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

Tallintire, Keith Anthony

    Related profiles found in government register
  • Tallintire, Keith Anthony
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-33, Front Street, Stanley, County Durham, DH9 0JE, United Kingdom

      IIF 1
    • icon of address Derwentside Homes Greengate House, Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE

      IIF 2
    • icon of address Derwentside Homes Ltd, Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, Co. Durham, DH9 7YE, United Kingdom

      IIF 3
    • icon of address Green Gates House, Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE, United Kingdom

      IIF 4
  • Tallintire, Keith Anthony
    British businessman born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denehurst, Hawthorn, Seaham, SR7 8SH

      IIF 5
  • Tallintire, Keith Anthony
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denehurst, Hawthorn, Seaham, SR7 8SH

      IIF 6
    • icon of address Greengate House, Greencroft Industrial Park, Amos Drive, Stanley, Durham, DH9 7YE, United Kingdom

      IIF 7
    • icon of address Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE, England

      IIF 8
    • icon of address Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, Durham, DH9 7YE, United Kingdom

      IIF 9
  • Tallintire, Keith Anthony
    British director of resources born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate House, Greencroft Industrial Park, Amos Drive, Stanley, Co Durham, DH9 7YE, England

      IIF 10
    • icon of address Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE, United Kingdom

      IIF 11
  • Tallintire, Keith Anthony
    British director of resources at derwe born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, Co Durham, DH9 7YE, Uk

      IIF 12
  • Tallintire, Keith Anthony
    British fin dir born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denehurst, Hawthorn, Seaham, SR7 8SH

      IIF 13
  • Tallintire, Keith Anthony
    British financial director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denehurst, Hawthorn, Seaham, SR7 8SH

      IIF 14
  • Tallintire, Keith Anthony
    British management accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number Five, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, Great Britain

      IIF 15
  • Tallintire, Keith Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Denehurst, Hawthorn, Seaham, SR7 8SH

      IIF 16
  • Tallintire, Keith Anthony
    British fin dir

    Registered addresses and corresponding companies
    • icon of address Denehurst, Hawthorn, Seaham, SR7 8SH

      IIF 17
  • Tallintire, Keith Anthony
    British financial director

    Registered addresses and corresponding companies
    • icon of address Denehurst, Hawthorn, Seaham, SR7 8SH

      IIF 18
  • Tallintire, Keith Anthony

    Registered addresses and corresponding companies
    • icon of address Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE, England

      IIF 19
  • Tallintire, Keith
    British

    Registered addresses and corresponding companies
    • icon of address Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE, England

      IIF 20
  • Mr Keith Anthony Tallintire
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denehurst, Hawthorn, Seaham, SR7 8SH

      IIF 21
  • Tallintire, Keith

    Registered addresses and corresponding companies
    • icon of address Denehurst, Hawthorn Village, Hawthorn Village, Seaham, County Durham, SR7 8SH

      IIF 22
    • icon of address Craghead Village Hall, Middles Road, Craghead, Stanley, Co Durham, DH9 6AN, England

      IIF 23
    • icon of address Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE, United Kingdom

      IIF 24
  • Tallintre, Keith

    Registered addresses and corresponding companies
    • icon of address Denehurst, Hawthorn Village, Seaham, County Durham, SR7 8SH

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Greengates House Amos Drive, Greencroft Industrial Park, Stanley, County Durham, United Kingdom
    Converted / Closed Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-30 ~ now
    IIF 16 - Secretary → ME
  • 2
    icon of address Greengates House Amos Drive, Greencroft Industrial Park, Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 25-33 Front Street, Stanley, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Denehurst, Hawthorn, Seaham
    Active Corporate (2 parents)
    Equity (Company account)
    68,085 GBP2024-06-30
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Greengates House Amos Drive, Greencroft Industrial Park, Stanley, County Durham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-09-10 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    SMARTERBUYS AT THE STORE LIMITED - 2013-06-04
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,764 GBP2015-12-31
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    DERWENTSIDE INDUSTRIAL DEVELOPMENT AGENCY LIMITED - 2008-12-04
    DERWENTSIDE ENTERPRISE AGENCY LIMITED - 1983-01-06
    icon of address Management Office Consett Innovation Centre, Ponds Court Business Park, Genesis Way, Consett, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2013-02-28
    IIF 2 - Director → ME
  • 2
    icon of address Number Five Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    151,818 GBP2016-03-31
    Officer
    icon of calendar 2016-01-18 ~ 2017-07-14
    IIF 15 - Director → ME
    icon of calendar 2014-06-09 ~ 2014-11-10
    IIF 12 - Director → ME
    icon of calendar 2014-06-09 ~ 2017-07-14
    IIF 24 - Secretary → ME
  • 3
    icon of address Park House, Station Road, Lanchester, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-01-11
    IIF 4 - Director → ME
  • 4
    icon of address Solutions House, Unit 3-5 Morrison Road Industrial Estate, Annfield Plain, Stanley, Co Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2017-08-28
    IIF 9 - Director → ME
  • 5
    PIMCO 2832 LIMITED - 2008-10-01
    icon of address Number Five Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2017-06-01
    IIF 22 - Secretary → ME
  • 6
    FICTIONFIELD LIMITED - 1996-06-26
    icon of address Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-23 ~ 2004-10-15
    IIF 14 - Director → ME
    icon of calendar 1997-10-22 ~ 2006-01-03
    IIF 18 - Secretary → ME
  • 7
    icon of address Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-11 ~ 2006-01-03
    IIF 13 - Director → ME
    icon of calendar 1997-07-11 ~ 2004-10-15
    IIF 17 - Secretary → ME
  • 8
    LANEDANCE LIMITED - 2005-12-13
    icon of address Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-19 ~ 2004-10-15
    IIF 5 - Director → ME
    icon of calendar 2003-07-09 ~ 2006-01-03
    IIF 25 - Secretary → ME
  • 9
    THE SMARTERBUYS STORE LIMITED - 2024-06-23
    SOCIAL HOUSING ENTERPRISE DURHAM LIMITED - 2013-06-04
    icon of address Baird House City West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,722 GBP2023-10-31
    Officer
    icon of calendar 2011-02-11 ~ 2011-08-04
    IIF 10 - Director → ME
    icon of calendar 2011-02-11 ~ 2022-10-31
    IIF 23 - Secretary → ME
  • 10
    icon of address South Shields Town Hall, Westoe Road, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2017-12-01
    IIF 3 - Director → ME
    icon of calendar 2016-01-01 ~ 2017-12-01
    IIF 19 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.