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

Mr Scott Nicholas Bennett

    Related profiles found in government register
  • Mr Scott Nicholas Bennett
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dame Hannah Rogers School, Woodland Road, Ivybridge, Devon, PL21 9HQ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Scott Nicholas Bennett
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Landerslee Drive, Truro, TR1 3GF, England

      IIF 4
  • Mr Scott Nicholas Bennett
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Veor Surgery, South Terrace, Camborne, Cornwall, TR14 8SN, United Kingdom

      IIF 5
    • Leatside Health Centre, Leatside Health Centre, Redruth, Cornwall, TR15 1AU, United Kingdom

      IIF 6
    • 21, Landerslee Drive, Truro, TR1 3GF, England

      IIF 7
  • Bennett, Scott Nicholas
    British consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 8
  • Bennett, Scott Nicholas
    British none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG, Uk

      IIF 9
  • Bennett, Scott Nicholas
    British business executive born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leatside Health Centre, Leatside Health Centre, Redruth, Cornwall, TR15 1AU, United Kingdom

      IIF 10
  • Bennett, Scott Nicholas
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21 Landerslee Drive, 21 Landerslee Drive, Truro, Cornwall, TR1 3GF, United Kingdom

      IIF 11
  • Bennett, Scott Nicholas
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Clevedon, Miners Way, Liskeard, Cornwall, PL14 3ET

      IIF 12
  • Bennett, Scott Nicholas
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, BT1 2DX, Northern Ireland

      IIF 13
  • Bennett, Scott Nicholas
    British general practice partner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Elms 61, Green Lane, Redruth, Cornwall, TR15 1LS

      IIF 14
  • Bennett, Scott Nicholas
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Veor Surgery, South Terrace, Camborne, Cornwall, TR14 8SN, United Kingdom

      IIF 15
    • 21, Landerslee Drive, Truro, TR1 3GF, England

      IIF 16
  • Bennett, Scott Nicholas
    British partner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Veor Surgery, South Terrace, Camborne, TR14 8SN, England

      IIF 17
    • Veor Surgery, South Terrace, Camborne, TR14 8SN, United Kingdom

      IIF 18
  • Bennett, Scott Nicholas
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 81, London Road, Liverpool, L3 8JA, England

      IIF 19 IIF 20 IIF 21
    • Brook, 81 London Road, Liverpool, L3 8JA, England

      IIF 26
    • 421, Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 27
    • 50, Featherstone Street, London, EC1Y 8RT, United Kingdom

      IIF 28
    • Bridge House, Bridge, Redruth, Cornwall, TR16 4QW

      IIF 29
    • 1 Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG

      IIF 30 IIF 31
    • 1, Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG, England

      IIF 32
    • 1 Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG, Uk

      IIF 33
    • 1, Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG, United Kingdom

      IIF 34
    • Crcc, 2 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 35
    • Peat House, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 36
    • Penhaligon House, Green Street, Truro, TR1 2LH, England

      IIF 37 IIF 38 IIF 39
    • 31 Priory Street, Dudley, West Midlands, DY1 1HA

      IIF 46
    • 59-65 John Bright Street, Birmingham, West Midlands, B1 1BL

      IIF 47
  • Bennett, Scott Nicholas
    British self-employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Featherstone Street, London, EC1Y 8RT, United Kingdom

      IIF 48
  • Bennett, Scott Nicholas
    British strategic partner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 49
  • Bennett, Scott Nicholas
    British self employed born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Penhaligon House, Green Street, Truro, TR1 2LH, England

      IIF 50
  • Bennett, Scott Nicholas
    British nhs manager born in December 1967

    Registered addresses and corresponding companies
    • 4 Brookward Terrace, Heamoor, Penzance, Cornwall, TR18 3QZ

      IIF 51
  • Bennett, Scott Nicholas

    Registered addresses and corresponding companies
    • Veor Surgery, South Terrace, Camborne, Cornwall, TR14 8SN, United Kingdom

