Navin KHATTAR

Total number of appointments 23, 19 active appointments

SPRING CREATIVE UK LIMITED

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1972
Appointed on
31 July 2025
Nationality
Singaporean
Occupation
Business Person

SIX DESIGN LIMITED

Correspondence address
Spring House, 10 Spring Place, Kentish T Kentish Town, London, England, NW5 3BH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
29 October 2024
Nationality
Singaporean
Occupation
Director

SPRING STUDIOS LIMITED

Correspondence address
Spring House, 10 Spring Place, Kentish T Kentish Town, London, England, NW5 3BH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
29 October 2024
Resigned on
30 May 2025
Nationality
Singaporean
Occupation
Director

NEW HALL SCHOOL TRUST

Correspondence address
New Hall School The Avenue, Boreham, Chelmsford, Essex, CM3 3HS
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 January 2024
Nationality
Singaporean
Occupation
Executive Director

ETPL ESS LIMITED

Correspondence address
C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast, BT1 6DN
Role ACTIVE
director
Date of birth
December 1972
Appointed on
20 December 2022
Resigned on
18 August 2025
Nationality
Singaporean
Occupation
Director

ULTRALINQ HEALTHCARE SOLUTIONS LTD

Correspondence address
Mill Hill House East Hanningfield Road, Sandon, Chelmsford, Essex, United Kingdom, CM2 7TF
Role ACTIVE
director
Date of birth
December 1972
Appointed on
7 May 2022
Resigned on
23 August 2023
Nationality
Singaporean
Occupation
Director

Average house price in the postcode CM2 7TF £898,000

INTELESENS LIMITED

Correspondence address
17 Heron Road, Belfast, BT3 9LE
Role ACTIVE
director
Date of birth
December 1972
Appointed on
31 March 2022
Nationality
Singaporean
Occupation
Director

SPRING MEDIA INVESTMENTS LIMITED

Correspondence address
10 Spring Place Spring Place, London, United Kingdom, NW5 3BH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
14 August 2018
Nationality
Singaporean
Occupation
Executive Director

GELMETIX LIMITED

Correspondence address
Mill Hill House East Hanningfield Road, Sandon, Chelmsford, England, CM2 7TF
Role ACTIVE
director
Date of birth
December 1972
Appointed on
24 May 2018
Resigned on
4 November 2022
Nationality
Singaporean
Occupation
Executive Director

Average house price in the postcode CM2 7TF £898,000

EASTLEAF PROPERTIES LIMITED

Correspondence address
78 B Broomfield Road, Chelmsford, United Kingdom, CM1 1SS
Role ACTIVE
director
Date of birth
December 1972
Appointed on
20 October 2017
Nationality
Singaporean
Occupation
Company Director

Average house price in the postcode CM1 1SS £324,000

AEC EDUCATION PLC

Correspondence address
Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1SH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
31 August 2016
Nationality
Singaporean
Occupation
Director

MALVERN HOUSE MARKETING LIMITED

Correspondence address
78b Broomfield Road, Chelmsford, England, CM1 1SS
Role ACTIVE
director
Date of birth
December 1972
Appointed on
13 April 2016
Nationality
Singaporean
Occupation
Executive Director

Average house price in the postcode CM1 1SS £324,000

LEARNING DEVELOPMENTS OVERSEAS LIMITED

Correspondence address
78b Broomfield Road, Chelmsford, England, CM1 1SS
Role ACTIVE
director
Date of birth
December 1972
Appointed on
13 April 2016
Nationality
Singaporean
Occupation
Executive Director

Average house price in the postcode CM1 1SS £324,000

MALVERN HOUSE TRAINING LIMITED

Correspondence address
78b Broomfield Road, Chelmsford, England, CM1 1SS
Role ACTIVE
director
Date of birth
December 1972
Appointed on
13 April 2016
Nationality
Singaporean
Occupation
Executive Director

Average house price in the postcode CM1 1SS £324,000

BOMATIC LIMITED

Correspondence address
2 Bond Street, Chelmsford, Essex, England, CM1 1GH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
15 May 2009
Nationality
Singaporean
Occupation
Executive Director

Average house price in the postcode CM1 1GH £235,000

EASTLEAF LTD

Correspondence address
Mill Hill House East Hanningfield Road, Sandon, Chelmsford, England, CM2 7TF
Role ACTIVE
director
Date of birth
December 1972
Appointed on
21 August 2006
Nationality
Singaporean
Occupation
Company Director

Average house price in the postcode CM2 7TF £898,000

CHANCELLOR MANAGEMENT LIMITED

Correspondence address
Mill Hill House East Hanningfield Road, Sandon, Chelmsford, Essex, England, CM2 7TF
Role ACTIVE
director
Date of birth
December 1972
Appointed on
5 December 2003
Nationality
Singaporean
Occupation
Director

Average house price in the postcode CM2 7TF £898,000

ELTONVALE LIMITED

Correspondence address
2 Bond Street, Chelmsford, Essex, England, CM1 1GH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
14 February 2001
Nationality
Singaporean
Occupation
Company Director

Average house price in the postcode CM1 1GH £235,000

ENGLISH ASSOCIATION OF AMERICAN BOND AND SHARE HOLDERS, LIMITED(THE)

Correspondence address
2 Bond Street, Chelmsford, Essex, England, CM1 1GH
Role ACTIVE
director
Date of birth
December 1972
Appointed on
14 February 2001
Nationality
Singaporean
Occupation
Company Director

Average house price in the postcode CM1 1GH £235,000


COMMUNICATE ENGLISH SCHOOL LIMITED

Correspondence address
Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England, MK9 1SH
Role RESIGNED
director
Date of birth
December 1972
Appointed on
2 July 2018
Resigned on
1 October 2019
Nationality
Singaporean
Occupation
Director

MALVERN INTERNATIONAL PLC

Correspondence address
Mill Hill House East Hanningfield Road, Sadnon, Chelmsford, Essex, United Kingdom, CM2 7TF
Role RESIGNED
director
Date of birth
December 1972
Appointed on
19 October 2016
Resigned on
31 August 2019
Nationality
Singaporean
Occupation
Director

Average house price in the postcode CM2 7TF £898,000

MALVERN HOUSE GROUP LIMITED

Correspondence address
Mill Hill House East Hanningfield Road, Sandon, Chelmsford, Essex, United Kingdom, CM2 7TF
Role RESIGNED
director
Date of birth
December 1972
Appointed on
1 July 2015
Resigned on
1 October 2019
Nationality
Singaporean
Occupation
Executive Director

Average house price in the postcode CM2 7TF £898,000

MALVERN HOUSE INTERNATIONAL LIMITED

Correspondence address
Mill Hill House East Hanningfield Road, Sandon, Chelmsford, Essex, United Kingdom, CM2 7TF
Role RESIGNED
director
Date of birth
December 1972
Appointed on
1 July 2015
Resigned on
1 October 2019
Nationality
Singaporean
Occupation
Executive Director

Average house price in the postcode CM2 7TF £898,000