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

Mr Russell Keith Ambrose

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

    Resident in United Kingdom

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

      IIF 1
    • 124-128, Hockley Hill, Birmingham, B18 5AN, England

      IIF 2 IIF 3 IIF 4
    • 96, Bristol Road, Birmingham, B5 7XJ

      IIF 6 IIF 7
    • 96, Bristol Road, Birmingham, West Midlands, B5 7XJ

      IIF 8
    • 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 9
    • 96, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7XJ

      IIF 10
    • Optimax Laser Eye Clinic, 96, Bristol Road, Birmingham, West Midlands, B5 7XJ, England

      IIF 11
    • 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 12
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 13 IIF 14 IIF 15
  • Ambrose, Russell Keith
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ambrose, Russell Keith
    British chief execcutive born in November 1949

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 25
    • 96, Bristol Road, Birmingham, B5 7XJ

      IIF 26
    • 96, Bristol Road, Birmingham, B5 7XJ, England

      IIF 27 IIF 28 IIF 29
    • 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ, England

      IIF 33
    • Optimax, 96 Bristol Road, Birmingham, B5 7XJ, England

      IIF 34
    • Optimax Laser Eye Clinic, 96, Bristol Road, Birmingham, West Midlands, B5 7XJ, England

      IIF 35
  • Ambrose, Russell Keith
    British director born in November 1949

    Resident in United Kingdom

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

      IIF 36
    • 96, Bristol Road, Birmingham, B5 7XJ, United Kingdom

      IIF 37
    • 96, Bristol Road, Birmingham, Edgbaston, B5 7XJ, England

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

      IIF 39
    • 96, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7XJ

      IIF 40
  • Ambrose, Russell Keith
    British proprietor born in November 1949

    Resident in United Kingdom

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

      IIF 41
  • Ambrose, Russell Keith
    born in November 1949

    Resident in United Kingdom

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

      IIF 42 IIF 43
  • Ambrose, Russell Keith
    born in November 1949

    Resident in England

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

      IIF 44
  • Ambrose, Russell Keith
    British manufacturer

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

      IIF 45
  • Ambrose, Russell Keith

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

      IIF 46
child relation
Offspring entities and appointments 28
  • 1
    ALLCLEAR CAMBRIDGE LIMITED
    NI041373
    Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (18 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ALLCLEAR CLINIC LIMITED
    - now NI035727
    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 (15 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 38 - Director → ME
  • 3
    AMBROSE UTG LIMITED
    - now 03440646
    PARNES CAPITAL LIMITED
    - 2023-06-24 03440646
    NAMECO (NO.124) LIMITED - 2017-02-16
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (10 parents)
    Officer
    2023-06-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    ARIPARK LIMITED
    07255181
    C/o Arkin & Co Limited, Alpha House 176a High Street, Barnet
    Dissolved Corporate (4 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    ARTICULATED TRUCK SOLUTIONS LLP
    OC354771 06781124... (more)
    96 Bristol Road, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2010-07-21 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 6
    BEESTON REGIS HOLIDAY PARK LTD
    - now 03164183
    BEESTON REGIS CARAVAN PARK LIMITED
    - 2010-07-15 03164183
    SPEED 5403 LIMITED
    - 1996-03-22 03164183 04031231... (more)
    C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    1996-03-12 ~ 2014-09-24
    IIF 33 - Director → ME
  • 7
    CAMBRIDGE EYE LASER CLINIC LIMITED
    - now 05780113
    M&R 1014 LIMITED - 2006-06-28
    C/o, Resolve Partners Llp, One America Square, London
    Dissolved Corporate (14 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 32 - Director → ME
  • 8
    CLVC GROUP LIMITED
    - now 07046940
    WARWICKFLAME LIMITED - 2010-02-16
    C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (15 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 30 - Director → ME
  • 9
    DOLCE VALENTINA LTD
    - now 08672997
    BARTRAP LIMITED
    - 2018-07-04 08672997
    124-128 Hockley Hill, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2013-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    EYE HOSPITALS GROUP LIMITED
    - now 08307617
    OPHTHALMIC SURGERY SPECIALISTS LTD
    - 2016-07-22 08307617
    ULTRALASE OPTIMAX GROUP LIMITED
    - 2013-11-20 08307617
    ABG SHELFCO LIMITED
    - 2012-12-28 08307617
    96 Bristol Road, Edgbaston, Birmingham
