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

Daly, Conor Patrick

    Related profiles found in government register
  • Daly, Conor Patrick
    Northern Irish born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 1 IIF 2
  • Daly, Conor Patrick
    Northern Irish company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 3
  • Daly, Conor Patrick
    Northern Irish consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, London, SW13 9LW, United Kingdom

      IIF 4
  • Daly, Conor Patrick
    Northern Irish director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 5 IIF 6
    • Unit 2, Katherine Park, Katherine Park, Katherine Street, Kirkcaldy, Fife, KY2 5JY, Scotland

      IIF 7
    • 10-12, Barnes High Street, London, SW13 9LW, United Kingdom

      IIF 8
    • 26, St Anns Road, Barnes, London, England, SW13 9LJ, England

      IIF 9
    • 26, St Anns Road, Barnes, London, SW13 9LJ

      IIF 10 IIF 11 IIF 12
    • Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 13
  • Daly, Conor Patrick
    Northern Irish none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, Barnes, London, SW13 9LW, England

      IIF 14
  • Mr Conor Patrick Daly
    Northern Irish born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 15 IIF 16
    • 10-12, Barnes High Street, Barnes, London, SW13 9LW

      IIF 17
    • 10-12, Barnes High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 10-12, Barnes High Street, London, SW13 9LW

      IIF 21
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 22
    • Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 23
    • Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 24
  • Daly, Conor Patrick
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 25
    • 26, St Anns Road, Barnes, London, SW13 9LJ, United Kingdom

      IIF 26
  • Daly, Conor Patrick
    Northern Irish director/group legal director and company secretar

    Registered addresses and corresponding companies
    • 26, St Anns Road, Barnes, London, SW13 9LJ

      IIF 27
  • Daly, Conor Patrick
    Irish director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 28
  • Mr Conor Patrick John Daly
    Northern Irish born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Wilkins Southworth, Barnes High Street, London, SW13 9LW, England

      IIF 29
  • Daly, Conor
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Conor Daly
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Conor Patrick Daly
    Irish born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 38
  • Daly, Conor
    Irish business development born in May 1971

    Registered addresses and corresponding companies
    • 6 Livingstone Mansions, Queens Club Gardens, London, W14 9RW

      IIF 39
  • Daly, Conor

    Registered addresses and corresponding companies
    • 26, St Ann's Road, Barnes, London, SW13 9LJ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 24
  • 1
    ABBEY FIELD HEALTH LIMITED
    10652466
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    741,683 GBP2024-03-31
    Officer
    2017-03-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-04 ~ 2021-07-08
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    ACORN WELLBEING LIMITED
    SC607107
    31 Townsend Place, Kirkcaldy, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,150 GBP2023-09-30
    Officer
    2019-02-01 ~ 2019-03-01
    IIF 28 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-07-04
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSAN PHARMACY LIMITED - now
    ASSURA PHARMACY LIMITED
    - 2012-11-16 05171309
    HEALTHCARE PHARMACIES LIMITED
    - 2006-10-03 05171309 06087891
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (24 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2010-03-01 ~ 2011-03-31
    IIF 9 - Director → ME
    2005-11-01 ~ 2007-03-23
    IIF 39 - Director → ME
  • 4
    ASSURA BIRKENHEAD LIMITED
    06776649
    The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (7 parents)
    Officer
    2008-12-18 ~ 2011-03-31
    IIF 40 - Secretary → ME
  • 5
    ASSURA CS LIMITED - now
    ASSURA LIMITED
    - 2014-12-16 07184790 04713809, 09349441
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (27 parents, 140 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-10 ~ 2011-03-31
    IIF 11 - Director → ME
  • 6
    ASSURA GROUP LIMITED
    FC028394
    Old Bank Chambers, La Grande Rue, St Martins, Guernsey
    Converted / Closed Corporate (17 parents)
    Officer
    2009-03-01 ~ 2011-03-31
    IIF 27 - Secretary → ME
  • 7
    ASSURA MANAGEMENT SERVICES LIMITED
    06452057
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (32 parents, 20 offsprings)
    Officer
    2008-11-10 ~ 2011-03-31
    IIF 10 - Director → ME
  • 8
    CANNA STRATEGY LIMITED
    13595843
    The Old Mill, 9 Soar Lane, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,629 GBP2024-09-30
    Person with significant control
    2021-09-01 ~ 2021-10-27
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CDAD LIMITED
    - now 07401864
    RUSHPORT LIMITED
    - 2014-09-03 07401864
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2010-10-08 ~ dissolved
    IIF 13 - Director → ME
  • 10
    DEDDINGTON HEALTH LIMITED
    11099473
    21 Shirley Avenue, Chatham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-06 ~ 2018-02-13
    IIF 3 - Director → ME
    Person with significant control
    2017-12-06 ~ 2018-02-13
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MD ROMSEY LTD - now
    RUSHPORT (ROMSEY) LIMITED
    - 2020-03-26 08111262
    Nightingale Pharmacy, Great Well Drive, Romsey, England
    Active Corporate (8 parents)
    Equity (Company account)
    404,822 GBP2024-06-30
    Officer
    2012-10-04 ~ 2020-02-27
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-27
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    PHARMASERVICESEU LLP
    OC399413
    Kirker & Co Centre 645, 2 Old Brompton Road, London
    Dissolved Corporate (5 parents)
    Officer
    2015-04-17 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove members OE
  • 13
    10-12 Barnes High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    10-12 Barnes High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    10-12 Barnes High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    10-12 Barnes High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 17
    RUSHPORT ADVISORY LLP
    OC361261
    10-12 Barnes High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    155,942 GBP2024-03-31
    Officer
    2011-01-27 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 22 - Right to appoint or remove members OE
  • 18
    RUSHPORT CORPORATE SERVICES LTD
    11126065
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300,263 GBP2024-12-31
    Officer
    2017-12-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RUSHPORT MANAGEMENT LIMITED
    - now 08536776
    LUDLOW HEALTH LIMITED
    - 2015-12-11 08536776
    Rushport Advisory Llp, 10-12 Barnes High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2013-05-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    SHEFFORD HEALTH LIMITED
    08945412
    Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    129,959 GBP2024-03-31
    Officer
    2014-03-18 ~ 2024-10-25
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-25
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    VIRGIN CARE CORPORATE SERVICES LIMITED - now
    ASSURA CORPORATE SERVICES LIMITED
    - 2012-02-29 06565563
    The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (17 parents, 102 offsprings)
    Officer
    2009-01-05 ~ 2010-03-02
    IIF 12 - Director → ME
  • 22
    WELLBEING (DEAL) LIMITED - now
    WELLBEING RUSHPORT (DEAL) LIMITED
    - 2014-04-22 SC436835
    31 Townsend Place, Kirkcaldy, Fife
    Dissolved Corporate (4 parents)
    Officer
    2012-12-18 ~ 2014-04-11
    IIF 7 - Director → ME
  • 23
    WELLBEING RUSHPORT (MIDDLEWICH) LIMITED
    SC491313
    31 Townsend Place, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    149,175 GBP2024-11-30
    Officer
    2014-11-14 ~ 2020-09-17
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WELLBEING RUSHPORT (WHITTON) LIMITED
    - now SC454944
    WELLBEING RUSHPOINT (WHITTON) LIMITED
    - 2013-07-22 SC454944
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    63,383 GBP2024-07-31
    Officer
    2013-07-19 ~ 2025-01-31
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.