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.

Jump to: Offsprings
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
  • Lickorish, Derek Arthur
    British managing director born in April 1951

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

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

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

      IIF 8
  • 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 9
  • Lickorish, Derek Arthur
    British 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 10
    • 85 Great Portland Street, Sustainability First, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 11
  • 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 12
  • Lickorish, Derek Arthur
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 17
    • 142-148, Main Road, Sidcup, Kent, DA14 6NZ

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU

      IIF 19
  • 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 26
    • 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 27
child relation
Offspring entities and appointments 25
  • 1
    EDF ENERGY 1 LIMITED
    - now 03986835 05257447... (more)
    VIRGIN HOMEENERGY LIMITED
    - 2004-12-10 03986835
    VIRGIN ENERGY LIMITED - 2002-04-11
    40 Grosvenor Place, Victoria, London
    Dissolved Corporate (30 parents)
    Officer
    2002-10-28 ~ 2006-10-23
    IIF 24 - Director → ME
  • 2
    EDF ENERGY CUSTOMERS LIMITED - now
    EDF ENERGY CUSTOMERS PLC
    - 2018-01-11 02228297
    LONDON ENERGY PLC
    - 2006-06-05 02228297 05836850... (more)
    LONDON ELECTRICITY PLC
    - 2003-06-30 02228297 02366852... (more)
    LONDON ENERGY COMPANY PLC - 2001-10-01
    LEB (CONTRACTORS) LIMITED - 1994-11-11
    Nova North, 11 Bressenden Place, London, England
    Active Corporate (51 parents, 9 offsprings)
    Officer
    2003-04-01 ~ 2006-10-23
    IIF 21 - Director → ME
  • 3
    EDF ENERGY HOMEPHONE LIMITED
    - now 04343480
    VIRGIN HOMEPHONE LIMITED
    - 2004-09-06 04343480
    HOUSEBRANCH LIMITED - 2002-03-06
    40 Grosvenor Place, Victoria, London
    Dissolved Corporate (19 parents)
    Officer
    2002-10-28 ~ 2006-10-23
    IIF 25 - Director → ME
  • 4
    EDF ENERGY R&D UK CENTRE LIMITED - now
    KNIGHT DEBT RECOVERY SERVICES LIMITED
    - 2012-03-14 02948613
    BEAVERPACK LIMITED - 1994-08-12
    Nova North, 11 Bressenden Place, London, England
    Active Corporate (44 parents)
    Officer
    2000-09-26 ~ 2003-04-01
    IIF 6 - Director → ME
  • 5
    ENERGY RETAIL ASSOCIATION LIMITED
    04844678
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (39 parents)
    Officer
    2006-07-05 ~ 2006-11-30
    IIF 12 - Director → ME
  • 6
    EUROBELL (NO.3) LIMITED - now
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED
    - 1998-10-06 03006948 02983110
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (37 parents)
    Officer
    1995-01-12 ~ 1996-07-26
    IIF 5 - Director → ME
  • 7
    EUROBELL (NO.4) LIMITED - now
    EUROBELL (SOUTH WEST) COMMUNICATIONS LIMITED
    - 1998-11-26 02983110
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED - 1994-11-08
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (34 parents)
    Officer
    1994-11-30 ~ 1996-07-26
    IIF 4 - Director → ME
  • 8
    EUROBELL (SOUTH WEST) LIMITED
    - now 01796131
    EUROBELL (SOUTHWEST) LIMITED - 1994-10-04
    DEVON CABLEVISION LIMITED - 1994-02-14
    1 More London Place, London
    Dissolved Corporate (53 parents)
    Officer
    1994-11-30 ~ 1996-07-26
    IIF 3 - Director → ME
  • 9
    GDFC ASSETS LIMITED
    08272354
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (21 parents)
    Officer
    2016-01-20 ~ 2017-01-13
    IIF 15 - Director → ME
  • 10
    GDFC HOLDCO LIMITED
