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

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 born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Bridge, Redruth, Cornwall, TR16 4QW

      IIF 10
    • Leatside Health Centre, Leatside Health Centre, Redruth, Cornwall, TR15 1AU, United Kingdom

      IIF 11
    • 1 Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
    • 21, Landerslee Drive, Truro, TR1 3GF, England

      IIF 18
  • 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 19
    • Veor Surgery, South Terrace, Camborne, TR14 8SN, United Kingdom

      IIF 20
  • 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 21 IIF 22 IIF 23
    • Brook, 81 London Road, Liverpool, L3 8JA, England

      IIF 28
    • 421, Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 29
    • 50, Featherstone Street, London, EC1Y 8RT, United Kingdom

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

      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 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 35
  • 1
    BROOK ADVISORY
    07458731
    50 Featherstone Street, London
    Dissolved Corporate (14 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 30 - Director → ME
  • 2
    BROOK ADVISORY CENTRE (AVON)
    02486565
    81 London Road, Liverpool
    Dissolved Corporate (58 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    BROOK ADVISORY CENTRES
    00813847
    50 Featherstone Street, London
    Dissolved Corporate (77 parents, 1 offspring)
    Officer
    2011-04-01 ~ dissolved
    IIF 48 - Director → ME
  • 4
    BROOK BIRMINGHAM
    - now 02462978
    BIRMINGHAM BROOK ADVISORY CENTRE - 2009-12-12
    59-65 John Bright Street, Birmingham, West Midlands
    Dissolved Corporate (53 parents, 1 offspring)
    Officer
    2011-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 5
    BROOK BLACKBURN
    - now 02916471
    BLACKBURN BROOK ADVISORY CENTRE - 2009-12-03
    Penhaligon House, Green Street, Truro, England
    Active Corporate (51 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 21 - Director → ME
  • 6
    BROOK BURNLEY
    - now 02598200
    NORTH EAST LANCS. BROOK ADVISORY CENTRE - 2009-11-16
    Penhaligon House, Green Street, Truro, England
    Active Corporate (44 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 24 - Director → ME
  • 7
    BROOK CORNWALL
    - now 02826211
    CORNWALL BROOK ADVISORY CENTRE - 2009-11-17
    Penhaligon House, Green Street, Truro, England
    Active Corporate (39 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 31 - Director → ME
  • 8
    BROOK EAST OF ENGLAND
    - now 02916478
    MILTON KEYNES BROOK ADVISORY CENTRE - 2008-03-03
    Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (41 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 27 - Director → ME
  • 9
    BROOK LONDON
    - now 02705091
    LONDON BROOK ADVISORY CENTRE - 2010-02-12
    Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (58 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2011-03-31 ~ 2016-03-03
    IIF 22 - Director → ME
    2017-11-09 ~ 2023-03-31
    IIF 37 - Director → ME
  • 10
    BROOK MANCHESTER
    - now 03054052
    MANCHESTER BROOK ADVISORY CENTRE - 2010-03-06
    Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (44 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 26 - Director → ME
  • 11
    BROOK PENNINE
    - now 02911254
    WEST PENNINE BROOK ADVISORY CENTRE - 2009-11-07
    Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (37 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2011-04-01 ~ 2016-03-03
    IIF 32 - Director → ME
    2017-11-09 ~ 2023-03-31
    IIF 40 - Director → ME
  • 12
    BROOK SANDWELL & DUDLEY
    - now 02897081
    SANDWELL AND DUDLEY BROOK ADVISORY CENTRE - 2011-02-21
    SANDWELL BROOK ADVISORY CENTRE - 1997-10-14
    31 Priory Street, Dudley, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 46 - Director → ME
  • 13
    BROOK SCOTLAND
    - now SC159534
    BROOK HIGHLAND - 2013-10-21
    HIGHLAND BROOK ADVISORY CENTRE - 2010-01-05
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (46 parents, 1 offspring)
    Officer
    2017-02-10 ~ 2023-03-31
    IIF 28 - Director → ME
    2011-03-31 ~ 2016-03-04
    IIF 34 - Director → ME
  • 14
    BROOK WIGAN AND LEIGH
    - now 03308950
    WIGAN AND LEIGH BROOK ADVISORY CENTRE - 2009-12-30
    Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (33 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2011-04-01 ~ 2016-03-03
    IIF 23 - Director → ME
    2017-11-09 ~ 2023-03-31
    IIF 42 - Director → ME
  • 15
    BROOK WIRRAL
    - now 02727971
    WIRRAL BROOK ADVISORY CENTRE - 2009-12-22
    Penhaligon House, Green Street, Truro, England
    Active Corporate (37 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-04-01 ~ 2016-03-03
