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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RE £3,552,000