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

Senior, Kevin

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • icon of address Crown House, Ramper Road, Beckingham, Retford, Nottinghamshire, DN22 9EX, England

      IIF 4
  • 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 11
  • 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 12
  • 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 13 IIF 14
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, England

      IIF 15 IIF 16 IIF 17
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Technology House, Ridge Road, Rotherham, South Yorkshire, S65 1NS, England

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

      IIF 24 IIF 25
    • icon of address Technology House, Rotherham, S65 1NS, United Kingdom

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

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, England

      IIF 32 IIF 33
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Technology House, Ridge Road, Rotherham, Yorkshire, S65 1NS

      IIF 39
  • Senior, Kevin
    British

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

      IIF 40
  • 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 41
  • 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 42
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 43
    • icon of address Technology House, Ridge Road, Rotherham, Yorkshire, S65 1NS

      IIF 44
  • Senior, Kevin

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

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, England

      IIF 51 IIF 52 IIF 53
    • icon of address Technology House, Ridge Road, Rotherham, S65 1NS, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Technology House, Ridge Road, Rotherham, South Yorkshire, S65 1NS, United Kingdom

      IIF 59 IIF 60
    • icon of address Technology House, Rotherham, S65 1NS, United Kingdom

      IIF 61
    • icon of address Technology House, Ridge Road, Rotherham, Yorkshire, S65 1NS

      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 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 42 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 61 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 60 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 50 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 51 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 57 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - 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 30 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 52 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 55 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-08 ~ now
    IIF 43 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 56 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 54 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 41 - 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 3 - Director → ME
    IIF 47 - 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 28 - 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 29 - 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 48 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 62 - 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 31 - 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 4 - Director → ME
    icon of calendar 2008-10-01 ~ 2013-11-06
    IIF 49 - Director → ME
    icon of calendar 1998-12-01 ~ 2003-04-03
    IIF 12 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2018-12-07
    IIF 32 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 34 - 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 45 - 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 11 - 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 33 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 37 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 35 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 36 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 38 - 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 2 - 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 1 - 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 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-12-07
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-20 ~ 2025-08-27
    IIF 44 - 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.