Manjit Singh JHOOTY

Total number of appointments 36, 31 active appointments

BABA SRI CHAND JI FOUNDATION

Correspondence address
20 International House Jhoots Group Hatherton Street, Walsall, West Midlands, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
3 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

JHOOTS HEALTHCARE (SUBCO) LTD

Correspondence address
20 Hatherton Street, Walsall, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

BHNK (SUBCO) LTD

Correspondence address
20 Hatherton Street, Walsall, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
17 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

PASAB (SUBCO) LTD

Correspondence address
20 Hatherton Street, Walsall, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

TEKIHEALTH SOLUTIONS LTD

Correspondence address
The Old Court House New Road Avenue, Chatham, Kent, England, ME4 6BE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
2 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME4 6BE £279,000

MRPTHREE LIMITED

Correspondence address
20 Hatherton Street, Walsall, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
3 October 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WS4 2LA £453,000

FUTURE GEOSCIENCE LTD

Correspondence address
Unit 1 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, United Kingdom, SY21 8SL
Role ACTIVE
director
Date of birth
June 1974
Appointed on
20 September 2023
Nationality
British
Occupation
Company Director

MEDTECH TELONEXUS LIMITED

Correspondence address
3rd Floor International House, 20 Hatherton St, Walsall, United Kingdom, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
18 July 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WS4 2LA £453,000

KARAKORAM PRODUCTS LIMITED

Correspondence address
Unit 4 Rossway Business Park, Wharf Approach, Walsall, United Kingdom, WS9 8BX
Role ACTIVE
director
Date of birth
June 1974
Appointed on
8 July 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WS9 8BX £1,905,000

MIS GLOBAL HOLDINGS LIMITED

Correspondence address
Unit 4 Rossway Business Park, Wharf Approach, Walsall, United Kingdom, WS9 8BX
Role ACTIVE
director
Date of birth
June 1974
Appointed on
23 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WS9 8BX £1,905,000

KARAKORAM INNOVATION LIMITED

Correspondence address
Unit 4 Rossway Business Park, Wharf Approach, Walsall, United Kingdom, WS9 8BX
Role ACTIVE
director
Date of birth
June 1974
Appointed on
19 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WS9 8BX £1,905,000

KARAKORAM SKINCARE LIMITED

Correspondence address
Unit 4 Rossway Business Park, Wharf Approach, Walsall, United Kingdom, WS9 8BX
Role ACTIVE
director
Date of birth
June 1974
Appointed on
19 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WS9 8BX £1,905,000

KARAKORAM TECHNOLOGIES LIMITED

Correspondence address
Unit 4 Rossway Business Park, Wharf Approach, Walsall, United Kingdom, WS9 8BX
Role ACTIVE
director
Date of birth
June 1974
Appointed on
19 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WS9 8BX £1,905,000

KARAKORAM WELLBEING CENTRES LIMITED

Correspondence address
Unit 4 Rossway Business Park, Wharf Approach, Walsall, United Kingdom, WS9 8BX
Role ACTIVE
director
Date of birth
June 1974
Appointed on
19 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WS9 8BX £1,905,000

KARAKORAM GLOBAL HOLDINGS LIMITED

Correspondence address
Unit 4 Rossway Business Park, Wharf Approach, Walsall, United Kingdom, WS9 8BX
Role ACTIVE
director
Date of birth
June 1974
Appointed on
18 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WS9 8BX £1,905,000

OCTOPWS INNOVATION LIMITED

Correspondence address
Aberinnovation Offices Alec Aberystwyth University, Aberystwyth, Wales, SY23 3EE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
20 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SY23 3EE £253,000

STARFISH LABS HOLDINGS LIMITED

Correspondence address
20 Hatherton Street, Walsall, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
7 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

MATRIX GLOBAL HOLDINGS LIMITED

Correspondence address
International House Hatherton Street, Walsall, West Midlands, United Kingdom, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
29 January 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WS4 2LA £453,000

HEALTH AND BEYOND PROPERTY LIMITED

Correspondence address
175 Steelhouse Lane, Wolverhampton, West Midlands, England, WV2 2AU
Role ACTIVE
director
Date of birth
June 1974
Appointed on
29 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WV2 2AU £112,000

