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 Lucia King

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

    Resident in England

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

      IIF 1
    • 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, United Kingdom

      IIF 2
    • 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, England

      IIF 3
    • 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, United Kingdom

      IIF 4
    • 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 5 IIF 6
  • Mrs Lucy King
    British born in February 1983

    Resident in England

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

      IIF 7
    • 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 8
    • 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • King, Lucia
    British clinical director born in February 1983

    Resident in England

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

      IIF 11
  • King, Lucia
    British clinical team lead born in February 1983

    Resident in England

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

      IIF 12
    • 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 13
  • King, Lucia
    British clinical team leader born in February 1983

    Resident in England

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

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

    Resident in England

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

      IIF 15
  • King, Lucia
    British general manager born in February 1983

    Resident in England

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

      IIF 16
  • King, Lucia
    British nurse born in February 1983

    Resident in England

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

      IIF 17
    • 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, United Kingdom

      IIF 18
  • King, Lucy
    British clinical director born in February 1983

    Resident in England

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

      IIF 19
    • 71 -75 Shelton, Shelton Street, London, WC2H 9JQ, England

      IIF 20
  • King, Lucy
    British clinical manager born in February 1983

    Resident in England

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

      IIF 21
  • Miss Lucy King
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • King, Lucia
    British director born in February 1983

    Resident in Great Britain

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

      IIF 23
  • King, Lucy
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • King, Lucia

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

      IIF 25
  • King, Lucy

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

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    40 High Street, South Normanton, Alfreton, Derbyshire, England
    Corporate (2 parents)
    Person with significant control
    2023-04-24 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    40 High Street, South Normanton, Alfreton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,829 GBP2023-09-18
    Officer
    2025-02-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    27 Old Gloucester Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,550 GBP2016-11-30
    Officer
    2011-07-31 ~ dissolved
    IIF 25 - secretary → ME
  • 4
    BUSH & TOWN INTERNATIONAL LTD - 2015-09-29
    WILMOT FAULKNER & ASSOCIATES LIMITED - 2015-09-24
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 27 - secretary → ME
  • 5
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 15 - director → ME
  • 7
    40 High Street, South Normanton, Alfreton, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,952 GBP2024-06-30
    Officer
    2018-06-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    3 Weavers Way, South Normanton, Alfreton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    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
    2020-07-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    ZIMBABWE DIASPORA HEALTH ALLIANCE LTD - 2020-10-06
    71 -75 Shelton Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Officer
    2021-01-01 ~ 2022-04-17
    IIF 20 - director → ME
    2019-05-17 ~ 2022-04-17
    IIF 26 - secretary → ME
    Person with significant control
    2020-10-05 ~ 2022-04-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    INGTRUST HOLDINGS LTD - 2020-09-09
    3 Weavers Way, South Normanton, Alfreton, England
    Corporate (1 parent)
    Equity (Company account)
    13,889 GBP2023-06-30
    Officer
    2023-01-09 ~ 2023-06-21
    IIF 17 - director → ME
    Person with significant control
    2023-01-09 ~ 2023-06-21
    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
    IIF 1 - Right to appoint or remove directors OE
  • 3
    40 High Street, South Normanton, Alfreton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,829 GBP2023-09-18
    Officer
    2018-09-01 ~ 2023-12-27
    IIF 13 - director → ME
    2014-08-02 ~ 2014-10-10
    IIF 16 - director → ME
    Person with significant control
    2022-07-22 ~ 2023-12-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    27 Old Gloucester Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,550 GBP2016-11-30
    Officer
    2010-11-26 ~ 2011-07-31
    IIF 23 - director → ME
  • 5
    10 Wheel Farm Drive, Dagenham, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-01 ~ 2021-02-10
    IIF 21 - director → ME
    Person with significant control
    2021-02-01 ~ 2022-02-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    40 High Street, South Normanton, Alfreton, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,952 GBP2024-06-30
    Person with significant control
    2018-06-21 ~ 2023-12-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    40 High Street High Street, South Normanton, Alfreton, England
    Corporate
    Equity (Company account)
    -41,329 GBP2023-03-31
    Officer
    2018-03-23 ~ 2023-12-22
    IIF 12 - director → ME
  • 8
    3 Weavers Way, South Normanton, Alfreton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ 2023-12-28
    IIF 19 - 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.