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

Dr Ejaz Gohar

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 13
    • 35, Long Road, Scunthorpe, DN15 8HF, England

      IIF 14
  • 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 15
  • Gohar, Ejaz
    British born in September 1964

    Resident in England

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

      IIF 16
  • 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 28
    • 71, Newnham Avenue, Bedford, MK41 9QG, England

      IIF 29 IIF 30 IIF 31
    • 16, Flat 16 Vicarage Farm Court, Vicarage Farm Road, Hounslow, TW5 0DR, England

      IIF 32
  • 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 33
    • 71, Newnham Avenue, Bedford, MK41 9QG, England

      IIF 34
    • 71, Newnham Avenue, Bedford, MK41 9QG, United Kingdom

      IIF 35 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 23
  • 1
    BIBI CARE 4 U LTD
    16055106
    71 Newnham Avenue, Bedford, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    BIBI MEDICAL LTD
    14731556
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    BIBI TRUSTEE LTD
    13864721
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    BIBI15RP LTD
    13838480
    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 15 - Right to appoint or remove directors OE
  • 5
    BIBI1AD LTD
    13839915
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
  • 6
    BIBI1HC LTD
    13843176
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    BIBI30BR LTD
    13843201
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    BIBI35LR LTD
    13834057
    71 Newnham Avenue, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
  • 9
    BIBIMH LTD
    14065241
    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
    2022-04-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-04-25 ~ 2022-04-26
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-25 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CANARY BUSINESS LTD
    09650564
    13 Southern Cross, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-22 ~ dissolved
    IIF 45 - Director → ME
  • 11
    CLICK AND BUY ZONE LTD
    12176026
    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 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    GB HOMES DEVELOPMENT LTD
    12706696
    71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -556,456 GBP2024-06-30
    Officer
    2020-06-30 ~ now
    IIF 17 - Director → ME
    2020-07-02 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 13
    GLOBAL SUPPORT FELLOWSHIP LTD
    16545659
    71 Newnham Avenue, Bedford, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    GRACE TV GLOBAL LTD
    11574396
    C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 29 - Director → ME
    2018-09-18 ~ 2019-06-03
    IIF 32 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-03-12
    IIF 12 - Has significant influence or control OE
  • 15
    GRACE TV LTD
    11258858
    71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 28 - Director → ME
  • 16
    PJK435LR LTD
    13914883
    115 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 17
    PROSPER LOCUMS LTD
    06946950
    68 Humber House, Bushey Filed Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-06-29 ~ 2009-08-13
    IIF 48 - Director → ME
    2009-06-29 ~ dissolved
    IIF 44 - Secretary → ME
  • 18
    SEG BUILDING & DEVELOPMENTS LTD
    12882609
    71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    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 33 - Ownership of shares – 75% or more OE
  • 19
    SEG TRADERS LTD.
    - now 09928697
    SOLOMON HOMES LIMITED
    - 2016-01-13 09928697
    71 Newnham Avenue, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    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
    2015-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    SOCIAL HARMONY AND DEVELOPMENT ORGANISATION LIMITED
    - now 08252506 05794208
    ASIAN GOSPAL MINISTRIES LIMITED - 2014-01-13
    5 St. Pauls Close, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,645 GBP2024-10-31
    Officer
    2019-05-05 ~ 2026-01-06
    IIF 18 - Director → ME
  • 21
    SOLOMON SUPPORT SERVICES LIMITED
    06772607
    35 Long Road, Scunthorpe, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    112,598 GBP2020-03-31
    Officer
    2008-12-15 ~ 2009-03-26
    IIF 43 - Director → ME
    2009-03-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    SPARK 62NBR LTD
    13935802
    . Mcp House, 5 Melbourne Street, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 23
    TURNKEY HOMES LTD
    15590028
    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 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE

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.