IIF 14
  • Mccarthy, Maxine
    English born in April 1978

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
  • Waugh, Maxine
    British aesthetics born in April 1978

    Resident in United Kingdom

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

      IIF 17
  • Hopley, Maxine
    British director born in April 1978

    Resident in United Kingdom

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

      IIF 18
  • Ms Maxine Jane Hopley
    British born in April 1978

    Resident in United Kingdom

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

      IIF 19
    • 2c Maximus House, Michigan Avenue, Salford Quays, Manchester, M50 2GY, United Kingdom

      IIF 20
  • Mccarthy, Maxine
    British born in April 1978

    Resident in United Kingdom

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

      IIF 21
    • Ground Floor, Maximus House, Michigan Avenue, Salford Quays, Lancs, M50 2GY, United Kingdom

      IIF 22
    • 54, Twiss Green Lane, Culceth, Warrington, WA3 4DQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 24
  • Hopley, Maxine Jane
    British company director born in April 1978

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 26
    • 2c Maximus House, Michigan Avenue, Salford Quays, Manchester, M50 2GY, United Kingdom

      IIF 27
  • Hopley, Maxine Jane
    British director/tutor born in April 1978

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 29
    • 2b, Michigan Avenue, Salford, Greater Manchester, M50 2GY, United Kingdom

      IIF 30
    • 2b South Stage, Michigan Avenue, Salford, M50 2GY, England

      IIF 31
    • Maximus House, 1st Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 32
    • Cosmetic Couture Education Ltd, 2b 1st Floor, Michigan Avenue Salford, The Quays, Manchester, M50 2GY, United Kingdom

      IIF 33
  • Mccarthy, Maxine Hazel
    British director born in April 1978

    Resident in United Kingdom

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

      IIF 34
  • Maxine Hazel Mccarthy
    British born in April 1978

    Resident in England

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

      IIF 35
  • Miss Maxine Hazel Mccarthy
    British born in April 1978

    Resident in England

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

      IIF 36
    • 2b, Michigan Avenue, Salford, M50 2GY, England

      IIF 37
  • Miss Maxine Waugh
    British born in April 1978

    Resident in England

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

      IIF 38
    • Maximus House, 1st Floor, 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 39
  • Miss Maxine Hopley
    British born in April 1978

    Resident in England

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

      IIF 40
  • Ms Maxine Jane Hopley
    British born in April 1978

    Resident in England

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

      IIF 41
  • Mccarthy, Maxine
    British born in April 1978

    Resident in England

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

      IIF 42
  • Mccarthy, Maxine Hazel
    British born in April 1978

    Resident in England

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

      IIF 43
    • 2b, Michigan Avenue, Salford, M50 2GY, England

      IIF 44
    • Cosmetic Couture Education, 2b Michigan Avenue Salford, Salford, M50 2GY, England

      IIF 45 IIF 46
  • Hopley, Maxine

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

      IIF 47
    • Paragon House, 2b South Stage, Michigan Avenue, Salford Quays, Greater Manchester, M50 2GY

