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

Glynn, Teresa Mary Robson

    Related profiles found in government register
  • Glynn, Teresa Mary Robson
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glynn, Teresa Mary Robson
    British costs lawyer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Regent Square, Doncaster, South Yorkshire, DN1 2DS, United Kingdom

      IIF 5
  • Glynn, Teresa Mary Robson
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Regent Terrace, Doncaster, DN1 2EE, England

      IIF 6
    • icon of address Unit 7, Atlas Office Park, Balby Carr Bank, Doncaster, South Yorkshire, DN4 5JT, United Kingdom

      IIF 7
    • icon of address Unit 7, Balby Carr Bank, Doncaster, DN4 5JT, England

      IIF 8
  • Aitken, Teresa Mary Robson
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Regent Square, Doncaster, South Yorkshire, DN1 2DS

      IIF 9
  • Aitken, Teresa Mary Robson
    British cost consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Regent Square, Doncaster, South Yorkshire, DN1 2DS

      IIF 10
  • Aitken, Teresa Mary Robson
    British costs lawyer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Regent Square, Doncaster, South Yorkshire, DN1 2DS, United Kingdom

      IIF 11
  • Aitken, Teresa Mary Robson
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Regent Square, Doncaster, South Yorkshire, DN1 2DS

      IIF 12
  • Aitken, Teresa Mary Robson
    British director cost consultant legal born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Regent Square, Doncaster, South Yorkshire, DN1 2DS

      IIF 13 IIF 14
  • Aitken, Teresa Mary Robson
    British law costs draftsman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Regent Square, Doncaster, South Yorkshire, DN1 2DS, United Kingdom

      IIF 15 IIF 16
  • Mrs Teresa Mary Robson Glynn
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robson House, 4 Regent Terrace, Doncaster, DN1 2EE, United Kingdom

      IIF 17
    • icon of address Unit 7 Atlas Business Park, Balby Carr Bank, Doncaster, DN4 5JT, England

      IIF 18 IIF 19 IIF 20
  • Mrs Teresa Mary Robson Aitken
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robson House, 4 Regent Terrace, South Parade, Doncaster, South Yorkshire, DN1 2EE

      IIF 21
  • Glynn, Teresa Mary Robson
    English costs lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Regent Square, Doncaster, South Yorkshire, DN1 2DS, United Kingdom

      IIF 22
  • Glynn, Teresa Mary Robson
    English director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepmoat Stadium, Stadium Way, Lakeside, Doncaster, South Yorkshire, DN4 5JW

      IIF 23
    • icon of address Robson House, 4 Regent Terrace, Doncaster, South Yorkshire, DN1 2EE, United Kingdom

      IIF 24
  • Aitken, Teresa
    British law costs draftsman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockliffe, 10 Regent Square, Doncaster, DN2 6BW

      IIF 25
  • Mrs Teresa Mary Aitken
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Regent Square, Doncaster, DN1 2DS, England

      IIF 26
    • icon of address Unit 7 Atlas Business Park, Balby Carr Bank, Doncaster, DN4 5JT, England

      IIF 27
    • icon of address Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, England

      IIF 28
  • Mrs Teresa Mary Robson Glynn
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Atlas Office Park, Balby Carr Bank, Doncaster, DN4 5JT, England

      IIF 29
  • Mrs Teresa Mary Robson Glynn
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Atlas Business Park, Balby Carr Bank, Doncaster, DN4 5JT, England

      IIF 30
  • Mrs Teresa Mary Robson Glynn
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Atlas Office Park, Balby Carr Bank, Doncaster, DN4 5JT, England

      IIF 31
  • Mrs Teresa Mary Robson Aitken
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Regent Square, Doncaster, DN1 2DS, England

      IIF 32
  • Aitken, Teresa Mary Robson

    Registered addresses and corresponding companies
    • icon of address 10, Regent Square, Doncaster, South Yorkshire, DN1 2DS, United Kingdom

