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

Choudhry, Aqila

    Related profiles found in government register
  • Choudhry, Aqila
    British executive manager

    Registered addresses and corresponding companies
    • icon of address 49 Cowper Street, Leeds, West Yorkshire, LS7 4DR

      IIF 1 IIF 2
    • icon of address Symons House, Belgrave Street, 3rd Floor, Leeds, LS2 8DD, England

      IIF 3
  • Choudhry, Aqila
    British businesswoman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Cowper Street, Leeds, LS7 4DR, England

      IIF 4
  • Choudhry, Aqila
    British ceo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Place, Leeds, West Yorkshire, LS1 3AX, England

      IIF 5
  • Choudhry, Aqila
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address So6, Leeds Media Centre, 21 Savile Mount, Leeds, LS7 3HZ, England

      IIF 6
  • Choudhry, Aqila
    British chief executive of charity born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB

      IIF 7
  • Choudhry, Aqila
    British chief executive officer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Cowper Street, Leeds, West Yorkshire, LS7 4DR, England

      IIF 8
  • Choudhry, Aqila
    British director of people in action born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Cowper Street, Leeds, West Yorkshire, LS7 4DR

      IIF 9
  • Choudhry, Aqila
    British executive director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Choudhry, Aqila
    British executive manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Cowper Street, Leeds, West Yorkshire, LS7 4DR

      IIF 16 IIF 17
  • Choudhry, Aqila
    British exeuctive director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Cowper Street, Leeds, West Yorkshire, LS7 4DR

      IIF 18
  • Choudhry, Aqila
    British healthcare manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire, BD1 5AH

      IIF 19
  • Choudhry, Aqila
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Cowper Street, Leeds, LS7 4DR, England

      IIF 20
    • icon of address So6, Leeds Media Centre, 21 Savile Mount, Leeds, LS7 3HZ, England

      IIF 21
  • Ms Aqila Choudhry
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Cowper Street, Leeds, LS7 4DR, England

      IIF 22 IIF 23
    • icon of address So6, Leeds Media Centre, 21 Savile Mount, Leeds, LS7 3HZ, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 49 Cowper Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address So6, Leeds Media Centre, 21 Savile Mount, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    531,038 GBP2024-08-31
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address 49 Cowper Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,096 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address 49 Cowper Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Cowper Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 8 - Director → ME
  • 6
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 19 - Director → ME
  • 7
    Company number 04971279
    Non-active corporate
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 11 - Director → ME
Ceased 12
  • 1
    icon of address Unity Business Centre (suite 3), 26 Roundhay Road, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2009-02-20
    IIF 12 - Director → ME
  • 2
    icon of address Willow House, New Roscoe Buildings, Cross Francis Street, Leeds West Yorkshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    238,979 GBP2016-03-31
    Officer
    icon of calendar 2007-12-12 ~ 2010-04-01
    IIF 13 - Director → ME
  • 3
    icon of address 53 Louis Street, Chapeltown, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2011-07-27
    IIF 18 - Director → ME
  • 4
    icon of address Leeds Voice, Stringer House, 34 Lupton Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2008-12-06
    IIF 17 - Director → ME
  • 5
    icon of address Joseph's Well Suite C24, Hanover Walk, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2012-04-17
    IIF 10 - Director → ME
  • 6
    icon of address 31 Hilton Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2011-08-01
    IIF 9 - Director → ME
  • 7
    icon of address 64 Mexborough Grove, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    453 GBP2024-01-31
    Officer
    icon of calendar 2012-01-03 ~ 2013-10-02
    IIF 7 - Director → ME
  • 8
    SHARING CARE - 2000-03-17
    PEOPLE IN ACTION (LEEDS) UK - 2017-02-23
    PEOPLE IN ACTION (LEEDS) - 2010-07-19
    icon of address The Old Fire Station, Gipton Approach, Leeds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2015-12-31
    IIF 3 - Secretary → ME
    icon of calendar 2002-07-04 ~ 2003-03-31
    IIF 1 - Secretary → ME
  • 9
    PEOPLE IN ACTION FUNDING LIMITED - 2007-05-09
    icon of address The Old Fire Station, Gipton Approach, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2015-12-31
    IIF 15 - Director → ME
    icon of calendar 2003-03-01 ~ 2004-05-07
    IIF 2 - Secretary → ME
  • 10
    SHANTONA WOMEN'S & FAMILY CENTRE LTD. - 2023-10-05
    SHANTONA WOMENS CENTRE LTD - 2019-10-23
    icon of address Shantona Women's & Family Services, Shepherds Lane, Leeds, West Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2011-10-07
    IIF 5 - Director → ME
  • 11
    SPACE @ BRACKEN EDGE - 2006-10-25
    icon of address Ls9 6nl, The Old Fire Station Gipton Approach, Gipton Approach, Leeds, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    96,348 GBP2016-03-31
    Officer
    icon of calendar 2008-06-23 ~ 2011-09-13
    IIF 14 - Director → ME
  • 12
    icon of address 9 St. Marys Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2012-04-01
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.