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

Collins, Frank Thomas, Mr.

    Related profiles found in government register
  • Collins, Frank Thomas, Mr.
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 26 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 1
    • icon of address Unit 1, Cranbourne Avenue, Cranbourne Industrial Estate, Potters Bar, Hertfordshire, EN6 3JN

      IIF 2
  • Collins, Frank Thomas, Mr.
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Street, Birmingham, B6 4BS, England

      IIF 3
    • icon of address Bourton On The Water Ind Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ

      IIF 4
    • icon of address Bourton On The Water Industrial, Park Bourton On The Water, Cheltenham, Gloucestershire, GL54 2HQ

      IIF 5
    • icon of address C/o Summit Medical Ltd, Industrial Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ

      IIF 6
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, LE1 5TE, England

      IIF 7
    • icon of address C/o Summit Medical Ltd, Bourton On The Water Industrial, Park Bourton On The Water, Gloucestershire, GL54 2HQ

      IIF 8
  • Collins, Frank Thomas
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newbridge Road Industrial Estate, Newbridge Road, Blackwood, Gwent, NP12 2YN, Wales

      IIF 9
    • icon of address The Workplace, Camboro Business Park, Girton, Cambridge, CB3 0QH, United Kingdom

      IIF 10
    • icon of address 4a, John Street, Cullercoats, North Shields, Tyne And Wear, NE30 4PL

      IIF 11
    • icon of address 18, Churchill Way, 35a Business Park, Chapeltown, Sheffield, S35 2PY

      IIF 12
  • Collins, Frank Thomas
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Street, Birmingham, B6 4BS, England

      IIF 13
    • icon of address Newbridge Road Industrial Estate, Newbridge Road, Blackwood, Gwent, NP12 2YN, Wales

      IIF 14
    • icon of address Bourton On The Water, Industrial Park, Bourton On The Water Cheltenham, Gloucestershire, GL54 2HQ

      IIF 15
    • icon of address C/o Summit Medical Limited, Bourton On The Water Ind Park, Bourton On The Water Cheltenham, Gloucestershire, GL54 2HQ

      IIF 16
    • icon of address Summit Medical Ltd, C/o Summit Medical Limited, Industrial Park, Bourton On Water Cheltenham, Gloucestershire, GL54 2HQ

      IIF 17
  • Mr. Frank Thomas Collins
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, LE1 5TE, England

      IIF 18
  • Collins, Frank
    British ceo born in March 1956

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Welland Rise, Market Harborough, Leicestershire, LE16 9UD

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    ASTON EYETECH LIMITED - 2019-02-04
    icon of address Unit 2 Mill Street, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,698,935 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Unit 2 Mill Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,036,435 GBP2024-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    NEATSIMPLE LIMITED - 1993-08-09
    HYDRON LIMITED - 2002-11-18
    icon of address Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-08 ~ 2000-06-30
    IIF 19 - Director → ME
  • 2
    LIME TOPCO LIMITED - 2014-03-14
    DE FACTO 2043 LIMITED - 2013-09-04
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-05 ~ 2021-02-25
    IIF 9 - Director → ME
  • 3
    JOINT REPLACEMENT INSTRUMENTATION LIMITED - 2011-10-21
    icon of address 18 Churchill Way, 35a Business Park, Chapeltown, Sheffield
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2018-04-10
    IIF 12 - Director → ME
  • 4
    DE FACTO 2273 LIMITED - 2021-02-04
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-31
    IIF 14 - Director → ME
  • 5
    icon of address The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,237,773 GBP2024-08-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-02
    IIF 11 - Director → ME
  • 6
    MARSHALL CONTRACTS LIMITED - 2006-03-20
    icon of address Summit Medical Ltd C/o Summit Medical Limited, Industrial Park, Bourton On Water Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    5,347,164 GBP2024-03-31
    Officer
    icon of calendar 2006-02-28 ~ 2014-06-30
    IIF 17 - Director → ME
  • 7
    BCOMP 268 LIMITED - 2006-03-20
    icon of address C/o Summit Medical Limited, Bourton On The Water Ind Park, Bourton On The Water Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2014-06-30
    IIF 16 - Director → ME
  • 8
    icon of address 96 Hampstead Avenue, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,254 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-11-02
    IIF 10 - Director → ME
  • 9
    ORTHODYNAMICS LIMITED - 2003-09-14
    BCOMP 202 LIMITED - 2003-09-01
    icon of address Bourton On The Water, Industrial Park, Bourton On The Water Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-08-19 ~ 2014-06-30
    IIF 15 - Director → ME
  • 10
    SUMMIT MEDICAL LIMITED - 2002-03-28
    HILLJUNE LIMITED - 1984-12-20
    icon of address Bourton On The Water Ind Park, Bourton On The Water, Cheltenham, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    icon of calendar 2001-09-28 ~ 2014-06-30
    IIF 4 - Director → ME
  • 11
    SUMMIT MEDICAL HOLDINGS LIMITED - 2009-07-11
    ORTHOD GROUP LIMITED - 2019-04-09
    SUMMIT MEDICAL GROUP LIMITED - 2015-01-12
    icon of address C/o Summit Medical Ltd Industrial Park, Bourton On The Water, Cheltenham, Glos
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,381,142 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2015-06-30
    IIF 6 - Director → ME
  • 12
    BPE 131 LIMITED - 2001-09-25
    SUMMIT MEDICAL (HOLDINGS) LIMITED - 2002-03-28
    icon of address Bourton On The Water Industrial, Park Bourton On The Water, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    23,581,840 GBP2024-03-31
    Officer
    icon of calendar 2001-09-10 ~ 2014-06-30
    IIF 5 - Director → ME
  • 13
    ORTHODESIGN LIMITED - 2003-09-14
    ORTHODYNAMICS LIMITED - 2019-05-15
    icon of address C/o Summit Medical Ltd, Bourton On The Water Industrial, Park Bourton On The Water, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    18,346,617 GBP2024-03-31
    Officer
    icon of calendar 2003-08-18 ~ 2014-06-30
    IIF 8 - Director → ME
  • 14
    THERAPY EQUIPMENT HOLDINGS LIMITED - 2023-02-14
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,926,685 GBP2023-09-30
    Officer
    icon of calendar 2019-04-29 ~ 2023-01-15
    IIF 1 - Director → ME
  • 15
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,889,409 GBP2022-09-30
    Officer
    icon of calendar 2019-05-21 ~ 2023-01-16
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.