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 Ben Christopher Pearce

    Related profiles found in government register
  • Mr Ben Christopher Pearce
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 7, Miller Business Park, Station Road, Liskeard, England, PL14 4DA, England

      IIF 1
  • Mr Benjamin Christopher Pearce
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Twelvewoods House, Twelvewoods Business Park, Dobwalls, PL14 6LN, United Kingdom

      IIF 2 IIF 3
    • icon of address 15 Twelvewoods House, Twelvewoods Business Park, Dobwalls, Liskeard, PL14 6LN, United Kingdom

      IIF 4
    • icon of address Twelvewoods House, Twelvewoods Business Park, Dobwalls, Liskeard, PL14 6LN, United Kingdom

      IIF 5
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Francis Clark Llp, North Quay, Plymouth, PL4 0RA, England

      IIF 12
    • icon of address 1, Tregunnick Lane, Seaton, Torpoint, PL11 3JT, England

      IIF 13
  • Mr Benjamin Christopher Pearce
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twelvewoods House, Twelvewoods Business Park, Cornwall, PL14 6LN, United Kingdom

      IIF 14
    • icon of address 15 Twelvewoods House, Twelvewoods House, Twelvewoods Business Park, Dobwalls, PL14 6LN, United Kingdom

      IIF 15
  • Pearce, Benjamin Christopher
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Pearce, Benjamin Christopher
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 20
  • Pearce, Benjamin Christopher
    British property developer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Melville Building East, Unit 18, 23 Royal William Yard, Plymouth, Devon, PL1 3GW, United Kingdom

      IIF 21
  • Mr Benjamin Pearce
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 22
  • Pearce, Benjamin Christopher
    British builder born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 23
  • Pearce, Benjamin Christopher
    British builder / developer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 7, Miller Business Park, Station Road, Liskeard, England, PL14 4DA, England

      IIF 24
  • Pearce, Benjamin Christopher
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barras Street, Liskeard, PL14 6AD, England

      IIF 25
    • icon of address 1, Tregunnick Lane, Seaton, Torpoint, PL11 3JT, England

      IIF 26
  • Pearce, Benjamin Christopher
    British developer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 27
  • Pearce, Benjamin Christopher
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twelvewoods House, Twelvewoods Business Park, Cornwall, PL14 6LN, United Kingdom

      IIF 28
    • icon of address 15, Twelvewoods House, Twelvewoods Business Park, Dobwalls, PL14 6LN, United Kingdom

      IIF 29
    • icon of address Plot 7 Millers Business Park, Station Road, Liskeard, Cornwall, PL14 4DA

      IIF 30
    • icon of address Twelvewoods House, Twelvewoods House, Twelvewoods Business Park, Liskeard, Cornwall, PL14 6LN, United Kingdom

      IIF 31
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, England

      IIF 32
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 33
    • icon of address North Quay House, Sutton Harbour, Plymouth, Devon, PL4 0RA

      IIF 34
  • Pearce, Benjamin Christopher
    British managing director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 7, Miller Business Park, Station Road, Liskeard, PL14 4DA, United Kingdom

      IIF 35
  • Pearce, Benjamin Christopher
    British property developer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Twelvewoods House, Twelvewoods Business Park, Dobwalls, PL14 6LN, United Kingdom

      IIF 36
  • Pearce, Benjamin
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 37
    • icon of address North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 38
  • Pearce, Benjamin Christopher

    Registered addresses and corresponding companies
    • icon of address Plot 7, Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA, United Kingdom

      IIF 39
    • icon of address Plot 7, Miller Business Park, Station Road, Liskeard, England, PL14 4DA, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    C J PEARCE HOMES LIMITED - 2012-08-01
    icon of address 7 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Francis Clark Llp Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Twelvewoods House, Twelvewoods Business Park, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Twelvewoods House Twelvewoods Business Park, Dobwalls, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,573 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    PEARCE (THORNFIELD) LIMITED - 2016-11-02
    THORNFIELD SOUTH WEST LIMITED - 2013-04-10
    icon of address C/o Francis Clark Llp Melville Building East, Unit 18, 23 Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,724,442 GBP2024-12-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CHURCHILL SOUTH WEST LIMITED - 2013-04-10
    icon of address C/o Francis Clark Llp Melville Building East, Unit 18, 23 Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,219,987 GBP2024-12-31
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PEARCE (TOLLGATE) LIMITED - 2014-04-17
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,673,777 GBP2023-12-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Francis Clark Llp Melville Building East, Unit 18, 23 Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    176,518 GBP2024-12-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C J PEARCE HOMES LTD - 2013-05-09
    PEARCE LAMPEN LIMITED - 2012-08-24
    icon of address C/o Francis Clark Llp Melville Building East, Unit 18, 23 Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    303,940 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 15 Twelvewoods House, Twelvewoods Business Park, Dobwalls, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Francis Clark Llp Melville Building East, Unit 18, 23 Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,758,325 GBP2024-12-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Honeywood Hayles Field, Frieth, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,067 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 1 Tregunnick Lane, Seaton, Torpoint, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,431 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 Twelvewoods House Twelvewoods Business Park, Dobwalls, Liskeard, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    54,204 GBP2024-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    TWELVEWOODS FARM SHOP LIMITED - 2020-02-07
    icon of address Twelvewoods House Twelvewoods Business Park, Dobwalls, Liskeard, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 22 Chandler Park, Penryn, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,463 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2019-04-26
    IIF 34 - Director → ME
  • 2
    icon of address 5 De Luci Park, Truro, Cornwall
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2019-01-11
    IIF 24 - Director → ME
    icon of calendar 2015-03-19 ~ 2019-01-11
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-01-11
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 2 Barras Street, Liskeard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2021-09-27
    IIF 31 - Director → ME
  • 4
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-11-25
    IIF 30 - Director → ME
  • 5
    icon of address 2 Barras Street, Liskeard, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2024-08-22
    IIF 25 - Director → ME
  • 6
    icon of address 70 Castle Street, Bodmin, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,201 GBP2025-03-31
    Officer
    icon of calendar 2012-08-08 ~ 2014-02-11
    IIF 23 - Director → ME
    icon of calendar 2012-08-08 ~ 2014-02-11
    IIF 39 - Secretary → ME
  • 7
    icon of address 15 Twelvewoods House Twelvewoods Business Park, Dobwalls, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,573 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-18 ~ 2022-10-21
    IIF 3 - Right to appoint or remove directors OE
    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
  • 8
    C J PEARCE HOMES LTD - 2013-05-09
    PEARCE LAMPEN LIMITED - 2012-08-24
    icon of address C/o Francis Clark Llp Melville Building East, Unit 18, 23 Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    303,940 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1 Tregunnick Lane, Seaton, Torpoint, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,431 GBP2024-02-28
    Officer
    icon of calendar 2022-03-01 ~ 2023-08-01
    IIF 26 - 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.