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

Tugendhaft, David

    Related profiles found in government register
  • Tugendhaft, David
    British,south African director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Universal House, 88-94 Wentworth Street, London, E1 7SA

      IIF 1
    • icon of address Allied House, Abbot Close, Byfleet, West Byfleet, KT14 7JN, England

      IIF 2
    • icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 3
  • Tugendhaft, David
    British,south African self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allied House, Abbot Close, Byfleet, West Byfleet, KT14 7JN, England

      IIF 4
    • icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire, OX28 3AB, United Kingdom

      IIF 5
  • Tugendhaft, David
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6
    • icon of address 18, Culford Gardens, London, SW3 2ST, United Kingdom

      IIF 7
  • Tugendhaft, David
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address 2 Compton Way, Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 9
    • icon of address 2, Compton Way, Witney, Oxfordshire, OX28 3AB, United Kingdom

      IIF 10
  • Tugendhaft, David
    British investment manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Thomas Street, Bristol, BS1 6JS, England

      IIF 11
    • icon of address 51 New Cavendish Street, London, W1G 9TG, United Kingdom

      IIF 12
  • Tugendhaft, David
    British property executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Tugendhaft, David
    British self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 42
    • icon of address 2, Ground Floor, Compton Way, Witney, Oxfordshire, OX28 3AB, United Kingdom

      IIF 43
  • Tugendhaft, David
    British property executive born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-26, Albemarle Street 3rd Floor, Mayfar, London, W1S 4HU, England

      IIF 44
  • Tugendhaft, David
    South African company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 707 Clive Court, Maida Vale, London, London, W9 1SG, England

      IIF 45
  • Tugendhaft, David
    South African investment manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 707a Clive Court, Maida Vale, London, W9 1SG

      IIF 46
  • Tugendhaft, David
    South African self employed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tugendhaft, David
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 54 IIF 55
    • icon of address 2, Lambolle Road, London, NW3 4HP, England

      IIF 56
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 57
    • icon of address Allied House (c/o Fego), Abbot Close, Byfleet, West Byfleet, KT14 7JN, England

      IIF 58
  • Mr David Tugendhaft
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allied House, Abbot Close, Byfleet, West Byfleet, KT14 7JN, England

      IIF 59 IIF 60
  • Mr David Tugendhaft
    South African,british born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allied House (c/o Fego), Abbot Close, Byfleet, West Byfleet, KT14 7JN, England

      IIF 61
  • Tugendhaft, David

    Registered addresses and corresponding companies
    • icon of address 2, Ground Floor, Compton Way, Witney, Oxfordshire, OX28 3AB, United Kingdom

      IIF 62
    • icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 63
    • icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire, OX28 3AB, United Kingdom

