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

Collinson, Glenn

    Related profiles found in government register
  • Collinson, Glenn
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 1 Temple Way, Bristol, BS2 0BY

      IIF 1
    • C/o Roxburgh Milkins Llp, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 2
    • 24, Hills Road, Cambridge, CB2 1JP, United Kingdom

      IIF 3
    • Vanguard Centre, Sir William Lyons Road, Coventry, CV4 7EZ, United Kingdom

      IIF 4
    • 51, Timber Bush, Edinburgh, EH6 6QH, Scotland

      IIF 5
    • 56 High Street, Chippenham, Ely, Cambridgeshire, CB7 5PP

      IIF 6
  • Collinson, Glenn
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56 High Street, Chippenham, Ely, Cambridgeshire, CB7 5PP

      IIF 7
  • Collinson, Glenn
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56 High Street, Chippenham, Ely, Cambridgeshire, CB7 5PP

      IIF 8
    • 63, Queen Victoria Street, London, EC4N 4UA, England

      IIF 9
    • 77 Cornhill, Cornhill, London, EC3V 3QQ, England

      IIF 10
    • New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 11
  • Collinson, Glenn
    British electronics engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56 High Street, Chippenham, Ely, Cambridgeshire, CB7 5PP

      IIF 12 IIF 13
  • Collinson, Glenn
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 14
  • Collinson, Glenn
    British executive vice president born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56 High Street, Chippenham, Ely, Cambridgeshire, CB7 5PP

      IIF 15 IIF 16
  • Collinson, Glenn
    British sales director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56 High Street, Chippenham, Ely, Cambridgeshire, CB7 5PP

      IIF 17
  • Mr Glenn Collinson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56 High Street, Chippenham, Ely, Cambridgeshire, CB7 5PP, United Kingdom

      IIF 18
  • Collinson, Glenn

    Registered addresses and corresponding companies
    • 56, High Street, Chippenham, Ely, Cambridgeshire, CB7 5PP, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 2 - director → ME
  • 2
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -686 GBP2022-04-30
    Officer
    2008-12-19 ~ dissolved
    IIF 6 - director → ME
    2008-12-19 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Bdo Stoy Hayward Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8jx
    Dissolved corporate (6 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 8 - director → ME
  • 4
    PUREVLC LTD - 2013-12-31
    VLC LTD - 2012-03-09
    DLIGHT COMMUNICATIONS LTD - 2011-05-11
    51 Timber Bush, Edinburgh, Scotland
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -14,865,791 GBP2021-12-31
    Officer
    2020-02-01 ~ now
    IIF 5 - director → ME
Ceased 12
  • 1
    AQUIS EXCHANGE LIMITED - 2018-06-06
    AQUIS EQUITIES EXCHANGE LTD - 2012-03-23
    63 Queen Victoria Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2019-01-07 ~ 2020-04-07
    IIF 14 - director → ME
    2021-09-16 ~ 2024-11-19
    IIF 9 - director → ME
  • 2
    NEX EXCHANGE LIMITED - 2020-04-15
    ICAP SECURITIES & DERIVATIVES EXCHANGE LIMITED - 2016-12-30
    ICAP SECURITIES & DERIVATIVES EXCHANGE PLC - 2012-10-31
    PLUS STOCK EXCHANGE PLC - 2012-10-31
    PLUS MARKETS PLC - 2011-02-07
    OFEX PLC - 2006-10-23
    DOZZER PLC - 2001-11-09
    63 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    3,406,000 GBP2022-12-31
    Officer
    2020-03-11 ~ 2021-09-16
    IIF 10 - director → ME
  • 3
    One Castle Park, Tower Hill, Bristol, England
    Corporate (7 parents, 1 offspring)
    Officer
    2013-10-15 ~ 2017-02-14
    IIF 1 - director → ME
  • 4
    WOLFSON MICROELECTRONICS LIMITED - 2014-11-27
    WOLFSON MICROELECTRONICS PLC - 2014-08-21
    WOLFSON MICROELECTRONICS LIMITED - 2002-10-28
    WMI ELECTRONICS LIMITED - 1984-11-05
    7 B Nightingale Way, Quartermile, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2008-09-01 ~ 2014-08-21
    IIF 7 - director → ME
  • 5
    CSR PLC - 2015-08-13
    CAMBRIDGE SILICON RADIO HOLDINGS LIMITED - 2004-02-19
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2001-05-31 ~ 2007-05-02
    IIF 16 - director → ME
  • 6
    SPRUE AEGIS PLC - 2018-06-28
    ALDWAY LIMITED - 2000-05-26
    Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-08-01 ~ 2022-04-14
    IIF 4 - director → ME
  • 7
    NEUL LIMITED - 2017-06-27
    302 Cambridge Science Park, Milton Road, Cambridge, England
    Corporate (3 parents)
    Officer
    2011-07-04 ~ 2013-06-26
    IIF 3 - director → ME
  • 8
    CAMBRIDGE SILICON RADIO LIMITED - 2015-08-13
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    1998-11-11 ~ 2007-05-02
    IIF 15 - director → ME
  • 9
    UBINETICS (IP) LIMITED - 2014-07-03
    CORE 3G LIMITED - 2002-08-07
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved corporate (3 parents)
    Officer
    2005-08-19 ~ 2007-05-02
    IIF 12 - director → ME
  • 10
    SDL PLC - 2020-11-18
    SOFTWARE & DOCUMENTATION LOCALISATION LIMITED - 1992-10-26
    BOWEDGE LIMITED - 1992-02-07
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2014-06-01 ~ 2020-11-04
    IIF 11 - director → ME
  • 11
    Sonaptic Limited, Derby House Newbury Business Park London Road, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-19 ~ 2007-07-23
    IIF 17 - director → ME
  • 12
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Corporate (4 parents)
    Officer
    2005-08-19 ~ 2007-05-02
    IIF 13 - 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.