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 born in October 1959

    Resident in England

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

      IIF 1
  • Tallintire, Keith Anthony
    British accountant born in October 1959

    Resident in England

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

      IIF 2
    • Derwentside Homes Greengate House, Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE

      IIF 3
    • Derwentside Homes Ltd, Greengates House, Amos Drive, Greencroft Industrial Park, Stanley, Co. Durham, DH9 7YE, United Kingdom

      IIF 4
    • Green Gates House, Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE, United Kingdom

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

    Resident in England

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

      IIF 6
  • Tallintire, Keith Anthony
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Greengate House, Greencroft Industrial Park, Amos Drive, Stanley, Durham, DH9 7YE, United Kingdom

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

      IIF 8
    • 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
    • Greengate House, Greencroft Industrial Park, Amos Drive, Stanley, Co Durham, DH9 7YE, England

      IIF 10
    • 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
    • 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
    • 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
    • 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
    • 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
    • Denehurst, Hawthorn, Seaham, SR7 8SH

      IIF 16
  • Tallintire, Keith Anthony
    British fin dir

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

      IIF 17
  • Tallintire, Keith Anthony
    British financial director

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

      IIF 18
  • Tallintire, Keith Anthony

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

      IIF 19
  • Tallintire, Keith
    British

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

      IIF 21
  • Tallintire, Keith

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

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

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

      IIF 24
  • Tallintre, Keith

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

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    DERWENTSIDE ENTERPRISE AGENCY C.I.C
    - now 01674373
    DERWENTSIDE INDUSTRIAL DEVELOPMENT AGENCY LIMITED - 2008-12-04
    DERWENTSIDE ENTERPRISE AGENCY LIMITED - 1983-01-06
    Management Office Consett Innovation Centre, Ponds Court Business Park, Genesis Way, Consett, County Durham, United Kingdom
    Active Corporate (56 parents)
    Officer
    2010-03-25 ~ 2013-02-28
    IIF 3 - Director → ME
  • 2
    DERWENTSIDE HOMES LIMITED
    05484129
    Greengates House Amos Drive, Greencroft Industrial Park, Stanley, County Durham, United Kingdom
    Converted / Closed Corporate (30 parents, 2 offsprings)
    Officer
    2006-10-30 ~ now
    IIF 16 - Secretary → ME
  • 3
    DURHAM CARE OPTIONS LIMITED
    09193212
    Greengates House Amos Drive, Greencroft Industrial Park, Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 11 - Director → ME
  • 4
    DURHAM COMMUNITY FINANCE C.I.C.
    08802650
    25-33 Front Street, Stanley, County Durham
    Dissolved Corporate (7 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 2 - Director → ME
  • 5
    KARBON HOME COMFORTS LTD - now
    ENTERPRISE DURHAM PARTNERSHIP LIMITED
    - 2025-07-30 09077819
    Number Five Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    151,818 GBP2016-03-31
    Officer
    2016-01-18 ~ 2017-07-14
    IIF 15 - Director → ME
    2014-06-09 ~ 2014-11-10
    IIF 12 - Director → ME
    2014-06-09 ~ 2017-07-14
    IIF 24 - Secretary → ME
  • 6
    KT FINANCIAL SOLUTIONS LIMITED
    05857606
    Denehurst, Hawthorn, Seaham
    Active Corporate (2 parents)
    Equity (Company account)
    68,085 GBP2024-06-30
    Officer
    2006-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-07-22 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    LYNWOOD CARE CENTRE COMMUNITY INTEREST COMPANY
    07783511
    Park House, Station Road, Lanchester, County Durham
    Dissolved Corporate (6 parents)
    Officer
    2011-09-22 ~ 2012-01-11
    IIF 5 - Director → ME
  • 8
    NORTH DURHAM ENGINEERING FORUM LIMITED
    08329335
    Solutions House, Unit 3-5 Morrison Road Industrial Estate, Annfield Plain, Stanley, Co Durham, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-12-13 ~ 2017-08-28
    IIF 9 - Director → ME
  • 9
    NORTHERN APPRENTICESHIP TRAINING ACADEMY LIMITED
    08510613
    Greengates House Amos Drive, Greencroft Industrial Park, Stanley, County Durham
    Dissolved Corporate (6 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 8 - Director → ME
    2013-09-10 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    PRINCE BISHOPS HOMES LIMITED
    - now 06712466
    PIMCO 2832 LIMITED - 2008-10-01 05324340, 06001986, 05914810... (more)
    Number Five Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (22 parents)
    Officer
    2008-11-01 ~ 2017-06-01
    IIF 22 - Secretary → ME
  • 11
    RITE-VENT HOLDINGS LIMITED
    - now 03210589
    FICTIONFIELD LIMITED - 1996-06-26
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (23 parents, 1 offspring)
    Officer
    1998-12-23 ~ 2004-10-15
    IIF 14 - Director → ME
    1997-10-22 ~ 2006-01-03
    IIF 18 - Secretary → ME
  • 12
    RITE-VENT LIMITED
    00933018
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (29 parents)
    Officer
    1997-07-11 ~ 2006-01-03
    IIF 13 - Director → ME
    1997-07-11 ~ 2004-10-15
    IIF 17 - Secretary → ME
  • 13
    SCHIEDEL RITE-VENT LIMITED
    - now 04716485
    LANEDANCE LIMITED
    - 2005-12-13 04716485 04845585
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (22 parents, 1 offspring)
    Officer
    2003-06-19 ~ 2004-10-15
    IIF 6 - Director → ME
    2003-07-09 ~ 2006-01-03
    IIF 25 - Secretary → ME
  • 14
    SOCIAL HOUSING ENTERPRISE DURHAM LIMITED
    - now 08319802 07526461
    SMARTERBUYS AT THE STORE LIMITED
    - 2013-06-04 08319802 07526461
    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
    2012-12-05 ~ dissolved
    IIF 7 - Director → ME
  • 15
    TICK FINANCE LTD - now 14612979
    THE SMARTERBUYS STORE LIMITED
    - 2024-06-23 07526461 08319802
    SOCIAL HOUSING ENTERPRISE DURHAM LIMITED
    - 2013-06-04 07526461 08319802
    Baird House City West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (18 parents)
    Equity (Company account)
    -11,651 GBP2024-10-31
    Officer
    2011-02-11 ~ 2011-08-04
    IIF 10 - Director → ME
    2011-02-11 ~ 2022-10-31
    IIF 23 - Secretary → ME
  • 16
    YOUR ENERGY SERVICES (NE) LTD
    09363351
    South Shields Town Hall, Westoe Road, South Shields, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-22 ~ 2017-12-01
    IIF 4 - Director → ME
    2016-01-01 ~ 2017-12-01
    IIF 19 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.