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
    English born in July 1973

    Resident in United Kingdom

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

      IIF 1
  • Smart, Matthew David
    English company director born in July 1973

    Resident in United Kingdom

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

      IIF 2
  • Smart, Matthew David
    English director born in July 1973

    Resident in United Kingdom

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

      IIF 3
    • 30b, Gortin Road, Omagh, Co. Tyrone, BT79 7HX, United Kingdom

      IIF 4
  • Smart, Matthew David
    English finance director born in July 1973

    Resident in United Kingdom

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

      IIF 5
  • 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
    • The Granary, Dennery Lodge Business Park, Chittering, Cambridge, CB25 9PH, England

      IIF 13
    • The Granary, Denny Lodge Business Park, Chittering, Cambridge, Cambridgeshire, CB25 9PH, England

      IIF 14 IIF 15
    • The Granary Denny Lodge Business Park, Ely Road, Chittering, Cambridge, CB25 9PH, England

      IIF 16
    • Hall Farm, Barn, Harling Road, Garboldisham, Norfolk, IP22 2SQ, United Kingdom

      IIF 17
  • Smart, Matthew David
    British credit and general financial s born in July 1973

    Resident in United Kingdom

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

      IIF 18
  • Smart, Matthew David
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 19 IIF 20
    • The Granary, Denny Lodge Business Park, Chittering, Cambridge, CB25 9PH, England

      IIF 21
    • The Granary, Denny Lodge Business Park, Chittering, Cambridge, CB25 9PH, United Kingdom

      IIF 22
    • The Granary, Denny Lodge Business Park, Chittering, Cambridge, Cambridgeshire, CB25 9PH, England

      IIF 23 IIF 24
    • Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, England

      IIF 25
    • The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, England

      IIF 26
  • Smart, Matthew David
    British finance broker born in July 1973

    Resident in United Kingdom

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

      IIF 27
  • Smart, Matthew David
    British finance manager born in July 1973

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

© 2022- 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.