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

Smaje, Robert Jonathon

    Related profiles found in government register
  • Smaje, Robert Jonathon

    Registered addresses and corresponding companies
    • icon of address 38, Redbarn Drive, York, North Yorkshire, YO10 3JD, England

      IIF 1
  • Smaje, Robert

    Registered addresses and corresponding companies
    • icon of address 38, Redbarn Drive, York, Y0103JD, England

      IIF 2
    • icon of address 38, Redbarn Drive, York, YO10 3JD, United Kingdom

      IIF 3
    • icon of address Robert Smaje, Utilities House, York, North Yorkshire, YO19 5UP, United Kingdom

      IIF 4
  • Smaje, Robert
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Orchard Close, Wilberfoss, York, YO41 5RW, England

      IIF 5
    • icon of address Utilities House, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 6
  • Smaje, Robert
    British sales director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Orchard Close, Wilberfoss, York, YO41 5RW, England

      IIF 7
  • Smaje, Robert
    English director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neil House, C/o Ims Energy Ltd, Sotherby Road, South Bank, Middlesbrough, Clevleand, TS6 6LP, United Kingdom

      IIF 8
    • icon of address 38, Redbarn Drive, York, YO10 3JD, England

      IIF 9
    • icon of address 38, Redbarn Drive, York, YO10 3JD, United Kingdom

      IIF 10
    • icon of address Robert Smaje, Utilities House, York, North Yorkshire, YO19 5UP, United Kingdom

      IIF 11
  • Smaje, Robert
    English sales director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Utilities House, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 12
  • Smaje, Robert Jonathan
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Redbarn Drive, Osbaldwick, York, North Yorkshire, YO26 6RB, United Kingdom

      IIF 13
  • Smaje, Robert Jonathan
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Earls Court, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 14
    • icon of address 38, Redbarn Drive, York, Y0103JD, England

      IIF 15
    • icon of address Apollo House, Eboracum Way, York, North Yorkshire, YO31 7RE

      IIF 16
    • icon of address Utilities House, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 17
  • Smaje, Robert Jonathan
    British head of business development born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage House Murton Way, Osbaldwick, York, YO19 5UW, United Kingdom

      IIF 18
  • Smaje, Robert Jonathan
    British manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Redbarn Drive, Osbaldwick, York, North Yorkshire, YO26 6RB, United Kingdom

      IIF 19
  • Smaje, Robert Jonathan
    British sales director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crombie House, Crombie Road, Aberdeen, Aberdeenshire, AB11 9QP

      IIF 20
  • Smaje, Robert Jonathan
    British self employed born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portakabin Office, Standback Way, Skelmanthorpe, Huddersfield, HD8 9GA

      IIF 21
  • Smaje, Robert
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Utilities House, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 22
  • Smaje, Robert
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Buildings, Stephenson Street, Wallsend, Tyne And Wear, NE28 6UE, United Kingdom

      IIF 23
  • Mr Robert Smaje
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Orchard Close, Wilberfoss, York, YO41 5RW, England

      IIF 24
    • icon of address Utilities House, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 25
  • Mr Robert Smaje
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neil House, C/o Ims Energy Ltd, Sotherby Road, South Bank, Middlesbrough, Clevleand, TS6 6LP, United Kingdom

      IIF 26
    • icon of address 38, Redbarn Drive, York, YO10 3JD, United Kingdom

      IIF 27
    • icon of address Robert Smaje, Utilities House, York, YO19 5UP, United Kingdom

      IIF 28
    • icon of address Utilities House, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 29
  • Mr Robert Smaje
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Clifford Street, York, YO1 9RD, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    IMS PROJECTS LTD - 2024-07-16
    SMAJE MANAGEMENT LTD - 2023-11-02
    icon of address Unit 13, Ies Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,068 GBP2022-10-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Teesvalley Enterprise Park Glenarm Road, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,107 GBP2024-06-30
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-07-12 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Orchard Close, Wilberfoss, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 7 - Director → ME
  • 4
    IMS FABRICATION & HIRE LTD - 2023-10-19
    icon of address Utilities House Outgang Lane, Osbaldwick, York, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    KEYTER UK LIMITED - 2023-02-21
    icon of address 1 Orchard Close, Wilberfoss, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,153 GBP2024-10-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 38 Redbarn Drive, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-04-19 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 11
  • 1
    ACCOMOD8 LIMITED - 2016-04-15
    icon of address Crombie House, Crombie Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2020-07-24
    IIF 20 - Director → ME
  • 2
    MODULAR SALES (UK) LTD - 2010-11-16
    icon of address 6 Earls Court, Priory Park East, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2011-11-22
    IIF 14 - Director → ME
    icon of calendar 2009-01-08 ~ 2010-07-02
    IIF 16 - Director → ME
    icon of calendar 2010-07-02 ~ 2011-11-22
    IIF 1 - Secretary → ME
  • 3
    icon of address C/o Barrier Group Limited Pearl Buildings, Stephenson Street, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -136,808 GBP2024-10-31
    Officer
    icon of calendar 2025-02-25 ~ 2025-05-09
    IIF 23 - Director → ME
  • 4
    LK EVENTS (TEESSIDE) LIMITED - 2022-05-03
    icon of address Utilities House C/o Novus Accountancy Outgang Lane, Osbaldwick, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-05-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-05-03
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    IMS PROJECTS LTD - 2024-07-16
    SMAJE MANAGEMENT LTD - 2023-11-02
    icon of address Unit 13, Ies Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,068 GBP2022-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2023-11-30
    IIF 10 - Director → ME
    icon of calendar 2017-10-06 ~ 2023-11-30
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2023-11-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 18 Unit 18 Potter Space Ripon, Melmerby Industrial Estate, Green Lane, Ripon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -274,608 GBP2021-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-06-23
    IIF 9 - Director → ME
  • 7
    IMS (SEALODGE) LTD - 2016-04-28
    IMS (GLOBAL SOLUTIONS) LTD - 2022-01-24
    MODULAR GLOBAL SOLUTIONS LTD - 2022-08-24
    icon of address Popeshead Court Offices, Peter Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-12-09 ~ 2023-11-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STRUQTA IMS LTD - 2022-08-08
    icon of address Popeshead Court Offices, Peter Lane, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-01-21 ~ 2023-11-30
    IIF 12 - Director → ME
  • 9
    IMS(FABRICATION) LTD - 2019-07-08
    icon of address Popeshead Court Offices, Peter Lane, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-05 ~ 2023-11-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2023-11-30
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MFN (UK) LIMITED - 2006-09-28
    icon of address Alistair Cathcart, Flat 4 Southlands, Huntington Road Huntington, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ 2010-08-24
    IIF 19 - Director → ME
    icon of calendar 2006-01-06 ~ 2006-09-19
    IIF 13 - Director → ME
  • 11
    icon of address Portakabin Office Standback Way, Skelmanthorpe, Huddersfield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-21 ~ 2016-12-29
    IIF 21 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.