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

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
    • icon of address 5th Floor, 1 Temple Way, Bristol, BS2 0BY

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

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

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

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

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address The Perse School, Hills Road, Cambridge, CB2 8QF

      IIF 8
    • icon of address The Perse School, Hills Road, Cambridge, CB2 8QF, United Kingdom

      IIF 9
    • icon of address 56 High Street, Chippenham, Ely, Cambridgeshire, CB7 5PP

      IIF 10
    • icon of address 63, Queen Victoria Street, London, EC4N 4UA, England

      IIF 11
    • icon of address 77 Cornhill, Cornhill, London, EC3V 3QQ, England

      IIF 12
    • icon of address New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB, England

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

    Resident in England

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

      IIF 14 IIF 15
  • Collinson, Glenn
    British engineer born in June 1963

    Resident in England

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

      IIF 16
  • Collinson, Glenn
    British executive vice president born in June 1963

    Resident in England

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

      IIF 17 IIF 18
  • Collinson, Glenn
    British sales director born in June 1963

    Resident in England

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

      IIF 19
  • Mr Glenn Collinson
    British born in June 1963

    Resident in England

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

      IIF 20
  • Collinson, Glenn

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

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2008-12-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-12-19 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bdo Stoy Hayward Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8jx
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 10 - Director → ME
  • 4
    DLIGHT COMMUNICATIONS LTD - 2011-05-11
    VLC LTD - 2012-03-09
    PUREVLC LTD - 2013-12-31
    icon of address 51 Timber Bush, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -14,865,791 GBP2021-12-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address The Perse School, Hills Road, Cambridge
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address The Perse School, Hills Road, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 9 - Director → ME
Ceased 12
  • 1
    AQUIS EQUITIES EXCHANGE LTD - 2012-03-23
    AQUIS EXCHANGE PLC - 2025-07-01
    AQUIS EXCHANGE LIMITED - 2018-06-06
    icon of address 63 Queen Victoria Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-16 ~ 2024-11-19
    IIF 11 - Director → ME
    icon of calendar 2019-01-07 ~ 2020-04-07
    IIF 16 - Director → ME
  • 2
    ICAP SECURITIES & DERIVATIVES EXCHANGE PLC - 2012-10-31
    DOZZER PLC - 2001-11-09
    PLUS STOCK EXCHANGE PLC - 2012-10-31
    ICAP SECURITIES & DERIVATIVES EXCHANGE LIMITED - 2016-12-30
    PLUS MARKETS PLC - 2011-02-07
    OFEX PLC - 2006-10-23
    NEX EXCHANGE LIMITED - 2020-04-15
    icon of address 63 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,406,000 GBP2022-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2021-09-16
    IIF 12 - Director → ME
  • 3
    icon of address One Castle Park, Tower Hill, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2017-02-14
    IIF 1 - Director → ME
  • 4
    WMI ELECTRONICS LIMITED - 1984-11-05
    WOLFSON MICROELECTRONICS PLC - 2014-08-21
    WOLFSON MICROELECTRONICS LIMITED - 2014-11-27
    WOLFSON MICROELECTRONICS LIMITED - 2002-10-28
    icon of address 7 B Nightingale Way, Quartermile, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2014-08-21
    IIF 7 - Director → ME
  • 5
    CAMBRIDGE SILICON RADIO HOLDINGS LIMITED - 2004-02-19
    CSR PLC - 2015-08-13
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-31 ~ 2007-05-02
    IIF 18 - Director → ME
  • 6
    SPRUE AEGIS PLC - 2018-06-28
    ALDWAY LIMITED - 2000-05-26
    icon of address Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-01 ~ 2022-04-14
    IIF 4 - Director → ME
  • 7
    NEUL LIMITED - 2017-06-27
    icon of address 302 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2013-06-26
    IIF 3 - Director → ME
  • 8
    CAMBRIDGE SILICON RADIO LIMITED - 2015-08-13
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-11 ~ 2007-05-02
    IIF 17 - Director → ME
  • 9
    UBINETICS (IP) LIMITED - 2014-07-03
    CORE 3G LIMITED - 2002-08-07
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2007-05-02
    IIF 14 - Director → ME
  • 10
    SOFTWARE & DOCUMENTATION LOCALISATION LIMITED - 1992-10-26
    BOWEDGE LIMITED - 1992-02-07
    SDL PLC - 2020-11-18
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2020-11-04
    IIF 13 - Director → ME
  • 11
    icon of address Sonaptic Limited, Derby House Newbury Business Park London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2007-07-23
    IIF 19 - Director → ME
  • 12
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2007-05-02
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.