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

Gjoka, Gjon

    Related profiles found in government register
  • Gjoka, Gjon
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill, Weir Street, Blackburn, Lancashire, BB2 2AN, United Kingdom

      IIF 1
    • 32-36, Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 2
    • 50-52, Market Street, Westhoughton, Bolton, BL5 3AZ, England

      IIF 3
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 4
    • Regent House, Folds Road, Bolton, BL1 2RZ, United Kingdom

      IIF 5 IIF 6
    • The Rivington Pub & Grill, Station Road, Horwich, Bolton, Lancashire, BL6 5JF, United Kingdom

      IIF 7
    • 32-36, Chorley New Road, Bolton, Lancashire, Lancashire, BL1 4AP, United Kingdom

      IIF 8
  • Gjoka, Gjon
    Albanian company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Roseneath Road, Bolton, BL3 3AX, United Kingdom

      IIF 9
  • Mr Gjon Gjoka
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Makinson Grange, Makinson Grange, Half Acre Lane, Bolton, BL6 5LR, England

      IIF 10
    • Regent House, Folds Road, Bolton, BL1 2RZ, United Kingdom

      IIF 11 IIF 12
  • Gjoka, Gjon
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rivington Pub & Grill, Station Road, Blackrod, Bolton, Lancashire, BL6 5JF, United Kingdom

      IIF 13
  • Gjoka, Gjon
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Mackinson Grange, Half Acre Lane, Blackrod, BL6 5LR, England

      IIF 14
    • 57, Makinson Grange,half Acre Lane, Blackrod, Bolton, BL6 5LR, England

      IIF 15
  • Gjon Gjoka
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32 - 36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 16
    • 41a Lee Lane, Lee Lane, Horwich, Bolton, Greater Manchester, BL6 7AX, England

      IIF 17
    • Rivington Pub & Grill, Station Road, Blackrod, Bolton, BL6 5JF, England

      IIF 18 IIF 19
  • Mr Gjon Gjoka
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50-52, Market Street, Westhoughton, Bolton, BL5 3AZ, England

      IIF 20
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-06-30
    Person with significant control
    2021-06-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,953 GBP2023-06-29
    Officer
    2023-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,464 GBP2021-05-31
    Officer
    2015-05-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Refresh Recovery Ltd, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Active Corporate (2 parents)
    Officer
    2012-01-27 ~ now
    IIF 9 - Director → ME
Ceased 9
  • 1
    The Old Mill, Weir Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ 2014-07-31
    IIF 1 - Director → ME
  • 2
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-06-30
    Officer
    2021-06-03 ~ 2023-06-01
    IIF 5 - Director → ME
    Person with significant control
    2021-06-03 ~ 2021-06-03
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,953 GBP2023-06-29
    Officer
    2021-06-03 ~ 2023-06-01
    IIF 6 - Director → ME
  • 4
    C/o Refresh Recovery Limited West Lancashire Investment Centre, Maple View White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-05 ~ 2014-11-17
    IIF 2 - Director → ME
  • 5
    CHAPMAN TAVERNS LIMITED - 2017-07-12
    ADAM CHAPMAN PROPERTIES LIMITED - 2012-11-20
    41a Lee Lane Lee Lane, Horwich, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2017-06-30 ~ 2022-12-20
    IIF 14 - Director → ME
    Person with significant control
    2017-06-30 ~ 2022-12-20
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ 2022-08-17
    IIF 3 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-08-17
    IIF 20 - Has significant influence or control OE
  • 7
    32-36 Chorley New Road, Bolton, Lancashire, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,794 GBP2018-08-31
    Officer
    2013-11-04 ~ 2016-09-05
    IIF 8 - Director → ME
  • 8
    Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Person with significant control
    2024-01-02 ~ 2024-01-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GOLDEN SAHARA BAR & GRILL LIMITED - 2018-05-04
    32 - 36 Chorley New Road, Bolton, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-06-29
    Officer
    2018-10-09 ~ 2019-03-14
    IIF 15 - Director → ME
    Person with significant control
    2018-10-09 ~ 2019-03-14
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
© 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.