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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Elnour, Se

    Related profiles found in government register
  • Elnour, Se
    British born in October 1977

    Resident in England

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

      IIF 1
    • 415, High St. 360, London, E15 4QZ, England

      IIF 2
  • Elnour, Se
    British chairman born in October 1977

    Resident in England

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

      IIF 3
  • Elnour, Se
    British managing director born in October 1977

    Resident in England

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

      IIF 4
    • 23, Crawford Street, London, W1H 1BY, United Kingdom

      IIF 5
  • Elnour, Se
    British born in October 1977

    Resident in Uk

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

      IIF 6
  • Elnour, Sirag-eldin
    British architect born in October 1977

    Resident in England

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

      IIF 7
  • Elnour, Sirag-eldin
    British ceo born in October 1977

    Resident in England

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

      IIF 8
    • 23, Crawford Street, London, W1H 1BY, United Kingdom

      IIF 9
  • Elnour, Sirag-eldin
    British chairman born in October 1977

    Resident in England

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

      IIF 10
  • Elnour, Sirag-eldin
    British company director born in October 1977

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 13
  • Elnour, Sirag-eldin
    British md born in October 1977

    Resident in England

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

      IIF 14
    • 23, Crawford Street, London, W1H 1BY, United Kingdom

      IIF 15
  • Elnour, Se
    British born in October 1977

    Resident in United Kingdom

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

      IIF 16
  • Mr Se Elnour
    British born in October 1977

    Resident in England

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

      IIF 17
    • 23, Crawford Street, London, W1H 1BY

      IIF 18
    • 23, Crawford Street, London, W1H 1BY, United Kingdom

      IIF 19
  • Elnour, Se
    British

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

      IIF 20
  • Elnour, Sirag-eldin

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

      IIF 21
    • 23, Crawford St, London, London, London, W1H 1BY, United Kingdom

      IIF 22
  • Elnour, Se

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

      IIF 23
  • Mr Sirag-eldin Elnour
    British born in October 1977

    Resident in England

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

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 23, Crawford St, London, W1H 1BY, United Kingdom

      IIF 26
    • 23, Crawford Street, London, W1H 1BY, England

      IIF 27
    • 4, Tunstall Road, London, SW9 8BN, England

      IIF 28
  • Elnour, Sirag Eldin
    British consultant born in October 1977

    Resident in United Kingdom

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

      IIF 29
  • Elnour, Sirag-eldin
    British born in October 1977

    Resident in United Kingdom

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

      IIF 30
  • Elnour, Sirag-eldin
    British cio born in October 1977

    Resident in United Kingdom

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

      IIF 31
  • Se Elnour
    British born in October 1977

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 33
child relation
Offspring entities and appointments 18
  • 1
    1ST TECHNOLOGY LTD
    08989138
    23 Crawford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CONSULT PLEX ASSOCIATES LTD
    - now 09784527
    CONSULT PLEX LIMITED - 2021-07-09
    BELGRAVIA VENTURES LTD - 2019-02-26
    357 Katherine Road, London, England
    Active Corporate (16 parents)
    Officer
    2021-08-24 ~ 2024-06-24
    IIF 13 - Director → ME
  • 3
    CONSULT PLEX LIMITED
    - now 12499443 09784527
    TECH INVESTMENTS LTD
    - 2021-07-14 12499443
    357 Katherine Road, London, England
    Active Corporate (5 parents)
    Officer
    2020-03-26 ~ 2020-09-10
    IIF 29 - Director → ME
    2020-10-13 ~ 2022-07-30
    IIF 31 - Director → ME
  • 4
    DIGIOLOGY LTD
    12656570
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ELECTRONIC TECHNOLOGIES GROUP LTD
    13349312
    24 Ash Tree Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EUROPEAN ASSOCIATION (THE)
    08153709
    4 Tunstall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 7
    MADINAH COLLEGE
    - now 08424740
    AL-MADINAH INTERNATIONAL FOUNDATION
    - 2016-05-06 08424740 05535446
    4 Tunstall Road, London, England
    Active Corporate (4 parents)
    Officer
    2016-07-15 ~ 2018-05-01
    IIF 1 - Director → ME
    2013-02-28 ~ 2016-07-15
    IIF 6 - Director → ME
  • 8
    MADINAH LTD
    08366996 15590079
    4385, 08366996 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2013-01-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 9
    MADINAH LTD
    15590079 08366996
    1st Floor, 415, High St., 360 Thesdes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 10
    MASAD LTD
    14118434
    4385, 14118434 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    MASAD-UK PLC
    - now 12638648
    ENSIGHT PLC
    - 2021-04-14 12638648
    23 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 7 - Director → ME
    2020-06-02 ~ 2021-02-03
    IIF 22 - Secretary → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NOUR CORPORATION LTD.
    07802632
    23 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-12-01 ~ dissolved
    IIF 3 - Director → ME
    2011-10-10 ~ 2018-12-01
    IIF 15 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 13
    NOUR INTERNATIONAL
    06697436
    23 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 14
    NOURTEC LTD
    13446100
    4385, 13446100 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NUZUM LTD
    - now 05535446
    AL-MADINAH INTERNATIONAL LIMITED
    - 2012-12-03 05535446 08424740
    4 Tunstall Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-12-01 ~ 2018-05-29
    IIF 8 - Director → ME
    2007-10-07 ~ 2018-05-29
    IIF 20 - Secretary → ME
  • 16
    SRIH PROPERTY LIMITED
    03944126
    4 Tunstall Road, London, England
    Active Corporate (15 parents)
    Officer
    2011-09-11 ~ 2018-05-01
    IIF 23 - Secretary → ME
  • 17
    THE OHBI LAB LTD
    - now 14547683
    MANASEK LTD
    - 2025-09-11 14547683
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-19 ~ now
    IIF 30 - Director → ME
    2022-12-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 18
    THESDES LTD
    - now 12150095
    FORESIGHTS IT LTD
    - 2023-12-04 12150095
    4385, 12150095 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-08-12 ~ now
    IIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.