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

Arnab Kumar Sanyal Jp

    Related profiles found in government register
  • Arnab Kumar Sanyal Jp
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 1
  • Mr Arnab Kumar Sanyal
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Chronos Building, 9-25 Mile End Road, London, E1 4TP, England

      IIF 2
    • icon of address 18, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Flat 13, Whiting House, Greenway, Lydd, Kent, TN29 9HE

      IIF 7
    • icon of address Consilium House, Consilium House, 20 High Street, Lydd, Kent, Kent, TN29 9AJ, United Kingdom

      IIF 8
    • icon of address 20, High Street, Lydd, Romney Marsh, Kent, TN29 9AJ, England

      IIF 9 IIF 10
    • icon of address 20, High Street, Lydd, Romney Marsh, Kent, TN29 9AJ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 20, High Street, Lydd, Romney Marsh, TN29 9AJ, United Kingdom

      IIF 20 IIF 21
    • icon of address 28, High Street, Lydd, Romney Marsh, TN29 9AJ, United Kingdom

      IIF 22
  • Mr Arnab Kumar Sanyal
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 23
  • Sanyal, Arnab Kumar
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 High Street, Hythe, Kent, CT21 5AD

      IIF 24
    • icon of address 18, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Honeywell House Eastern Road, Lydd, Romney Marsh, Kent, TN29 9EG

      IIF 28
  • Sanyal, Arnab Kumar
    British accountant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Consilium House, Consilium House, 20 High Street, Lydd, Kent, Kent, TN29 9AJ, United Kingdom

      IIF 29
    • icon of address 20, High Street, Lydd, Romney Marsh, Kent, TN29 9AJ, England

      IIF 30
  • Sanyal, Arnab Kumar
    British accountant and auditor born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Consilium House, High Street, Lydd, Romney Marsh, Kent, TN29 9AJ, England

      IIF 31
  • Sanyal, Arnab Kumar
    British business consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA

      IIF 32
  • Sanyal, Arnab Kumar
    British businessman born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Lydd, Romney Marsh, Kent, TN29 9AJ, United Kingdom

      IIF 33
  • Sanyal, Arnab Kumar
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Chronos Building, 9-25 Mile End Road, London, E1 4TP, England

      IIF 34
    • icon of address 20, High Street, Lydd, Romney Marsh, Kent, TN29 9AJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 38 IIF 39
  • Sanyal, Arnab Kumar
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeywell, Eastern Road Lydd, Kent, TN29 9EG, United Kingdom

      IIF 40
    • icon of address Suite 2, 2nd Floor, 255 - 259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 41
    • icon of address Suite 2, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 42 IIF 43
    • icon of address 13, Whiting House, Greenway, Lydd, Kent, TN29 9EG, United Kingdom

      IIF 44
    • icon of address Flat 13, Whiting House, Greenway, Lydd, Kent, TN29 9HE

      IIF 45
    • icon of address Honeywell, Eastern Road, Lydd, Kent, TN29 9EG, United Kingdom

      IIF 46 IIF 47
    • icon of address 20, High Street, Lydd, Romney Marsh, Kent, TN29 9AJ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 20, High Street, Lydd, Romney Marsh, TN29 9AJ, United Kingdom

      IIF 52
    • icon of address 28, High Street, Lydd, Romney Marsh, TN29 9AJ, United Kingdom

      IIF 53
  • Sanyal, Arnab Kumar
    British managing director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 2nd Floor East, 255-259 Commercial Road, London, E1 2BT

      IIF 54
  • Sanyal Jp, Arnab Kumar
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 55
  • Sanyal, Arnab Kumar
    born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, United Kingdom

      IIF 56
    • icon of address Flat 13, Whiting House, Green Way, Lydd, Kent, TN29 9HE, United Kingdom

      IIF 57
    • icon of address 20, High Street, Lydd, Romney Marsh, Kent, TN29 9AJ, England

      IIF 58
  • Sanyal, Arnab Kumar, Mr
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 59
  • Sanyal, Arnab Kumar
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 60
  • Sanyal, Arnab Kumar
    British

    Registered addresses and corresponding companies
    • icon of address Honeywell House Eastern Road, Lydd, Romney Marsh, Kent, TN29 9EG