      IIF 33
  • Gurnett, Alison Katherine
    British costs lawyer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fields End, Tring, Hertfordshire, HP23 5ER, England

      IIF 34
  • Aitken, Teresa
    British law costs draftsman

    Registered addresses and corresponding companies
    • icon of address Rockliffe, 10 Regent Square, Doncaster, DN2 6BW

      IIF 35
  • Gurnett, Alison Katherine
    British law costs draftsman

    Registered addresses and corresponding companies
    • icon of address 2, Fields End, Tring, Hertfordshire, HP23 5ER, England

      IIF 36
  • Mrs Alison Katherine Gurnett
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Counting House, High Street, Tring, Hertfordshire, HP23 5TE, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    VICTORIA SQUARE CHAMBERS LTD - 2019-05-02
    ATTIS LAW LIMITED - 2016-05-24
    ROBSON LEGAL LIMITED - 2015-07-02
    icon of address Unit 7 Atlas Office Park, Balby Carr Bank, Doncaster, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    274,148 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    P I COSTING (HULL) LTD - 2025-06-18
    M T COSTING LTD - 2015-03-23
    icon of address Unit 7 Atlas Business Park, Balby Carr Bank, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    COSTS DEFENCE LIMITED - 2012-07-02
    icon of address Whitehall House, 2 Queens Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 12 - Director → ME
  • 4
    VICTORIA SQUARE CHAMBERS LIMITED - 2016-05-10
    OFFICE OF LEGAL COSTS MANAGEMENT LTD - 2017-03-29
    icon of address Unit 7 Atlas Business Park, Balby Carr Bank, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-03-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Regent Terrace, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,121 GBP2021-06-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 10 Regent Square, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 7 - Director → ME
  • 8
    WELLS (SOMERSET) PROPERTIES LTD - 2025-06-18
    icon of address Unit 7 Atlas Business Park, Balby Carr Bank, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Unit 7 Atlas Office Park, Balby Carr Bank, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136,347 GBP2024-06-30
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 7 Atlas Business Park, Balby Carr Bank, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 7 Atlas Business Park, Balby Carr Bank, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CREDIT AUDIT LIMITED - 2004-08-26
    icon of address The Counting House, High Street, Tring, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52 GBP2017-09-30
    Officer
    icon of calendar 2004-08-23 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2002-08-08 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 7 Atlas Business Park, Balby Carr Bank, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    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
Ceased 9
  • 1
    AILL COP TRUSTEE LIMITED - 2023-03-24
    icon of address Unit 7 Balby Carr Bank, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2024-06-22
    IIF 8 - Director → ME
  • 2
    icon of address Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -300,031 GBP2024-06-30
    Officer
    icon of calendar 2013-08-21 ~ 2015-02-28
    IIF 23 - Director → ME
  • 3
    ROBSON RECRUITMENT LIMITED - 2017-06-12
    DANIEL LEWIS LAW LIMITED - 2024-02-16
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2021-04-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    WELLS (SOMERSET) PROPERTIES LTD - 2025-06-18
    icon of address Unit 7 Atlas Business Park, Balby Carr Bank, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-10-16
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Sixth Avenue, Auckley, Doncaster, South Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-07-05
    IIF 10 - Director → ME
  • 6
    P.I. COSTING PLC - 2008-05-30
    P.I. COSTING LIMITED - 2016-04-01
    icon of address Frenkel House, 15 Carolina Way, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2021-01-30
    IIF 25 - Director → ME
    icon of calendar 2001-02-12 ~ 2021-01-30
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-01-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address Frenkel House, 15 Carolina Way, Salford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2021-01-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-01-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    YORKSHIRE ASSESSMENT LIMITED - 2001-03-22
    icon of address Rsm Uk Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2009-07-23
    IIF 14 - Director → ME
  • 9
    YORKSHIRE ASSESSMENT HOLDINGS LIMITED - 2001-03-15
    icon of address Rsm Uk Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-15 ~ 2009-07-23
    IIF 13 - 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.