    08272183
    Viscount Court, Sir Frank Whittle Way, Blackpool, Lancashire, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2016-01-20 ~ 2017-01-13
    IIF 14 - Director → ME
  • 11
    GDFC SERVICES PLC - now
    GDFC SERVICES LIMITED
    - 2018-01-02 08271985
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2013-04-11 ~ 2017-01-13
    IIF 13 - Director → ME
  • 12
    HIGH VOLTAGE MAINTENANCE SERVICES LIMITED
    - now 05227977 02305199
    HALLCO 1092 LIMITED - 2005-01-04
    55 Baker Street, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2010-04-28 ~ dissolved
    IIF 19 - Director → ME
  • 13
    LICKORISH CONSULTING LIMITED
    06140004
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LUXION GROUP LIMITED
    - now 04847763
    UTILITA GROUP LIMITED
    - 2024-02-23 04847763
    Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (18 parents, 9 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 10 - Director → ME
  • 15
    NATIONAL ENERGY ACTION
    - now 01853927
    NEIGHBOURHOOD ENERGY ACTION - 1995-09-28
    Floor 8, Wellbar Central, Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (98 parents)
    Officer
    2014-05-14 ~ 2020-07-22
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-22
    IIF 26 - Has significant influence or control OE
  • 16
    SECURE METERS (UK) LIMITED - now
    PRI LIMITED
    - 2010-06-28 02199653 01996353... (more)
    POLYMETERS RESPONSE INTERNATIONAL LIMITED
    - 2007-06-22 02199653 01996353... (more)
    PROFILESTRIDE LIMITED - 1988-06-16
    Secure House Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2007-01-01 ~ 2008-03-01
    IIF 8 - Director → ME
  • 17
    SEEBOARD ENERGY GAS LIMITED
    - now 03042795
    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 (41 parents)
    Officer
    2003-04-01 ~ 2006-10-23
    IIF 22 - Director → ME
  • 18
    SEEBOARD ENERGY LIMITED
    - now 03043088
    HOME POWER COMPANY LIMITED - 2001-04-23
    40 Grosvenor Place, Victoria, London
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2003-04-01 ~ 2006-10-23
    IIF 20 - Director → ME
  • 19
    SEEBOARD NATURAL GAS LIMITED
    - now 02341168
    SEEBOARD (MANUFACTURING) LIMITED - 1995-08-04
    FINDSHOT LIMITED - 1989-03-14
    40 Grosvenor Place, Victoria, London
    Dissolved Corporate (19 parents)
    Officer
    2003-04-07 ~ 2006-10-23
    IIF 23 - Director → ME
  • 20
    SUSTAINABILITY FIRST
    03897720
    85 Great Portland Street Sustainability First, 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2012-09-01 ~ now
    IIF 11 - Director → ME
  • 21
    TGDFC LIMITED - now
    THE GREEN DEAL FINANCE COMPANY LIMITED
    - 2017-02-10 07980777 07778690... (more)
    6 Snow Hill, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2012-08-04 ~ 2017-01-18
    IIF 16 - Director → ME
  • 22
    THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP
    - now 02775034
    CHAROVAL LIMITED - 1993-05-25
    Leigh Court Business Centre, Abbots Leigh, Bristol, England
    Dissolved Corporate (83 parents)
    Officer
    2002-09-26 ~ 2005-06-07
    IIF 7 - Director → ME
  • 23
    UTILITA GIVING
    13919664
    Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (6 parents)
    Officer
    2022-02-16 ~ 2022-07-29
    IIF 9 - Director → ME
  • 24
    WESTERN GAS LIMITED
    02677708
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (39 parents)
    Officer
    ~ 1995-09-21
    IIF 2 - Director → ME
  • 25
    WPD INVESTMENTS LIMITED
    - now 03055273
    SWEB INVESTMENTS 1996 LIMITED
    - 1999-10-01 03055273
    ESCORTLOYAL LIMITED - 1996-03-27
    15 Canada Square, London
    Dissolved Corporate (15 parents)
    Officer
    1996-04-25 ~ 1999-11-01
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.