Manprit Singh RANDHAWA
Total number of appointments 12, 12 active appointments
UTROPOLIS LTD
- Correspondence address
- Mansfield Mansfield, Dalkeith, Scotland, EH22 5TJ
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 1 June 2025
TITANVOLT INDUSTRIES LIMITED
- Correspondence address
- Unit 1 Ninth Avenue East, Team Valley Trading Estate, Gateshead, Tyne & Wear, England, NE11 0EJ
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 1 June 2025
Average house price in the postcode NE11 0EJ £439,000
BIO-TECH SOLUTIONS LIMITED
- Correspondence address
- Bio-Tech Solutions Limited Kelleythorpe Industrial Estate Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside, YO25 9DJ
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 11 October 2024
- Resigned on
- 31 May 2025
Average house price in the postcode YO25 9DJ £1,642,000
DERMATONICS LTD
- Correspondence address
- 3 Bramley Rd, St Ives, Cambridgeshire, United Kingdom, PE27 3WS
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 25 January 2024
- Resigned on
- 31 May 2025
Average house price in the postcode PE27 3WS £333,000
SKINBIOTIX LIMITED
- Correspondence address
- The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 June 2022
- Resigned on
- 31 May 2025
CLEANBIOTIX LIMITED
- Correspondence address
- The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 June 2022
- Resigned on
- 31 May 2025
MEDIBIOTIX LIMITED
- Correspondence address
- The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5TF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 June 2022
- Resigned on
- 31 May 2025
PHARMABIOTIX LIMITED
- Correspondence address
- The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 June 2022
- Resigned on
- 31 May 2025
AXISBIOTIX LIMITED
- Correspondence address
- The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 June 2022
- Resigned on
- 31 May 2025
SKINBIOTHERAPEUTICS PLC
- Correspondence address
- The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 1 June 2022
- Resigned on
- 31 May 2025
E4EDUCATION LIMITED
- Correspondence address
- Boundary House County Place, Chelmsford, England, CM2 0RE
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 10 November 2021
Average house price in the postcode CM2 0RE £3,552,000
E4EDUCATION HOLDINGS LIMITED
- Correspondence address
- Boundary House County Place, Chelmsford, England, CM2 0RE
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 10 November 2021
Average house price in the postcode CM2 0RE £3,552,000