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

Philcox, James Ernest

    Related profiles found in government register
  • Philcox, James Ernest
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 1
  • Philcox, James Ernest
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 2
  • Philcox, James Ernest
    British estate agent born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Village Green, Main Street, Northiam, Rye, TN31 6ND, England

      IIF 3
  • Philcox, James Ernest
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES

      IIF 4
  • Philcox, James Ernest
    British estate agent born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Village Green, Main Street, Northiam, Rye, TN31 6ND, England

      IIF 5
  • Philcox, James Earnest
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Baldslow Down, St. Leonards-on-sea, TN37 7NH, England

      IIF 6
  • Philcox, James Earnest
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 7
  • Philcox, Jim Ernest
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 8 IIF 9
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

      IIF 10
  • Mr James Ernest Philcox
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Village Green, Main Street, Northiam, Rye, TN31 6ND, England

      IIF 11
  • James Ernest Philcox
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 12
  • Mr James Ernest Philcox
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES

      IIF 13
    • icon of address The Village Green, Main Street, Northiam, Rye, TN31 6ND, England

      IIF 14
  • Mr Jim Ernest Philcox
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 15 IIF 16
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

      IIF 17
    • icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -6,854 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,955 GBP2022-05-30
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    T & J LAND ACQUISITIONS LIMITED - 2025-07-17
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,718 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 6
  • 1
    icon of address Apothecary House, 1 East Street, Rye, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,500 GBP2025-04-30
    Officer
    icon of calendar 2018-03-16 ~ 2018-04-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-04-26
    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
  • 2
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    372,370 GBP2024-07-31
    Officer
    icon of calendar 2019-01-21 ~ 2020-04-21
    IIF 7 - Director → ME
  • 3
    icon of address The Village Green Main Street, Northiam, Rye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,251 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ 2023-05-31
    IIF 5 - Director → ME
    icon of calendar 2023-10-16 ~ 2025-03-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-05-31
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2023-10-16 ~ 2025-04-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PCM PROPERTY MANAGEMENT LIMITED - 2019-08-23
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    191,004 GBP2024-10-31
    Officer
    icon of calendar 2015-05-27 ~ 2017-02-01
    IIF 2 - Director → ME
  • 5
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,601,387 GBP2024-01-31
    Officer
    icon of calendar 2009-09-16 ~ 2017-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    T & J LAND ACQUISITIONS LIMITED - 2025-07-17
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,718 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2024-03-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.