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

Bennett, Scott Nicholas

    Related profiles found in government register
  • Bennett, Scott Nicholas
    British nhs manager born in December 1967

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

      IIF 1
  • Bennett, Scott Nicholas
    British business executive born in December 1967

    Resident in England

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

      IIF 2
  • Bennett, Scott Nicholas
    British company director born in December 1967

    Resident in England

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

      IIF 3
  • Bennett, Scott Nicholas
    British consultant born in December 1967

    Resident in England

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

      IIF 4
  • Bennett, Scott Nicholas
    British director born in December 1967

    Resident in England

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

      IIF 5
  • Bennett, Scott Nicholas
    British general practice partner born in December 1967

    Resident in England

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

      IIF 6
  • Bennett, Scott Nicholas
    British manager born in December 1967

    Resident in England

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

      IIF 7
    • icon of address 21, Landerslee Drive, Truro, TR1 3GF, England

      IIF 8
  • Bennett, Scott Nicholas
    British partner born in December 1967

    Resident in England

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

      IIF 9
    • icon of address Veor Surgery, South Terrace, Camborne, TR14 8SN, United Kingdom

      IIF 10
  • Bennett, Scott Nicholas
    British self employed born in December 1967

    Resident in England

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

      IIF 11 IIF 12 IIF 13
    • icon of address Brook, 81 London Road, Liverpool, L3 8JA, England

      IIF 18
    • icon of address 421, Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 19
    • icon of address 50, Featherstone Street, London, EC1Y 8RT, United Kingdom

      IIF 20
    • icon of address Bridge House, Bridge, Redruth, Cornwall, TR16 4QW

      IIF 21
    • icon of address 1 Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG

      IIF 22 IIF 23
    • icon of address 1, Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG, England

      IIF 24
    • icon of address 1 Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG, Uk

      IIF 25
    • icon of address 1, Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG, United Kingdom

      IIF 26
    • icon of address Crcc, 2 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 27
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 28
    • icon of address Penhaligon House, Green Street, Truro, TR1 2LH, England

      IIF 29 IIF 30 IIF 31
    • icon of address 31 Priory Street, Dudley, West Midlands, DY1 1HA

      IIF 38
    • icon of address 59-65 John Bright Street, Birmingham, West Midlands, B1 1BL

      IIF 39
  • Bennett, Scott Nicholas
    British self-employed born in December 1967

    Resident in England

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

      IIF 40
  • Bennett, Scott Nicholas
    British strategic partner born in December 1967

    Resident in England

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

      IIF 41
  • Bennett, Scott Nicholas
    British self employed born in November 1967

    Resident in England

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

      IIF 42
  • Bennett, Scott Nicholas

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

      IIF 43
    • icon of address Veor Surgery, South Terrace, Camborne, TR14 8SN, England

      IIF 44
  • Bennett, Scott Nicholas
    British consultant born in December 1970

    Resident in United Kingdom

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

      IIF 45
  • Bennett, Scott Nicholas
    British none born in December 1970

    Resident in United Kingdom

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

      IIF 46
  • Mr Scott Nicholas Bennett
    British born in December 1967

    Resident in England

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

      IIF 47
    • icon of address Leatside Health Centre, Leatside Health Centre, Redruth, Cornwall, TR15 1AU, United Kingdom

      IIF 48
    • icon of address 21, Landerslee Drive, Truro, TR1 3GF, England

      IIF 49
  • Mr Scott Nicholas Bennett
    British born in December 1967

    Resident in United Kingdom

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

      IIF 50
  • Mr Scott Nicholas Bennett
    British born in December 1970

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.