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 Miljan Dojin

    Related profiles found in government register
  • Mr Miljan Dojin
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 1
    • 389, Chiswick Tower, 17th Floor L, Westwing, Chiswick High Road, London, England, W4 4AN, United Kingdom

      IIF 2
    • 389, Chiswick Tower, Westwing, 17th Floor, Chiswick High Road, London, England, W4 4AN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 389, Chiswick Tower, Westwing 17th Floor, Chiswick High Road, London, W4 4AN, United Kingdom

      IIF 6
    • Chiswick Tower, Westwing, 17th Floor, 389, Chiswick High Road, London, W4 4AN, England

      IIF 7 IIF 8 IIF 9
    • Westwing, 389, Chiswick Tower, 17th Floor, Chiswick High Road, London, London, W4 4AN, United Kingdom

      IIF 11
    • 104, Queens Walk, Ruislip, HA4 0NS, England

      IIF 12 IIF 13
    • 104, Queens Walk, Ruislip, HA4 0NS, United Kingdom

      IIF 14 IIF 15
    • 104, Queens Walk, Ruislip, Middlesex, HA4 0NS

      IIF 16
  • Mrs Jelena Dojin
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 17
    • 104, Queens Walk, Ruislip, HA4 0NS

      IIF 18
    • 104, Queens Walk, Ruislip, Middlesex, HA4 0NS

      IIF 19
  • Mr Miljan Dojin
    British,serbian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 20
  • Mrs Jelena Dojin
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 21
  • Dojin, Miljan
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 62, Kimbolton Road, Bedford, England, MK40 2NX

      IIF 22
    • 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 23 IIF 24
    • 389, Chiswick Tower, 17th Floor L, Westwing, Chiswick High Road, London, England, W4 4AN, United Kingdom

      IIF 25
    • 389, Chiswick Tower, Westwing, 17th Floor, Chiswick High Road, London, England, W4 4AN, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 389, Chiswick Tower, Westwing 17th Floor, Chiswick High Road, London, W4 4AN, United Kingdom

      IIF 29
    • Chiswick Tower, Westwing, 17th Floor, 389, Chiswick High Road, London, W4 4AN, England

      IIF 30 IIF 31 IIF 32
    • Westwing, 389, Chiswick Tower, 17th Floor, Chiswick High Road, London, London, W4 4AN, United Kingdom

      IIF 36
    • 104, Queens Walk, Ruislip, HA4 0NS, England

      IIF 37
    • 104, Queens Walk, Ruislip, Middlesex, HA4 0NS, United Kingdom

      IIF 38
  • Dojin, Miljan
    British businessman born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 104, Queens Walk, Ruislip, HA4 0NS

      IIF 39
  • Dojin, Miljan
    British commerical director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 40
  • Dojin, Miljan
    British consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 104, Queens Walk, Ruislip, Middlesex, HA4 0NS, England

      IIF 41
  • Dojin, Miljan
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 42
  • Dojin, Miljan
    British project manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 43
    • Unit 2, Lower Part Trading Estate, Park Royal Road, London, W3 6XA, United Kingdom

      IIF 44
    • 104, Queens Walk, Ruislip, HA4 0NS

      IIF 45
    • 104, Queens Walk, Ruislip, Middlesex, HA4 0NS, England

      IIF 46
    • 104, Queens Walk, Ruislip, Middlesex, HA4 0NS, United Kingdom

      IIF 47
    • 104, Queens Walk, Ruslip, Middlesex, HA4 0NS, United Kingdom

      IIF 48
  • Dojin, Jelena
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 104 Queens Walk, Ruislip, Middlesex, HA4 0NS, England

      IIF 49
  • Mr Miljan Dojin
    Serbian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Queens Walk, London, HA4 0NS, United Kingdom

      IIF 50
  • Dojin, Jelena
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chiswick Tower, Westwing, 17th Floor, 389, Chiswick High Road, London, W4 4AN, England

      IIF 51
  • Dojin, Jelena
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 104, Queens Walk, Ruislip, HA4 0NS

      IIF 52
    • 104, Queens Walk, Ruislip, Middlesex, HA4 0NS

      IIF 53
  • Dojin, Miljan
    British,serbian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 54 IIF 55
  • Dojin, Miljan
    British,serbian commercial director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 56
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 57 IIF 58
  • Dojin, Miljan
    British,serbian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 59
  • Dojin, Miljan
    Serbian project manager

    Registered addresses and corresponding companies
    • 104, Queens Walk, Queens Walk, Ruislip, Middlesex, HA4 0NS, England

      IIF 60
  • Dojin, Miljan
    Serbian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Queens Walk, London, HA4 0NS, United Kingdom

      IIF 61
  • Dojin, Miljan

    Registered addresses and corresponding companies
    • 104, Queens Walk, London, HA4 0NS, United Kingdom

      IIF 62
  • Dojin, Miljan
    Serbian/british it born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42, Gunnersby Court, Bollo Lane, London, W3 8JN, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Dojin, Jelena
    Serbia And Montenegro director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Gunnersbury Court, Bollo Lane, London, W3 8JN

