David TUGENDHAFT

Total number of appointments 47, 46 active appointments

FEGO BAKEHOUSE LIMITED

Correspondence address
Ground Floor 2 Compton Way, Witney, Oxfordshire, United Kingdom, OX28 3AB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
9 February 2024
Nationality
South African
Occupation
Self Employed

Average house price in the postcode OX28 3AB £505,000

FEGO ESHER LTD

Correspondence address
2 Compton Way, Witney, Oxfordshire, United Kingdom, OX28 3AB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
18 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX28 3AB £505,000

AURIENS OPERATIONS LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 July 2020
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

WESTWARD CONSULTANTS LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 September 2019
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

AURIENS CHELSEA MANAGEMENT LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
3 October 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

AURIENS CHELSEA PROPERTY LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
3 October 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD BROMPTON INTERMEDIATE LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
28 September 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

AURIENS CHELSEA HOLDCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 September 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

AURIENS CHELSEA JV CO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 September 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

AURIENS CHELSEA INTERCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 September 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

LEOPARD FINCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 August 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Director

ARORA KENSINGTON LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD NEWHAM PROPCO 1 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD GUERNSEY ANCHOR PROPCO LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD GUERNSEY ANCHOR HOLDCO 5 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD GUERNSEY ANCHOR HOLDCO 4 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD GUERNSEY ANCHOR HOLDCO 3 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 April 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

AURIENS CHELSEA PROPERTY HOLDING COMPANY LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

WESTBOURNE NEW HOLDCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Company Director

LEOPARD UK ANCHOR PROPCO 7 LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

AURIENS LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD UK LODGE RD JV LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD UK KENSINGTON JV LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

LEOPARD UK ANCHOR HOLDCO 7 LIMITED

Correspondence address
2-6 Hampstead High Street, London, England, NW3 1PR
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode NW3 1PR £982,000

LEOPARD UK LODGE RD MEZZCO LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

AURIENS MANAGEMENT SERVICES LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2ST £1,885,000

RP1 DEVCO LIMITED

Correspondence address
18 CULFORD GARDENS, LONDON, SW3 2ST
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
16 May 2018
Nationality
BRITISH
Occupation
PROPERTY EXECUTIVE

Average house price in the postcode SW3 2ST £1,885,000

AURIENS VENTURES LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LANDSEER DEVELOPMENT COMPANY CO2 LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

RP1 PROPCO LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

RP1 DEVCO LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

RP1 DEVCO LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LANDSEER DEVELOPMENT COMPANY LTD

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
30 June 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD BROMPTON OPCO LIMITED

Correspondence address
124 City Road, London, England, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Resigned on
28 July 2022
Nationality
British
Occupation
Property Executive

LEOPARD ARCHWAY HOLDING LLP

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-designated-member
Date of birth
December 1978
Appointed on
6 December 2017
Resigned on
30 June 2022

FEGO BEACONSFIELD LIMITED

Correspondence address
2 Compton Way Compton Way, Witney, United Kingdom, OX28 3AB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
5 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode OX28 3AB £505,000

LEOPARD INVESTMENT HOLDING LLP

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-designated-member
Date of birth
December 1978
Appointed on
26 October 2016
Resigned on
30 June 2022

F55327 LIMITED

Correspondence address
21 St. Thomas Street, Bristol, England, BS1 6JS
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 October 2016
Resigned on
10 October 2016
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BS1 6JS £33,478,000

LEOPARD UK WESTWAY HOLDING LLP

Correspondence address
Kemp House 152 - 160 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-designated-member
Date of birth
December 1978
Appointed on
4 July 2016
Resigned on
30 June 2022

FEGO SEVENOAKS LIMITED

Correspondence address
Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL
Role ACTIVE
director
Date of birth
December 1978
Appointed on
21 April 2016
Nationality
British
Occupation
Self Employed

SPIRA VENTURES LIMITED

Correspondence address
Allied House Abbot Close, Byfleet, West Byfleet, England, KT14 7JN
Role ACTIVE
director
Date of birth
December 1978
Appointed on
19 November 2012
Nationality
British,South African
Occupation
Director

Average house price in the postcode KT14 7JN £2,514,000

EVERMILE LIMITED

Correspondence address
Allied House Abbot Close, Byfleet, West Byfleet, England, KT14 7JN
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 March 2012
Nationality
British,South African
Occupation
Self Employed

Average house price in the postcode KT14 7JN £2,514,000

FEGO CAFFE MARLOW LIMITED

Correspondence address
2 Ground Floor, Compton Way, Witney, Oxfordshire, United Kingdom, OX28 3AB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
6 October 2011
Nationality
British
Occupation
Self Employed

Average house price in the postcode OX28 3AB £505,000

THE FYZZ MUSIC VIDEO LIMITED

Correspondence address
Allied House Abbot Close, Byfleet, West Byfleet, England, KT14 7JN
Role ACTIVE
director
Date of birth
December 1978
Appointed on
12 July 2011
Nationality
South African
Occupation
Self Employed

Average house price in the postcode KT14 7JN £2,514,000

FEGO OPERATIONS LIMITED

Correspondence address
Ground Floor 2 Compton Way, Witney, Oxfordshire, United Kingdom, OX28 3AB
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 September 2010
Nationality
British,South African
Occupation
Self Employed

Average house price in the postcode OX28 3AB £505,000

SATARA EQUITY PARTNERS LLP

Correspondence address
Allied House (C/O Fego) Abbot Close, Byfleet, West Byfleet, England, KT14 7JN
Role ACTIVE
llp-designated-member
Date of birth
December 1978
Appointed on
12 July 2009

Average house price in the postcode KT14 7JN £2,514,000


A.S.K. PARTNERS LIMITED

Correspondence address
51 New Cavendish Street, London, United Kingdom, W1G 9TG
Role RESIGNED
director
Date of birth
December 1978
Appointed on
10 October 2016
Resigned on
16 November 2016
Nationality
British
Occupation
Investment Manager