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

Mr Ian Goff

    Related profiles found in government register
  • Mr Ian Goff
    British born in June 1960

    Resident in England

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

      IIF 1 IIF 2
    • icon of address The Old Post Office, Rockingham Road, Corby, NN17 1FQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 0, Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4LS

      IIF 7
    • icon of address Unit 20, Whitworth Road, Armstrong Industrial Estate, Washington, Tyne & Wear, NE37 1PP, United Kingdom

      IIF 8
  • Goff, Ian
    British born in June 1960

    Resident in England

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

      IIF 9 IIF 10
    • icon of address The Old Post Office, Rockingham Road, Corby, NN17 1FQ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 20, Whitworth Road, Armstrong Industrial Estate, Washington, Tyne & Wear, NE37 1PP, United Kingdom

      IIF 16
  • Goff, Ian
    British businessman born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Federation House, 36 - 38 Rockingham Road, Kettering, Northamptonshire, NN16 8JS, United Kingdom

      IIF 17
  • Goff, Ian
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Federation House, 36/38 Rockingham Rd, Kettering, Northants, NN16 8JS, United Kingdom

      IIF 18 IIF 19
  • Goff, Ian
    British director born in June 1960

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • icon of address Federation House, 36 38 Rockingham Road, Kettering, Northants, NN16 8JS

      IIF 24
    • icon of address Federation House 36-38, Rockingham Road, Kettering, Northamptonshire, NN16 8JS

      IIF 25
    • icon of address First Floor, 2 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 26
    • icon of address First Floor, 2 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Federation House, 36/38 Rockingham Rd, Kettering, Northants, NN16 8JS, United Kingdom

      IIF 31
    • icon of address Wycliff Services Limited, Summit Close, Kirkby-in-ashfield, Nottingham, NG17 8GJ, England

      IIF 32
  • Goff, Ian
    British engineer born in June 1960

    Resident in England

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

      IIF 33
  • Mr Ian Goff
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Federation House, 36/38 Rockingham Rd, Kettering, Northants, NN16 8JS

      IIF 34
    • icon of address First Floor, 2 Kings Court, Kettering, NN15 6WJ, United Kingdom

      IIF 35
    • icon of address First Floor 2 Kings Court, Kettering Parkway, Kettering, NN15 6WJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address First Floor, 2 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 39
  • Mr Ian Goff
    United Kingdom born in June 1960

    Resident in England

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

      IIF 40
  • Goff, Ian
    British

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

      IIF 41
  • Goff, Ian
    British director

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

      IIF 42
    • icon of address Federation House, 36 38 Rockingham Road, Kettering, Northants, NN16 8JS

      IIF 43
  • Goff, Ian

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

      IIF 44
    • icon of address Federation House, 36 - 38 Rockingham Road, Kettering, Northamptonshire, NN16 8JS, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Clansman, Motala Close, Corby, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address First Floor 2 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2018-05-31
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Federation House, 36/38 Rockingham Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    icon of address Federation House 36/38 Rockingham Rd, Kettering, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address The Green Dragon Public House Hall Hill, Brigstock, Kettering, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address The Green Dragon Public House Hall Hill, Brigstock, Kettering, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Federation House, 36 - 38 Rockingham Road, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-10-02 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    MGR (BRIGSTOCK) LTD - 2013-12-03
    MAX GOFF RACING LIMITED - 2010-01-22
    icon of address The Old Post Office, Rockingham Road, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    922 GBP2024-10-31
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-10-02 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address The Old Post Office, Rockingham Road, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,594,531 GBP2024-07-31
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    PROSPECT CONVEYORS & FABRICATIONS LIMITED - 2025-04-30
    icon of address Unit 20 Whitworth Road, Armstrong Industrial Estate, Washington, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,850 GBP2025-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    PROSPECT PRECISION ENGINEERS LIMITED - 2024-03-29
    icon of address The Old Post Office, Rockingham Road, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2025-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Old Post Office, Rockingham Road, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address First Floor 2 Kings Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Post Office, Rockingham Road, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Old Post Office, Rockingham Road, Corby, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -12,132 GBP2021-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Clansman, Motala Close, Corby, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,085 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 0 Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    81,415 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Company number 07185695
    Non-active corporate
    Officer
    icon of calendar 2010-03-11 ~ now
    IIF 19 - Director → ME
Ceased 10
  • 1
    888 RACING LTD - 2013-03-21
    icon of address Federation House 36/38 Rockingham Rd, Kettering, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2014-03-04
    IIF 18 - Director → ME
  • 2
    icon of address Federation House, 36 38 Rockingham Road, Kettering, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2011-12-24
    IIF 24 - Director → ME
    icon of calendar 2004-10-14 ~ 2011-12-24
    IIF 43 - Secretary → ME
  • 3
    icon of address The Green Dragon Public House Hall Hill, Brigstock, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ 2021-09-07
    IIF 28 - Director → ME
  • 4
    icon of address The Green Dragon Public House Hall Hill, Brigstock, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ 2021-09-07
    IIF 29 - Director → ME
  • 5
    MEGARIDE LIMITED - 1990-02-16
    icon of address Madison/storm The Old Post Office, Rockingham Road, Corby, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2008-03-05
    IIF 20 - Director → ME
  • 6
    icon of address Federation House, 36-38 Rockingham Road, Kettering, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-10 ~ 2006-10-30
    IIF 21 - Director → ME
    icon of calendar 2004-03-10 ~ 2006-10-30
    IIF 42 - Secretary → ME
  • 7
    icon of address Unit 0 Edison Courtyard, Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    81,415 GBP2024-07-31
    Officer
    icon of calendar 2000-05-12 ~ 2012-11-07
    IIF 33 - Director → ME
  • 8
    icon of address Unit 5 Key Point Office Village, Keys Road, Alfreton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -319 GBP2022-09-30
    Officer
    icon of calendar 2001-05-14 ~ 2022-07-01
    IIF 23 - Director → ME
  • 9
    icon of address Unit 5, Key Point Office Village Keys Road, Nixs Hill Industrial Estate, Alfreton, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    322,864 GBP2024-09-30
    Officer
    icon of calendar 2021-03-04 ~ 2022-07-01
    IIF 32 - Director → ME
    icon of calendar 1994-09-29 ~ 2008-05-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2022-09-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    ZEST CLELLAND LIMITED - 2010-12-23
    icon of address 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
    icon of calendar 2010-12-09 ~ 2012-02-01
    IIF 25 - 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.