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

Mrs Eirrzum Choudhary

    Related profiles found in government register
  • Mrs Eirrzum Choudhary
    Pakistani born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Eirrzum Choudhary
    Pakistani born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Greenhills Square, East Kilbride, Glasgow, G75 8TT, Scotland

      IIF 7
    • 8, Greenhills Square, Glasgow, G75 8TT, Scotland

      IIF 8
    • Office E217, Edinburgh House, Princes Square, East Kilbride, Glasgow, G74 1LJ, Scotland

      IIF 9
  • Ms Eirrzum Choudhary
    Pakistani born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Greenhills Square, East Kilbride, Glasgow, G75 8TT, Scotland

      IIF 10
  • Mrs Eirrzum Choudhary
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, The Leas, East Kilbride, Glasgow, G75 9PY, Scotland

      IIF 11
  • Choudhary, Eirrzum
    Pakistani company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office E217, Edinburgh House, Princes Square, East Kilbride, Glasgow, G74 1LJ, Scotland

      IIF 12
  • Choudhary, Eirrzum
    Pakistani director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Greenhills Square, East Kilbride, Glasgow, Lanarkshire, G75 8TT, Scotland

      IIF 13 IIF 14
    • Yummi Tummi, 10 Greenhills Square, East Kilbride, Glasgow, Lanarkshire, G75 8TT, Scotland

      IIF 15
  • Choudhary, Eirrzum
    British company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Choudhary, Eirrzum
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, The Leas, East Kilbride, Glasgow, G75 9PY, Scotland

      IIF 21 IIF 22
  • Choudhary, Eirrzum
    Brittish director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1a, Greenhills Square, East Kilbride, Glasgow, G75 8TT, Scotland

      IIF 23
    • Unit 1a, Greenhills Square, East Kilbride, Glasgow, G75 8TT, United Kingdom

      IIF 24 IIF 25
  • Choudhary, Eirrzum
    British self employed born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pavilion Close, Rochdale, Lancashire, OL12 6EW, England

      IIF 26
  • Choudhary, Eirrzum
    Pakistani company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 55, Upper South Mall, Frenchgate Centre, Doncaster, South Yorkshire, DN1 1LJ, England

      IIF 27
    • 11, Pavilion Close, Rochdale, OL12 6EW, United Kingdom

      IIF 28
  • Choudhary, Eirrzum
    Pakistani director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Lonsdale Road, Nottingham, NG7 3DU, England

      IIF 29
    • 11, Pavilion Close, Rochdale, Lancashire, OL12 6EW, United Kingdom

      IIF 30
  • Choudhary, Eirrzum

    Registered addresses and corresponding companies
    • 8, Greenhills Square, East Kilbride, Glasgow, Lanarkshire, G75 8TT, Scotland

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    7 The Leas, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10,185 GBP2023-07-31
    Officer
    2022-05-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    Office E217 , Edinburgh House Princes Square, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    8 Greenhills Square, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    7 The Leas, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    7 The Leas, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    11 Pavilion Close, Rochdale
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 28 - director → ME
  • 7
    Office E217 , Edinburgh House Princes Square, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    11 Pavilion Close, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 30 - director → ME
  • 9
    Yummi Tummi 10 Greenhills Square, East Kilbride, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -11 GBP2023-12-31
    Person with significant control
    2021-06-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    7 The Leas, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    6 Ardnahoe Avenue, 2/2, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-10-27 ~ 2025-02-11
    IIF 22 - director → ME
    Person with significant control
    2024-10-27 ~ 2025-02-11
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    15 Haddow Street, Hamilton, Scotland
    Corporate (2 parents)
    Officer
    2023-05-16 ~ 2024-07-16
    IIF 20 - director → ME
    Person with significant control
    2023-05-16 ~ 2024-07-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    Calder Compliance, 3rd Floor 151 West George Street, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-16 ~ 2015-03-19
    IIF 25 - director → ME
  • 4
    14 Cossall Road, Trowell, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,415 GBP2016-03-31
    Officer
    2013-06-13 ~ 2013-06-20
    IIF 26 - director → ME
  • 5
    14 Cossall Road, Trowell, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ 2013-08-09
    IIF 29 - director → ME
  • 6
    Coffee Mug Ltd, Unit 55 Upper South Mall, Frenchgate Centre, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-09-04
    IIF 27 - director → ME
  • 7
    Office E217 , Edinburgh House Princes Square, East Kilbride, Glasgow, Scotland
    Dissolved corporate
    Officer
    2020-04-16 ~ 2022-05-13
    IIF 13 - director → ME
    2020-04-16 ~ 2021-07-26
    IIF 31 - secretary → ME
    Person with significant control
    2020-04-16 ~ 2022-05-13
    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
  • 8
    Unit 1a Greenhills Square, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-11-04 ~ 2015-03-19
    IIF 23 - director → ME
  • 9
    Unit 1a Greenhills Square, East Kilbride, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-18 ~ 2015-03-19
    IIF 24 - director → ME
  • 10
    Yummi Tummi 10 Greenhills Square, East Kilbride, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -11 GBP2023-12-31
    Officer
    2021-06-01 ~ 2023-11-01
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.