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 18 High Street, Lydd, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 13 Whiting House, Greenway, Lydd, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 18 High Street, Lydd, Romney Marsh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 18 High Street, Lydd, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,047 GBP2024-02-29
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 46 - Director → ME
  • 7
    CONSILIUM CONSULTING LIMITED - 2014-08-05
    icon of address Honeywell Eastern Road, Lydd, Romney Marsh, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,475 GBP2024-01-31
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 13 Whiting House, Green Way, Lydd, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 9
    CONSILIUM CONSULTING (LONDON) LLP - 2014-08-13
    CONSILIUM CONSULTING LLP - 2023-01-13
    SALVATOR CONSILIUM LLP - 2025-04-03
    icon of address 18 High Street, Lydd, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    CONSILIUM IMMIGRATION SERVICES LIMITED - 2011-02-15
    icon of address Suite 2 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 54 - Director → ME
  • 11
    DADA (LONDON) LIMITED - 2014-07-29
    icon of address 20 High Street, Lydd, Romney Marsh, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2015-04-30
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 12
    BRS (GB) LIMITED - 2014-01-21
    icon of address Suite 2 2nd Floor, 255 - 259 Commercial Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address Flat 13 Whiting House, Greenway, Lydd, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2017-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 18 High Street, Lydd, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    MOUSHUMI (LONDON) LIMITED - 2011-03-10
    icon of address Suite 2, 2nd Floor 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 43 - Director → ME
  • 16
    EXCESS COLLECT LTD - 2022-01-21
    icon of address 18 High Street, Lydd, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 20 High Street, Lydd, Romney Marsh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 20 High Street, Lydd, Romney Marsh, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 20 High Street, Lydd, Romney Marsh, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,754 GBP2022-06-30
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 20 High Street, Lydd, Romney Marsh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    icon of address 20 High Street, Lydd, Romney Marsh, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    ST. SAVIOUR'S MEDICAL TRUST - 1991-03-15
    ST. SAVIOUR'S HOSPITAL HYTHE - 1989-10-30
    icon of address 49 High Street, Hythe, Kent
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address Honeywell, Eastern Road, Lydd, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 20 High Street, Lydd, Romney Marsh, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Unit S7 2nd Floor The Whitechapel Centre, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ 2017-10-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2017-09-18
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit S7 2nd Floor The Whitechapel Centre, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ 2017-10-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-09-13
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    NINEVERGE LIMITED - 1982-04-13
    IDEALTUFT (UK) LIMITED - 2006-11-28
    icon of address 2 London Wall Place 6th Floor, 2 London Wall Place, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    133,309 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1992-04-23
    IIF 61 - Secretary → ME
  • 4
    CONSILIUM - JK LIMITED - 2012-01-31
    NEW ROMNEY LEISURE LIMITED - 2012-03-28
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2011-12-05
    IIF 59 - Director → ME
  • 5
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2012-01-05
    IIF 56 - LLP Designated Member → ME
  • 6
    DADA (LONDON) LIMITED - 2014-07-29
    icon of address 20 High Street, Lydd, Romney Marsh, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2015-04-30
    Officer
    icon of calendar 2010-04-19 ~ 2011-06-01
    IIF 40 - Director → ME
  • 7
    icon of address Bow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,300,000 GBP2023-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-12-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 17 - Right to appoint or remove directors OE
  • 8
    icon of address Unit S7 2nd Floor The Whitechapel Centre, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ 2017-10-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-09-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-09-15 ~ 2017-09-18
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,457 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-12-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-12-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    ROMNEY RESOURCE 2000 LTD - 2023-08-10
    icon of address Unit No 4 Mountfield Road, New Romney, Kent
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    164,381 GBP2024-07-31
    Officer
    icon of calendar 2014-12-09 ~ 2015-08-05
    IIF 31 - Director → ME
  • 11
    icon of address Unit S7 2nd Floor The Whitechapel Centre, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ 2017-09-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2017-09-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    CANTERBURY CYRENIANS LIMITED - 2002-03-08
    PORCHLIGHT - 2008-07-30
    icon of address 15 New Town Street, Canterbury, Kent, England
    Active Corporate (14 parents)
    Equity (Company account)
    4,003,639 GBP2024-03-31
    Officer
    icon of calendar 2007-09-26 ~ 2010-05-27
    IIF 32 - Director → ME
  • 13
    icon of address 20 High Street, Lydd, Romney Marsh, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,754 GBP2022-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2018-06-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-06-26
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    YA HAJJI LTD - 2019-08-14
    YAHAJJI.CO.UK LTD - 2021-04-28
    GO SAFAR LTD - 2018-08-06
    icon of address 4385, 11256577 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -173,978 GBP2020-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-04-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-04-08
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE

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.