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 Eneas

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

    Resident in England

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

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

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

      IIF 3
    • Yew Tree Cottage, Worlds End, Hambledon, PO7 4QU, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

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

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

      IIF 7
  • Mr James Michael Eneas
    British born in April 1981

    Resident in England

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

      IIF 8
  • Eneas, James
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • Castle Farm Barn North, Denmead Road, Southwick, Hampshire, PO17 6EX, United Kingdom

      IIF 10
    • Yew Tree House, Hambledon, Waterlooville, PO7 4QU, England

      IIF 11
  • Eneas, James
    British company director born in April 1981

    Resident in England

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

      IIF 12
    • 26/30 North, Building 6000, Langstone Techology Park, Havant, PO9 1SA, England

      IIF 13
  • Eneas, James
    British corporate management born in April 1981

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 16
  • Eneas, James Michael
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge, Holywell, Swanmore, Southampton, SO32 2QE, England

      IIF 17
  • Eneas, James Michael
    English company director born in April 1981

    Resident in England

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

      IIF 18
  • Eneas, James Michael
    English director born in April 1981

    Resident in England

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

      IIF 19
  • Eneas, James Michael
    English financial consultant born in April 1981

    Resident in England

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

      IIF 20
  • Mr James Michael Eneas
    British born in April 1981

    Resident in United Kingdom

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

      IIF 21 IIF 22 IIF 23
    • Yew Tree House, Worlds End, Hambledon, Hampshire, PO7 4QU, United Kingdom

      IIF 25
    • 26/30 North, Building 6000, Langstone Technology Park, Havant, PO9 1SA, England

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

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • Yewtree Cottage, Worlds End, Hambledon, Waterlooville, Hampshire, PO7 4QU, England

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

    Resident in United Kingdom

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

      IIF 30
  • Eneas, James Michael
    British development born in April 1981

    Resident in United Kingdom

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

      IIF 31
  • Eneas, James Michael
    British director born in April 1981

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • 26/30 North, Building 6000, Langstone Technology Park, Havant, PO9 1SA, England

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

      IIF 35
    • 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
    • Yew Tree Cottage, Worlds End, Hambledon, Hampshire, PO7 4QU, England

      IIF 37
  • Eneas, James

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

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

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.