    IIF 25 - Director → ME
    2017-11-09 ~ 2023-03-31
    IIF 43 - Director → ME
  • 16
    BROOK YOUNG PEOPLE
    - now 02466940
    BROOK LIVERPOOL
    - 2013-09-13 02466940
    MERSEYSIDE BROOK ADVISORY CENTRE - 2009-11-17
    Penhaligon House, Green Street, Truro, England
    Active Corporate (82 parents, 12 offsprings)
    Officer
    2011-04-01 ~ 2023-03-31
    IIF 41 - Director → ME
  • 17
    COMMON YOUTH LTD
    - now NI028045
    BROOK NORTHERN IRELAND
    - 2017-11-06 NI028045
    BELFAST BROOK ADVISORY CENTRE - 2006-05-15
    Cathedral House 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland
    Active Corporate (42 parents)
    Officer
    2015-05-15 ~ 2018-03-31
    IIF 15 - Director → ME
  • 18
    CONNECTING@VEOR CIC
    11942851
    Veor Surgery, South Terrace, Camborne, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-12 ~ dissolved
    IIF 19 - 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
  • 19
    CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED
    04228103
    The Elms 61 Green Lane, Redruth, Cornwall
    Active Corporate (74 parents)
    Officer
    2018-08-30 ~ 2021-12-13
    IIF 16 - Director → ME
  • 20
    CROFTY PRIMARY CARE LIMITED
    14005803
    Leatside Health Centre, Leatside Health Centre, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 6 - Right to appoint or remove directors OE
    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
  • 21
    DAME HANNAH ROGERS TRUST
    - now 05512987 11878746
    DAME HANNAH ROGERS TRUSTEES - 2011-03-10 11878746
    Dame Hannah Rogers School, Woodland Road, Ivybridge, Devon
    Dissolved Corporate (33 parents, 3 offsprings)
    Equity (Company account)
    -81,668 GBP2021-03-31
    Officer
    2017-03-30 ~ 2019-01-29
    IIF 9 - Director → ME
  • 22
    DUCHY HEALTH CHARITY LIMITED
    - now 01268926
    CORNWALL INDEPENDENT HOSPITALS TRUST LIMITED - 1991-09-16
    Lowin House, Tregolls Road, Truro, England
    Active Corporate (71 parents)
    Officer
    2012-07-09 ~ 2022-05-09
    IIF 36 - Director → ME
  • 23
    EMPEZAR LTD
    12466434
    21 Landerslee Drive, Truro, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    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
  • 24
    EQUALLY SIMPLE COMMUNITY GROUP CIC
    09921281
    Clevedon, Miners Way, Liskeard, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 14 - Director → ME
  • 25
    GP ASSIST C.I.C.
    07488940
    Bridge House, Bridge, Redruth, Cornwall
    Active Corporate (2 parents)
    Officer
    2011-01-11 ~ now
    IIF 10 - Director → ME
  • 26
    HANNAHS LIMITED
    03047816 02258879
    Dame Hannahs, Woodland Road, Ivybridge, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – 75% or more 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 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    HEALTHWATCH CORNWALL CIC
    08399730
    Suite 1 Calenick House Heron Way, Newham, Truro, England
    Active Corporate (24 parents)
    Equity (Company account)
    -493 GBP2024-03-31
    Officer
    2013-02-12 ~ 2013-10-23
    IIF 35 - Director → ME
  • 28
    MEDICINES@VEOR LTD
    11213983
    21 Landerslee Drive 21 Landerslee Drive, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    2018-02-19 ~ dissolved
    IIF 13 - Director → ME
  • 29
    NORTH KERRIER MEDICAL LIMITED
    11621357
    Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    1 GBP2021-11-01 ~ 2022-10-31
    Officer
    2018-10-14 ~ dissolved
    IIF 49 - Director → ME
  • 30
    PEOPLE@VEOR LTD
    11694519
    Veor Surgery, South Terrace, Camborne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2019-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 20 - Director → ME
  • 31
    SOLEXITY LIMITED
    10158781
    Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,009 GBP2020-05-31
    Officer
    2016-05-03 ~ 2021-03-23
    IIF 8 - Director → ME
  • 32
    THE ZITO PARTNERSHIP CIC
    09216611
    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
  • 33
    VEOR LTD
    12970936
    Veor Surgery, South Terrace, Camborne, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 17 - 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 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    VOLUNTEER CORNWALL
    - now 03562830
    CORNWALL CENTRE FOR VOLUNTEERS
    - 2009-03-18 03562830
    Acorn House Heron Way, Newham, Truro, England
    Active Corporate (60 parents)
    Officer
    2008-10-10 ~ 2018-10-24
    IIF 12 - Director → ME
  • 35
    YMCA CORNWALL
    03684583
    The Orchard, Alverton Road, Penzance, Cornwall
    Active Corporate (44 parents, 1 offspring)
    Officer
    2000-03-01 ~ 2002-10-30
    IIF 51 - 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.