      IIF 48
  • Mccarthy, Maxine

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

      IIF 49
    • 2c Maximus House, Michigan Avenue, Salford Quays, Manchester, Greater Manchester, M50 2GY, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 24
  • 1
    A.C.T.FAST LTD
    09749584
    Maximus House, 1st Floor 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,035 GBP2017-08-31
    Officer
    2015-08-26 ~ 2018-12-31
    IIF 28 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
  • 2
    AESTHETIC QUALIFICATION UNIVERSAL AWARD LIMITED
    10978988
    Maximus House 1st Floor 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 3
    ASSOCIATION OF COSMETIC PRACTITIONERS IN BRITAIN LIMITED
    09102494
    Maximus House, 1st Floor 2c South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -17,621 GBP2024-06-30
    Officer
    2020-04-30 ~ now
    IIF 32 - Director → ME
    2014-06-25 ~ 2019-12-09
    IIF 12 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 4
    COSMETIC COUTURE BEAUTY & SOLARIUM LIMITED
    15954525
    2b Michigan Avenue, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    COSMETIC COUTURE COLLEGE LIMITED
    16637449
    2b Michigan Avenue, Media City, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    COSMETIC COUTURE CULCHETH LTD
    12819450
    60 Lodge Drive Lodge Drive, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,433 GBP2022-08-31
    Officer
    2020-08-17 ~ 2023-11-01
    IIF 29 - Director → ME
    2020-08-17 ~ 2023-11-01
    IIF 50 - Secretary → ME
  • 7
    COSMETIC COUTURE EDUCATION LTD
    15015267
    Cosmetic Couture Education, 2b Michigan Avenue Salford, Salford, England
    Active Corporate (3 parents)
    Officer
    2023-07-20 ~ 2023-12-05
    IIF 33 - Director → ME
    2024-07-01 ~ now
    IIF 45 - Director → ME
    2024-01-25 ~ 2024-04-10
    IIF 46 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    COSMETIC COUTURE GROUP LIMITED
    15943140
    2b Michigan Avenue, Salford, England
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    COSMETIC COUTURE LIMITED
    08137919
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    98,268 GBP2021-12-30
    Officer
    2012-09-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-06-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    COSMETIC COUTURE MEDICAL LIMITED
    15438893 12366377
    2b Michigan Avenue, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ 2024-05-30
    IIF 30 - Director → ME
  • 11
    COSMETIC COUTURE MEDICAL LTD
    12366377 15438893
    2b Paragon House Michigan Avenue, Salford Quays, Manchester, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ dissolved
    IIF 26 - Director → ME
    2019-12-17 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    ENDOPULSE UK LIMITED
    16771230
    2b Michigan Avenue, Media City, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-08 ~ 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
  • 13
    GET THE LOOK FINANCE LIMITED
    11482337
    Paragon House 2b South Stage, Michigan Avenue, Salford Quays, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 13 - Director → ME
    2018-07-25 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 14
    HOPE MEDICAL COSMETIC SURGERY LIMITED
    10938512
    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
    2017-08-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 6 - Has significant influence or control OE
  • 15
    MAXIMUS ROMAN ESTATES LIMITED
    - now 12801686
    MAXIMUS ESTATES LIMITED
    - 2022-03-28 12801686
    Apartment 104 Lightbox, Blue, Media City Uk, Salford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25,636 GBP2024-08-31
    Officer
    2020-08-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    MAXSTHETICA INTERNATIONAL LIMITED
    11902959
    Ground Floor Maximus House, Michigan Avenue, Salford Quays, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,754 GBP2020-03-31
    Officer
    2019-03-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 5 - Has significant influence or control OE
  • 17
    NITOX HEALTH AND BEAUTY TREATMENTS LTD
    08676547
    11 Grange Road, Eccles, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 10 - Director → ME
  • 18
    NITOX LIMITED
    08671355
    11 Grange Rd, Eccles, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-09-02 ~ dissolved
    IIF 9 - Director → ME
  • 19
    NYTOX DISTRIBUTION LIMITED
    09342300
    4 Carr Road, Irlam, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,392 GBP2017-12-31
    Officer
    2014-12-05 ~ 2018-12-31
    IIF 18 - Director → ME
    Person with significant control
    2016-12-01 ~ 2019-01-01
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 20
    NYTOX LIMITED
    08667480
    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
    2013-08-29 ~ dissolved
    IIF 17 - Director → ME
  • 21
    PINK BALLOON MARKETING LTD
    12678565
    5 Stanthorne Park Mews Clive Green Lane, Stanthorne, Middlewich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26 GBP2021-06-30
    Officer
    2020-06-18 ~ 2020-09-24
    IIF 25 - Director → ME
    Person with significant control
    2020-06-18 ~ 2020-09-24
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SECRET ROSE DISTRIBUTION LIMITED
    - now 11708449
    LIPSY COUTURE LIMITED
    - 2021-08-24 11708449
    2b Paragon House Michigan Avenue, Salford Quays, Manchester, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,675 GBP2020-12-31
    Officer
    2018-12-03 ~ now
    IIF 15 - Director → ME
    2018-12-03 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 1 - Has significant influence or control OE
  • 23
    SECRET ROSE LIMITED
    13057517
    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
    2020-12-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    THAI SUPPLIES LTD
    13175460
    2c Maximus House Michigan Avenue, Salford Quays, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% 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.