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

Goff, Ian

    Related profiles found in government register
  • Goff, Ian

    Registered addresses and corresponding companies
    • The Old Post Office, Rockingham Road, Corby, NN17 1FQ, England

      IIF 1
    • Federation House, 36 - 38 Rockingham Road, Kettering, Northamptonshire, NN16 8JS, United Kingdom

      IIF 2
  • Goff, Ian
    British

    Registered addresses and corresponding companies
    • Federation House, 36/38 Rockingham Road, Kettering, Northamptonshire, NN16 8JS

      IIF 3
  • Goff, Ian
    British director

    Registered addresses and corresponding companies
    • The Old Watermill, Mill Lane, Brigstock, Northamptonshire, NN14 3HG

      IIF 4
    • Federation House, 36 38 Rockingham Road, Kettering, Northants, NN16 8JS

      IIF 5
  • Goff, Ian
    British businessman born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, Rockingham Road, Corby, NN17 1FQ, England

      IIF 6
    • Federation House, 36 - 38 Rockingham Road, Kettering, Northamptonshire, NN16 8JS, United Kingdom

      IIF 7
  • Goff, Ian
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Clansman, Motala Close, Corby, Northamptonshire, NN18 9DT, United Kingdom

      IIF 8
    • Federation House, 36/38 Rockingham Rd, Kettering, Northants, NN16 8JS, United Kingdom

      IIF 9 IIF 10
  • Goff, Ian
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Watermill, Mill Lane, Brigstock, Northamptonshire, NN14 3HG

      IIF 11 IIF 12 IIF 13
    • The Clansman, Motala Close, Corby, Northamptonshire, NN18 9DT, United Kingdom

      IIF 15
    • The Old Post Office, Rockingham Road, Corby, NN17 1FQ, England

      IIF 16 IIF 17 IIF 18
    • Federation House, 36 38 Rockingham Road, Kettering, Northants, NN16 8JS

      IIF 20
    • Federation House 36-38, Rockingham Road, Kettering, Northamptonshire, NN16 8JS

      IIF 21
    • First Floor, 2 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 22
    • First Floor, 2 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Federation House, 36/38 Rockingham Rd, Kettering, Northants, NN16 8JS, United Kingdom

      IIF 27
    • Wycliff Services Limited, Summit Close, Kirkby-in-ashfield, Nottingham, NG17 8GJ, England

      IIF 28
    • Unit 20, Whitworth Road, Armstrong Industrial Estate, Washington, Tyne & Wear, NE37 1PP, United Kingdom

      IIF 29
  • Goff, Ian
    British engineer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 0, Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4LS, United Kingdom

      IIF 30
  • Mr Ian Goff
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Clansman, Motala Close, Corby, Northamptonshire, NN18 9DT, United Kingdom

      IIF 31
  • Mr Ian Goff
    United Kingdom born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, Derbyshire, DE55 7FQ, England

      IIF 32
  • Mr Ian Goff
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clansman, Motala Close, Corby, Northamptonshire, NN18 9DT, United Kingdom

      IIF 33
    • The Old Post Office, Rockingham Road, Corby, NN17 1FQ, England

      IIF 34 IIF 35 IIF 36
    • Unit 0, Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4LS

      IIF 38
    • Federation House, 36/38 Rockingham Rd, Kettering, Northants, NN16 8JS

