Graham Daniel Medley THOMAS

Total number of appointments 33, 20 active appointments

LIBERTY ZETA LIMITED

Correspondence address
210-220 Regent Street, London, England, W1B 5AH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 June 2024
Nationality
British,South African
Occupation
Director

ENOTRIA WINE GROUP LIMITED

Correspondence address
Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 May 2024
Resigned on
14 April 2025
Nationality
British,South African
Occupation
Director

Average house price in the postcode WD24 4WH £13,911,000

MANAGEMENT CONSULTING GROUP PLC

Correspondence address
St Paul's House 4th Floor 10 Warwick Lane, London, EC4M 7BP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 May 2024
Nationality
British,South African
Occupation
Director

Average house price in the postcode EC4M 7BP £47,452,000

STAGE CAPITAL LOK IV LIMITED

Correspondence address
25 Eccleston Place, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 May 2023
Nationality
British,South African
Occupation
Director

Average house price in the postcode SW1W 9NF £15,282,000

NR2 VENTURES LLP

Correspondence address
23 Hanover Gardens, London, Greater London, United Kingdom, SE11 5TN
Role ACTIVE
llp-member
Date of birth
June 1967
Appointed on
21 January 2022

Average house price in the postcode SE11 5TN £1,151,000

STAGE CAPITAL LOK III LIMITED

Correspondence address
25 Eccleston Place, Victoria, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
6 December 2021
Resigned on
11 January 2024
Nationality
British,South African
Occupation
Director

Average house price in the postcode SW1W 9NF £15,282,000

STAGE CAPITAL LOK I LIMITED

Correspondence address
25 Eccleston Place, Victoria, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
6 December 2021
Resigned on
11 January 2024
Nationality
British,South African
Occupation
Director

Average house price in the postcode SW1W 9NF £15,282,000

STAGE CAPITAL LOK II LIMITED

Correspondence address
25 Eccleston Place, Victoria, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 December 2021
Resigned on
11 January 2024
Nationality
British,South African
Occupation
Director

Average house price in the postcode SW1W 9NF £15,282,000

STAGE CAPITAL LOK LIMITED

Correspondence address
31 Dover Street, London, England, W1S 4ND
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 November 2021
Nationality
British,South African
Occupation
Director

Average house price in the postcode W1S 4ND £130,000

STAGE CAPITAL CO-INVEST LIMITED

Correspondence address
25 Eccleston Place, Victoria, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 November 2021
Nationality
British,South African
Occupation
Director

Average house price in the postcode SW1W 9NF £15,282,000

AFRICAN MOUNTAIN RESEARCH FOUNDATION

Correspondence address
Poores Cottage Wilsford, Pewsey, Wiltshire, SN9 6HB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 November 2020
Nationality
British,South African
Occupation
Company Director

Average house price in the postcode SN9 6HB £1,127,000

THE RIVERS TRUST

Correspondence address
Rain-Charm House Kyl Cober Parc, Stoke Climsland, Callington, Cornwall, PL17 8PH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 June 2020
Nationality
British,South African
Occupation
Trustee

Average house price in the postcode PL17 8PH £362,000

PALAZZO PUBLISHING LIMITED

Correspondence address
33 Chiddingstone Street, London, England, SW6 3TQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 September 2017
Resigned on
31 October 2023
Nationality
British,South African
Occupation
Director

Average house price in the postcode SW6 3TQ £3,147,000

PETER'S HOLDINGS LIMITED

Correspondence address
C/O Peters Food Service Limited Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8XP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 September 2017
Nationality
British,South African
Occupation
Investment Director

STAGE CAPITAL GP PARTNER 1 LIMITED

Correspondence address
Old Change House 128 Queen Victoria Street, London, United Kingdom, EC4V 4BJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 March 2016
Nationality
British,South African
Occupation
Pe Executive

STAGE CAPITAL GP PARTNER 2 LIMITED

Correspondence address
Old Change House 128 Queen Victoria Street, London, United Kingdom, EC4V 4BJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 March 2016
Nationality
British,South African
Occupation
Pe Executive

STAGE CAPITAL MANAGEMENT LIMITED

Correspondence address
25 Eccleston Place, Victoria, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2016
Nationality
British,South African
Occupation
Director