AUTOMATED SERVICES LIMITED

Correspondence address
20 Hatherton Street, Walsall, West Midlands, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
25 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WS4 2LA £453,000

HEALTH AND BEYOND LIMITED

Correspondence address
175 Steelhouse Lane, Wolverhampton, West Midlands, United Kingdom, WV2 2AU
Role ACTIVE
director
Date of birth
June 1974
Appointed on
30 March 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WV2 2AU £112,000

HAFREN SCIENTIFIC LTD

Correspondence address
Unit 1 Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys, SY21 8SL
Role ACTIVE
director
Date of birth
June 1974
Appointed on
1 December 2016
Nationality
British
Occupation
Company Director

JHOOTS GROUP LIMITED

Correspondence address
International House Jhoots Group, 20 Hatherton Street, Walsall, West Midlands, United Kingdom, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
23 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

TECH SYSTEMZ LIMITED

Correspondence address
Fairholme Bungalow Hathersage Road, Bamford, Hope Valley, England, S33 0EB
Role ACTIVE
director
Date of birth
June 1974
Appointed on
1 July 2015
Resigned on
24 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode S33 0EB £560,000

HEALTH SOLUTIONS LIMITED

Correspondence address
20 Hatherton Street, Walsall, West Midlands, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
18 February 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode WS4 2LA £453,000

BRIT HEALTH CARE LIMITED

Correspondence address
8 Springhill Park, Lower Penn, Wolverhampton, England, WV4 4TP
Role ACTIVE
director
Date of birth
June 1974
Appointed on
4 July 2013
Resigned on
20 June 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode WV4 4TP £486,000

DARLASTON CENTRAL BUSINESS PARK LIMITED

Correspondence address
Arbor House Broadway North, Walsall, West Midlands, England, WS1 2AN
Role ACTIVE
director
Date of birth
June 1974
Appointed on
1 September 2011
Nationality
British
Occupation
Director

INNOVATION IN HEALTH AND WELLBEING (UK) LIMITED

Correspondence address
20 Hatherton Street, Walsall, West Midlands, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
1 November 2010
Nationality
British
Occupation
None

Average house price in the postcode WS4 2LA £453,000

JHOOTS LETS LTD.

Correspondence address
20 Hatherton Street, Walsall, West Midlands, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
18 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

BHNK LTD.

Correspondence address
20 Hatherton Street, Walsall, West Midlands, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 January 2005
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode WS4 2LA £453,000

PASAB LIMITED

Correspondence address
20 Hatherton Street, Walsall, West Midlands, England, WS4 2LA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
25 January 2005
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000


HEALTHWORKS VENTURES LIMITED

Correspondence address
Jhoots Group International House, 20 Hatherton St, Walsall, United Kingdom, WS4 2LA
Role RESIGNED
director
Date of birth
June 1974
Appointed on
4 August 2016
Resigned on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2LA £453,000

LEICESTERSHIRE INDEPENDENT PHARMACY COMPANY LIMITED

Correspondence address
8 Springhill Park Lower Penn, Wolverhampton, West Midlands, United Kingdom, WV4 4TS
Role RESIGNED
director
Date of birth
June 1974
Appointed on
31 March 2014
Resigned on
20 March 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode WV4 4TS £493,000

STEPS TO WORK

Correspondence address
Challenge Building Hatherton, Road,, Walsall, WS1 1XS
Role RESIGNED
director
Date of birth
June 1974
Appointed on
9 January 2012
Resigned on
6 December 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode WS1 1XS £119,000

DARLASTON TOWN CENTRE PARTNERSHIP

Correspondence address
8 Springhill Park, Lower Penn, Witon, Wolverhampton, West Midlands, WV5 5TS
Role RESIGNED
director
Date of birth
June 1974
Appointed on
7 September 2010
Resigned on
15 November 2012
Nationality
British
Occupation
Managing Director

JHOOTS LETS LTD.

Correspondence address
8 Springhill Park, Lower Penn, Wolverhampton, United Kingdom, WV4 4TS
Role RESIGNED
director
Date of birth
June 1974
Appointed on
28 January 2005
Resigned on
19 March 2009
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode WV4 4TS £493,000