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2012-11-26 ~ 2024-06-25
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    EYE HOSPITALS LIMITED
    - now 08874915
    EYE SURGERY SPECIALISTS LTD
    - 2018-07-05 08874915
    EYE HOSPITALS LIMITED
    - 2018-05-21 08874915
    EYE SURGERY SPECIALISTS LTD
    - 2016-10-12 08874915
    GOLDENTAPE LIMITED
    - 2014-03-10 08874915
    96 Bristol Road, Birmingham
    Active Corporate (7 parents)
    Officer
    2014-02-13 ~ 2024-06-25
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 12
    FLOWERBELL LIMITED
    08673001
    96 Bristol Road, Birmingham
    Active Corporate (8 parents)
    Officer
    2013-10-10 ~ 2024-06-25
    IIF 36 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    LCRS REALISATIONS LIMITED
    - now 05805514
    THE LONDON CENTRE FOR REFRACTIVE SURGERY LIMITED
    - 2013-11-06 05805514
    AEOLE LIMITED - 2007-09-18
    Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (14 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 28 - Director → ME
  • 14
    MAKERS ORB LTD
    11864695
    Flat, Barkat House, 116-118 Finchley Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    MAYQUEEN LIMITED
    08512880
    124-128 Hockley Hill, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2013-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    NIDARICH LIMITED
    03640531
    5th Floor,40 Gracechurch Street, London, England
    Active Corporate (14 parents)
    Officer
    2024-10-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 17
    NOMINA NO. 032 LLP
    OC321662 OC321666... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-04 ~ now
    IIF 43 - LLP Member → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 16 - Right to surplus assets - 75% or more OE
    IIF 16 - Right to appoint or remove members OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    NOMINA NO. 059 LLP
    OC321709 OC321542... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2023-06-01 ~ now
    IIF 42 - LLP Member → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 14 - Right to appoint or remove members OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to surplus assets - 75% or more OE
  • 19
    NUSIGHT LIMITED
    - now 03524943 03742287
    ULTRALASE LTD. - 2000-03-16
    Resolve Partners Llp, One America Square, Crosswell, London, England
    Dissolved Corporate (19 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 29 - Director → ME
  • 20
    OPTIMA MANUFACTURING JEWELLERS LTD
    - now 00903768
    SOUDE JEWELLERY LIMITED
    - 2004-07-29 00903768
    124-128 Hockley Hill, Birmingham, England
    Voluntary Arrangement Corporate (12 parents, 1 offspring)
    Officer
    1999-05-10 ~ now
    IIF 19 - Director → ME
    1999-05-10 ~ 1999-05-10
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    OPTIMAX CLINICS LIMITED
    - now 07200452
    OPTIMAX CLINICS UNLIMITED
    - 2013-07-23 07200452
    OPTIMAX LASER EYE CLINICS UNLIMITED
    - 2010-04-08 07200452
    96 Bristol Road, Edgbaston, Birmingham
    Voluntary Arrangement Corporate (12 parents)
    Officer
    2010-03-23 ~ now
    IIF 21 - Director → ME
    2010-03-23 ~ 2019-11-01
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    PHYTON ZEN LIMITED
    05310884
    C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (5 parents)
    Officer
    2005-03-10 ~ 2013-03-31
    IIF 24 - Director → ME
  • 23
    R K AMBROSE INTERNATIONAL LIMITED
    - now 02997403
    OPTIMAX INTERNATIONAL LIMITED
    - 2016-07-26 02997403
    96 Bristol Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    1994-12-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    RADE LIMITED
    - now 08684377
    ALICEBAND LIMITED
    - 2019-02-14 08684377
    124-128 Hockley Hill, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2013-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 25
    THE CORNEAL LASER CENTRE LIMITED
    02655139
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (25 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 31 - Director → ME
  • 26
    UL REALISATIONS 2013 LIMITED
    - now 03742287
    ULTRALASE LIMITED
    - 2013-11-06 03742287 03524943
    NUSIGHT LIMITED - 2000-03-16
    BUSINESSINSTANT LIMITED - 1999-11-17
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (31 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 41 - Director → ME
  • 27
    ULTRALASE ACQUISITIONS LIMITED
    - now 06468119
    DE FACTO 1581 LIMITED - 2008-01-24
    C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (15 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 27 - Director → ME
  • 28
    ULTRALASE EYE CLINICS LIMITED
    - now 08460426
    ELFINGHAM LIMITED
    - 2013-10-21 08460426
    96 Bristol Road, Birmingham
    Active Corporate (9 parents)
    Officer
    2013-10-01 ~ 2024-06-25
    IIF 37 - Director → ME

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.