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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Navin Khattar

    Related profiles found in government register
  • Mr Navin Khattar
    Singaporean born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bond Street, Chelmsford, CM1 1GH, England

      IIF 1
    • icon of address 2, Bond Street, Chelmsford, Essex, CM1 1GH, England

      IIF 2
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 3
  • Khattar, Navin
    Singaporean born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Heron Road, Belfast, BT3 9LE

      IIF 4
    • icon of address 2, Bond Street, Chelmsford, Essex, CM1 1GH, England

      IIF 5 IIF 6
    • icon of address 78 B, Broomfield Road, Chelmsford, CM1 1SS, United Kingdom

      IIF 7
    • icon of address Mill Hill House, East Hanningfield Road, Sandon, Chelmsford, CM2 7TF, England

      IIF 8
    • icon of address Mill Hill House, East Hanningfield Road, Sandon, Chelmsford, Essex, CM2 7TF, England

      IIF 9
    • icon of address New Hall School, The Avenue, Boreham, Chelmsford, Essex, CM3 3HS

      IIF 10
    • icon of address 10 Spring Place, Spring Place, London, NW5 3BH, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • icon of address Spring House, 10 Spring Place, Kentish T, Kentish Town, London, NW5 3BH, England

      IIF 13
  • Khattar, Navin
    Singaporean director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carson Mcdowell Llp, Murray House, Murray Street, Belfast, BT1 6DN

      IIF 14
    • icon of address 121, Priests Lane, Shenfield, Brentwood, CM15 8HJ, United Kingdom

      IIF 15
    • icon of address 121 Priests Lane, Shenfield, Brentwood, Essex, CM15 8HJ

      IIF 16
    • icon of address Mill Hill House, East Hanningfield Road, Sadnon, Chelmsford, Essex, CM2 7TF, United Kingdom

      IIF 17
    • icon of address Mill Hill House, East Hanningfield Road, Sandon, Chelmsford, Essex, CM2 7TF, United Kingdom

      IIF 18
    • icon of address Spring House, 10 Spring Place, Kentish T, Kentish Town, London, NW5 3BH, England

      IIF 19
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 20
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH, England

      IIF 21
  • Khattar, Navin
    Singaporean executive director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bond Street, Chelmsford, Essex, CM1 1GH, England

      IIF 22
    • icon of address 78b, Broomfield Road, Chelmsford, CM1 1SS, England

      IIF 23 IIF 24 IIF 25
    • icon of address Mill Hill House, East Hanningfield Road, Sandon, Chelmsford, CM2 7TF, England

      IIF 26
    • icon of address Mill Hill House, East Hanningfield Road, Sandon, Chelmsford, Essex, CM2 7TF, United Kingdom

      IIF 27 IIF 28
    • icon of address Suite 7 & 8, Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex, CM1 1SS, England

      IIF 29
  • Khatter, Navin
    Singaporean company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Priests Lane, Shenfield, Brentwood, Essex, CM15 8HJ, United Kingdom

      IIF 30
  • Khattar, Navin
    Singaporean director

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, East Hanningfield Road, Sandon, Chelmsford, Essex, CM2 7TF, England

      IIF 31
  • Khattar, Navin
    Singaporean solicitor

    Registered addresses and corresponding companies
    • icon of address 2, Bond Street, Chelmsford, Essex, CM1 1GH, England

      IIF 32 IIF 33
  • Khattar, Navin

    Registered addresses and corresponding companies
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    MALVERN INTERNATIONAL PLC - 2016-09-13
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address 2 Bond Street, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -3,660 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 2 Bond Street, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,517 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-12-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-12-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PRISECO LIMITED - 2010-05-17
    icon of address 2 Bond Street, Chelmsford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -47,982 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 2 Bond Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,077,069 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 2 Bond Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,633 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-02-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2001-02-14 ~ now
    IIF 32 - Secretary → ME
  • 7
    SUMMARY NINETY EIGHT LIMITED - 1979-12-31
    ENGLISH ASSOCIATION GROUP LIMITED (THE) - 1980-12-31
    icon of address 2 Bond Street, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,633 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-02-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2001-02-14 ~ now
    IIF 33 - Secretary → ME
  • 8
    icon of address Suite 7 & 8 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    649,598 GBP2018-03-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 29 - Director → ME
  • 10
    SENSOR TECHNOLOGY AND DEVICES LIMITED - 2004-11-12
    MAGNA SOLUTIONS LTD - 2000-08-07
    icon of address 17 Heron Road, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 25 - Director → ME
  • 12
    EASTLEAF LTD - 2010-05-17
    icon of address Suite 7 & 8, Broomfield Business Centre 80-82 Broomfield Road, Chelmsford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address New Hall School The Avenue, Boreham, Chelmsford, Essex
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    281,603 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    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
  • 17
    icon of address Spring House, 10 Spring Place, Kentish Town, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 13 - Director → ME
  • 18
    SPRING CREATIVE UK LIMITED - 2025-09-04
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address 10 Spring Place Spring Place, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    404,433 GBP2017-06-30
    Officer
    icon of calendar 2018-07-02 ~ 2019-10-01
    IIF 21 - Director → ME
  • 2
    icon of address C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2025-08-18
    IIF 14 - Director → ME
  • 3
    GELEXIR HEALTHCARE LIMITED - 2018-08-20
    icon of address Askwith Business Services Parkside House, 17 East Parade, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    -446,380 GBP2024-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2022-11-04
    IIF 26 - Director → ME
  • 4
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2015-07-01 ~ 2019-10-01
    IIF 28 - Director → ME
  • 5
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-10-01
    IIF 27 - Director → ME
  • 6
    SPURLYNX PUBLIC LIMITED COMPANY - 2004-11-11
    AEC EDUCATION PLC - 2016-09-13
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ 2019-08-31
    IIF 17 - Director → ME
  • 7
    CROWNGLOBE LIMITED - 1996-08-29
    icon of address Spring House, 10 Spring Place, Kentish Town, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ 2025-05-30
    IIF 19 - Director → ME
  • 8
    ULTRALINQ HEALTHCARE SOLUTIONS LTD - 2021-03-24
    LIFESIGNALS IMAGING LIMITED - 2022-08-08
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-07 ~ 2023-08-23
    IIF 18 - Director → ME
  • 9
    icon of address C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2009-06-22
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.