James Bruce GRENFELL

Total number of appointments 26, 15 active appointments

HC 1367 LTD

Correspondence address
C/O Hcr Law Llp Cornerblock, 2 Cornwall Street, Birmingham, United Kingdom, B3 2DX
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode B3 2DX £7,098,000

BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED

Correspondence address
Westbourne Road, Edgbaston, Birmingham, B15 3TR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 March 2025
Nationality
British
Occupation
Financier

PHYSIS GROUP (GB) LIMITED

Correspondence address
C/O Dpc Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6SR £34,000

PHYSIS PROPERTIES LIMITED

Correspondence address
1 Temple Row, Birmingham, England, B2 5LG
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 April 2019
Nationality
British
Occupation
Director

INTELLIGENT ENERGY SAVING COMPANY LIMITED

Correspondence address
Unit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England, S9 2AL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 July 2015
Resigned on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode S9 2AL £1,886,000

INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED

Correspondence address
Unit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England, S9 2AL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode S9 2AL £1,886,000

CLAIRFIELD LIMITED

Correspondence address
One Temple Row, Birmingham, United Kingdom, B2 5LG
Role ACTIVE
director
Date of birth
December 1965
Appointed on
31 July 2014
Nationality
British
Occupation
Director

INTRINSIC (HOMEBUY) LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
8 July 2014
Nationality
British
Occupation
Director

ABACUS LIGHTING HOLDINGS LIMITED

Correspondence address
Oddicroft Lane, Sutton In Ashfield, Nottinghamshire, NG17 5FT
Role ACTIVE
director
Date of birth
December 1965
Appointed on
3 May 2013
Nationality
British
Occupation
None

ABACUS LIGHTING LIMITED

Correspondence address
Oddicroft Lane, Sutton In Ashfield, Nottinghamshire, NG17 5FT
Role ACTIVE
director
Date of birth
December 1965
Appointed on
3 May 2013
Nationality
British
Occupation
None

RED LYON HURLEY LLP

Correspondence address
Yew Tree House Holy Cross Lane, Belbroughton, Stourbridge, West Midlands, DY9 9SN
Role ACTIVE
llp-member
Date of birth
December 1965
Appointed on
6 June 2009
Resigned on
1 June 2015

Average house price in the postcode DY9 9SN £2,020,000

LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED

Correspondence address
1st Floor 15 Colmore Row, Birmingham, B3 2BH
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 January 2009
Nationality
British
Occupation
Director

ORBIS PARTNERS CORPORATE FINANCE LLP

Correspondence address
Yew Tree House Holy Cross Lane, Belbroughton, Stourbridge, West Midlands, DY9 9SN
Role ACTIVE
llp-designated-member
Date of birth
December 1965
Appointed on
12 September 2006
Resigned on
5 January 2016

Average house price in the postcode DY9 9SN £2,020,000

JG BETA LIMITED

Correspondence address
Yew Tree House, Holy Cross Lane, Belbroughton, West Midlands, DY9 9SN
Role ACTIVE
director
Date of birth
December 1965
Appointed on
5 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode DY9 9SN £2,020,000

INTRINSIC EQUITY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 November 2002
Nationality
British
Occupation
Director

COBCO 840 LIMITED

Correspondence address
Unit 10 Westgate, Aldridge, Walsall, WS9 8EX
Role RESIGNED
director
Date of birth
December 1965
Appointed on
15 July 2014
Resigned on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode WS9 8EX £803,000

HOMES CARING FOR AUTISM LIMITED

Correspondence address
The Care House Randalls Way, Leatherhead, Surrey, England, KT22 7TW
Role RESIGNED
director
Date of birth
December 1965
Appointed on
5 December 2012
Resigned on
28 February 2018
Nationality
British
Occupation
Financier

Average house price in the postcode KT22 7TW £547,000

BLACHFORD UK LTD

Correspondence address
Orbis Partners Llp 134 Edmund Street, Birmingham, West Midlands, United Kingdom, B32EJ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
2 November 2010
Resigned on
26 October 2011
Nationality
British
Occupation
Director

ANT REALISATIONS LIMITED

Correspondence address
Northdown House 11-21 Northdown Street, London, England, N1 9BN
Role RESIGNED
director
Date of birth
December 1965
Appointed on
19 May 2010
Resigned on
3 February 2015
Nationality
British
Occupation
Director

ACCUTRONICS LTD

Correspondence address
Yew Tree House, Holy Cross Lane, Belbroughton, West Midlands, DY9 9SN
Role RESIGNED
director
Date of birth
December 1965
Appointed on
9 September 2009
Resigned on
13 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode DY9 9SN £2,020,000

THE WORKS STORES LIMITED

Correspondence address
Yew Tree House, Holy Cross Lane, Belbroughton, West Midlands, DY9 9SN
Role RESIGNED
director
Date of birth
December 1965
Appointed on
24 April 2008
Resigned on
9 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode DY9 9SN £2,020,000

ELMONDSTONE CONSTRUCTION LIMITED

Correspondence address
Yew Tree House, Holy Cross Lane, Belbroughton, West Midlands, DY9 9SN
Role
director
Date of birth
December 1965
Appointed on
14 September 2007
Nationality
British
Occupation
Director

Average house price in the postcode DY9 9SN £2,020,000

MORE THAN BRICKS AND MORTAR LIMITED

Correspondence address
Yew Tree House, Holy Cross Lane, Belbroughton, West Midlands, DY9 9SN
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 August 2007
Resigned on
31 December 2009
Nationality
British
Occupation
Financier

Average house price in the postcode DY9 9SN £2,020,000

COBCO 840 LIMITED

Correspondence address
Yew Tree House, Holy Cross Lane, Belbroughton, West Midlands, DY9 9SN
Role RESIGNED
director
Date of birth
December 1965
Appointed on
19 July 2007
Resigned on
6 December 2011
Nationality
British
Occupation
Financier

Average house price in the postcode DY9 9SN £2,020,000

GAMES MEDIA LIMITED

Correspondence address
Yew Tree House, Holy Cross Lane, Belbroughton, West Midlands, DY9 9SN
Role RESIGNED
director
Date of birth
December 1965
Appointed on
30 April 2004
Resigned on
21 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode DY9 9SN £2,020,000

ALIXPARTNERS CORPORATE FINANCE LTD

Correspondence address
Yew Tree House, Holy Cross Lane, Belbroughton, West Midlands, DY9 9SN
Role RESIGNED
director
Date of birth
December 1965
Appointed on
26 January 1999
Resigned on
28 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode DY9 9SN £2,020,000