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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Manjit Singh Jhooty

    Related profiles found in government register
  • Mr Manjit Singh Jhooty
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15010651 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 2
  • Mr Manjit Singh Jhooty
    British born in June 1974

    Resident in England

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

      IIF 3
    • Harbury Club Cottage, Crown Street, Harbury, Leamington Spa, CV33 9HE, England

      IIF 4
    • 20, Hatherton Street, Walsall, WS4 2LA, England

      IIF 5 IIF 6 IIF 7
    • 20, Hatherton Street, Walsall, Walsall, WS4 2LA, United Kingdom

      IIF 8
    • 20, Hatherton Street, Walsall, West Midlands, WS4 2LA

      IIF 9 IIF 10
    • 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 11 IIF 12 IIF 13
    • 20 International House Jhoots Group, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 14
    • International House, Jhoots Group, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 15
    • Jhoots Group, International House, 20 Hatherton St, Walsall, WS4 2LA, United Kingdom

      IIF 16
  • Jhooty, Manjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15010651 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 18
    • International House, Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 19
    • Unit 4, Rossway Business Park, Wharf Approach, Walsall, WS9 8BX, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Jhooty, Manjit Singh
    British company director born in June 1974

    Resident in United Kingdom

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

      IIF 27
  • Jhooty, Manjit
    British born in June 1974

    Resident in United Kingdom

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

      IIF 28
  • Jhooty, Manjit Singh
    British born in June 1974

    Resident in England

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

      IIF 29
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 30
    • 20, Hatherton Street, Walsall, WS4 2LA, England

      IIF 31 IIF 32 IIF 33
    • 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 36 IIF 37 IIF 38
    • 20 International House Jhoots Group, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 39
    • International House, Jhoots Group, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 40
    • Unit 4, Rossway Business Park, Wharf Approach, Walsall, WS9 8BX, United Kingdom

      IIF 41
    • Unit 1, Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys, SY21 8SL

      IIF 42
    • Unit 1 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, SY21 8SL, United Kingdom

      IIF 43
    • 175, Steelhouse Lane, Wolverhampton, West Midlands, WV2 2AU, United Kingdom

      IIF 44
  • Jhooty, Manjit Singh
    British company director born in June 1974

    Resident in England

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

      IIF 45
  • Jhooty, Manjit Singh
    British director born in June 1974

    Resident in England

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

      IIF 46
    • 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 47 IIF 48
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 49
    • Jhoots Group, International House, 20 Hatherton St, Walsall, WS4 2LA, United Kingdom

      IIF 50
  • Jhooty, Manjit Singh
    British financial consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Springhill Park, Lower Penn, Wolverhampton, WV4 4TS, United Kingdom

      IIF 51
  • Jhooty, Manjit Singh
    British managing director born in June 1974

    Resident in England

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

      IIF 52
    • Challenge Building Hatherton, Road, Walsall, WS1 1XS

      IIF 53
    • 8, Springhill Park, Lower Penn, Witon, Wolverhampton, West Midlands, WV5 5TS

      IIF 54
    • 8, Springhill Park, Lower Penn, Wolverhampton, WV4 4TP, England

      IIF 55
    • 8 Springhill Park, Lower Penn, Wolverhampton, West Midlands, WV4 4TS, United Kingdom

