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

Tancred, Darren John

    Related profiles found in government register
  • Tancred, Darren John
    British

    Registered addresses and corresponding companies
    • icon of address 46, Maple Drive, East Grinstead, West Sussex, RH19 3UR, United Kingdom

      IIF 1
  • Tancred, Darren John
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Blundel Lane, Stoke D'abernon, Cobham, KT11 2SU, England

      IIF 2 IIF 3
    • icon of address Hawker House, Imberhorne Lane, East Grinstead, RH19 1TU, England

      IIF 4
    • icon of address Pump House, Felcourt, East Grinstead, RH19 2LQ, United Kingdom

      IIF 5
    • icon of address 4, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 6 IIF 7 IIF 8
  • Tancred, Darren John
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Maple Drive, East Grinstead, West Sussex, RH19 3UR, United Kingdom

      IIF 9
    • icon of address Hawker House 2, Independent Business Park, Imberhorne Lane, East Grinstead, RH19 1TU, England

      IIF 10
    • icon of address Pump House, Felcourt Farm, Felcourt, East Grinstead, RH19 2LQ, United Kingdom

      IIF 11
    • icon of address Pump House, Felcourt Farm, Felcourt, East Grinstead, West Sussex, RH19 2LQ, United Kingdom

      IIF 12
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 13
    • icon of address 4, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 14 IIF 15
    • icon of address Suite 1c, Speldhurst Place, Speldhurst Road, Tunbridge Wells, Kent, TN4 0JB, England

      IIF 16 IIF 17
    • icon of address Suite 1c, Speldhurst Place, Speldhurst Road, Tunbridge Wells, Kent, TN4 0JB, United Kingdom

      IIF 18
  • Tancred, Darren John
    British property developer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawker House, Imberhorne Lane, East Grinstead, RH19 1TU, England

      IIF 19
  • Tancred, Darren John
    British quantity surveyor born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bloors Lane, Rainham, Kent, ME8 7EG

      IIF 20
  • Mr Darren John Tancred
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pump House, Felcourt, East Grinstead, RH19 2LQ, United Kingdom

      IIF 21
    • icon of address Pump House, Felcourt Farm, Felcourt, East Grinstead, West Sussex, RH19 2LQ, England

      IIF 22
    • icon of address 4, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    DESIGN BY DENBY LTD - 2024-03-27
    FOUR LIVING (SOUTH EAST) LIMITED - 2025-04-29
    SHARMAN HOUSE (2,12) LTD - 2022-09-14
    SHARMAN HOUSE (BLUE) LTD - 2023-12-06
    icon of address 4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 6 - Director → ME
  • 3
    791 LONDON ROAD JV LTD - 2024-09-25
    icon of address 4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,005,837 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 14 - Director → ME
  • 4
    FOUR PROPERTY (SOUTH EAST) LIMITED - 2021-09-29
    icon of address 4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,759,810 GBP2023-10-30
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    371,655 GBP2024-06-29
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 4 Bloors Lane, Rainham, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Bloors Lane, Rainham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,158 GBP2016-03-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 20 - Director → ME
Ceased 11
  • 1
    SHARMAN HOUSE (1,3,15,17) LTD - 2022-09-14
    SHARMAN HOUSE (ORANGE) LTD - 2023-03-16
    icon of address Flat 5 22 Hartley Down, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-03-15
    IIF 4 - Director → ME
  • 2
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    130,604 GBP2024-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2013-11-22
    IIF 18 - Director → ME
  • 3
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,910 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2016-08-20
    IIF 12 - Director → ME
  • 4
    icon of address Pearl Lily Company Secretaries Limited, 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2013-04-05
    IIF 13 - Director → ME
  • 5
    DELTAN DEVELOPMENTS LIMITED - 2009-08-24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2009-08-28
    IIF 9 - Director → ME
    icon of calendar 2008-08-20 ~ 2009-08-28
    IIF 1 - Secretary → ME
  • 6
    VIVA HOMES LIMITED - 2021-09-30
    icon of address 4 Bloors Lane, Rainham, Gillingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    394,168 GBP2023-09-29
    Officer
    icon of calendar 2015-03-24 ~ 2023-11-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-23
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    PORTSMOUTH PBSA LTD - 2023-04-19
    SHARMAN HOUSE (YELLOW) LTD - 2023-03-20
    SHARMAN HOUSE (4,5,6,8,11,13,14,16) LTD - 2022-09-14
    icon of address 33 Blundel Lane, Stoke D'abernon, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-03-17
    IIF 2 - Director → ME
  • 8
    SHARMAN HOUSE (7,9,10) LTD - 2022-09-14
    SHARMAN HOUSE (GREEN) LTD - 2023-07-13
    SHARMAN HOUSE (7,9,12) LTD - 2022-07-12
    icon of address 33 Blundel Lane, Stoke D'abernon, Cobham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    801,712 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ 2023-07-12
    IIF 3 - Director → ME
  • 9
    icon of address 1 Oakley Grove, Cuttinglye Lane, Crawley Down, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    140 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2022-03-10
    IIF 19 - Director → ME
  • 10
    icon of address 2 Oak Tree Gardens, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,604 GBP2023-09-30
    Officer
    icon of calendar 2011-09-19 ~ 2013-11-15
    IIF 17 - Director → ME
  • 11
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2018-09-11
    IIF 11 - 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.