Wayne Andrew STORY
Total number of appointments 87, 87 active appointments
INFOSHARE+ NEW TOPCO LIMITED
- Correspondence address
- 3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 1 July 2025
Average house price in the postcode W1S 4PY £79,000
DATATANK LIMITED
- Correspondence address
- 3rd Floor 22 Old Bond Street, London, England, W1S 4PY
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 2 June 2025
Average house price in the postcode W1S 4PY £79,000
CHARIS PIKCO LIMITED
- Correspondence address
- 20 Grosvenor Place, London, United Kingdom, SW1X 7HN
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 28 April 2025
LIGHTFOOT SOLUTIONS GROUP LIMITED
- Correspondence address
- 3rd Floor 22 Old Bond Street, London, England, W1S 4PY
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 7 March 2025
Average house price in the postcode W1S 4PY £79,000
INFOSHARE+ TOPCO LIMITED
- Correspondence address
- 3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 23 October 2024
- Resigned on
- 1 July 2025
Average house price in the postcode W1S 4PY £79,000
INFOSHARE+ BIDCO LIMITED
- Correspondence address
- 3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 23 October 2024
Average house price in the postcode W1S 4PY £79,000
FORTES TOPCO LIMITED
- Correspondence address
- 22 Old Bond Street, 3rd Floor, London, England, W1S 4PY
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 7 June 2024
Average house price in the postcode W1S 4PY £79,000
CHARIS ONE LIMITED
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 31 May 2024
CHARIS THREE LIMITED
- Correspondence address
- 20 Grosvenor Place, London, England, SW1X 7HN
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 31 May 2024
CHARIS TWO LIMITED
- Correspondence address
- 20 Grosvenor Place, London, England, SW1X 7HN
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 31 May 2024
CHARIS FOUR LIMITED
- Correspondence address
- 20 Grosvenor Place, London, England, SW1X 7HN
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 31 May 2024
COMPASS CHC LIMITED
- Correspondence address
- 3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 10 May 2024
Average house price in the postcode W1S 4PY £79,000
NAVIGATE BIDCO LIMITED
- Correspondence address
- 3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 10 May 2024
Average house price in the postcode W1S 4PY £79,000
NAVIGATE TOPCO LIMITED
- Correspondence address
- 3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 10 May 2024
Average house price in the postcode W1S 4PY £79,000
OMNI PARTNERS LLP
- Correspondence address
- 3rd Floor 22 Old Bond Street, London, England, W1S 4PY
- Role ACTIVE
- llp-member
- Date of birth
- January 1961
- Appointed on
- 1 March 2024
Average house price in the postcode W1S 4PY £79,000
THE TECHNOLOGY FORGE LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 8 September 2022
- Resigned on
- 31 December 2022
TECHNOLOGY FORGE HOLDINGS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 8 September 2022
- Resigned on
- 31 December 2022
POINT PROGRESS LTD
- Correspondence address
- 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2022
- Resigned on
- 31 December 2022
HORCRUX HOLDINGS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2022
- Resigned on
- 31 December 2022
MYEXPENSESONLINE LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2022
- Resigned on
- 31 December 2022
CHAMBERTIN (HOLDINGS) LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 27 May 2022
- Resigned on
- 31 December 2022
MALINKO HEALTH & CARE TECHNOLOGIES LIMITED
- Correspondence address
- 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 23 February 2022
- Resigned on
- 31 December 2022
RADIUS PENSION TRUSTEES LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 14 April 2021
- Resigned on
- 31 December 2022
CALIQUAL LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 24 February 2021
- Resigned on
- 31 December 2022
CALIBRAND LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 24 February 2021
- Resigned on
- 31 January 2022
TECSYS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 24 February 2021
- Resigned on
- 31 December 2022
THELMA-EU LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 24 February 2021
- Resigned on
- 31 December 2022
CIVICA HR SOLUTIONS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2020
- Resigned on
- 31 December 2022
AGYLIA LTD
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 19 November 2020
- Resigned on
- 16 November 2022
AGYLIA GROUP LTD
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 19 November 2020
- Resigned on
- 31 December 2022
CONTENT MASTER LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 19 November 2020
- Resigned on
- 2 November 2022
CONTENT MASTERS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 19 November 2020
- Resigned on
- 2 November 2022
AGYLIA CARE LTD
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 19 November 2020
- Resigned on
- 31 December 2022
CM LUMINOSITY LTD
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 19 November 2020
- Resigned on
- 2 November 2022
AGILIA LTD
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 19 November 2020
- Resigned on
- 16 November 2022
PARAGO SOFTWARE LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 11 November 2020
- Resigned on
- 31 December 2022
CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 July 2020
- Resigned on
- 31 December 2022
FLEX SOFTWARE LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 July 2020
- Resigned on
- 31 December 2022
FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 25 March 2020
- Resigned on
- 31 December 2022
FRETWELL-DOWNING HOSPITALITY LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 25 March 2020
- Resigned on
- 31 December 2022
WARWICK I C SYSTEMS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, United Kingdom, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 13 September 2019
- Resigned on
- 16 November 2022
WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 14 August 2019
- Resigned on
- 16 November 2022
TRANSEND SOLUTIONS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 28 February 2019
- Resigned on
- 2 November 2022
ZEDCORE SYSTEMS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 6 December 2018
- Resigned on
- 19 October 2022
TRAC SYSTEMS LTD
