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 Terry Blackburn

    Related profiles found in government register
  • Mr Terry Blackburn
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 1
  • Mr Terence Edward Blackburn
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442 West Road, Newcastle Upon Tyne, NE5 2ER, United Kingdom

      IIF 2
  • Blackburn, Terry
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Roseden Way, Newcastle Upon Tyne, NE13 9BD, England

      IIF 3
  • Blackburn, Terence Edward
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442 West Road, Newcastle Upon Tyne, NE5 2ER, United Kingdom

      IIF 4
  • Mr Terence Edward Blackburn
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Buddle House, Buddle Road, Newcastle Upon Tyne, NE4 8AW, England

      IIF 5
    • Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR

      IIF 6
  • Mr Terence Edward Blackburn
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, United Kingdom

      IIF 7
    • Buddle House, Buddle Road, Newcastle Upon Tyne, NE4 8AW, United Kingdom

      IIF 8
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 9
    • Dpc, Stone House Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR

      IIF 10 IIF 11
    • Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR

      IIF 12 IIF 13 IIF 14
  • Terence Edward Blackburn
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, Northumberland, NE4 7YA, England

      IIF 17
  • Blackburn, Terence Edward
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 306 Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 18
  • Blackburn, Terence Edward
    British insurance consultant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Buddle House, Buddle Road, Newcastle Upon Tyne, NE4 8AW, England

      IIF 19
    • Unit 5, John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, NE4 8AW, England

      IIF 20
    • Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR

      IIF 21
  • Blackburn, Terence Edward
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, Northumberland, NE4 7YA, England

      IIF 27 IIF 28 IIF 29
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 30 IIF 31 IIF 32
    • Dpc, Stone House Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR

      IIF 33
    • Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR

      IIF 34 IIF 35 IIF 36
  • Blackburn, Terence Edward
    British director born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 38
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 39 IIF 40
    • Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent, ST4 6SR

      IIF 41 IIF 42
child relation
Offspring entities and appointments 27
  • 1
    BESPOKE ESTATE PLANNING (NEWCASTLE) LIMITED
    09328329
    Dpc Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    BESPOKE FINANCIAL (NEWCASTLE) LIMITED
    - now 09065271
    BESPOKE FINANCIAL PROTECTION (NEWCASTLE) LIMITED
    - 2014-06-11 09065271
    Dpc, Stone House Stone Road Business Park Stone Road, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    2014-06-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-14
    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
  • 3
    BESPOKE FINANCIAL GROUP LIMITED - now
    BESPOKE FINANCIAL (TEESSIDE) LIMITED
    - 2019-01-17 09065410
    BESPOKE FINANCIAL PROTECTION (TEESSIDE) LIMITED - 2014-06-23
    C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-10-21 ~ 2014-11-14
    IIF 18 - Director → ME
  • 4
    BLACKBURN HOLDINGS LTD
    13974182
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent, 19 offsprings)
    Officer
    2022-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    BLACKBURN HOLIDAY LETS LTD
    13695708
    Dpc, Stone House Stone Road Business Park Stone Road, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-11-14
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    BLACKBURN RHYS-JONES DEVELOPMENTS LTD
    13033412
    Dpc, Stone House Stone Road Business Park Stone Road, Stoke-on-trent
    Active Corporate (4 parents)
    Officer
    2020-11-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-11-20 ~ 2022-11-14
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    COUNTRY GLAMPING HOLDINGS LTD - now
    IBGI BLACKBURN DEVELOPMENTS LTD
    - 2023-07-06 13754767
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-11-19 ~ 2023-06-29
    IIF 38 - Director → ME
    Person with significant control
    2021-11-19 ~ 2022-03-29
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    COUNTRY GLAMPING LTD
    14070901
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Officer
    2022-04-26 ~ 2023-06-29
    IIF 39 - Director → ME
  • 9
    HEAVENLY HOLIDAY LETS LTD
    13695646
    Dpc Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-11-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PRIME PROPERTY ASSOCIATES LTD
    14925277
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-09 ~ now
    IIF 23 - Director → ME
  • 11
    PRIME PROPERTY ASSOCIATES SALES LIMITED
    15652951
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-16 ~ now
    IIF 26 - Director → ME
  • 12
    RELOCATING NOW LIMITED
    10176006
    Unit 5 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 20 - Director → ME
  • 13
    REVAMPING THE NORTH EAST LIMITED
    12188491
    Dpc Stone House Stone Road Business Park, Stone Road, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    2019-09-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-09-04 ~ 2022-11-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    T.BLACKBURN DEVELOPMENTS LIMITED
    10708297
    Dpc, Stone House Stone Road Business Park Stone Road, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    2017-04-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-04-04 ~ 2022-11-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    TERRY BLACKBURN CONSULTANCY LTD
    15652997
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 22 - Director → ME
  • 16
    THE 68 CAFE LTD
    14052603
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Officer
    2022-04-19 ~ 2023-06-29
    IIF 40 - Director → ME
  • 17
    THE AI EFFECT LTD
    15278376
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    THE ANCIENT UNICORN BAR LTD
    16312167
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    THE ANCIENT UNICORN LIMITED
    13980778
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2022-03-16 ~ now
    IIF 32 - Director → ME
  • 20
    THE BESPOKE GROUP OF COMPANIES LTD
    12886150
    Dpc Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 21
    THE MORTGAGE GENIE LIMITED
    09803176
    2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (7 parents)
    Officer
    2015-10-01 ~ 2018-12-18
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THE WEALTHY ADVISERS CLUB EVENTS LTD
    16879350
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2025-11-28 ~ now
    IIF 27 - Director → ME
  • 23
    THE WEALTHY ADVISERS CLUB LTD
    16878914
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2025-11-27 ~ now
    IIF 29 - Director → ME
  • 24
    THE WEALTHY ADVISERS CLUB MARKETING HUB LTD
    16878987
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2025-11-27 ~ now
    IIF 28 - Director → ME
  • 25
    TTM PROPERTY DEVELOPMENTS LIMITED
    11930335
    442 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-04-08 ~ 2022-11-14
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    WRITE MY OWN WILL LTD
    10846572
    10 Roseden Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    YOUR ENERGY TEAM LIMITED
    14570172
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 31 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.