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

Ambrose, Russell Keith

    Related profiles found in government register
  • Ambrose, Russell Keith
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, Hockley Hill, Birmingham, B18 5AN, England

      IIF 1 IIF 2 IIF 3
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 5
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 6 IIF 7
  • Ambrose, Russell Keith
    British chief execcutive born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Finchley Road, Hampstead, London, NW3 5HT

      IIF 8
  • Ambrose, Russell Keith
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 176a High Street, Barnet, EN5 5SZ

      IIF 9
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ

      IIF 10
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ, England

      IIF 17
    • icon of address Optimax, 96 Bristol Road, Birmingham, B5 7XJ, England

      IIF 18
    • icon of address Optimax Laser Eye Clinic, 96, Bristol Road, Birmingham, West Midlands, B5 7XJ, England

      IIF 19
  • Ambrose, Russell Keith
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ

      IIF 20
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ, United Kingdom

      IIF 21
    • icon of address 96, Bristol Road, Birmingham, Edgbaston, B5 7XJ, England

      IIF 22
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 23
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7XJ

      IIF 24
  • Ambrose, Russell Keith
    British proprietor born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ, England

      IIF 25
  • Ambrose, Russell Keith
    born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 26 IIF 27
  • Mr Russell Keith Ambrose
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 176a High Street, Barnet, EN5 5SZ

      IIF 28
    • icon of address 124-128, Hockley Hill, Birmingham, B18 5AN, England

      IIF 29 IIF 30 IIF 31
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ

      IIF 33 IIF 34
    • icon of address 96, Bristol Road, Birmingham, West Midlands, B5 7XJ

      IIF 35
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 36
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7XJ

      IIF 37
    • icon of address Optimax Laser Eye Clinic, 96, Bristol Road, Birmingham, West Midlands, B5 7XJ, England

      IIF 38
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 39
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 40 IIF 41 IIF 42
  • Ambrose, Russell Keith
    born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ

      IIF 44
  • Ambrose, Russell Keith
    British manufacturer

    Registered addresses and corresponding companies
    • icon of address 128 Finchley Road, Hampstead, London, NW3 5HT

      IIF 45
  • Ambrose, Russell Keith

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 2
    GSK (NI) LIMITED - 2000-11-20
    ALLCLEAR LASER EYE CLINIC (NI) LIMITED - 2004-02-05
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 22 - Director → ME
  • 3
    NAMECO (NO.124) LIMITED - 2017-02-16
    PARNES CAPITAL LIMITED - 2023-06-24
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Arkin & Co Limited, Alpha House 176a High Street, Barnet
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,269,500 GBP2022-05-31
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 96 Bristol Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    M&R 1014 LIMITED - 2006-06-28
    icon of address C/o, Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    WARWICKFLAME LIMITED - 2010-02-16
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 14 - Director → ME
  • 8
    BARTRAP LIMITED - 2018-07-04
    icon of address 124-128 Hockley Hill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    ULTRALASE OPTIMAX GROUP LIMITED - 2013-11-20
    OPHTHALMIC SURGERY SPECIALISTS LTD - 2016-07-22
    ABG SHELFCO LIMITED - 2012-12-28
    icon of address 96 Bristol Road, Edgbaston, Birmingham
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -11,040,197 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    EYE SURGERY SPECIALISTS LTD - 2016-10-12
    EYE HOSPITALS LIMITED - 2018-05-21
    EYE SURGERY SPECIALISTS LTD - 2018-07-05
    GOLDENTAPE LIMITED - 2014-03-10
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    THE LONDON CENTRE FOR REFRACTIVE SURGERY LIMITED - 2013-11-06
    AEOLE LIMITED - 2007-09-18
    icon of address Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Flat, Barkat House, 116-118 Finchley Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124-128 Hockley Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5th Floor,40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 27 - LLP Member → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 43 - Right to surplus assets - 75% or moreOE
    IIF 43 - Right to appoint or remove membersOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 26 - LLP Member → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 41 - Right to appoint or remove membersOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to surplus assets - 75% or moreOE
  • 18
    ULTRALASE LTD. - 2000-03-16
    icon of address Resolve Partners Llp, One America Square, Crosswell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 13 - Director → ME
  • 19
    SOUDE JEWELLERY LIMITED - 2004-07-29
    icon of address 124-128 Hockley Hill, Birmingham, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,709,413 GBP2024-09-30
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    OPTIMAX LASER EYE CLINICS UNLIMITED - 2010-04-08
    OPTIMAX CLINICS UNLIMITED - 2013-07-23
    icon of address 96 Bristol Road, Edgbaston, Birmingham
    Voluntary Arrangement Corporate (5 parents)
    Equity (Company account)
    -1,864,759 GBP2024-06-30
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    OPTIMAX INTERNATIONAL LIMITED - 2016-07-26
    icon of address 96 Bristol Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,099 GBP2023-04-30
    Officer
    icon of calendar 1994-12-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    ALICEBAND LIMITED - 2019-02-14
    icon of address 124-128 Hockley Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 24
    ULTRALASE LIMITED - 2013-11-06
    NUSIGHT LIMITED - 2000-03-16
    BUSINESSINSTANT LIMITED - 1999-11-17
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 25 - Director → ME
  • 25
    DE FACTO 1581 LIMITED - 2008-01-24
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    BEESTON REGIS CARAVAN PARK LIMITED - 2010-07-15
    SPEED 5403 LIMITED - 1996-03-22
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,575,811 GBP2024-02-29
    Officer
    icon of calendar 1996-03-12 ~ 2014-09-24
    IIF 17 - Director → ME
  • 2
    ULTRALASE OPTIMAX GROUP LIMITED - 2013-11-20
    OPHTHALMIC SURGERY SPECIALISTS LTD - 2016-07-22
    ABG SHELFCO LIMITED - 2012-12-28
    icon of address 96 Bristol Road, Edgbaston, Birmingham
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -11,040,197 GBP2022-06-30
    Officer
    icon of calendar 2012-11-26 ~ 2024-06-25
    IIF 23 - Director → ME
  • 3
    EYE SURGERY SPECIALISTS LTD - 2016-10-12
    EYE HOSPITALS LIMITED - 2018-05-21
    EYE SURGERY SPECIALISTS LTD - 2018-07-05
    GOLDENTAPE LIMITED - 2014-03-10
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-02-13 ~ 2024-06-25
    IIF 10 - Director → ME
  • 4
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2024-06-25
    IIF 20 - Director → ME
  • 5
    SOUDE JEWELLERY LIMITED - 2004-07-29
    icon of address 124-128 Hockley Hill, Birmingham, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,709,413 GBP2024-09-30
    Officer
    icon of calendar 1999-05-10 ~ 1999-05-10
    IIF 45 - Secretary → ME
  • 6
    OPTIMAX LASER EYE CLINICS UNLIMITED - 2010-04-08
    OPTIMAX CLINICS UNLIMITED - 2013-07-23
    icon of address 96 Bristol Road, Edgbaston, Birmingham
    Voluntary Arrangement Corporate (5 parents)
    Equity (Company account)
    -1,864,759 GBP2024-06-30
    Officer
    icon of calendar 2010-03-23 ~ 2019-11-01
    IIF 46 - Secretary → ME
  • 7
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2013-03-31
    IIF 8 - Director → ME
  • 8
    ELFINGHAM LIMITED - 2013-10-21
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    -133,579 GBP2024-06-30
    Officer
    icon of calendar 2013-10-01 ~ 2024-06-25
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.