Average house price in the postcode SW1W 9NF £15,282,000

MENHADEN CAPITAL MANAGEMENT LLP

Correspondence address
2nd Floor, Heathmans House 19 Heathmans Road, London, England, SW6 4TJ
Role ACTIVE
llp-designated-member
Date of birth
June 1967
Appointed on
26 June 2015

Average house price in the postcode SW6 4TJ £6,825,000

STAGE CAPITAL LLP

Correspondence address
25 Eccleston Place, Victoria, London, England, SW1W 9NF
Role ACTIVE
llp-designated-member
Date of birth
June 1967
Appointed on
21 November 2014

Average house price in the postcode SW1W 9NF £15,282,000

BGT CAPITAL ADVISORS LIMITED

Correspondence address
16 Old Bailey, London, United Kingdom, EC4M 7EG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 September 2014
Nationality
British,South African
Occupation
Director

LGB & CO. LIMITED

Correspondence address
31 Dover Street, 3rd Floor, London, W1S 4ND
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 April 2015
Resigned on
31 March 2017
Nationality
British,South African
Occupation
Director

Average house price in the postcode W1S 4ND £130,000

MARTIN CURRIE LIMITED

Correspondence address
Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom, EH1 2ES
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 August 2012
Resigned on
1 October 2014
Nationality
British,South African
Occupation
None

EDRRIT LIMITED

Correspondence address
27 St. James's Place, London, SW1A 1NR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 July 2012
Resigned on
3 February 2014
Nationality
British,South African
Occupation
Company Director

Average house price in the postcode SW1A 1NR £2,514,000

RIT INVESTMENTS GP LIMITED

Correspondence address
27 St. James's Place, London, England, SW1A 1NR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 March 2012
Resigned on
21 February 2014
Nationality
British,South African
Occupation
Director

Average house price in the postcode SW1A 1NR £2,514,000

TAMAR ENERGY LIMITED

Correspondence address
No Two London Bridge London Bridge, London, England, SE1 9RA
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 February 2012
Resigned on
25 February 2016
Nationality
British,South African
Occupation
Investment Director

Average house price in the postcode SE1 9RA £61,384,000

J ROTHSCHILD CAPITAL MANAGEMENT LIMITED

Correspondence address
27 St Jamess Place, London, United Kingdom, SW1A 1NR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 November 2011
Resigned on
21 February 2014
Nationality
British,South African
Occupation
Head Of Private Equity

Average house price in the postcode SW1A 1NR £2,514,000

EPL ACQUISITIONS LIMITED

Correspondence address
33 Chiddingstone Street, London, SW6 3TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 November 2006
Resigned on
11 January 2008
Nationality
British,South African
Occupation
Investment Manager

Average house price in the postcode SW6 3TQ £3,147,000

BEZIER ACQUISITIONS LIMITED

Correspondence address
33 Chiddingstone Street, London, SW6 3TQ
Role
director
Date of birth
June 1967
Appointed on
18 August 2005
Resigned on
11 January 2008
Nationality
British,South African
Occupation
Investment Manager

Average house price in the postcode SW6 3TQ £3,147,000

UNITED BISCUITS GROUP (INVESTMENTS) LIMITED

Correspondence address
33 Chiddingstone Street, London, SW6 3TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
23 October 2003
Resigned on
15 December 2006
Nationality
British,South African
Occupation
Director

Average house price in the postcode SW6 3TQ £3,147,000

UNITED BISCUITS GROUP (INVESTMENTS) LIMITED

Correspondence address
33 Chiddingstone Street, London, SW6 3TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
3 September 2003
Resigned on
23 October 2003
Nationality
British,South African
Occupation
Private Equity

Average house price in the postcode SW6 3TQ £3,147,000

LUXFER HOLDINGS PLC

Correspondence address
33 Chiddingstone Street, London, SW6 3TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
29 May 2003
Resigned on
5 February 2007
Nationality
British,South African
Occupation
Private Equity

Average house price in the postcode SW6 3TQ £3,147,000

MORGAN GRENFELL PRIVATE EQUITY LIMITED

Correspondence address
33 Chiddingstone Street, London, SW6 3TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
12 May 2003
Resigned on
11 January 2008
Nationality
British,South African
Occupation
Company Director

Average house price in the postcode SW6 3TQ £3,147,000

BLAND 123 LIMITED

Correspondence address
33 Chiddingstone Street, London, SW6 3TQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 November 2002
Resigned on
24 February 2003
Nationality
British,South African
Occupation
Director

Average house price in the postcode SW6 3TQ £3,147,000