      IIF 39
    • First Floor, 2 Kings Court, Kettering, NN15 6WJ, United Kingdom

      IIF 40
    • First Floor 2 Kings Court, Kettering Parkway, Kettering, NN15 6WJ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • First Floor, 2 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 44
    • Unit 20, Whitworth Road, Armstrong Industrial Estate, Washington, Tyne & Wear, NE37 1PP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    The Clansman, Motala Close, Corby, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    First Floor 2 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2018-05-31
    Officer
    2017-05-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    Federation House, 36/38 Rockingham Road, Kettering, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2006-06-13 ~ dissolved
    IIF 3 - secretary → ME
  • 4
    Federation House 36/38 Rockingham Rd, Kettering, Northants, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 27 - director → ME
  • 5
    The Green Dragon Public House Hall Hill, Brigstock, Kettering, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    The Green Dragon Public House Hall Hill, Brigstock, Kettering, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    Federation House, 36 - 38 Rockingham Road, Kettering, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-02 ~ dissolved
    IIF 7 - director → ME
    2008-10-02 ~ dissolved
    IIF 2 - secretary → ME
  • 8
    MGR (BRIGSTOCK) LTD - 2013-12-03
    MAX GOFF RACING LIMITED - 2010-01-22
    The Old Post Office, Rockingham Road, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    7,820 GBP2023-10-31
    Officer
    2008-10-02 ~ now
    IIF 6 - director → ME
    2008-10-02 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    The Old Post Office, Rockingham Road, Corby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,599,429 GBP2023-07-31
    Officer
    2008-05-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 39 - Has significant influence or controlOE
  • 10
    Unit 20 Whitworth Road, Armstrong Industrial Estate, Washington, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -71,232 GBP2024-03-31
    Officer
    2022-01-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    PROSPECT PRECISION ENGINEERS LIMITED - 2024-03-29
    The Old Post Office, Rockingham Road, Corby, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Old Post Office, Rockingham Road, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    First Floor 2 Kings Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Old Post Office, Rockingham Road, Corby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Old Post Office, Rockingham Road, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    -12,132 GBP2021-03-31
    Officer
    2020-06-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    The Clansman, Motala Close, Corby, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    Unit 0 Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    163,992 GBP2023-07-31
    Person with significant control
    2016-06-30 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    Company number 07185695
    Non-active corporate
    Officer
    2010-03-11 ~ now
    IIF 10 - director → ME
Ceased 10
  • 1
    888 RACING LTD - 2013-03-21
    Federation House 36/38 Rockingham Rd, Kettering, Northants
    Dissolved corporate (1 parent)
    Officer
    2010-03-10 ~ 2014-03-04
    IIF 9 - director → ME
  • 2
    Federation House, 36 38 Rockingham Road, Kettering, Northants
    Dissolved corporate (1 parent)
    Officer
    2004-10-14 ~ 2011-12-24
    IIF 20 - director → ME
    2004-10-14 ~ 2011-12-24
    IIF 5 - secretary → ME
  • 3
    The Green Dragon Public House Hall Hill, Brigstock, Kettering, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-28 ~ 2021-09-07
    IIF 24 - director → ME
  • 4
    The Green Dragon Public House Hall Hill, Brigstock, Kettering, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-28 ~ 2021-09-07
    IIF 25 - director → ME
  • 5
    MEGARIDE LIMITED - 1990-02-16
    Madison/storm The Old Post Office, Rockingham Road, Corby, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2003-10-10 ~ 2008-03-05
    IIF 11 - director → ME
  • 6
    Federation House, 36-38 Rockingham Road, Kettering, Northants
    Dissolved corporate (1 parent)
    Officer
    2004-03-10 ~ 2006-10-30
    IIF 12 - director → ME
    2004-03-10 ~ 2006-10-30
    IIF 4 - secretary → ME
  • 7
    Unit 0 Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    163,992 GBP2023-07-31
    Officer
    2000-05-12 ~ 2012-11-07
    IIF 30 - director → ME
  • 8
    Unit 5 Key Point Office Village, Keys Road, Alfreton, Derbyshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -319 GBP2022-09-30
    Officer
    2001-05-14 ~ 2022-07-01
    IIF 14 - director → ME
  • 9
    Unit 5, Key Point Office Village Keys Road, Nixs Hill Industrial Estate, Alfreton, Derbyshire, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    345,906 GBP2023-09-30
    Officer
    1994-09-29 ~ 2008-05-01
    IIF 13 - director → ME
    2021-03-04 ~ 2022-07-01
    IIF 28 - director → ME
    Person with significant control
    2016-09-29 ~ 2022-09-01
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    ZEST CLELLAND LIMITED - 2010-12-23
    C/o The Offices Of Silke & Co Ld 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Equity (Company account)
    -146,805 GBP2016-12-31
    Officer
    2010-12-09 ~ 2012-02-01
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.