      IIF 56
  • Jhooty, Manjit Singh
    British none born in June 1974

    Resident in England

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

      IIF 57
  • Jhooty, Manjit Singh
    British

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

      IIF 58
child relation
Offspring entities and appointments 41
  • 1
    AUTOMATED SERVICES LIMITED
    10788882
    20 Hatherton Street, Walsall, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    BABA SRI CHAND JI FOUNDATION
    16286009
    20 International House Jhoots Group, Hatherton Street, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BHNK (SUBCO) LTD
    15725818
    20 Hatherton Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    BHNK LTD.
    04791219
    20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2005-01-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRIT HEALTH CARE LIMITED
    08173195
    83 Wrottesley Road, Tettenhall, Wolverhampton
    Dissolved Corporate (10 parents)
    Officer
    2013-07-04 ~ 2016-06-20
    IIF 55 - Director → ME
  • 6
    CBD PHARMA PRODUCTS LIMITED
    - now 11214817
    VAPEREXPO 365 LIMITED
    - 2019-01-25 11214817
    20 Hatherton Street, Walsall, England
    Dissolved Corporate (9 parents)
    Officer
    2018-05-10 ~ 2020-10-26
    IIF 27 - Director → ME
  • 7
    DARLASTON CENTRAL BUSINESS PARK LIMITED
    03612676
    Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (22 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 49 - Director → ME
  • 8
    DARLASTON TOWN CENTRE PARTNERSHIP
    07368169
    59 King Street, Darlaston, Wednesbury, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2010-09-07 ~ 2012-11-15
    IIF 54 - Director → ME
  • 9
    FUTURE GEOSCIENCE LTD
    11033973
    Unit 1 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, United Kingdom
    Active Corporate (15 parents)
    Officer
    2023-09-20 ~ now
    IIF 43 - Director → ME
  • 10
    GREEN MONKEY DRINKS LTD
    11494397
    C/o Hcr Law, Cornwall Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2018-08-01 ~ 2020-07-27
    IIF 28 - Director → ME
  • 11
    HAFREN SCIENTIFIC LTD
    - now 06769895
    CHEMOSTRAT INTERNATIONAL LIMITED - 2013-09-09
    Unit 1 Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2016-12-01 ~ now
    IIF 42 - Director → ME
  • 12
    HEALTH AND BEYOND LIMITED
    10662418
    175 Steelhouse Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-03-30 ~ now
    IIF 44 - Director → ME
  • 13
    HEALTH AND BEYOND PROPERTY LIMITED
    11596011
    175 Steelhouse Lane, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    2018-09-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-09-29 ~ 2018-10-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    HEALTH SOLUTIONS LIMITED
    09445943
    20 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    HEALTHWORKS VENTURES LIMITED
    10312082
    Kandahar, 18a Hollow Way Lane, Chesham Bois, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-08-04 ~ 2017-12-01
    IIF 50 - Director → ME
    Person with significant control
    2016-08-04 ~ 2017-12-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INNOVATION IN HEALTH AND WELL BEING LIMITED
    07425590 07424652
    20 Hatherton Street, Walsall, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 48 - Director → ME
    2011-02-01 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 17
    INNOVATION IN HEALTH AND WELLBEING (UK) LIMITED
    07424652 07425590
    20 Hatherton Street, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 57 - Director → ME
  • 18
    JHOOTS GROUP LIMITED
    09927605
    International House Jhoots Group, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-12-23 ~ 2025-10-16
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JHOOTS HEALTHCARE (SUBCO) LTD
    15732454
    20 Hatherton Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    JHOOTS HEALTHCARE LIMITED
    - now 07058830
    JHOOTS LIMITED
    - 2009-12-07 07058830
    20 Hatherton Street, Walsall, West Midlands
    Active Corporate (10 parents)
    Officer
    2009-11-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 21
    JHOOTS LETS LTD.
    05078820
    20 Hatherton Street, Walsall, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 47 - Director → ME
    2005-01-28 ~ 2009-03-19
    IIF 51 - Director → ME
  • 22
    JHOOTS PHARMACY LIMITED
    - now 06455188
    IMPERIAL ENTERPRISES (MIDLANDS) LTD
    - 2016-05-03 06455188
    JHOOTS PHARMACY LIMITED - 2010-07-14
    S P JHOOTY LIMITED - 2009-02-20
    Jhoots Group, International House, 20 Hatherton Street, Walsall, West Midlands
    Active Corporate (11 parents, 14 offsprings)
    Officer
    2014-01-01 ~ 2019-08-31
    IIF 37 - Director → ME
  • 23
    KARAKORAM GLOBAL HOLDINGS LIMITED
    12679959
    Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2020-06-18 ~ now
    IIF 25 - Director → ME
  • 24
    KARAKORAM INNOVATION LIMITED
    12683004
    Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-06-19 ~ now
    IIF 22 - Director → ME
  • 25
    KARAKORAM PRODUCTS LIMITED
    12727381
    Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-07-08 ~ now
    IIF 24 - Director → ME
  • 26
    KARAKORAM SKINCARE LIMITED
    12682667
    Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-06-19 ~ now
    IIF 23 - Director → ME
  • 27
    KARAKORAM TECHNOLOGIES LIMITED
    12684550
    Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-06-19 ~ now
    IIF 20 - Director → ME
  • 28
    KARAKORAM WELLBEING CENTRES LIMITED
    12682551
    Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-06-19 ~ now
    IIF 26 - Director → ME
  • 29
    LEICESTERSHIRE INDEPENDENT PHARMACY COMPANY LIMITED - now
    LEICESTERSHIRE INDEPENDENT PHARMACY COMPANY LIMITED
    - 2025-08-28 08967758
    39 Roman Way, Syston, Leicester, England
    Active Corporate (6 parents)
    Officer
    2014-03-31 ~ 2018-03-20
    IIF 56 - Director → ME
  • 30
    MATRIX GLOBAL HOLDINGS LIMITED
    12430928
    International House, Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-01-29 ~ now
    IIF 19 - Director → ME
  • 31
    MEDTECH TELONEXUS LIMITED
    15010651
    3rd Floor International House, 20 Hatherton St, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 32
    MIS GLOBAL HOLDINGS LIMITED
    12693199
    Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2020-06-23 ~ now
    IIF 21 - Director → ME
  • 33
    MRPTHREE LIMITED
    15184081
    20 Hatherton Street, Walsall, England
    Active Corporate (6 parents)
    Officer
    2023-10-03 ~ now
    IIF 32 - Director → ME
  • 34
    OCTOPWS INNOVATION LIMITED
    12614804
    Aberinnovation Offices Alec, Aberystwyth University, Aberystwyth, Wales
    Active Corporate (6 parents)
    Officer
    2020-05-20 ~ now
    IIF 29 - Director → ME
  • 35
    PASAB (SUBCO) LTD
    15723940
    20 Hatherton Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 36
    PASAB LIMITED
    04791222
    20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (13 parents)
    Officer
    2005-01-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 37
    SENTINEL GLOBAL LTD
    16361902
    Harbury Club Cottage Crown Street, Harbury, Leamington Spa, England
    Active Corporate (3 parents)
    Person with significant control
    2025-07-04 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 38
    STARFISH LABS HOLDINGS LIMITED
    12590528
    The Studio Mountain View Whip Lane, Knockin, Oswestry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-05-07 ~ now
    IIF 33 - Director → ME
  • 39
    STEPS TO WORK - now
    STEPS TO WORK (WALSALL) LTD
    - 2020-08-28 03738249
    79 Caroline Street, Birmingham
    Liquidation Corporate (88 parents, 2 offsprings)
    Officer
    2012-01-09 ~ 2018-12-06
    IIF 53 - Director → ME
  • 40
    TECH SYSTEMZ LIMITED
    09665597
    Unit 33 The I O Centre, Armstrong Road, London, England
    Active Corporate (7 parents)
    Officer
    2015-07-01 ~ 2022-06-24
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    TEKIHEALTH SOLUTIONS LTD
    11608189
    The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-01-02 ~ now
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.