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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew David Smart

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 1 IIF 2 IIF 3
  • 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 6
  • Smart, Matthew David
    British born in July 1973

    Resident in United Kingdom

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

      IIF 7
    • Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 8 IIF 9 IIF 10
  • 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 15
    • The Granary, Denny Lodge Business Park, Chittering, Cambridge, Cambridgeshire, CB25 9PH, England

      IIF 16 IIF 17
    • The Granary Denny Lodge Business Park, Ely Road, Chittering, Cambridge, CB25 9PH, England

      IIF 18
    • Hall Farm, Barn, Harling Road, Garboldisham, Norfolk, IP22 2SQ, United Kingdom

      IIF 19
  • 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 20
  • 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 21 IIF 22
    • The Granary, Denny Lodge Business Park, Chittering, Cambridge, CB25 9PH, England

      IIF 23
    • The Granary, Denny Lodge Business Park, Chittering, Cambridge, Cambridgeshire, CB25 9PH, England

      IIF 24 IIF 25
    • Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, England

      IIF 26
    • The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, England

      IIF 27
  • 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 28
  • 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 29
  • Smart, Matthew David
    English 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 30
    • 1 Sutton Road, Mepal, Ely, Cambridgeshire, CB6 2AQ

      IIF 31
  • 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 32
    • 30b, Gortin Road, Omagh, Co. Tyrone, BT79 7HX, United Kingdom

