logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nathan Kevin Senior

    Related profiles found in government register
  • Mr Nathan Kevin Senior
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Comart Group, Ridge Road, Rotherham, S65 1NS, England

      IIF 1
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Technology House, Ridge Road, Rotherham, South Yorkshire, S65 1NS, United Kingdom

      IIF 10 IIF 11
    • icon of address Technology House, Rotherham, S65 1NS, United Kingdom

      IIF 12
    • icon of address Technology House, Ridge Road, Rotherham, Yorkshire, S65 1NS

      IIF 13
  • Mr Nathan Kevin Senior
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, England

      IIF 14
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 15
    • icon of address Technology House, Ridge Road, Rotherham, Yorkshire, S65 1NS

      IIF 16
  • Senior, Nathan Kevin
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 17
  • Senior, Nathan Kevin
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 18
  • Senior, Nathan Kevin
    British engineer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Canterbury Close, Retford, Nottinghamshire, DN22 7WG, United Kingdom

      IIF 19
  • Senior, Nathan Kevin
    British sales engineer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Canterbury Close, Retford, Nottinghamshire, DN22 7WG, United Kingdom

      IIF 20
  • Mr Nathan Kevin Senior
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, England

      IIF 21
  • Mr Kevin Senior
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ramper Road, Saundby, Retford, Nottinghamshire, DN22 9EX, England

      IIF 22
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, England

      IIF 23 IIF 24
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Technology House, Ridge Road, Rotherham, Yorkshire, S65 1NS

      IIF 30
  • Senior, Nathan Kevin
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Canterbury Close, Retford, DN22 7WG, United Kingdom

      IIF 31 IIF 32
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, England

      IIF 33 IIF 34 IIF 35
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Technology House, Ridge Road, Rotherham, South Yorkshire, S65 1NS, England

      IIF 41
    • icon of address Technology House, Ridge Road, Rotherham, South Yorkshire, S65 1NS, United Kingdom

      IIF 42 IIF 43
    • icon of address Technology House, Rotherham, S65 1NS, United Kingdom

      IIF 44
    • icon of address Technology House, Ridge Road, Rotherham, Yorkshire, S65 1NS

      IIF 45
  • Senior, Nathan Kevin
    British comapny director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Ridge Road, Rotherham, South Yorkshire, S65 1NS, United Kingdom

      IIF 46
  • Senior, Nathan Kevin
    British computer repairs born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Ridge Road, Rotherham, S651NS, United Kingdom

      IIF 47
  • Senior, Nathan Kevin
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 48
  • Senior, Kevin
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Pamper Road Beckingham, Retford, DN22 9RX

      IIF 49
  • Senior, Kevin
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ramper Road, Saundby, Retford, Nottinghamshire, DN22 9EX, England

      IIF 50
  • Senior, Kevin
    British computer consultant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 51
    • icon of address Crown House, Ramper Road, Beckingham, Retford, Nottinghamshire, DN22 9EX, England

      IIF 52
  • Senior, Kevin
    British consultant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Senior, Kevin
    British director engineer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Pamper Road Beckingham, Retford, DN22 9RX

      IIF 59
  • Senior, Kevin
    British company director born in October 1952

    Registered addresses and corresponding companies
    • icon of address The Green, Gringley On The Hill, Doncaster, South Yorkshire, DN10 4RL

      IIF 60
  • Senior, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address 27 Ramper Road, Beckingham, Retford, Nottinghamshire, DN22 9EX

      IIF 61
  • Senior, Kevin

    Registered addresses and corresponding companies
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Technology House Comart Group, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,556 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address Technology House, Ridge Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,727 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address Technology House, Ridge Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,022 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    COMART (HOLDINGS) PLC - 2003-02-17
    MARITCARE LIMITED - 1998-11-27
    icon of address Technology House Comart Group, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,134 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    REPAIRS DIRECT LIMITED - 2025-06-27
    icon of address Technology House, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,238 GBP2024-03-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,496 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    998 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Technology House, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,468 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    PRIMED PEOPLE SYSTEMS LIMITED - 2004-07-26
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address Technology House, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,934 GBP2024-04-30
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,287 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,133 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-08 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,502 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,341 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Technology House, Ridge Road, Rotherham
    Active Corporate (2 parents)
    Equity (Company account)
    -38,903 GBP2024-03-31
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 51 - Director → ME
    IIF 18 - Director → ME
  • 17
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address C/o The Offices Of Silke & Co Ltd, 1st Floor Consort House Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 47 - Director → ME
  • 19
    IMCO (1093) LIMITED - 1993-11-19
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address Technology House, Ridge Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Technology House, Ridge Road, Rotherham, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,918 GBP2024-04-30
    Officer
    icon of calendar 2005-07-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
Ceased 14
  • 1
    icon of address Technology House Comart Group, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,556 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-12-07
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 2
    COMART (HOLDINGS) PLC - 2003-02-17
    MARITCARE LIMITED - 1998-11-27
    icon of address Technology House Comart Group, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,134 GBP2024-04-30
    Officer
    icon of calendar 2013-11-06 ~ 2018-12-08
    IIF 52 - Director → ME
    icon of calendar 2008-10-01 ~ 2013-11-06
    IIF 20 - Director → ME
    icon of calendar 1998-12-01 ~ 2003-04-03
    IIF 60 - Director → ME
  • 3
    REPAIRS DIRECT LIMITED - 2025-06-27
    icon of address Technology House, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,238 GBP2024-03-31
    Officer
    icon of calendar 2014-09-15 ~ 2018-12-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2018-12-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,496 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-12-07
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    998 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ 2018-12-07
    IIF 62 - Secretary → ME
  • 6
    PRIMED PEOPLE SYSTEMS LIMITED - 2004-07-26
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2003-04-03
    IIF 59 - Director → ME
  • 7
    icon of address Technology House, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,934 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,287 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-12-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,133 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-12-07
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,502 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-12-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,341 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-12-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NOTTINGHAMSHIRE RURAL COMMUNITY COUNCIL - 2007-11-15
    icon of address Arnot Hill House Arnot Hill Park, Arnold, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2015-09-02
    IIF 50 - Director → ME
  • 13
    IMCO (1093) LIMITED - 1993-11-19
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-28 ~ 2003-04-03
    IIF 49 - Director → ME
  • 14
    icon of address Technology House, Ridge Road, Rotherham, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,918 GBP2024-04-30
    Officer
    icon of calendar 2003-02-19 ~ 2004-01-21
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-12-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-20 ~ 2025-08-27
    IIF 16 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.