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

Khan, Daniel Yameen Prakash, Mr.

    Related profiles found in government register
  • Khan, Daniel Yameen Prakash, Mr.
    British accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY

      IIF 1
  • Khan, Daniel Yameen Prakash, Mr.
    British ceo, open college network london region born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, Acaster Malbis, York, North Yorkshire, YO23 2PY, England

      IIF 2
  • Khan, Daniel Yameen Prakash, Mr.
    British chief executive born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY

      IIF 3
  • Khan, Daniel Yameen Prakash, Mr.
    British college principal born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, Acaster Malbis, York, North Yorkshire, YO23 2PY

      IIF 4
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY

      IIF 5 IIF 6
  • Khan, Daniel Yameen Prakash, Mr.
    British deputy principal born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY

      IIF 7
  • Khan, Daniel Yameen Prakash, Mr.
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY

      IIF 8
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 9
  • Khan, Daniel Yameen Prakash, Mr.
    British education born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY

      IIF 10
  • Khan, Daniel Yameen Prakash, Mr.
    British pincipal born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY

      IIF 11
  • Khan, Daniel Yameen Prakash, Mr.
    British principal born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Daniel Yameen Prakash, Mr.
    British principal of further education born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY

      IIF 30
  • Khan, Daniel Yameen Prakash
    British principal born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 75 Hampden Road, London, N8 0HU, England

      IIF 31
    • icon of address Flat 12, 75 Hampden Road, London, N8 0HU, United Kingdom

      IIF 32
  • Mr. Daniel Yameen Prakash Khan
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archway House, Bridge Street, Oldham, OL1 1ED, United Kingdom

      IIF 33
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY

      IIF 34 IIF 35
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY, England

      IIF 36
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 37 IIF 38
  • Khan, Daniel Yameen Prakash, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, Acaster Malbis, York, YO23 2PY

      IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    DIGIMATION UK INC. LTD. - 2016-06-22
    icon of address Archway House, Bridge Street, Oldham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    LEEDS BRADFORD METROPOLITAN COLLEGE LTD - 2016-11-07
    icon of address Twin Oaks, Acaster Malbis, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Twin Oaks, Acaster Malbis, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Twin Oaks, Acaster Malbis, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE GLOBAL CONGRESS ON PRODUCTIVITY AND INNOVATION LTD - 2018-09-18
    icon of address Twin Oaks, Acaster Malbis, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    LEEDS BRADFORD COLLEGE LTD - 2018-01-22
    icon of address Twin Oaks, Acaster Malbis, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2004-04-30
    IIF 14 - Director → ME
  • 2
    THE E-FACTOR ENTERPRISE (NEL) LIMITED - 2016-03-11
    icon of address The Enterprise Village, Prince Albert Gardens, Grimsby, North East Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,326,184 GBP2024-03-31
    Officer
    icon of calendar 2007-09-25 ~ 2010-01-31
    IIF 8 - Director → ME
    icon of calendar 2007-09-25 ~ 2007-12-12
    IIF 39 - Secretary → ME
  • 3
    FOOD TECHNOLOGY ADVISORY SERVICE (HUMBER) LTD - 2008-08-26
    FOOD TECHNOPOLE (2001) LIMITED - 2004-04-23
    WILCHAP 214 LIMITED - 2001-06-29
    icon of address Grimsby Institution, Nuns Corner, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2010-01-31
    IIF 21 - Director → ME
  • 4
    CHANNEL 7 TELEVISION COMMUNITY INTEREST COMPANY - 2013-09-03
    icon of address Nuns Corner, Nuns Corner, Laceby Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2010-01-31
    IIF 6 - Director → ME
  • 5
    icon of address Enterprise Village, Prince Albert Gardens, Grimsby, North East Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2004-01-23
    IIF 10 - Director → ME
  • 6
    icon of address Nuns Corner, Grimsby, South Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2009-04-21
    IIF 18 - Director → ME
  • 7
    DRESSDECIDE LIMITED - 1995-07-05
    icon of address Grimsby Institute Of Fhe, Nuns Corner, Laceby Road, Grimsby, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    809,133 GBP2022-07-31
    Officer
    icon of calendar 2001-01-01 ~ 2010-01-31
    IIF 19 - Director → ME
  • 8
    LACEBY MANOR GOLF CLUB LIMITED - 2011-07-27
    NORTH EAST LINCS SIXTH FORM COLLEGE LIMITED - 2007-01-26
    icon of address Grimsby Institute, Of Higher Education Nuns Corner, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2010-01-31
    IIF 5 - Director → ME
  • 9
    HUMBER CONSTRUCTION TRAINING COMPANY LIMITED - 2008-09-11
    GRIMSBY COLLEGE DEVELOPMENTS LIMITED - 2005-08-30
    ADVICEFUEL LIMITED - 1995-07-05
    icon of address Grimsby Institute, Nun's Corner, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2010-01-31
    IIF 15 - Director → ME
  • 10
    INSPIRE PUBLISHING LIMITED - 2008-06-20
    LOUTH LEARNING CENTRE LIMITED - 2005-11-28
    IMMAGE TELEVISION NETWORKS LIMITED - 2003-04-16
    DIAMOND NATIONAL NETWORKS LIMITED - 1998-11-24
    MIGHTPAPER LIMITED - 1996-09-24
    icon of address Grimsby Instutute, Nuns Corner, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2010-01-31
    IIF 13 - Director → ME
  • 11
    IMMAGE 2000 STUDIOS LIMITED - 2002-09-18
    MULTIMEDIA CENTRE (UK) LIMITED - 1996-10-28
    icon of address Nuns Corner, Nuns Corner, Laceby Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2010-01-31
    IIF 16 - Director → ME
  • 12
    WILCHAP 210 LIMITED - 2001-05-10
    icon of address Grimsby Institute, Nuns Corner, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2010-01-31
    IIF 24 - Director → ME
  • 13
    FOOD CONTROL INTERNATIONAL LTD - 2004-05-05
    MIKE DILLON ASSOCIATES LIMITED - 2003-09-23
    icon of address Grimsby Institute Of Fhe, Nuns Corner, Grimsby, N E Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2010-01-31
    IIF 30 - Director → ME
  • 14
    LINCOLNSHIRE ENVIRONMENTAL TECHNOLOGY ACADEMY LTD - 2015-06-09
    GRIMSBY COLLEGE LIMITED - 2011-05-25
    OSN LIMITED - 2004-07-19
    IMMAGE EDUCATION LIMITED - 1999-02-24
    icon of address Grimsby Institute, Nuns Corner, Grimsby
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,984,150 GBP2022-07-31
    Officer
    icon of calendar 2001-06-27 ~ 2010-01-31
    IIF 26 - Director → ME
  • 15
    NOCN
    - now
    NATIONAL OPEN COLLEGE NETWORK - 2013-10-18
    THE NATIONAL OPEN COLLEGE NETWORK - 2000-09-05
    icon of address Acero Building 1 Concourse Way, Sheaf Street, Sheffield, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2012-10-25
    IIF 2 - Director → ME
  • 16
    THE IMAGE CHANNEL COMPANY LIMITED - 2006-03-02
    GRIMSBY COLLEGE (CAPITAL) LIMITED - 2003-12-17
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-01 ~ 2009-05-15
    IIF 20 - Director → ME
  • 17
    ASHFIELD ASSOCIATES LIMITED - 2001-01-29
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 7 - Director → ME
  • 18
    SKEGNESS LEARNING CENTRE LIMITED - 2008-09-11
    WILCHAP 208 LIMITED - 2001-04-20
    icon of address Grimsby Institute, Nuns Corner, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2010-01-31
    IIF 22 - Director → ME
  • 19
    LAW 514 LIMITED - 1993-09-06
    SOAS ENTERPRISES LIMITED - 2004-06-17
    SOAS PROPERTY MANAGEMENT LIMITED - 1993-12-15
    icon of address Director Of Finance And Planning, Soas Thornhaugh Street, Russell Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-08-17 ~ 1996-08-01
    IIF 1 - Director → ME
  • 20
    icon of address 30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,412,781 GBP2024-07-31
    Officer
    icon of calendar 2014-02-21 ~ 2016-08-25
    IIF 32 - Director → ME
  • 21
    icon of address 30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,495,790 GBP2024-07-31
    Officer
    icon of calendar 2014-01-09 ~ 2016-08-24
    IIF 31 - Director → ME
  • 22
    Company number 03078257
    Non-active corporate
    Officer
    icon of calendar 2001-01-01 ~ 2010-01-31
    IIF 23 - Director → ME
  • 23
    Company number 03078264
    Non-active corporate
    Officer
    icon of calendar 2001-01-01 ~ 2010-01-31
    IIF 12 - Director → ME
  • 24
    Company number 04143609
    Non-active corporate
    Officer
    icon of calendar 2001-03-14 ~ 2010-01-31
    IIF 17 - Director → ME
  • 25
    Company number 04147587
    Non-active corporate
    Officer
    icon of calendar 2001-03-20 ~ 2010-01-31
    IIF 11 - Director → ME
  • 26
    Company number 04273320
    Non-active corporate
    Officer
    icon of calendar 2007-03-22 ~ 2008-11-26
    IIF 25 - Director → ME
  • 27
    Company number 07008456
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ 2010-01-31
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.