      IIF 64 IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    MINTLY LIMITED - 2012-12-04
    icon of address Allied House Abbot Close, Byfleet, West Byfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,517 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF 64 - Secretary → ME
  • 3
    icon of address 2 Compton Way, Compton Way, Witney, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    126,352 GBP2023-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,391,472 GBP2023-12-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 52 - Director → ME
    icon of calendar 2011-10-10 ~ now
    IIF 65 - Secretary → ME
  • 5
    icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,243,633 GBP2023-12-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-07-08 ~ now
    IIF 63 - Secretary → ME
  • 6
    icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    492,807 GBP2023-12-31
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address 2 Ground Floor, Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,099,392 GBP2023-12-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 43 - Director → ME
    icon of calendar 2011-10-10 ~ now
    IIF 62 - Secretary → ME
  • 8
    NEWINCCO 185 LIMITED - 2002-10-30
    LA CARAMELLA LIMITED - 2003-01-16
    icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,482,269 GBP2023-12-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 53 - Director → ME
    icon of calendar 2011-10-10 ~ now
    IIF 67 - Secretary → ME
  • 9
    FEGO BERKHAMSTED LTD - 2023-10-18
    icon of address 2 Compton Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 10 - Director → ME
  • 10
    FEGO CAFFE ST JOHNS WOOD LIMITED - 2021-01-07
    FEGO CAFFE BERKHAMSTED LIMITED - 2021-08-13
    icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,092,324 GBP2023-12-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 49 - Director → ME
    icon of calendar 2011-10-10 ~ now
    IIF 66 - Secretary → ME
  • 11
    NEWINCCO 589 LIMITED - 2006-09-19
    icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -16,081,385 GBP2023-12-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-10-10 ~ now
    IIF 68 - Secretary → ME
  • 12
    FEGO CAFFE PUTNEY LIMITED - 2013-11-08
    icon of address Ground Floor, 2 Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -189,400 GBP2023-12-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 48 - Director → ME
  • 13
    FEGO CAFFE SEVENOAKS LIMITED - 2016-11-07
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -241,410 GBP2017-12-31
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 16
    ANGLE.N LLP - 2009-12-03
    icon of address Allied House (c/o Fego) Abbot Close, Byfleet, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -999,900 GBP2024-03-31
    Officer
    icon of calendar 2009-07-12 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address Allied House Abbot Close, Byfleet, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,776 GBP2024-12-31
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Allied House Abbot Close, Byfleet, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,000 GBP2024-11-30
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 47 - Director → ME
Ceased 38
  • 1
    icon of address 35 Harley Street, London, England
    Active Corporate (5 parents, 83 offsprings)
    Equity (Company account)
    6,173,037 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2016-11-16
    IIF 12 - Director → ME
  • 2
    LEOPARD UK KENSINGTON PROPCO LIMITED - 2024-10-29
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,980,698 GBP2022-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-07-28
    IIF 22 - Director → ME
    icon of calendar 2018-05-16 ~ 2018-05-16
    IIF 26 - Director → ME
  • 3
    icon of address 18 Culford Gardens Culford Gardens, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -45,564,810 GBP2023-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-06-30
    IIF 15 - Director → ME
  • 4
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,903,861 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-06-30
    IIF 16 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -69,936,590 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-06-30
    IIF 13 - Director → ME
  • 6
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,228,792 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-06-30
    IIF 33 - Director → ME
  • 7
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-07-28
    IIF 39 - Director → ME
  • 8
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,791,928 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-06-30
    IIF 32 - Director → ME
  • 9
    NEW AURIENS LIMITED - 2016-08-12
    icon of address 18 Culford Gardens, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,465,066 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 23 - Director → ME
  • 10
    WESTBOURNE SJW DEVELOPMENTS LTD - 2017-10-25
    WESTBOURNE MANAGEMENT SERVICES LIMITED - 2020-08-28
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,008,588 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 7 - Director → ME
  • 11
    icon of address 18 Culford Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -77,253 GBP2024-12-31
    Officer
    icon of calendar 2020-07-23 ~ 2022-06-30
    IIF 30 - Director → ME
  • 12
    icon of address 18 Culford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    18,937 GBP2021-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 31 - Director → ME
  • 13
    icon of address 72 Landor Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-24 ~ 2015-11-06
    IIF 1 - Director → ME
  • 14
    MINTLY LIMITED - 2012-12-04
    icon of address Allied House Abbot Close, Byfleet, West Byfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,517 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    A.S.K. PARTNERS LIMITED - 2016-10-10
    icon of address 51 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2016-10-10
    IIF 11 - Director → ME
  • 16
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,847,824 GBP2023-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 20 - Director → ME
  • 17
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2022-06-30
    IIF 55 - LLP Designated Member → ME
  • 18
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,969,210 GBP2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ 2022-06-30
    IIF 18 - Director → ME
  • 19
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    681,763 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-07-28
    IIF 19 - Director → ME
  • 20
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,221,500 GBP2024-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2022-06-30
    IIF 8 - Director → ME
  • 21
    icon of address 2nd Floor Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-04-28
    IIF 35 - Director → ME
  • 22
    icon of address 2nd Floor Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, Guernsey
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ 2022-07-28
    IIF 41 - Director → ME
  • 23
    icon of address 2nd Floor Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, England
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-07-28
    IIF 36 - Director → ME
  • 24
    icon of address 2nd Floor Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-07-28
    IIF 38 - Director → ME
  • 25
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ 2022-06-30
    IIF 54 - LLP Designated Member → ME
  • 26
    icon of address 2nd Floor, Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-07-28
    IIF 40 - Director → ME
  • 27
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 34 - Director → ME
  • 28
    ENVIGULA FACILITIES LIMITED - 2016-06-01
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 14 - Director → ME
  • 29
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-07-28
    IIF 17 - Director → ME
  • 30
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -28,399,556 GBP2023-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 29 - Director → ME
  • 31
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,751,001 GBP2023-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 27 - Director → ME
  • 32
    icon of address 124 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-06-30
    IIF 57 - LLP Designated Member → ME
  • 33
    LUMINET NETWORKS PLC - 2018-03-27
    URBAN WIMAX NETWORKS PLC - 2018-03-27
    URBAN WIMAX NETWORKS LIMITED - 2006-01-10
    icon of address Northstar, 135-141, Oldham Street, Manchester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    4,244,971 GBP2024-06-30
    Officer
    icon of calendar 2007-11-16 ~ 2009-01-15
    IIF 46 - Director → ME
  • 34
    icon of address 2nd Floor, Windsor House, Lower Pollet, St. Peter Port, Gy1 1wf, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2018-11-30
    IIF 44 - Director → ME
  • 35
    icon of address 124 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-05-16 ~ 2018-05-16
    IIF 25 - Director → ME
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 24 - Director → ME
  • 36
    icon of address 2nd Floor Windsor House Lower Pollet, St. Peter Port, Guernsey, Gy1 1wf, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 37 - Director → ME
  • 37
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,387,737 GBP2022-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-30
    IIF 6 - Director → ME
  • 38
    icon of address 18 Culford Gardens, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,638,212 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2022-06-30
    IIF 21 - 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.