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

Jhooty, Manjit Singh

    Related profiles found in government register
  • Jhooty, Manjit Singh
    British chief executive born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hatherton Street, Walsall, WS4 2LA, England

      IIF 1
    • icon of address 175, Steelhouse Lane, Wolverhampton, West Midlands, WV2 2AU, United Kingdom

      IIF 2
  • Jhooty, Manjit Singh
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA

      IIF 3
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 4
    • icon of address Unit 1, Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys, SY21 8SL

      IIF 5
    • icon of address Unit 1 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, SY21 8SL, United Kingdom

      IIF 6
    • icon of address 175, Steelhouse Lane, Wolverhampton, West Midlands, WV2 2AU, England

      IIF 7
  • Jhooty, Manjit Singh
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aberinnovation Offices Alec, Aberystwyth University, Aberystwyth, SY23 3EE, Wales

      IIF 8
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 9
    • icon of address Fairholme Bungalow, Hathersage Road, Bamford, Hope Valley, S33 0EB, England

      IIF 10
    • icon of address 20, Hatherton Street, Walsall, WS4 2LA, England

      IIF 11 IIF 12 IIF 13
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 15 IIF 16 IIF 17
    • icon of address 20 International House Jhoots Group, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 18
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 19
    • icon of address International House, Jhoots Group, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 20
    • icon of address Jhoots Group, International House, 20 Hatherton St, Walsall, WS4 2LA, United Kingdom

      IIF 21
  • Jhooty, Manjit Singh
    British financial consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 22
    • icon of address 8, Springhill Park, Lower Penn, Wolverhampton, WV4 4TS, United Kingdom

      IIF 23
  • Jhooty, Manjit Singh
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 24
    • icon of address Challenge Building Hatherton, Road, Walsall, WS1 1XS

      IIF 25
    • icon of address 8, Springhill Park, Lower Penn, Witon, Wolverhampton, West Midlands, WV5 5TS

      IIF 26
    • icon of address 8, Springhill Park, Lower Penn, Wolverhampton, WV4 4TP, England

      IIF 27
    • icon of address 8 Springhill Park, Lower Penn, Wolverhampton, West Midlands, WV4 4TS, United Kingdom

      IIF 28
  • Jhooty, Manjit Singh
    British none born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 29
  • Jhooty, Manjit Singh
    British chief executive born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jhooty, Manjit Singh
    British chief executive officer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, International House, 20 Hatherton St, Walsall, WS4 2LA, United Kingdom

      IIF 38
  • Jhooty, Manjit Singh
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 39
  • Jhooty, Manjit Singh
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 40
  • Jhooty, Manjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 41
  • Mr Manjit Singh Jhooty
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairholme Bungalow, Hathersage Road, Bamford, Hope Valley, S33 0EB, England

      IIF 42
    • icon of address 20, Hatherton Street, Walsall, WS4 2LA, England

      IIF 43 IIF 44 IIF 45
    • icon of address 20, Hatherton Street, Walsall, Walsall, WS4 2LA, United Kingdom

      IIF 46
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA

      IIF 47 IIF 48
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 49 IIF 50 IIF 51
    • icon of address 20 International House Jhoots Group, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 52
    • icon of address International House, Jhoots Group, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 53
    • icon of address Jhoots Group, International House, 20 Hatherton St, Walsall, WS4 2LA, United Kingdom

      IIF 54
  • Jhooty, Manjit
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 55
  • Mr Manjit Singh Jhooty
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 56
    • icon of address 3rd Floor, International House, 20 Hatherton St, Walsall, WS4 2LA, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 20 Hatherton Street, Walsall, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 20 International House Jhoots Group, Hatherton Street, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 20 Hatherton Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    326,756 GBP2023-12-31
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Unit 1 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -32,976 GBP2023-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 6 - Director → ME
  • 7
    CHEMOSTRAT INTERNATIONAL LIMITED - 2013-09-09
    icon of address Unit 1 Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 175 Steelhouse Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,150,970 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 175 Steelhouse Lane, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    79,489 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 20 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    928 GBP2019-08-31
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 20 Hatherton Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,476 GBP2019-08-31
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-02-01 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 12
    icon of address 20 Hatherton Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-08-31
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address International House Jhoots Group, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 20 Hatherton Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    JHOOTS LIMITED - 2009-12-07
    icon of address 20 Hatherton Street, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    448,596 GBP2023-12-31
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 20 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,523 GBP2019-08-31
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address 3rd Floor International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address 3rd Floor International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -211,961 GBP2024-06-30
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address International House, Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    909 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address 3rd Floor International House, 20 Hatherton St, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 25
    icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address 20 Hatherton Street, Walsall, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address Aberinnovation Offices Alec, Aberystwyth University, Aberystwyth, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,095 GBP2024-08-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 8 - Director → ME
  • 28
    icon of address 20 Hatherton Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    icon of address 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,337,692 GBP2023-12-31
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address The Studio Mountain View Whip Lane, Knockin, Oswestry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 12 - Director → ME
  • 31
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,215 GBP2023-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address 83 Wrottesley Road, Tettenhall, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2016-06-20
    IIF 27 - Director → ME
  • 2
    VAPEREXPO 365 LIMITED - 2019-01-25
    icon of address 20 Hatherton Street, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-05-10 ~ 2020-10-26
    IIF 39 - Director → ME
  • 3
    icon of address 59 King Street, Darlaston, Wednesbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2012-11-15
    IIF 26 - Director → ME
  • 4
    icon of address C/o Hcr Law, Cornwall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,905 GBP2023-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-07-27
    IIF 55 - Director → ME
  • 5
    icon of address 175 Steelhouse Lane, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    79,489 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-09-29 ~ 2018-10-11
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    icon of address Kandahar, 18a Hollow Way Lane, Chesham Bois, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,075 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-12-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-12-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    icon of address 20 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,523 GBP2019-08-31
    Officer
    icon of calendar 2005-01-28 ~ 2009-03-19
    IIF 23 - Director → ME
  • 8
    IMPERIAL ENTERPRISES (MIDLANDS) LTD - 2016-05-03
    JHOOTS PHARMACY LIMITED - 2010-07-14
    S P JHOOTY LIMITED - 2009-02-20
    icon of address Jhoots Group, International House, 20 Hatherton Street, Walsall, West Midlands
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    356,682 GBP2018-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2019-08-31
    IIF 4 - Director → ME
  • 9
    icon of address 39 Roman Way, Syston, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,334 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2018-03-20
    IIF 28 - Director → ME
  • 10
    STEPS TO WORK (WALSALL) LTD - 2020-08-28
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2018-12-06
    IIF 25 - Director → ME
  • 11
    icon of address Unit 33 The I O Centre, Armstrong Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    37,253 GBP2024-08-31
    Officer
    icon of calendar 2015-07-01 ~ 2022-06-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-24
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.