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 6 December 2018
- Resigned on
- 2 November 2022
XPRESS SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2018
- Resigned on
- 16 November 2022
CIVICA ELECTION SERVICES LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2018
- Resigned on
- 31 December 2022
THE ELECTION CENTRE LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2018
- Resigned on
- 31 December 2022
SHAW & SONS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2018
- Resigned on
- 31 December 2022
MEMBERSHIP ENGAGEMENT SERVICES LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2018
- Resigned on
- 16 November 2022
ELECTORAL SERVICES LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2018
- Resigned on
- 31 December 2022
ELECTORAL REFORM (MARKET RESEARCH) LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2018
- Resigned on
- 31 December 2022
MODERN MINDSET LTD
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2018
- Resigned on
- 16 November 2022
SHAW & SONS GROUP LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2018
- Resigned on
- 31 December 2022
SHAW & SONS (HOLDINGS) LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 November 2018
- Resigned on
- 31 December 2022
ICASEWORK HOLDING LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 27 September 2018
- Resigned on
- 16 November 2022
ICASEWORK LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 27 September 2018
- Resigned on
- 16 November 2022
VISIONWARE LIMITED
- Correspondence address
- Princess Exchange 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 25 May 2018
- Resigned on
- 2 November 2022
VISIONWARE EBT TRUSTEE LIMITED
- Correspondence address
- Princess Exchange 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 25 May 2018
- Resigned on
- 16 November 2022
NATIONWIDE RETAIL SYSTEMS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 3 May 2018
- Resigned on
- 16 November 2022
ONESTEP SOLUTIONS (RESOURCES) LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 23 February 2018
- Resigned on
- 16 November 2022
CAMELIA BIDCO LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 January 2018
- Resigned on
- 31 December 2022
CAMELIA INVESTMENT 3 LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 19 January 2018
- Resigned on
- 31 December 2022
CAMELIA INVESTMENT 2 LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 19 January 2018
- Resigned on
- 31 December 2022
CAMELIA INVESTMENT 1 LIMITED
- Correspondence address
- 2 Burston Road, Putney, London, United Kingdom, SW15 6AR
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 12 October 2017
- Resigned on
- 31 December 2022
Average house price in the postcode SW15 6AR £1,432,000
CARVAL COMPUTING LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 13 July 2017
- Resigned on
- 2 November 2022
SFW LTD
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 21 July 2016
- Resigned on
- 16 November 2022
CIVICA NI LIMITED
- Correspondence address
- Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland, BT12 5GH
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 4 July 2016
- Resigned on
- 31 December 2022
ASIDUA HOLDINGS LIMITED
- Correspondence address
- Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland, BT12 5GH
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 4 July 2016
- Resigned on
- 31 December 2022
CIVICA FINANCIAL SYSTEMS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 4 July 2016
- Resigned on
- 31 December 2022
CIVICA HOLDINGS LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 4 July 2016
- Resigned on
- 31 December 2022
CIVICA TECHNOLOGIES LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 4 July 2016
- Resigned on
- 31 December 2022
CIVICA TRUSTEES LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 4 July 2016
- Resigned on
- 31 December 2022
SUDIAR LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 4 July 2016
- Resigned on
- 31 December 2022
CIVICA GROUP LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 4 July 2016
- Resigned on
- 31 December 2022
IPL SOFTWARE PRODUCTS LTD.
- Correspondence address
- 158 Edmund Street, Birmingham, B3 2HB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2016
Average house price in the postcode B3 2HB £12,351,000
WTG TECHNOLOGIES GROUP LIMITED
- Correspondence address
- 158 Edmund Street, Birmingham, B3 2HB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2016
Average house price in the postcode B3 2HB £12,351,000
WTG TECHNOLOGIES LIMITED
- Correspondence address
- 158 Edmund Street, Birmingham, B3 2HB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2016
Average house price in the postcode B3 2HB £12,351,000
IPL HOLDINGS LIMITED
- Correspondence address
- 158 Edmund Street, Birmingham, B3 2HB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2016
Average house price in the postcode B3 2HB £12,351,000
IPL INFORMATION PROCESSING LIMITED
- Correspondence address
- Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2016
Average house price in the postcode B3 2DX £7,147,000
IPL CONSULTANCY SERVICES LIMITED
- Correspondence address
- 158 Edmund Street, Birmingham, B3 2HB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2016
Average house price in the postcode B3 2HB £12,351,000
IPL TYPE B LIMITED
- Correspondence address
- 158 Edmund Street, Birmingham, B3 2HB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2016
Average house price in the postcode B3 2HB £12,351,000
IPL GROUP LIMITED
- Correspondence address
- Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 15 June 2016
Average house price in the postcode B3 2DX £7,147,000
ALAHAR LIMITED
- Correspondence address
- 158 Edmund Street, Birmingham, B3 2HB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 3 May 2016
Average house price in the postcode B3 2HB £12,351,000
NORWEL COMPUTER SERVICES LIMITED
- Correspondence address
- 158 Edmund Street, Birmingham, B3 2HB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 3 May 2016
Average house price in the postcode B3 2HB £12,351,000
CIVICA UK LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 21 December 2015
- Resigned on
- 31 December 2022
CIVICA SERVICES LIMITED
- Correspondence address
- Southbank Central 30 Stamford Street, London, England, SE1 9LQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 21 December 2015
- Resigned on
- 31 December 2022