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