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 Ejaz Gohar

    Related profiles found in government register
  • Mr Ejaz Gohar
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, Bedfordshire, MK41 9QG, England

      IIF 1
    • 35, Long Road, Scunthorpe, DN15 8HF, England

      IIF 2
  • Dr Ejaz Gohar
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Solomon Ejaz Gohar
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, Bedfordshire, MK41 9QG, United Kingdom

      IIF 15
    • 71, Newnham Avenue, Bedford, MK41 9QG, England

      IIF 16
    • 71, Newnham Avenue, Bedford, MK41 9QG, United Kingdom

      IIF 17 IIF 18
  • Gohar, Ejaz
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, Bedfordshire, MK41 9QG, England

      IIF 19
  • Gohar, Ejaz, Dr
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Gohar, Ejaz, Dr
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Gohar, Ejaz, Dr
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Gohar, Ejaz, Dr
    British doctor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71 Newnham Avenue, Bedford, Bedfordshire, MK41 9QG, United Kingdom

      IIF 31
    • 71, Newnham Avenue, Bedford, MK41 9QG, England

      IIF 32 IIF 33 IIF 34
    • 16, Flat 16 Vicarage Farm Court, Vicarage Farm Road, Hounslow, TW5 0DR, England

      IIF 35
  • Dr Ejaz Gohar
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, MK41 9QG, England

      IIF 36
  • Gohar, Solomon Ejaz
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, Bedfordshire, MK41 9QG, United Kingdom

      IIF 37
  • Gohar, Solomon Ejaz
    British quantity surveyor born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, Bedfordshire, MK41 9QG, United Kingdom

      IIF 38 IIF 39
    • 71, Newnham Avenue, Bedford, MK41 9QG, England

      IIF 40
  • Gohar, Dr Ejaz
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, MK41 9QG, England

      IIF 41
  • Goar, Solomon Ejaz
    Pakistani quantity surveyor born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, Bedfordshire, MK41 9QG, England

      IIF 42
  • Gohar, Solomon
    Pakistani student born in September 1989

    Registered addresses and corresponding companies
    • 48, Verulam Gardens, Luton, Bedfordshire, LU3 3SF, United Kingdom

      IIF 43
  • Gohar, Ejaz, Dr
    Pakistani

    Registered addresses and corresponding companies
    • 68, Humber House, Bushey Filed Road, Dudley, West Midlands, DY1 2LU, United Kingdom

      IIF 44
  • Gohar, Solomon
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Southern Cross, Bedford, Bedfordshire, MK42 6AW, United Kingdom

      IIF 45
  • Gohar, Solomon Ejaz
    Pakistani quantity surveyor born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, Bedfordshire, MK41 9QG, England

      IIF 46
  • Gohar, Ejaz, Dr

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, Bedfordshire, MK41 9QG, United Kingdom

      IIF 47
  • Gohar, Ejaz, Dr
    Pakistani director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Verulam Gardens, Luton, Bedfordshire, LU3 3SF, United Kingdom

      IIF 48
  • Gohar, Ejaz, Dr
    Pakistani medical doctor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Southern Cross, Wixams, Bedford, Bedfordshire, MK42 6AW, United Kingdom

      IIF 49
  • Gohar, Solomon

    Registered addresses and corresponding companies
    • 71, Newnham Avenue, Bedford, Bedfordshire, MK41 9QG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    71 Newnham Avenue, Bedford, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    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
  • 4
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    71 Newnham Avenue, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,538 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    13 Southern Cross, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-22 ~ dissolved
    IIF 45 - Director → ME
  • 11
    71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 38 - Director → ME
    2019-08-27 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -556,456 GBP2024-06-30
    Officer
    2020-06-30 ~ now
    IIF 20 - Director → ME
    2020-07-02 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 13
    71 Newnham Avenue, Bedford, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 32 - Director → ME
  • 15
    71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 31 - Director → ME
  • 16
    115 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 17
    68 Humber House, Bushey Filed Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 44 - Secretary → ME
  • 18
    71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,413 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    SOLOMON HOMES LIMITED - 2016-01-13
    71 Newnham Avenue, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    35 Long Road, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,598 GBP2020-03-31
    Officer
    2009-03-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    . Mcp House, 5 Melbourne Street, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    71 Newnham Avenue, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,538 GBP2024-04-30
    Officer
    2022-04-25 ~ 2022-04-28
    IIF 40 - Director → ME
    Person with significant control
    2022-04-25 ~ 2022-04-26
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2019-06-03
    IIF 35 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-03-12
    IIF 14 - Has significant influence or control OE
  • 3
    68 Humber House, Bushey Filed Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-29 ~ 2009-08-13
    IIF 48 - Director → ME
  • 4
    SOLOMON HOMES LIMITED - 2016-01-13
    71 Newnham Avenue, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-26 ~ 2021-12-08
    IIF 42 - Director → ME
    2016-03-01 ~ 2019-04-29
    IIF 46 - Director → ME
  • 5
    ASIAN GOSPAL MINISTRIES LIMITED - 2014-01-13
    5 St. Pauls Close, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,645 GBP2024-10-31
    Officer
    2019-05-05 ~ 2026-01-06
    IIF 21 - Director → ME
  • 6
    35 Long Road, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,598 GBP2020-03-31
    Officer
    2008-12-15 ~ 2009-03-26
    IIF 43 - 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.