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

Mrs Lucy King

    Related profiles found in government register
  • Mrs Lucy King
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 1
    • icon of address 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 3, Windsor Crescent, Woodthorpe, Nottingham, NG5 4PY, England

      IIF 4
  • Mrs Lucia King
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 5
    • icon of address 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, United Kingdom

      IIF 6
    • icon of address 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, England

      IIF 7
    • icon of address 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, United Kingdom

      IIF 8
    • icon of address 40, High Street, Alfreton, DE55 2BP, England

      IIF 9
    • icon of address 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 10
    • icon of address 205 - 209, Sutton Road, Huthwaite, Sutton-in-ashfield, NG17 2LA, England

      IIF 11
  • King, Lucia
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, United Kingdom

      IIF 12
    • icon of address 40, High Street, Alfreton, DE55 2BP, England

      IIF 13
    • icon of address 205 - 209, Sutton Road, Huthwaite, Sutton-in-ashfield, NG17 2LA, England

      IIF 14
  • King, Lucia
    British clinical director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 15
  • King, Lucia
    British clinical team lead born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 16
    • icon of address 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 17
  • King, Lucia
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 18
  • King, Lucia
    British general manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • King, Lucia
    British nurse born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 20
    • icon of address 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, United Kingdom

      IIF 21
  • King, Lucy
    British clinical director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 22
    • icon of address 71 -75 Shelton, Shelton Street, London, WC2H 9JQ, England

      IIF 23
  • King, Lucy
    British clinical manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • King, Lucia
    British director born in February 1983

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, Greater London, W1H 1DP, England

      IIF 25
  • King, Lucia

    Registered addresses and corresponding companies
    • icon of address 30, The Windmills, Broomfield, Chelmsford, CM1 7FD, England

      IIF 26
  • King, Lucy

    Registered addresses and corresponding companies
    • icon of address 71 -75 Shelton, Shelton Street, London, WC2H 9JQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 40 High Street, Alfreton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 205 - 209 Sutton Road, Huthwaite, Sutton-in-ashfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    106,060 GBP2024-09-18
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,550 GBP2016-11-30
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 3 Windsor Crescent, Woodthorpe, Nottingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,952 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Weavers Way, South Normanton, Alfreton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3a Prince Of Wales Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    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
Ceased 9
  • 1
    ZIMBABWE DIASPORA HEALTH ALLIANCE LTD - 2020-10-06
    icon of address 71 -75 Shelton Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Officer
    icon of calendar 2021-01-01 ~ 2022-04-17
    IIF 23 - Director → ME
    icon of calendar 2019-05-17 ~ 2022-04-17
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2022-04-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    icon of address 40 High Street, South Normanton, Alfreton, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,550 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-24 ~ 2025-05-14
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INGTRUST HOLDINGS LTD - 2020-09-09
    icon of address 71 - 75 Shelton Street Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,104 GBP2024-06-30
    Officer
    icon of calendar 2023-01-09 ~ 2023-06-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2023-06-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 205 - 209 Sutton Road, Huthwaite, Sutton-in-ashfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    106,060 GBP2024-09-18
    Officer
    icon of calendar 2018-09-01 ~ 2023-12-27
    IIF 17 - Director → ME
    icon of calendar 2025-02-26 ~ 2025-05-12
    IIF 15 - Director → ME
    icon of calendar 2014-08-02 ~ 2014-10-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2023-12-27
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,550 GBP2016-11-30
    Officer
    icon of calendar 2010-11-26 ~ 2011-07-31
    IIF 25 - Director → ME
  • 6
    icon of address 10 Wheel Farm Drive, Dagenham, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-02-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3 Windsor Crescent, Woodthorpe, Nottingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,952 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-21 ~ 2023-12-28
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    icon of address 40 High Street High Street, South Normanton, Alfreton, England
    Active Corporate
    Equity (Company account)
    -41,329 GBP2022-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-12-22
    IIF 16 - Director → ME
  • 9
    icon of address 3 Weavers Way, South Normanton, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-12-28
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.