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

Lickorish, Derek Arthur

    Related profiles found in government register
  • Lickorish, Derek Arthur
    British cust service & mrtg manager born in April 1951

    Registered addresses and corresponding companies
    • 26 Bucklands View, Nailsea, Bristol, Somerset, BS48 4TZ

      IIF 1
  • Lickorish, Derek Arthur
    British cust service & mrtg mgr born in April 1951

    Registered addresses and corresponding companies
    • 26 Bucklands View, Nailsea, Bristol, Somerset, BS48 4TZ

      IIF 2
  • Lickorish, Derek Arthur
    British customer services born in April 1951

    Registered addresses and corresponding companies
    • 26 Bucklands View, Nailsea, Bristol, Somerset, BS48 4TZ

      IIF 3
  • Lickorish, Derek Arthur
    British customer services & marketing born in April 1951

    Registered addresses and corresponding companies
    • 26 Bucklands View, Nailsea, Bristol, Somerset, BS48 4TZ

      IIF 4 IIF 5
  • Lickorish, Derek Arthur
    British director born in April 1951

    Registered addresses and corresponding companies
    • 26 Bucklands View, Nailsea, Bristol, Somerset, BS48 4TZ

      IIF 6
  • Lickorism, Derek Arthur
    British director born in April 1951

    Registered addresses and corresponding companies
    • 68 Nutfields, Ightham, Kent, TN15 9EA

      IIF 7
  • Lickorish Mbe, Derek Arthur
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Hutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3QB, United Kingdom

      IIF 8
  • Lickorish, Derek Arthur
    British chief operating officer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Nutfields, Ightham, Kent, TN15 9EA

      IIF 9
  • Lickorish, Derek Arthur
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 85 Great Portland Street, Sustainability First, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 14
  • Lickorish, Derek Arthur
    British consultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

      IIF 15
    • 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 16
  • Lickorish, Derek Arthur
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3QB, United Kingdom

      IIF 17
    • 55, Baker Street, London, W1U 7EU

      IIF 18
  • Lickorish, Derek Arthur
    British director customer services born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lickorish, Derek Arthur
    British director customer services & e born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Derek Arthur Lickorish
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

      IIF 25
    • 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    HALLCO 1092 LIMITED - 2005-01-04
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 18 - director → ME
  • 2
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    UTILITA GROUP LIMITED - 2024-02-23
    Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (5 parents, 9 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 17 - director → ME
  • 4
    85 Great Portland Street Sustainability First, 85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (11 parents)
    Officer
    2012-09-01 ~ now
    IIF 14 - director → ME
Ceased 20
  • 1
    VIRGIN HOMEENERGY LIMITED - 2004-12-10
    VIRGIN ENERGY LIMITED - 2002-04-11
    40 Grosvenor Place, Victoria, London
    Dissolved corporate (5 parents)
    Officer
    2002-10-28 ~ 2006-10-23
    IIF 23 - director → ME
  • 2
    EDF ENERGY CUSTOMERS PLC - 2018-01-11
    LONDON ENERGY PLC - 2006-06-05
    LONDON ELECTRICITY PLC - 2003-06-30
    LONDON ENERGY COMPANY PLC - 2001-10-01
    LEB (CONTRACTORS) LIMITED - 1994-11-11
    Nova North, 11 Bressenden Place, London, England
    Corporate (11 parents, 8 offsprings)
    Officer
    2003-04-01 ~ 2006-10-23
    IIF 20 - director → ME
  • 3
    VIRGIN HOMEPHONE LIMITED - 2004-09-06
    HOUSEBRANCH LIMITED - 2002-03-06
    40 Grosvenor Place, Victoria, London
    Dissolved corporate (2 parents)
    Officer
    2002-10-28 ~ 2006-10-23
    IIF 24 - director → ME
  • 4
    KNIGHT DEBT RECOVERY SERVICES LIMITED - 2012-03-14
    BEAVERPACK LIMITED - 1994-08-12
    Nova North, 11 Bressenden Place, London, England
    Corporate (8 parents)
    Officer
    2000-09-26 ~ 2003-04-01
    IIF 6 - director → ME
  • 5
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-07-05 ~ 2006-11-30
    IIF 9 - director → ME
  • 6
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED - 1998-10-06
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1995-01-12 ~ 1996-07-26
    IIF 5 - director → ME
  • 7
    EUROBELL (SOUTH WEST) COMMUNICATIONS LIMITED - 1998-11-26
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED - 1994-11-08
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1994-11-30 ~ 1996-07-26
    IIF 4 - director → ME
  • 8
    EUROBELL (SOUTHWEST) LIMITED - 1994-10-04
    DEVON CABLEVISION LIMITED - 1994-02-14
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    1994-11-30 ~ 1996-07-26
    IIF 3 - director → ME
  • 9
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Corporate (2 parents)
    Officer
    2016-01-20 ~ 2017-01-13
    IIF 12 - director → ME
  • 10
    Viscount Court, Sir Frank Whittle Way, Blackpool, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-01-20 ~ 2017-01-13
    IIF 11 - director → ME
  • 11
    GDFC SERVICES LIMITED - 2018-01-02
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-04-11 ~ 2017-01-13
    IIF 10 - director → ME
  • 12
    NEIGHBOURHOOD ENERGY ACTION - 1995-09-28
    6th Floor West One, Forth Banks, Newcastle Upon Tyne
    Corporate (13 parents)
    Officer
    2014-05-14 ~ 2020-07-22
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-22
    IIF 25 - Has significant influence or control OE
  • 13
    PRI LIMITED - 2010-06-28
    POLYMETERS RESPONSE INTERNATIONAL LIMITED - 2007-06-22
    PROFILESTRIDE LIMITED - 1988-06-16
    Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    17,904,464 GBP2020-03-31
    Officer
    2007-01-01 ~ 2008-03-01
    IIF 7 - director → ME
  • 14
    BEACON GAS LIMITED - 2001-11-30
    TORCH NATURAL GAS LIMITED - 1996-04-30
    TORCH GAS LIMITED - 1995-08-02
    SYNERGY GAS COMPANY LIMITED - 1995-07-13
    40 Grosvenor Place, Victoria, London
    Dissolved corporate (5 parents)
    Officer
    2003-04-01 ~ 2006-10-23
    IIF 21 - director → ME
  • 15
    HOME POWER COMPANY LIMITED - 2001-04-23
    40 Grosvenor Place, Victoria, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2003-04-01 ~ 2006-10-23
    IIF 19 - director → ME
  • 16
    SEEBOARD (MANUFACTURING) LIMITED - 1995-08-04
    FINDSHOT LIMITED - 1989-03-14
    40 Grosvenor Place, Victoria, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-07 ~ 2006-10-23
    IIF 22 - director → ME
  • 17
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-02-10
    6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2012-08-04 ~ 2017-01-18
    IIF 13 - director → ME
  • 18
    Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Corporate (5 parents)
    Officer
    2022-02-16 ~ 2022-07-29
    IIF 8 - director → ME
  • 19
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-09-21
    IIF 2 - director → ME
  • 20
    SWEB INVESTMENTS 1996 LIMITED - 1999-10-01
    ESCORTLOYAL LIMITED - 1996-03-27
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    1996-04-25 ~ 1999-11-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.