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

Ghorayeb, Antonios Hanna, Dr

    Related profiles found in government register
  • Ghorayeb, Antonios Hanna, Dr
    Lebanese born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Colebrook Court, Sloane Avenue, London, SW3 3DJ, England

      IIF 1
    • icon of address 3rd Floor, 22a, Ives Street, London, SW3 2ND, England

      IIF 2
    • icon of address 3rd Floor, 80 Cheapside, London, EC2V 6EE, United Kingdom

      IIF 3
  • Ghorayeb, Antonios Hanna, Dr
    Lebanese banker born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Pont Street, London, SW1X 9EJ, United Kingdom

      IIF 4
  • Ghorayeb, Antonios Hanna, Dr
    Lebanese,british banker born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Liverpool House, 15-17 Eldon Street, London, EC2M 7LD, England

      IIF 5
  • Dr Antonios Hanna Ghorayeb
    Lebanese born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 6
  • Ghorayeb, Antonios Hanna, Dr
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 7
  • Ghorayeb, Antonios Hanna, Dr
    British banker born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 8 IIF 9
  • Ghorayeb, Antonios Hanna, Dr
    British chairman born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Scottish Provident House, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 10
    • icon of address 80 Consort Rise House, 199-203 Buckingham Palace Road, London, SW1W 9TB, England

      IIF 11
  • Ghorayeb, Antonios Hanna
    British banker born in October 1947

    Registered addresses and corresponding companies
    • icon of address 36 Chepstow Villas, Flat 25, London, W11 2RE

      IIF 12
  • Ghorayeb, Antonios Hanna
    British legal consultant born in October 1947

    Registered addresses and corresponding companies
    • icon of address 28 St Mary Abbots Court, Warwick Gardens, London, W14 8RA

      IIF 13
  • Ghorayeb, Antonios, Dr
    British born in October 1947

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address 2 Colebrook Court, Slone Avenue, London, SW3 3DJ, United Kingdom

      IIF 14
    • icon of address 3rd Floor, 15 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 15
  • Ghorayeb, Antonios, Dr
    British director born in October 1947

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address New Liverpool House, 15 - 17 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 16
  • Antonios Ghorayeb
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 17
  • Dr Antonios Ghorayeb
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 80 Cheapside, London, EC2V 6EE, United Kingdom

      IIF 18
  • Dr Antonios Hanna Ghorayeb
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Scottish Provident House, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 19
    • icon of address 80 Consort Rise House, 199-203 Buckingham Palace Road, London, SW1W 9TB, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 22a 3rd Floor, Ives Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 1 - Director → ME
  • 2
    ACE LIBERTY & STONE LIMITED - 2007-11-02
    icon of address C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 1st Floor, Scottish Provident House, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,722 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    RIVINGTON STREET CORPORATE FINANCE LIMITED - 2012-07-10
    LION CAPITAL CORPORATION LIMITED - 2008-05-12
    PETERHOUSE CORPORATE FINANCE LIMITED - 2018-04-25
    PETERHOUSE CORPORATE FINANCE LIMITED - 2012-12-17
    EISSEN INVESTMENTS LIMITED - 2012-12-27
    PETERHOUSE CAPITAL LIMITED - 2013-01-25
    LION MINING CORPORATION LIMITED - 1996-11-05
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,223,646 GBP2023-12-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 14 - Director → ME
  • 5
    PETERHOUSE CAPITAL LIMITED - 2018-04-25
    BASTIN CAPITAL LIMITED - 2015-03-04
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 80 Cheapside, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,666,992 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 9
  • 1
    ACE LIBERTY & STONE LIMITED - 2007-11-02
    icon of address C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ 2013-09-23
    IIF 4 - Director → ME
  • 2
    icon of address 1 Approach Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,153,489 GBP2024-12-31
    Officer
    icon of calendar 1994-06-05 ~ 1995-03-09
    IIF 12 - Director → ME
  • 3
    icon of address 1st Floor Scottish Provident House, 76-80 College Road, Harrow, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2017-11-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-09
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-07-03 ~ 2022-07-18
    IIF 8 - Director → ME
  • 5
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-07-03 ~ 2022-07-18
    IIF 9 - Director → ME
  • 6
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    KHI ADVISORS LIMITED - 2010-03-10
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2017-05-10
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    MEGURO LIMITED - 2003-05-07
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    WEBB CAPITAL ADVISORY LIMITED - 2010-10-06
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    icon of address Mermaid House, Puddle Dock, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-10-26
    IIF 18 - Right to appoint or remove directors OE
  • 7
    icon of address 80 Cheapside, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,666,992 GBP2023-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2022-04-10
    IIF 5 - Director → ME
  • 8
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-05-08 ~ 2018-07-05
    IIF 16 - Director → ME
  • 9
    JAYMINSTER LIMITED - 1981-12-31
    icon of address The Estate Office St Mary Abbots Court, Warwick Gardens, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    592,347 GBP2024-03-31
    Officer
    icon of calendar 2004-09-08 ~ 2005-09-14
    IIF 13 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.