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

Veverka, Anthony Rudolph

    Related profiles found in government register
  • Veverka, Anthony Rudolph
    British ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3m, Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, England

      IIF 1 IIF 2
    • 43, Hill End Crescent, Armley, Leeds, West Yorkshire, LS12 3PW, England

      IIF 3
  • Veverka, Anthony Rudolph
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester, M2 1HW

      IIF 4
    • The Pines, 192 Altrincham Road, Manchester, M22 4RZ, England

      IIF 5
  • Veverka, Anthony Rudolph
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7 Derryvolgie Avenue, Belfast, BT9 6FL

      IIF 6
    • 7, Derryvolgie Avenue, Belfast, County Antrim, BT9 6FL

      IIF 7
    • 3 The Embankment, Sovereign Street, Leeds, LS1 4BJ

      IIF 8 IIF 9
    • 3 The Embankment, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 10 IIF 11 IIF 12
    • 192, Altrincham Road, Manchester, M22 4RZ, England

      IIF 13 IIF 14
    • The Pines, 192 Altrincham Road, Manchester, M22 4RZ, England

      IIF 15
    • 132, Manchester Road, Rochdale, Greater Manchester, OL11 4JQ, England

      IIF 16
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 17 IIF 18
  • Veverka, Anthony Rudolph
    British management consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 19
  • Veverka, Anthony Rudolph
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 96, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7XJ, United Kingdom

      IIF 20
    • 3 The Embankment, Sovereign Street, Leeds, LS1 4BJ

      IIF 21
  • Veverka, Anthony Rudolph
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pines Hospital, 192 Altrincham Road, Manchester, M22 4RZ, England

      IIF 22
  • Veverka, Anthony Rudolph
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 33 Glasshouse Street, London, W1B 5DG, England

      IIF 23 IIF 24
    • Pines Hospital, 192 Altrincham Road, Manchester, M22 4RZ, United Kingdom

      IIF 25
  • Mr Anthony Rudolph Veverka
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 26
  • Veverka, Anthony
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 College Lawns, Leeds, West Yorkshire, LS12 3LP

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (4 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 18 - director → ME
  • 2
    BX3 TRADING LIMITED - 2014-11-21
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 17 - director → ME
  • 3
    25-29 Sandy Way Yeadon, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -5,450 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    TRANSFORM HOSPITAL GROUP LIMITED - 2022-10-10
    C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,590,657 GBP2021-12-31
    Officer
    2022-08-15 ~ dissolved
    IIF 4 - director → ME
Ceased 21
  • 1
    Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2008-06-12 ~ 2012-11-30
    IIF 7 - director → ME
  • 2
    ALLCLEAR LASER EYE CLINIC (NI) LIMITED - 2004-02-05
    GSK (NI) LIMITED - 2000-11-20
    Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2008-04-10 ~ 2012-11-30
    IIF 6 - director → ME
  • 3
    Unit 10, Faraday Building, Nottingham Science & Technology Park, Nottingham, Nottinghamshire, England
    Corporate (3 parents)
    Officer
    2013-11-04 ~ 2017-07-31
    IIF 1 - director → ME
  • 4
    C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-11-04 ~ 2017-07-31
    IIF 3 - director → ME
  • 5
    AURELIUS DELTA LIMITED - 2020-06-10
    6th Floor 33, Glasshouse Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    935 GBP2023-12-31
    Officer
    2020-06-09 ~ 2022-04-25
    IIF 22 - director → ME
    2019-06-07 ~ 2019-09-25
    IIF 23 - director → ME
  • 6
    M&R 1014 LIMITED - 2006-06-28
    C/o, Resolve Partners Llp, One America Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-12 ~ 2012-11-30
    IIF 10 - director → ME
  • 7
    WARWICKFLAME LIMITED - 2010-02-16
    C/o Resolve Partners Llp, One America Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-05 ~ 2012-11-30
    IIF 12 - director → ME
  • 8
    6th Floor 33, Glasshouse Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,459,162 GBP2023-12-31
    Officer
    2017-08-14 ~ 2019-09-05
    IIF 13 - director → ME
  • 9
    6th Floor 33, Glasshouse Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-08-14 ~ 2022-04-25
    IIF 14 - director → ME
  • 10
    ULTRALASE MEDICAL AESTHETICS LIMITED - 2008-02-26
    CORPORACION DERMOESTETICA UK LIMITED - 2005-10-26
    CLINICA BAVIERA UK LIMITED - 2004-11-26
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-07-28 ~ 2008-02-14
    IIF 27 - director → ME
  • 11
    THE LONDON CENTRE FOR REFRACTIVE SURGERY LIMITED - 2013-11-06
    AEOLE LIMITED - 2007-09-18
    Resolve Partners Llp, One America Square Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-07 ~ 2012-11-30
    IIF 11 - director → ME
  • 12
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    2013-07-30 ~ 2017-07-31
    IIF 2 - director → ME
  • 13
    ULTRALASE LTD. - 2000-03-16
    Resolve Partners Llp, One America Square, Crosswell, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-09-02 ~ 2012-11-30
    IIF 20 - director → ME
  • 14
    AURELIUS GAMMA LIMITED - 2024-06-07
    TTHG2 LIMITED - 2019-06-10
    AURELIUS GAMMA LIMITED - 2019-06-06
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,162,616 GBP2021-12-31
    Officer
    2019-06-05 ~ 2019-06-10
    IIF 24 - director → ME
  • 15
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2017-08-14 ~ 2019-10-01
    IIF 5 - director → ME
  • 16
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-08-14 ~ 2019-10-01
    IIF 15 - director → ME
  • 17
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-09-02 ~ 2012-11-30
    IIF 8 - director → ME
  • 18
    TRANSFORM HOSPITAL GROUP LIMITED - 2022-10-10
    C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,590,657 GBP2021-12-31
    Officer
    2019-04-08 ~ 2022-04-25
    IIF 25 - director → ME
  • 19
    TRANSFORM HEALTHCARE HOLDINGS LIMITED - 2023-11-03
    CARE STARS LIMITED - 2022-10-10
    SYMPHONY SUPORTED LIVING (LANCASHIRE) LTD - 2017-05-30
    C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Corporate (5 parents)
    Officer
    2023-11-01 ~ 2024-01-01
    IIF 16 - director → ME
  • 20
    ULTRALASE LIMITED - 2013-11-06
    NUSIGHT LIMITED - 2000-03-16
    BUSINESSINSTANT LIMITED - 1999-11-17
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-01-02 ~ 2012-11-30
    IIF 21 - director → ME
  • 21
    DE FACTO 1581 LIMITED - 2008-01-24
    C/o Resolve Partners Llp, One America Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-24 ~ 2012-11-30
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.