      IIF 33
  • 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 34
  • 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 35
child relation
Offspring entities and appointments 28
  • 1
    AGRIFINANCE LIMITED
    - now 05848872 08344260
    INDUSTRIAL & AGRICULTURAL FINANCE CORPORATION LIMITED
    - 2011-11-17 05848872
    C/o Stafford & Co, Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-06-16 ~ 2007-05-08
    IIF 34 - Director → ME
    2008-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 2
    ANGLIA RENEWABLE POWER LIMITED - now
    SIGMA ENERGY (HOLDINGS) LIMITED
    - 2013-01-10 07756149
    Unit 1 Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ 2012-12-12
    IIF 27 - Director → ME
  • 3
    ASSET FINANCE COLLECTIONS LIMITED - now
    MATTHEW SMART LIMITED
    - 2015-05-29 08550337 10283225
    EASTERN COUNTIES HOLD CO LIMITED
    - 2015-02-21 08550337
    Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-05-30 ~ 2015-05-29
    IIF 21 - Director → ME
  • 4
    BIOGAS GREEN ENERGY LTD - now
    ECF (N. IRELAND) LIMITED
    - 2013-01-28 NI613610
    30b Gortin Road, Omagh, Co. Tyrone
    Dissolved Corporate (5 parents)
    Officer
    2012-07-17 ~ 2013-01-25
    IIF 33 - Director → ME
  • 5
    CONNECT GREEN ENERGY LIMITED - now
    BIO G IRELAND LTD
    - 2013-01-29 NI606006
    NIBG LTD - 2011-06-23
    GLOBAL HORIZON ENERGY (IRELAND) LTD - 2011-05-09
    51 Curryann Road, Clay, Maguiresbridge, Enniskillen, County Fermanagh
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-08-01 ~ 2011-09-01
    IIF 32 - Director → ME
  • 6
    ELLOUGH AD PLANT LIMITED - now
    BIOCORE AD2 LIMITED
    - 2016-01-20 07475331 07475503
    The Old School High Street, Stretham, Ely, England
    Active Corporate (17 parents)
    Officer
    2013-01-02 ~ 2015-01-07
    IIF 18 - Director → ME
  • 7
    EWH ONE LIMITED
    08044083
    St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 8
    FEE SOLUTIONS LIMITED - now
    FEESYNERGY UK LIMITED - 2013-08-30
    CLIENT FUNDING LIMITED
    - 2013-08-30 07638396
    Gibson House Gibson Road, Hemswell Cliff, Gainsborough
    Active Corporate (9 parents)
    Officer
    2011-06-02 ~ 2013-08-30
    IIF 30 - Director → ME
  • 9
    HOLTON RENEWABLE POWER LTD - now
    HOLTON RENEWABLE POWER LTD
    - 2026-01-14 07785632
    The Old School High Street, Stretham, Ely, England
    Active Corporate (19 parents)
    Officer
    2012-07-09 ~ 2015-01-09
    IIF 7 - Director → ME
  • 10
    LORDSBRIDGE LEISURE LTD
    08745583
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-10-23 ~ 2014-11-26
    IIF 29 - Director → ME
  • 11
    MATTHEW SMART PROPERTY SERVICES LIMITED
    08811270
    Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 22 - Director → ME
  • 12
    PIVOTAL HOMES LIMITED
    06403020
    Cedar View Cheveley Park, Cheveley, Newmarket, England
    Dissolved Corporate (4 parents)
    Officer
    2007-10-18 ~ 2013-03-28
    IIF 28 - Director → ME
  • 13
    PRETORIA ENERGY COMPANY (CHITTERING) LIMITED - now
    PRETORIA ENERGY COMPANY LIMITED
    - 2015-12-16 07964362 11553360
    Padro House Chear Fen, Ely Road, Chittering, Cambridge
    Active Corporate (11 parents)
    Officer
    2012-02-24 ~ 2014-11-26
    IIF 26 - Director → ME
  • 14
    PRIME ECO HOLDINGS LIMITED - now
    EASTERN COUNTIES FINANCE 1 LIMITED - 2021-03-26
    ECF ASSETS LIMITED
    - 2016-01-05 08467098
    1 Charterhouse Mews, London, England
    Dissolved Corporate (11 parents)
    Officer
    2013-03-28 ~ 2014-11-26
    IIF 24 - Director → ME
  • 15
    PRIVILEGE EQUIPMENT FINANCE 1 LIMITED - now
    ECF RURAL FINANCE LIMITED
    - 2015-12-24 06923061
    UNITED RURAL FINANCE LIMITED
    - 2010-06-21 06923061
    4th Floor, 36 Spital Square, London
    Dissolved Corporate (13 parents)
    Officer
    2009-06-05 ~ 2014-11-26
    IIF 23 - Director → ME
  • 16
    PRIVILEGE INVESTMENTS LIMITED - now
    PRIME ASSETS INVESTMENTS LIMITED - 2016-01-15
    RURAL INSURE LIMITED
    - 2015-01-07 07501320 05839236
    The Old School High Street, Stretham, Ely, England
    Active Corporate (16 parents, 19 offsprings)
    Officer
    2011-01-21 ~ 2014-11-26
    IIF 17 - Director → ME
  • 17
    PRIVILEGE PROJECT FINANCE 2 LIMITED - now
    PRIVILEGE EQUIPMENT FINANCE 2 LIMITED - 2017-12-22
    ECF LIQUIDITY LIMITED
    - 2015-12-24 08656234
    The Old School High Street, Stretham, Ely, England
    Active Corporate (15 parents)
    Officer
    2013-08-19 ~ 2014-11-26
    IIF 25 - Director → ME
  • 18
    PRIVILEGE PROJECT FINANCE LIMITED - now
    EASTERN COUNTIES FINANCE LIMITED
    - 2015-12-24 04323959 08467098
    The Old School High Street, Stretham, Ely, England
    Active Corporate (19 parents, 7 offsprings)
    Officer
    2001-11-16 ~ 2014-11-26
    IIF 20 - Director → ME
  • 19
    RURAL ASSET ADVISORS LIMITED
    - now 12915534
    RURAL ASSET FINANCE (OPERATIONS) LIMITED
    - 2021-12-06 12915534
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-30 ~ now
    IIF 14 - Director → ME
  • 20
    RURAL ASSET FINANCE 1 LIMITED
    - now 12142670 13785966... (more)
    RURAL ASSET FINANCE LIMITED
    - 2024-08-16 12142670 13785966... (more)
    Cambridge House Oakington Road, Girton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    RURAL ASSET FINANCE 2 LIMITED
    15168357 13785966... (more)
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 22
    RURAL ASSET FINANCE 3 LIMITED
    15168388 13785966... (more)
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    RURAL ASSET FINANCE LIMITED
    - now 13785966 12142670... (more)
    RURAL ASSET FINANCE 1 LIMITED
    - 2024-08-16 13785966 12142670... (more)
    RURAL ASSET HOLDINGS LIMITED
    - 2023-09-21 13785966
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 24
    RURAL ASSET INVESTMENTS LIMITED
    15599531
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    RURAL ASSET MANAGEMENT SERVICES LIMITED
    - now 10283225
    MATTHEW SMART LIMITED
    - 2021-12-06 10283225 08550337
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2016-07-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 26
    RURAL ASSET OPERATIONS LIMITED
    13785955
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-07 ~ now
    IIF 13 - Director → ME
  • 27
    RURAL FINANCE LIMITED
    05207393
    5 Wilkinson Court, Wilkinson Business Park, Wrexham
    Active Corporate (16 parents)
    Officer
    2004-09-29 ~ 2007-06-12
    IIF 31 - Director → ME
  • 28
    SS AGRI POWER (BIOGAS) LIMITED
    08083856
    West Farm, West Carr Road, Attleborough, Norfolk
    Dissolved Corporate (6 parents)
    Officer
    2012-05-25 ~ 2013-01-09
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.