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

Mr Habib Esmaeili

    Related profiles found in government register
  • Mr Habib Esmaeili
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 128-129, Lewes Road, Brighton, BN2 3LG, England

      IIF 1
    • Flat 1 51, The Drive, Hove, BN3 3PF, England

      IIF 2
    • Unit 15, Hove Technology Centre, St. Josephs Close, Hove, BN3 7ES, United Kingdom

      IIF 3
  • Mr Ally Esmaeili
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 51, The Drive, Hove, BN3 3PF, England

      IIF 4
  • Mr Ally Esmaeili
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Victoria Grove, Hove, BN3 2LJ, England

      IIF 5
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 6
  • Mr Habib Esmaeili
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Hove Technology Centre, St. Josephs Close, Hove, East Sussex, BN3 7ES, United Kingdom

      IIF 7
  • Esmaeili, Habib
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 51, The Drive, Hove, BN3 3PF, England

      IIF 8
    • Unit 15, Hove Technology Centre, St. Josephs Close, Hove, BN3 7ES, United Kingdom

      IIF 9
  • Esmaeili, Habib
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 128-129, Lewes Road, Brighton, BN2 3LG, England

      IIF 10
  • Esmaeili, Habib
    British partner born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hove Technology Centre, St. Josephs Close, Unit 15, Hove, East Sussex, BN3 7ES, United Kingdom

      IIF 11
  • Esmaeili, Ally
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Victoria Grove, Hove, BN3 2LJ, England

      IIF 12
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 13
  • Esmaeili, Ally
    British sales born in May 1985

    Resident in England

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

      IIF 14
  • Mr Ally Esmaeili
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shahram Moallemi & Co, A S M House 103a, Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 15 IIF 16
  • Ally Esmaeili
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Flat, 28 Eton Road, Worthing, BN11 4RA

      IIF 17
  • Esmaeili, Habib
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 51, The Drive, Hove, BN3 3PF, England

      IIF 18
    • Unit 15, Hove Technology Centre, St. Josephs Close, Hove, East Sussex, BN3 7ES, United Kingdom

      IIF 19
  • Esmaeili, Habib
    British consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15 Hove Technology Centre, St Josephs Close, Hove, BN3 7ES, England

      IIF 20
  • Esmaeili, Ally
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellesbourne Rise, Brighton, BN1 5FS, England

      IIF 21
    • Shahram Moallemi & Co, A S M House 103a, Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 22 IIF 23
  • Esmaeili, Ally
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Flat, 28 Eton Road, Worthing, BN11 4RA

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    28 ETON ROAD WORTHING LIMITED
    11937159
    28a Eton Road, Worthing, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-04-10 ~ 2020-03-03
    IIF 24 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-08-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACAS RECRUITMENT LIMITED
    10915295
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    CHANNEL DECORATING CONTRACTORS LIMITED
    09486028
    Hove Technology Centre St. Josephs Close, Unit 15, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CSS BRIGHTON LIMITED
    10191193
    2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 5
    ELEMENTAL SEARCH LTD
    14576105
    Offices 4 & 5 5th Floor, Vantage Point, New England Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2023-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    ESDEM DEVELOPMENTS LTD
    13295681
    128-129 Lewes Road, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-03-26 ~ 2023-10-19
    IIF 10 - Director → ME
    Person with significant control
    2021-03-26 ~ 2023-10-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HACKED OFF GRAB HIRE LTD
    11458463
    Flat 1 51 The Drive, Hove, England
    Active Corporate (2 parents)
    Officer
    2018-07-11 ~ 2023-10-17
    IIF 19 - Director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HE DEVELOPMENTS LTD
    - now 11922320
    CSS HOVE LTD
    - 2019-09-19 11922320
    Flat 1 51 The Drive, Hove, East Sussex
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    HUNTERS AND UNICORNS LIMITED
    13034525
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2022-12-07 ~ 2023-01-03
    IIF 12 - Director → ME
    Person with significant control
    2022-12-07 ~ 2023-01-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    IGNITE PROFESSIONAL SEARCH LTD
    10576378
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 14 - Director → ME
  • 11
    NEW REAL ESTATE LTD
    11272286
    Flat 1 51 The Drive, Hove, England
    Active Corporate (2 parents)
    Officer
    2018-03-23 ~ 2021-07-19
    IIF 18 - Director → ME
    2020-08-07 ~ 2022-02-28
    IIF 21 - Director → ME
    2021-09-28 ~ 2022-06-01
    IIF 8 - Director → ME
    Person with significant control
    2022-01-01 ~ 2022-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    2018-03-23 ~ 2022-02-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    ZAHA CAPITAL LTD
    15550949
    2 Wellesbourne Rise, Brighton, England
    Active Corporate (4 parents)
    Officer
    2024-03-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 15 - Has significant influence or control OE

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.