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 James Michael Eneas

    Related profiles found in government register
  • Mr James Michael Eneas
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Hill House, 23-25 Spur Road, Cosham, Hampshire, PO6 3DY, England

      IIF 1
    • icon of address 48, Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 2
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, PO16 9XS, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Yew Tree Cottage, Worlds End, Portsmouth, PO7 4QU, England

      IIF 5
    • icon of address Castle Farm Barn North, Denmead Road, Southwick, Hampshire, PO17 6EX, United Kingdom

      IIF 6
    • icon of address Yew Tree House, Hambledon, Waterlooville, PO7 4QU, England

      IIF 7
  • Mr James Eneas
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Worlds End, Hambledon, PO7 4QU, England

      IIF 8
  • Mr James Michael Eneas
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Worlds End, Hambledon, Hampshire, PO7 4QU, England

      IIF 9 IIF 10 IIF 11
    • icon of address Yew Tree House, Worlds End, Hambledon, Hampshire, PO7 4QU, United Kingdom

      IIF 13
    • icon of address 26/30 North, Building 6000, Langstone Technology Park, Havant, PO9 1SA, England

      IIF 14
  • Eneas, James Michael
    British commercial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Hambledon, Waterlooville, PO7 4QU, England

      IIF 15
  • Eneas, James Michael
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 105, Fareham Reach, 166 Fareham Road, Gosport, PO13 0FW, United Kingdom

      IIF 16
    • icon of address 26/30 North, Building 6000, Langstone Techology Park, Havant, PO9 1SA, England

      IIF 17
    • icon of address Castle Farm Barn North, Denmead Road, Southwick, Hampshire, PO17 6EX, United Kingdom

      IIF 18
  • Eneas, James Michael
    British corporate management born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Worlds End, Hambledon, Waterlooville, Hampshire, PO7 4QU, United Kingdom

      IIF 19
  • Eneas, James Michael
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Hill House, 23-25 Spur Road, Cosham, Hampshire, PO6 3DY, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address Yew Tree Cottage, Worlds End, Portsmouth, PO7 4QU, England

      IIF 22
  • Eneas, James Michael
    English company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, United Kingdom

      IIF 23
  • Eneas, James Michael
    English director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Armoury, Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT, England

      IIF 24
    • icon of address West Lodge, Holywell, Swanmore, Southampton, SO32 2QE, England

      IIF 25
  • Eneas, James Michael
    English financial consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Armoury, Unit R1, Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT, England

      IIF 26
  • Eneas, James Michael
    British business consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Worlds End, Hambledon, Hampshire, PO7 4QU, England

      IIF 27
  • Eneas, James Michael
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yewtree Cottage, Worlds End, Hambledon, Waterlooville, Hampshire, PO7 4QU, England

      IIF 28
  • Eneas, James Michael
    British development born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Worlds End, Portsmouth, PO7 4QU, England

      IIF 29
  • Eneas, James Michael
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Worlds End, Hambledon, Hampshire, PO7 4QU, England

      IIF 30 IIF 31 IIF 32
    • icon of address 26/30 North, Building 6000, Langstone Technology Park, Havant, PO9 1SA, England

      IIF 34
    • icon of address 184, Highbury Grove, Portsmouth, PO6 2RU, United Kingdom

      IIF 35
    • icon of address 42, Tangier Road, Portsmouth, PO3 6JN, United Kingdom

      IIF 36
  • Eneas, James Michael
    British property developer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Worlds End, Hambledon, Hampshire, PO7 4QU, England

      IIF 37
  • Eneas, James

    Registered addresses and corresponding companies
    • icon of address Yewtree Cottage, Worlds End, Hambledon, Hampshire, PO7 4QU, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 48 Murrills House, 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,503 GBP2023-05-30
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Yew Tree House, Hambledon, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Yew Tree Cottage, Worlds End, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    503 GBP2021-09-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address The Armoury, Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 1st Floor Hill House, 23-25 Spur Road, Cosham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ency Associates Cumberland Business Centre, Northumberland Road, Southsea, Portsmouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -465 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Yew Tree House, Worlds End, Hambledon, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,590 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-02-09 ~ 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
  • 9
    icon of address The Armoury Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,631 GBP2020-11-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 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
  • 11
    icon of address Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2022-04-01 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    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
  • 12
    icon of address Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Murrills House 48 East Street, Portchester, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    EFFECTIVE RENEWABLE ENERGY LTD - 2025-07-01
    icon of address Castle Farm Barn North, Denmead Road, Southwick, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,922 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 26/30 North Building 6000, Langstone Techology Park, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Suite 105 Fareham Reach, 166 Fareham Road, Gosport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 30 - Director → ME
Ceased 6
  • 1
    icon of address 69 Locks Road, Locks Heath, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ 2019-05-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2019-05-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    820 GBP2020-05-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-02-20
    IIF 28 - Director → ME
  • 3
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2010-09-13
    IIF 35 - Director → ME
    icon of calendar 2013-08-01 ~ 2015-06-30
    IIF 23 - Director → ME
  • 4
    MAINE FINANCE (UK) LIMITED - 2012-02-01
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-02-17 ~ 2015-06-30
    IIF 25 - Director → ME
  • 5
    BLUE LINK PROJECTS LIMITED - 2020-08-14
    icon of address 81 High Street, Cosham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    42,984 GBP2024-04-30
    Officer
    icon of calendar 2015-09-10 ~ 2016-01-12
    IIF 36 - Director → ME
  • 6
    icon of address 180 West End Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,273 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2017-09-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-09-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.