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

Elnour, Se

    Related profiles found in government register
  • Elnour, Se

    Registered addresses and corresponding companies
    • icon of address 19, Cambridge Square, London, W2 2QE, United Kingdom

      IIF 1
  • Elnour, Se
    British

    Registered addresses and corresponding companies
    • icon of address 4, Tunstall Road, London, SW9 8BN, England

      IIF 2
  • Elnour, Sirag-eldin

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 23, Crawford St, London, London, London, W1H 1BY, United Kingdom

      IIF 4
  • Elnour, Se
    British managing director born in October 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23, Crawford Street, London, W1H 1BY, United Kingdom

      IIF 5
  • Elnour, Se
    British chairman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Mortimer Street, U381, London, W1W 7GB, England

      IIF 6
  • Elnour, Se
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14118434 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 23, Crawford Street, London, W1H 1BY, United Kingdom

      IIF 8
    • icon of address 415, High St. 360, London, E15 4QZ, England

      IIF 9
  • Elnour, Se
    British md born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cambridge Square, London, W2 2QE, England

      IIF 10
  • Elnour, Se
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 415, High St., 360 Thesdes, London, E15 4QZ, United Kingdom

      IIF 11
  • Elnour, Sirag-eldin
    British architect born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crawford St, London, London, London, W1H 1BY, United Kingdom

      IIF 12
  • Elnour, Sirag-eldin
    British ceo born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crawford Street, London, W1H 1BY, England

      IIF 13
    • icon of address 23, Crawford Street, London, W1H 1BY, United Kingdom

      IIF 14
  • Elnour, Sirag-eldin
    British chairman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crawford Street, London, W1H 1BY, United Kingdom

      IIF 15
  • Elnour, Sirag-eldin
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Elnour, Sirag-eldin
    British general manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crawford Street, London, W1H 1BY, England

      IIF 17
  • Elnour, Sirag-eldin
    British it consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 357, Katherine Road, London, E7 8LT, England

      IIF 18
  • Elnour, Sirag-eldin
    British md born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crawford Street, London, W1H 1BY

      IIF 19
    • icon of address 23, Crawford Street, London, W1H 1BY, United Kingdom

      IIF 20
  • Mr Se Elnour
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14118434 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 23, Crawford Street, London, W1H 1BY

      IIF 22
    • icon of address 23, Crawford Street, London, W1H 1BY, United Kingdom

      IIF 23
  • Se Elnour
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 415, High St., 360 Thesdes, London, E15 4QZ, United Kingdom

      IIF 24
  • Elnour, Sirag Eldin
    British consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 25
  • Elnour, Sirag-eldin
    British cio born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 26
  • Elnour, Sirag-eldin
    British lead architect born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Sirag-eldin Elnour
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ash Tree Road, Birmingham, B30 2BJ, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 23, Crawford St, London, W1H 1BY, United Kingdom

      IIF 30
    • icon of address 23, Crawford Street, London, W1H 1BY, England

      IIF 31
    • icon of address 4, Tunstall Road, London, SW9 8BN, England

      IIF 32
  • Mr Sirag-eldin Elnour
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 23 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-04-30
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 24 Ash Tree Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Tunstall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 4385, 08366996 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 1st Floor, 415, High St., 360 Thesdes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    MANASEK LTD - 2025-09-11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-12-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14118434 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    ENSIGHT PLC - 2021-04-14
    icon of address 23 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,475.19 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 23 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,500 GBP2021-10-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of address 4385, 13446100 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    FORESIGHTS IT LTD - 2023-12-04
    icon of address 4385, 12150095 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 9 - Director → ME
  • 13
    Company number 06697436
    Non-active corporate
    Officer
    icon of calendar 2009-09-09 ~ now
    IIF 8 - Director → ME
Ceased 7
  • 1
    CONSULT PLEX LIMITED - 2021-07-09
    BELGRAVIA VENTURES LTD - 2019-02-26
    icon of address 357 Katherine Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,561 GBP2024-09-30
    Officer
    icon of calendar 2021-08-24 ~ 2024-06-24
    IIF 18 - Director → ME
  • 2
    TECH INVESTMENTS LTD - 2021-07-14
    icon of address 357 Katherine Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    609 GBP2024-03-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-07-30
    IIF 26 - Director → ME
    icon of calendar 2020-03-26 ~ 2020-09-10
    IIF 25 - Director → ME
  • 3
    AL-MADINAH INTERNATIONAL FOUNDATION - 2016-05-06
    icon of address 4 Tunstall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,433 GBP2024-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2016-07-15
    IIF 5 - Director → ME
    icon of calendar 2016-07-15 ~ 2018-05-01
    IIF 10 - Director → ME
  • 4
    ENSIGHT PLC - 2021-04-14
    icon of address 23 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,475.19 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2021-02-03
    IIF 4 - Secretary → ME
  • 5
    icon of address 23 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,500 GBP2021-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2018-12-01
    IIF 20 - Director → ME
  • 6
    NUZUM LTD
    - now
    AL-MADINAH INTERNATIONAL LIMITED - 2012-12-03
    icon of address 4 Tunstall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,382 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2018-05-29
    IIF 13 - Director → ME
    icon of calendar 2007-10-07 ~ 2018-05-29
    IIF 2 - Secretary → ME
  • 7
    icon of address 4 Tunstall Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,481 GBP2024-03-31
    Officer
    icon of calendar 2011-09-11 ~ 2018-05-01
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.