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

Doohan, Eleanor

    Related profiles found in government register
  • Doohan, Eleanor

    Registered addresses and corresponding companies
    • Asda House, South Bank Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 1 IIF 2 IIF 3
    • Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

      IIF 5 IIF 6
    • Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 7 IIF 8
    • Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, England

      IIF 9
    • Asda Stores Ltd Asda House, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 10
  • Doohan, Eleanor
    British

    Registered addresses and corresponding companies
    • Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

      IIF 11
    • Asda House, Great Wilson Street, Leeds, LS11 5AD

      IIF 12
    • Asda House, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 13 IIF 14 IIF 15
    • Asda House, South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AB

      IIF 16
    • Asda House, South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, England

      IIF 17
    • Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

      IIF 18 IIF 19 IIF 20
    • Asda House Southbank, Great Wilson Street, Leeds, North Yorkshire, LS11 5AD

      IIF 24 IIF 25
    • Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 26 IIF 27 IIF 28
    • Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, England

      IIF 30
    • Asda House Southbank, Great Wilson Street, Leeds, Yorkshire, LS11 5AD

      IIF 31
    • Asda Stores Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 32
    • Asda Stores Ltd Asda House, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 33
    • 8 Station Lane, Thorner, West Yorkshire, LS14 3JF

      IIF 34 IIF 35
  • Doohan, Eleanor Frances

    Registered addresses and corresponding companies
    • Dixon Hill Cottage, Oldfield Lane, Oldfield, Keighley, BD22 0HY, United Kingdom

      IIF 36
    • 318, Kensal Road, London, W10 5BZ

      IIF 37 IIF 38
  • Doohan, Eleanor Frances
    British trainee solicitor born in July 1970

    Registered addresses and corresponding companies
    • 382 Sharrow Vale Road, Hunters Bar, Sheffield, South Yorkshire, S11 8ZP

      IIF 39
  • Doohan, Eleanor
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asda House, South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, United Kingdom

      IIF 40
    • Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

      IIF 41
  • Doohan, Eleanor
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asda House, South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, United Kingdom

      IIF 42 IIF 43
  • Doohan, Eleanor
    British solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doohan, Eleanor Frances
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 148 Delaware Mansions, Delaware Road, London, W9 2LL, England

      IIF 58
  • Doohan, Eleanor Frances
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glenside Drive, Woodley, Stockport, Cheshire, SK6 1JJ, England

      IIF 59
  • Doohan, Eleanor Frances
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Doohan, Eleanor Frances
    British lawyer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dixon Hill Cottage, Oldfield Lane, Oldfield, Keighley, BD22 0HY, United Kingdom

      IIF 62
  • Doohan, Eleanor Frances
    British solicitor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 148 Delaware Mansions, Delaware Road, London, W9 2LL, England

      IIF 63
    • Unit B, 120 Weston Street, London, SE1 4GS, England

      IIF 64
  • Miss Eleanor Frances Doohan
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dixon Hill Cottage, Oldfield Lane, Oldfield, Keighley, BD22 0HY, United Kingdom

      IIF 65
    • Flat 148 Delaware Mansions, Delaware Road, London, W9 2LL, England

      IIF 66 IIF 67
    • Unit B, 120 Weston Street, London, SE1 4GS, England

      IIF 68
    • Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 69
child relation
Offspring entities and appointments
Active 5
  • 1
    EDRG LIMITED
    - now 11621829
    PEPKOR EUROPE LIMITED
    - 2020-06-30 11621829 09015100, 09127609
    EUROPEAN DISCOUNT RETAIL GROUP LIMITED
    - 2019-09-27 11621829
    Unit B, 120 Weston Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 2
    ELLIE DOOHAN & ASSOCIATES LIMITED
    09889414
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    873,265 GBP2022-11-04
    Officer
    2015-11-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    MOSS INNOVATION LIMITED
    10727894
    Dixon Hill Cottage Oldfield Lane, Oldfield, Keighley, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-04-18 ~ dissolved
    IIF 62 - Director → ME
    2017-04-18 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 4
    NAJEAL LIMITED
    14136877
    Flat 148 Delaware Mansions Delaware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,668 GBP2024-03-31
    Officer
    2022-05-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    WATERSIDE LEADERSHIP SERVICES LTD
    13460209
    Flat 148 Delaware Mansions Delaware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
Ceased 38

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.