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

Sadiq, Liaqat Ali

    Related profiles found in government register
  • Sadiq, Liaqat Ali
    British accountant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christchurch Way, Greenwich, London, SE10 0AG

      IIF 1
  • Sadiq, Liaqat Ali
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sadiq, Liaqat Ali
    British finance director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sadiq, Liaqat Ali
    British financial director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Shortwood Avenue, Staines, Middlesex, TW18 4JL

      IIF 18 IIF 19
  • Sadiq, Liaqat Ali
    British

    Registered addresses and corresponding companies
    • icon of address 22 Shortwood Avenue, Staines, Middlesex, TW18 4JL

      IIF 20 IIF 21
    • icon of address 22, Shortwood Avenue, Staines, TW18 4JL

      IIF 22
  • Sadiq, Liaqat Ali
    British director

    Registered addresses and corresponding companies
    • icon of address 22 Shortwood Avenue, Staines, Middlesex, TW18 4JL

      IIF 23
  • Sadiq, Liaqat Ali
    British finance director

    Registered addresses and corresponding companies
    • icon of address 22 Shortwood Avenue, Staines, Middlesex, TW18 4JL

      IIF 24
  • Sadiq, Liaqat Ali
    British financial director

    Registered addresses and corresponding companies
    • icon of address 22 Shortwood Avenue, Staines, Middlesex, TW18 4JL

      IIF 25 IIF 26
  • Sadiq, Liaqat Ali

    Registered addresses and corresponding companies
    • icon of address 22 Shortwood Avenue, Staines, Middlesex, TW18 4JL