      IIF 66
child relation
Offspring entities and appointments
Active 18
  • 1
    104 Queens Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,937 GBP2024-09-30
    Officer
    2019-09-06 ~ now
    IIF 61 - Director → ME
    2019-09-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    BHSC LTD
    - now
    DUNAV UK LTD - 2012-03-16
    104 Queens Walk, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,312 GBP2017-03-31
    Officer
    2017-08-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 43 - Director → ME
  • 4
    389, Chiswick Tower, Westwing 17th Floor Chiswick High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-28 ~ now
    IIF 35 - Director → ME
  • 6
    Flat 42 Gunnersby Court, Bollo Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 64 - Director → ME
  • 7
    104 Queens Walk, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    62 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 22 - Director → ME
  • 9
    389, Chiswick Tower, Westwing, 17th Floor Chiswick High Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    104 Queens Walk, Ruislip
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 45 - Director → ME
  • 11
    104 Queens Walk, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,056 GBP2024-05-31
    Officer
    2023-06-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    389, Chiswick Tower, 17th Floor L, Westwing Chiswick High Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    389, Chiswick Tower, Westwing, 17th Floor Chiswick High Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    389, Chiswick Tower, Westwing, 17th Floor Chiswick High Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    1 Lyric Square, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 63 - Director → ME
  • 16
    104 Queens Walk, Ruislip
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-08-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    Z & B LIMITED - 2006-01-05
    HANDPARK LTD - 2005-11-28
    Flat 9, 73 Upper Richmond Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 46 - Director → ME
    2005-11-17 ~ dissolved
    IIF 60 - Secretary → ME
  • 18
    1 Lyric Square, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 65 - Director → ME
Ceased 20
  • 1
    BHSC LTD
    - now
    DUNAV UK LTD - 2012-03-16
    104 Queens Walk, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,312 GBP2017-03-31
    Officer
    2008-12-15 ~ 2012-02-01
    IIF 66 - Director → ME
    2012-02-01 ~ 2017-08-24
    IIF 47 - Director → ME
  • 2
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ 2025-10-31
    IIF 31 - Director → ME
    Person with significant control
    2024-05-16 ~ 2024-08-16
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-29 ~ 2025-10-31
    IIF 32 - Director → ME
    Person with significant control
    2023-11-29 ~ 2024-08-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-23
    Officer
    2017-04-11 ~ 2017-11-17
    IIF 49 - Director → ME
    2017-11-17 ~ 2025-06-01
    IIF 51 - Director → ME
    2024-04-12 ~ 2025-10-31
    IIF 33 - Director → ME
    Person with significant control
    2017-11-17 ~ 2024-08-16
    IIF 21 - Ownership of shares – 75% or more OE
    2017-04-11 ~ 2017-10-02
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2023-11-27 ~ 2025-10-31
    IIF 34 - Director → ME
    Person with significant control
    2023-11-27 ~ 2024-08-19
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ 2025-10-31
    IIF 30 - Director → ME
    Person with significant control
    2024-04-17 ~ 2024-08-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2023-11-28 ~ 2024-08-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    Westwing, 389, Chiswick Tower, 17th Floor Chiswick High Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ 2025-11-04
    IIF 36 - Director → ME
    Person with significant control
    2024-08-19 ~ 2024-08-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    104 Queens Walk, Ruislip, Middlesex
    Dissolved Corporate
    Officer
    2013-08-16 ~ 2017-08-23
    IIF 48 - Director → ME
  • 10
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-05-28 ~ 2022-04-05
    IIF 55 - Director → ME
    Person with significant control
    2021-05-28 ~ 2022-04-05
    IIF 20 - Has significant influence or control OE
  • 11
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Equity (Company account)
    181,871 GBP2022-12-31
    Officer
    2021-05-28 ~ 2024-06-12
    IIF 56 - Director → ME
    Person with significant control
    2023-03-10 ~ 2024-06-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,001 GBP2024-05-31
    Officer
    2021-05-28 ~ 2023-03-10
    IIF 57 - Director → ME
  • 13
    104 Queens Walk, Ruislip, Middlesex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -74,601 GBP2017-03-31
    Officer
    2003-06-06 ~ 2017-08-24
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    VAS ENGINEERING LIMITED - 2022-06-29
    Unit 3 Bath Road, Bridgwater, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -48,612 GBP2021-12-31
    Officer
    2022-01-01 ~ 2022-04-05
    IIF 42 - Director → ME
    Person with significant control
    2021-11-08 ~ 2022-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    VAS ENGINEERING SERVICES LTD - 2023-02-17
    82 Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,339.05 GBP2022-12-31
    Officer
    2022-01-20 ~ 2022-04-05
    IIF 23 - Director → ME
    2022-04-05 ~ 2023-03-10
    IIF 24 - Director → ME
  • 16
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2021-05-28 ~ 2022-04-05
    IIF 58 - Director → ME
    2023-01-19 ~ 2023-03-10
    IIF 40 - Director → ME
  • 17
    360 IVR NATION LIMITED - 2023-03-14
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-28 ~ 2023-03-10
    IIF 54 - Director → ME
  • 18
    104 Queens Walk, Ruislip
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2011-02-25 ~ 2017-08-24
    IIF 39 - Director → ME
  • 19
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2021-05-28 ~ 2022-04-05
    IIF 59 - Director → ME
  • 20
    Studio 12 52-56 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,819 GBP2025-03-31
    Officer
    2011-10-27 ~ 2014-12-01
    IIF 44 - 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.