      IIF 52
    • Veor Surgery, South Terrace, Camborne, TR14 8SN, England

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    50 Featherstone Street, London
    Dissolved corporate (11 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 28 - director → ME
  • 2
    81 London Road, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 27 - director → ME
  • 3
    50 Featherstone Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 48 - director → ME
  • 4
    BIRMINGHAM BROOK ADVISORY CENTRE - 2009-12-12
    59-65 John Bright Street, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 47 - director → ME
  • 5
    SANDWELL AND DUDLEY BROOK ADVISORY CENTRE - 2011-02-21
    SANDWELL BROOK ADVISORY CENTRE - 1997-10-14
    31 Priory Street, Dudley, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 46 - director → ME
  • 6
    Veor Surgery, South Terrace, Camborne, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-12 ~ dissolved
    IIF 17 - director → ME
    2019-04-12 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Leatside Health Centre, Leatside Health Centre, Redruth, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-03-28 ~ now
    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 directorsOE
  • 8
    21 Landerslee Drive, Truro, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    Clevedon, Miners Way, Liskeard, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 12 - director → ME
  • 10
    Bridge House, Bridge, Redruth, Cornwall
    Corporate (2 parents)
    Officer
    2011-01-11 ~ now
    IIF 29 - director → ME
  • 11
    21 Landerslee Drive 21 Landerslee Drive, Truro, Cornwall, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    2018-02-19 ~ dissolved
    IIF 11 - director → ME
  • 12
    Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    1 GBP2021-11-01 ~ 2022-10-31
    Officer
    2018-10-14 ~ dissolved
    IIF 49 - director → ME
  • 13
    Veor Surgery, South Terrace, Camborne, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    5 GBP2019-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 18 - director → ME
  • 14
    21 Landerslee Drive, Truro, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -250 GBP2021-03-31
    Officer
    2014-09-12 ~ dissolved
    IIF 33 - director → ME
  • 15
    Veor Surgery, South Terrace, Camborne, Cornwall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 15 - director → ME
    2020-10-23 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    BLACKBURN BROOK ADVISORY CENTRE - 2009-12-03
    Penhaligon House, Green Street, Truro, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-11-09 ~ 2023-03-31
    IIF 44 - director → ME
    2011-04-01 ~ 2016-03-03
    IIF 19 - director → ME
  • 2
    NORTH EAST LANCS. BROOK ADVISORY CENTRE - 2009-11-16
    Penhaligon House, Green Street, Truro, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-11-09 ~ 2023-03-31
    IIF 39 - director → ME
    2011-04-01 ~ 2016-03-03
    IIF 22 - director → ME
  • 3
    CORNWALL BROOK ADVISORY CENTRE - 2009-11-17
    Penhaligon House, Green Street, Truro, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-11-09 ~ 2023-03-31
    IIF 45 - director → ME
    2007-09-24 ~ 2016-03-04
    IIF 30 - director → ME
  • 4
    MILTON KEYNES BROOK ADVISORY CENTRE - 2008-03-03
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2017-11-09 ~ 2023-03-31
    IIF 50 - director → ME
    2011-03-30 ~ 2016-03-03
    IIF 25 - director → ME
  • 5
    LONDON BROOK ADVISORY CENTRE - 2010-02-12
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2017-11-09 ~ 2023-03-31
    IIF 37 - director → ME
    2011-03-31 ~ 2016-03-03
    IIF 20 - director → ME
  • 6
    MANCHESTER BROOK ADVISORY CENTRE - 2010-03-06
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2017-11-09 ~ 2023-03-31
    IIF 38 - director → ME
    2011-03-30 ~ 2016-03-03
    IIF 24 - director → ME
  • 7
    WEST PENNINE BROOK ADVISORY CENTRE - 2009-11-07
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2017-11-09 ~ 2023-03-31
    IIF 40 - director → ME
    2011-04-01 ~ 2016-03-03
    IIF 32 - director → ME
  • 8
    BROOK HIGHLAND - 2013-10-21
    HIGHLAND BROOK ADVISORY CENTRE - 2010-01-05
    272 Bath Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2017-02-10 ~ 2023-03-31
    IIF 26 - director → ME
    2011-03-31 ~ 2016-03-04
    IIF 34 - director → ME
  • 9
    WIGAN AND LEIGH BROOK ADVISORY CENTRE - 2009-12-30
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2017-11-09 ~ 2023-03-31
    IIF 42 - director → ME
    2011-04-01 ~ 2016-03-03
    IIF 21 - director → ME
  • 10
    WIRRAL BROOK ADVISORY CENTRE - 2009-12-22
    Penhaligon House, Green Street, Truro, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-11-09 ~ 2023-03-31
    IIF 43 - director → ME
    2011-04-01 ~ 2016-03-03
    IIF 23 - director → ME
  • 11
    BROOK LIVERPOOL - 2013-09-13
    MERSEYSIDE BROOK ADVISORY CENTRE - 2009-11-17
    Penhaligon House, Green Street, Truro, England
    Corporate (11 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2023-03-31
    IIF 41 - director → ME
  • 12
    BROOK NORTHERN IRELAND - 2017-11-06
    BELFAST BROOK ADVISORY CENTRE - 2006-05-15
    Cathedral House 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland
    Corporate (6 parents)
    Officer
    2015-05-15 ~ 2018-03-31
    IIF 13 - director → ME
  • 13
    The Elms 61 Green Lane, Redruth, Cornwall
    Corporate (11 parents)
    Officer
    2018-08-30 ~ 2021-12-13
    IIF 14 - director → ME
  • 14
    DAME HANNAH ROGERS TRUSTEES - 2011-03-10
    Dame Hannah Rogers School, Woodland Road, Ivybridge, Devon
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,668 GBP2021-03-31
    Officer
    2017-03-30 ~ 2019-01-29
    IIF 9 - director → ME
  • 15
    CORNWALL INDEPENDENT HOSPITALS TRUST LIMITED - 1991-09-16
    Lowin House, Tregolls Road, Truro, England
    Corporate (12 parents)
    Officer
    2012-07-09 ~ 2022-05-09
    IIF 36 - director → ME
  • 16
    Dame Hannahs, Woodland Road, Ivybridge, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    Suite 1 Calenick House Heron Way, Newham, Truro, England
    Corporate (5 parents)
    Equity (Company account)
    -493 GBP2024-03-31
    Officer
    2013-02-12 ~ 2013-10-23
    IIF 35 - director → ME
  • 18
    Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,009 GBP2020-05-31
    Officer
    2016-05-03 ~ 2021-03-23
    IIF 8 - director → ME
  • 19
    CORNWALL CENTRE FOR VOLUNTEERS - 2009-03-18
    Acorn House Heron Way, Newham, Truro, England
    Corporate (9 parents)
    Officer
    2008-10-10 ~ 2018-10-24
    IIF 31 - director → ME
  • 20
    The Orchard, Alverton Road, Penzance, Cornwall
    Corporate (6 parents, 1 offspring)
    Officer
    2000-03-01 ~ 2002-10-30
    IIF 51 - 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.