Rory Christian Robert POPE

Total number of appointments 29, 22 active appointments

HAMBURG HOLDCO LIMITED

Correspondence address
Ground Floor Interchange 81-85 Station Road, Croydon, United Kingdom, CR0 2RD
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 June 2025
Nationality
British
Occupation
Director

OREGON TOPCO LIMITED

Correspondence address
Unit 102, Edinburgh House 170 Kennington Lane, London, England, SE11 5DP
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 April 2024
Nationality
British
Occupation
Investment Manager

OREGON MIDCO LIMITED

Correspondence address
Unit 102, Edinburgh House 170 Kennington Lane, London, England, SE11 5DP
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 April 2024
Nationality
British
Occupation
Investment Manager

OREGON BIDCO LIMITED

Correspondence address
Unit 102, Edinburgh House 170 Kennington Lane, London, England, SE11 5DP
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 April 2024
Nationality
British
Occupation
Investment Manager

OREGON HOLDCO LIMITED

Correspondence address
Unit 102, Edinburgh House 170 Kennington Lane, London, England, SE11 5DP
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 April 2024
Nationality
British
Occupation
Investment Manager

HAMBURG BIDCO LIMITED

Correspondence address
Ground Floor Interchange, 81-85 Station Road, Croydon, England, CR0 2RD
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 October 2021
Nationality
British
Occupation
Director

HAMBURG TOPCO LIMITED

Correspondence address
Ground Floor Interchange, 81-85 Station Road, Croydon, England, CR0 2RD
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 October 2021
Nationality
British
Occupation
Director

HAMBURG MIDCO LIMITED

Correspondence address
Ground Floor Interchange, 81-85 Station Road, Croydon, England, CR0 2RD
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 October 2021
Nationality
British
Occupation
Director

EMBLATION LIMITED

Correspondence address
Emblation House Castle Business Park, Stirling, Scotland, FK9 4TS
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 May 2021
Nationality
British
Occupation
Fund Manager

IMPALA HOLDCO LTD

Correspondence address
Second Floor 21 Whitefriars Street, London, England, EC4Y 8JJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 May 2021
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 8JJ £5,324,000

APPOSITE HEALTHCARE III GP LLP

Correspondence address
8th Floor 1 Fleet Place, London, EC4M 7RA
Role ACTIVE
llp-member
Date of birth
December 1970
Appointed on
25 June 2020

Average house price in the postcode EC4M 7RA £620,000

APPOSITE CP III GP LLP

Correspondence address
Second Floor 89 Charterhouse Street, London, England, EC1M 6HR
Role ACTIVE
llp-member
Date of birth
December 1970
Appointed on
22 June 2020

Average house price in the postcode EC1M 6HR £19,590,000

RIVERDALE BIDCO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 November 2018
Nationality
British
Occupation
Director

RIVERDALE TOPCO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
8 August 2018
Nationality
British
Occupation
Director

RIVERDALE MIDCO LIMITED

Correspondence address
13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
8 August 2018
Nationality
British
Occupation
Director

BOWMOOR BIDCO LIMITED

Correspondence address
Summit Medical Group Ltd Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL54 2HQ £464,000

BOWMOOR TOPCO LIMITED

Correspondence address
Summit Medical Group Limited Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL54 2HQ £464,000

APPOSITE CAPITAL LLP

Correspondence address
89 Charterhouse Street, Second Floor, London, England, EC1M 6HR
Role ACTIVE
llp-member
Date of birth
December 1970
Appointed on
1 October 2017

Average house price in the postcode EC1M 6HR £19,590,000

64 TACHBROOK STREET FREEHOLD LIMITED

Correspondence address
64 Tachbrook Street, London, England, SW1V 2NA
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 May 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1V 2NA £993,000

DAVITA (UK) LIMITED

Correspondence address
Business Growth Fund Plc 21 Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 November 2014
Resigned on
31 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

PLASTIQUE GROUP LIMITED

Correspondence address
Business Growth Fund Plc 21 Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 July 2014
Resigned on
29 January 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1H 0AD £108,867,000

ART-LINE LIMITED

Correspondence address
Trading As Cass Art, 66-67 Colebrooke Row, Islington, London, N1 8AB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 December 2013
Resigned on
1 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode N1 8AB £2,276,000


ROPONA CAPITAL LIMITED

Correspondence address
64 Tachbrook Steet, London, United Kingdom, SW1V 2NA
Role
director
Date of birth
December 1970
Appointed on
7 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 2NA £993,000

GCG INTERMEDIATE LTD

Correspondence address
15th Floor Tower Building York Road, London, England, SE1 7NQ
Role RESIGNED
director
Date of birth
December 1970
Appointed on
29 July 2016
Resigned on
22 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode SE1 7NQ £84,241,000

GCG HOLDINGS LTD

Correspondence address
15th Floor Tower Building York Road, London, England, SE1 7NQ
Role RESIGNED
director
Date of birth
December 1970
Appointed on
29 July 2016
Resigned on
22 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode SE1 7NQ £84,241,000

MCMILLAN WILLIAMS SOLICITORS LTD

Correspondence address
Mw House 41 Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB
Role RESIGNED
director
Date of birth
December 1970
Appointed on
2 February 2016
Resigned on
20 September 2016
Nationality
British
Occupation
Investor

Average house price in the postcode CR5 2RB £397,000

64 TACHBROOK STREET SW1 LIMITED

Correspondence address
64d Tachbrook Street, London, England, SW1V 2NA
Role
director
Date of birth
December 1970
Appointed on
18 September 2015
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1V 2NA £993,000

F (REALISATIONS) 2023 LIMITED

Correspondence address
Business Groth Fund Plc Palmer Street, London, United Kingdom, SW1H 0AD
Role RESIGNED
director
Date of birth
December 1970
Appointed on
23 June 2014
Resigned on
18 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

THAMES CARD TECHNOLOGY LIMITED

Correspondence address
Business Growth Fund Plc 21 Palmer Street, London, United Kingdom, SW1H 0AD
Role RESIGNED
director
Date of birth
December 1970
Appointed on
19 December 2013
Resigned on
22 January 2015
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1H 0AD £108,867,000