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 England

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

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

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

      IIF 6 IIF 7 IIF 8
    • Technology House, Ridge Road, Rotherham, South Yorkshire, S65 1NS, United Kingdom

      IIF 12
    • Technology House, Rotherham, S65 1NS, United Kingdom

      IIF 13
    • Technology House, Ridge Road, Rotherham, Yorkshire, S65 1NS

      IIF 14 IIF 15
  • Mr Nathan Kevin Senior
    British born in October 1952

    Resident in England

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

      IIF 16
  • Mr Kevin Senior
    British born in October 1952

    Resident in England

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

      IIF 17
    • Technology House, Ridge Road, Rotherham, S65 1NS, England

      IIF 18 IIF 19
    • Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Technology House, Ridge Road, Rotherham, Yorkshire, S65 1NS

      IIF 25
  • Mr Nathan Kevin Senior
    British born in March 1980

    Resident in United Kingdom

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

      IIF 26
  • Senior, Nathan Kevin
    British comapny director born in March 1980

    Resident in England

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

      IIF 27
  • Senior, Nathan Kevin
    British company director born in March 1980

    Resident in England

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

      IIF 28
  • Senior, Nathan Kevin
    British computer repairs born in March 1980

    Resident in England

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

      IIF 29
  • Senior, Nathan Kevin
    British director born in March 1980

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Ridge Road, Rotherham, Yorkshire, S65 1NS

      IIF 31
  • Senior, Nathan Kevin
    British managing director born in March 1980

    Resident in England

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

      IIF 32
  • Senior, Kevin
    British born in October 1952

    Resident in England

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

      IIF 33
  • Senior, Kevin
    British company director born in October 1952

    Resident in England

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

      IIF 34
  • Senior, Kevin
    British computer consultant born in October 1952

    Resident in England

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

      IIF 35
    • Crown House, Ramper Road, Beckingham, Retford, Nottinghamshire, DN22 9EX, England

      IIF 36
  • 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
    • Crown House, Pamper Road Beckingham, Retford, DN22 9RX

      IIF 43
  • Senior, Kevin
    British company director born in October 1952

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

      IIF 44
  • Senior, Nathan Kevin
    British autoclave engineer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology House, Rotherham, S65 1NS, United Kingdom

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

    Resident in United Kingdom

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

      IIF 46
    • Technology House, Ridge Road, Rotherham, South Yorkshire, S65 1NS, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Senior, Nathan Kevin
    British engineer born in March 1980

    Resident in United Kingdom

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

      IIF 57
  • Senior, Nathan Kevin
    British it manager born in March 1980

    Resident in United Kingdom

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

      IIF 58
  • Senior, Nathan Kevin
    British managing director born in March 1980

    Resident in United Kingdom

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

      IIF 59
  • Senior, Nathan Kevin
    British sales engineer born in March 1980

    Resident in United Kingdom

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

      IIF 60
  • Senior, Kevin
    British

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

      IIF 61
  • Senior, Kevin

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

      IIF 62
child relation
Offspring entities and appointments
Active 21
  • 1
    Technology House Comart Group, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,556 GBP2024-06-30
    Officer
    2016-06-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-12-08 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    Technology House, Ridge Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,590 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    Technology House, Ridge Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,317 GBP2023-11-30
    Officer
    2021-11-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    COMART (HOLDINGS) PLC - 2003-02-17
    MARITCARE LIMITED - 1998-11-27
    Technology House Comart Group, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,134 GBP2024-04-30
    Officer
    2019-01-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,496 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-12-08 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 6
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    998 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    Technology House, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,468 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    PRIMED PEOPLE SYSTEMS LIMITED - 2004-07-26
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 30 - Director → ME
  • 9
    Technology House, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,934 GBP2024-04-30
    Officer
    2009-11-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-12-08 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 10
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,287 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-12-08 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 11
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,133 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-09-08 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 12
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,502 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-12-08 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 13
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,341 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-12-08 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 14
    Technology House, Ridge Road, Rotherham
    Active Corporate (2 parents)
    Equity (Company account)
    -38,903 GBP2024-03-31
    Officer
    2012-02-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 35 - Director → ME
    IIF 46 - Director → ME
  • 16
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 27 - Director → ME
  • 17
    Technology House, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,238 GBP2024-03-31
    Officer
    2014-09-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    2018-12-08 ~ now
    IIF 3 - Has significant influence or controlOE
  • 18
    C/o The Offices Of Silke & Co Ltd, 1st Floor Consort House Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2011-06-24 ~ dissolved
    IIF 29 - Director → ME
  • 19
    IMCO (1093) LIMITED - 1993-11-19
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2005-07-28 ~ dissolved
    IIF 57 - Director → ME
  • 20
    Technology House, Ridge Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    Technology House, Ridge Road, Rotherham, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,918 GBP2024-04-30
    Officer
    2005-07-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 15 - Has significant influence or controlOE
    2018-12-08 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
Ceased 14
  • 1
    Technology House Comart Group, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,556 GBP2024-06-30
    Person with significant control
    2016-09-15 ~ 2018-12-07
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 2
    COMART (HOLDINGS) PLC - 2003-02-17
    MARITCARE LIMITED - 1998-11-27
    Technology House Comart Group, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,134 GBP2024-04-30
    Officer
    2013-11-06 ~ 2018-12-08
    IIF 36 - Director → ME
    1998-12-01 ~ 2003-04-03
    IIF 44 - Director → ME
    2008-10-01 ~ 2013-11-06
    IIF 60 - Director → ME
  • 3
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,496 GBP2024-03-31
    Officer
    2016-03-29 ~ 2018-12-07
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    998 GBP2024-04-30
    Officer
    2017-04-20 ~ 2018-12-07
    IIF 62 - Secretary → ME
  • 5
    PRIMED PEOPLE SYSTEMS LIMITED - 2004-07-26
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-04-25 ~ 2003-04-03
    IIF 43 - Director → ME
  • 6
    Technology House, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,934 GBP2024-04-30
    Person with significant control
    2016-07-01 ~ 2018-12-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,287 GBP2024-03-31
    Officer
    2016-03-29 ~ 2018-12-07
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,133 GBP2024-03-31
    Officer
    2016-03-29 ~ 2018-12-07
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,502 GBP2024-03-31
    Officer
    2016-03-29 ~ 2018-12-07
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Technology House, Ridge Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,341 GBP2024-03-31
    Officer
    2016-03-29 ~ 2018-12-07
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Technology House, Ridge Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,238 GBP2024-03-31
    Officer
    2014-09-15 ~ 2018-12-07
    IIF 37 - Director → ME
  • 12
    NOTTINGHAMSHIRE RURAL COMMUNITY COUNCIL - 2007-11-15
    Arnot Hill House Arnot Hill Park, Arnold, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2015-02-24 ~ 2015-09-02
    IIF 34 - Director → ME
  • 13
    IMCO (1093) LIMITED - 1993-11-19
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    1993-09-28 ~ 2003-04-03
    IIF 33 - Director → ME
  • 14
    Technology House, Ridge Road, Rotherham, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,918 GBP2024-04-30
    Officer
    2003-02-19 ~ 2004-01-21
    IIF 61 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2018-12-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.