      IIF 27 IIF 28
    • icon of address 22, Shortwood Avenue, Staines, Middlesex, TW18 4JL, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 2
  • 1
    EUROPE STAR MARKETING INTERNATIONAL LIMITED - 2001-01-17
    BLAKEDEW 221 LIMITED - 2000-07-03
    icon of address . Christchurch Way, Greenwich, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-02-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    PIMCO 2830 LIMITED - 2008-09-30
    icon of address Alcatel-lucent Telecom Limited, Christchurch Way, Greenwich, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 14 - Director → ME
Ceased 17
  • 1
    SAFT POWER SYSTEMS LIMITED - 2008-10-15
    SAFT (UNITED KINGDOM) LIMITED - 1988-02-02
    SAFT NIFE LIMITED - 1998-02-03
    SAFT LIMITED - 2001-03-08
    SAFT (UK) LIMITED - 1991-07-01
    icon of address Unit 2 The Polaris Centre, 41 Brownfields, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2005-01-25
    IIF 4 - Director → ME
  • 2
    MARATHON ALCAD LIMITED - 1987-03-23
    HACKREMCO (NO.94) LIMITED - 1982-12-20
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2004-03-19 ~ 2013-06-28
    IIF 15 - Director → ME
    icon of calendar 2004-03-19 ~ 2013-07-17
    IIF 26 - Secretary → ME
  • 3
    TISANT LIMITED - 2000-05-08
    TIMETRA TECHNOLOGY LIMITED - 2003-07-31
    PANTHERA NETWORKS LIMITED - 2000-08-30
    icon of address The Old Studio, High Street, West Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-28 ~ 2013-06-28
    IIF 17 - Director → ME
    icon of calendar 2010-01-12 ~ 2013-06-28
    IIF 22 - Secretary → ME
  • 4
    NEWBRIDGE NETWORKS LIMITED - 2000-05-25
    NEWBRIDGE COMMUNICATION NETWORKS LIMITED - 1986-09-30
    icon of address Christchurch Way, Greenwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2013-06-26
    IIF 19 - Director → ME
    icon of calendar 2004-10-22 ~ 2013-07-17
    IIF 24 - Secretary → ME
  • 5
    NEWBRIDGE NETWORKS SERVICES LIMITED - 2000-05-25
    icon of address Christchurch Way, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2013-06-26
    IIF 18 - Director → ME
    icon of calendar 2004-10-22 ~ 2013-07-17
    IIF 25 - Secretary → ME
  • 6
    TRUSHELFCO (NO. 588) LIMITED - 1983-11-02
    STC COMMUNICATIONS AND INFORMATION SYSTEMS LIMITED - 1991-03-27
    NORTHERN TELECOM PLC - 1989-02-01
    ALCATEL SUBMARINE NETWORKS LIMITED - 2007-09-03
    STC SUBMARINE SYSTEMS LIMITED - 1998-01-28
    STC LIMITED - 1992-01-01
    ALCATEL-LUCENT SUBMARINE NETWORKS LIMITED - 2017-01-03
    NORTHERN TELECOM PLC - 1984-02-24
    NORTHERN TELECOM EUROPE LIMITED - 1993-07-01
    icon of address Telegraph House, 10 Telcon Way, Greenwich, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2014-08-21
    IIF 6 - Director → ME
    icon of calendar 2000-01-17 ~ 2014-08-21
    IIF 20 - Secretary → ME
  • 7
    ALCATEL PENSION TRUSTEES LIMITED - 2014-12-30
    R.A. PENSION TRUSTEES LIMITED - 1988-12-02
    RONEO ALCATEL PENSION TRUSTEES LIMITED - 1980-12-31
    LEGIBUS EIGHTY-FIVE LIMITED - 1980-12-31
    icon of address The Hive 01 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2015-02-28
    IIF 12 - Director → ME
  • 8
    ALCATEL UK LIMITED - 2007-04-02
    ALCATEL LIMITED - 1999-03-23
    ALCATEL SUBMARINE SYSTEMS U.K. LIMITED - 1996-12-31
    SUBMITREVISE PROJECTS LIMITED - 1994-04-11
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-14 ~ 2014-08-21
    IIF 3 - Director → ME
    icon of calendar 2003-11-14 ~ 2014-08-21
    IIF 23 - Secretary → ME
  • 9
    MASTER OF HEIGHTS LIMITED - 1997-07-22
    icon of address 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2021-11-19
    IIF 10 - Director → ME
  • 10
    INTERCEDE 2031 LIMITED - 2006-08-10
    icon of address 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-09-01 ~ 2021-11-19
    IIF 11 - Director → ME
  • 11
    REVISEBEFORE LIMITED - 1992-04-09
    icon of address 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2020-12-30
    IIF 9 - Director → ME
  • 12
    VELOCIX LIMITED - 2019-01-22
    CACHELOGIC LIMITED - 2008-12-01
    SAVISO GROUP LIMITED - 2005-08-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2014-08-31
    IIF 5 - Director → ME
  • 13
    TRUSHELFCO (NO.2357) LIMITED - 1998-12-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2015-07-31
    IIF 7 - Director → ME
    icon of calendar 2011-02-15 ~ 2015-07-31
    IIF 29 - Secretary → ME
  • 14
    THALES GTS UK LIMITED - 2023-01-13
    THALES GROUND TRANSPORTATION SYSTEMS UK LIMITED - 2020-11-26
    ALCATEL TRANSPORT SOLUTIONS UK LIMITED - 2007-01-10
    THALES RAIL SIGNALLING SOLUTIONS LIMITED - 2014-03-03
    BLAKEDEW 607 LIMITED - 2006-06-14
    icon of address Quadrant House 4 Thomas More Square, Thomas More Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2007-01-05
    IIF 13 - Director → ME
    icon of calendar 2006-06-16 ~ 2007-01-05
    IIF 28 - Secretary → ME
  • 15
    icon of address Christchurch Way, Greenwich, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2015-02-28
    IIF 1 - Director → ME
  • 16
    ALCATEL TELECOM LIMITED - 2007-02-27
    MOTIVETREND LIMITED - 1992-01-08
    ALCATEL-LUCENT TELECOM LIMITED - 2017-10-02
    ALCATEL BUSINESS SYSTEMS LIMITED - 1996-12-31
    icon of address 740 Waterside Drive, Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2004-10-13 ~ 2014-08-21
    IIF 16 - Director → ME
    icon of calendar 2003-11-14 ~ 2014-08-21
    IIF 27 - Secretary → ME
  • 17
    STC
    - now
    STC LIMITED - 1991-03-27
    STANDARD TELEPHONES AND CABLES PUBLIC LIMITED COMPANY - 1985-06-17
    NORTHERN TELECOM EUROPE LIMITED - 1992-01-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2014-08-21
    IIF 2 - Director → ME
    icon of calendar 2000-01-17 ~ 2014-08-21
    IIF 21 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.