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

Smart, Matthew David

    Related profiles found in government register
  • Smart, Matthew David
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smart, Matthew David
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Dennery Lodge Business Park, Chittering, Cambridge, CB25 9PH, England

      IIF 8
    • icon of address The Granary, Denny Lodge Business Park, Chittering, Cambridge, Cambridgeshire, CB25 9PH, England

      IIF 9 IIF 10
    • icon of address The Granary Denny Lodge Business Park, Ely Road, Chittering, Cambridge, CB25 9PH, England

      IIF 11
    • icon of address Hall Farm, Barn, Harling Road, Garboldisham, Norfolk, IP22 2SQ, United Kingdom

      IIF 12
  • Smart, Matthew David
    British credit and general financial s born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Denny Lodge Business Park, Chittering, Cambridge, Cambridgeshire, CB25 9PH, England

      IIF 13
  • Smart, Matthew David
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cpc1, Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE, United Kingdom

      IIF 14 IIF 15
    • icon of address The Granary, Denny Lodge Business Park, Chittering, Cambridge, CB25 9PH, England

      IIF 16
    • icon of address The Granary, Denny Lodge Business Park, Chittering, Cambridge, CB25 9PH, United Kingdom

      IIF 17
    • icon of address The Granary, Denny Lodge Business Park, Chittering, Cambridge, Cambridgeshire, CB25 9PH, England

      IIF 18 IIF 19
    • icon of address Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, England

      IIF 20
    • icon of address The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, England

      IIF 21
  • Smart, Matthew David
    British finance broker born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sutton Road, Mepal, Ely, Cambridgeshire, CB6 2AQ

      IIF 22
  • Smart, Matthew David
    British finance manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lavrock House, North Street, Freckenham, Suffolk, IP28 8HY, United Kingdom

      IIF 23
  • Smart, Matthew David
    English born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sutton Road, Mepal, Ely, Cambridgeshire, CB6 2AQ

      IIF 24
  • Smart, Matthew David
    English company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Denny Lodge Business Park, Chittering, Cambridge, Cambridgeshire, CB25 9PH, United Kingdom

      IIF 25
  • Smart, Matthew David
    English director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30b, Gortin Road, Omagh, Co Tyrone, BT79 7HX, Northern Ireland

      IIF 26
    • icon of address 30b, Gortin Road, Omagh, Co. Tyrone, BT79 7HX, United Kingdom

      IIF 27
  • Smart, Matthew David
    English finance director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sutton Road, Mepal, Ely, Cambridgeshire, CB6 2AQ

      IIF 28
  • Mr Matthew David Smart
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smart, Matthew David
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Oakington Road, Girton, Cambridge, CB3 0QH, United Kingdom

      IIF 34
  • Mr Matthew David Smart
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Oakington Road, Girton, Cambridge, CB3 0QH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    INDUSTRIAL & AGRICULTURAL FINANCE CORPORATION LIMITED - 2011-11-17
    icon of address C/o Stafford & Co, Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    RURAL ASSET FINANCE (OPERATIONS) LIMITED - 2021-12-06
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 7 - Director → ME
  • 5
    RURAL ASSET FINANCE LIMITED - 2024-08-16
    icon of address Cambridge House Oakington Road, Girton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    372,077 GBP2024-09-30
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    RURAL ASSET HOLDINGS LIMITED - 2023-09-21
    RURAL ASSET FINANCE 1 LIMITED - 2024-08-16
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,202 GBP2024-09-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,054 GBP2025-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    MATTHEW SMART LIMITED - 2021-12-06
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-09-30
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 6 - Director → ME
Ceased 18
  • 1
    INDUSTRIAL & AGRICULTURAL FINANCE CORPORATION LIMITED - 2011-11-17
    icon of address C/o Stafford & Co, Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2007-05-08
    IIF 28 - Director → ME
  • 2
    SIGMA ENERGY (HOLDINGS) LIMITED - 2013-01-10
    icon of address Unit 1 Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2012-12-12
    IIF 21 - Director → ME
  • 3
    EASTERN COUNTIES HOLD CO LIMITED - 2015-02-21
    MATTHEW SMART LIMITED - 2015-05-29
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2015-05-29
    IIF 14 - Director → ME
  • 4
    ECF (N. IRELAND) LIMITED - 2013-01-28
    icon of address 30b Gortin Road, Omagh, Co. Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2013-01-25
    IIF 27 - Director → ME
  • 5
    NIBG LTD - 2011-06-23
    BIO G IRELAND LTD - 2013-01-29
    GLOBAL HORIZON ENERGY (IRELAND) LTD - 2011-05-09
    icon of address 51 Curryann Road, Clay, Maguiresbridge, Enniskillen, County Fermanagh
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    71,927 GBP2024-02-29
    Officer
    icon of calendar 2011-08-01 ~ 2011-09-01
    IIF 26 - Director → ME
  • 6
    BIOCORE AD2 LIMITED - 2016-01-20
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,140,300 GBP2023-12-31
    Officer
    icon of calendar 2013-01-02 ~ 2015-01-07
    IIF 11 - Director → ME
  • 7
    CLIENT FUNDING LIMITED - 2013-08-30
    FEESYNERGY UK LIMITED - 2013-08-30
    icon of address Gibson House Gibson Road, Hemswell Cliff, Gainsborough
    Active Corporate (3 parents)
    Equity (Company account)
    -605,414 GBP2020-05-31
    Officer
    icon of calendar 2011-06-02 ~ 2013-08-30
    IIF 25 - Director → ME
  • 8
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -11,713,510 GBP2024-06-30
    Officer
    icon of calendar 2012-07-09 ~ 2015-01-09
    IIF 17 - Director → ME
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-23 ~ 2014-11-26
    IIF 23 - Director → ME
  • 10
    icon of address Cedar View Cheveley Park, Cheveley, Newmarket, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136,055 GBP2017-03-31
    Officer
    icon of calendar 2007-10-18 ~ 2013-03-28
    IIF 22 - Director → ME
  • 11
    PRETORIA ENERGY COMPANY LIMITED - 2015-12-16
    icon of address Padro House Chear Fen, Ely Road, Chittering, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    33,933,685 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2014-11-26
    IIF 20 - Director → ME
  • 12
    ECF ASSETS LIMITED - 2016-01-05
    EASTERN COUNTIES FINANCE 1 LIMITED - 2021-03-26
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2014-11-26
    IIF 18 - Director → ME
  • 13
    ECF RURAL FINANCE LIMITED - 2015-12-24
    UNITED RURAL FINANCE LIMITED - 2010-06-21
    icon of address 4th Floor, 36 Spital Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2014-11-26
    IIF 16 - Director → ME
  • 14
    PRIME ASSETS INVESTMENTS LIMITED - 2016-01-15
    RURAL INSURE LIMITED - 2015-01-07
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ 2014-11-26
    IIF 10 - Director → ME
  • 15
    PRIVILEGE EQUIPMENT FINANCE 2 LIMITED - 2017-12-22
    ECF LIQUIDITY LIMITED - 2015-12-24
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2014-11-26
    IIF 19 - Director → ME
  • 16
    EASTERN COUNTIES FINANCE LIMITED - 2015-12-24
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2001-11-16 ~ 2014-11-26
    IIF 13 - Director → ME
  • 17
    icon of address 5 Wilkinson Court, Wilkinson Business Park, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    2,754,586 GBP2025-01-31
    Officer
    icon of calendar 2004-09-29 ~ 2007-06-12
    IIF 24 - Director → ME
  • 18
    icon of address West Farm, West Carr Road, Attleborough, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2013-01-09
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.