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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Duce, Roland John Bernard
    Born in December 1948
    Individual (80 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ now
    OF - Director → CIF 0
    Mr Roland John Bernard Duce
    Born in December 1948
    Individual (80 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Atkinson, Stephen Bryan
    Company Director born in August 1959
    Individual
    Officer
    icon of calendar 1995-05-31 ~ 1995-07-14
    OF - Director → CIF 0
  • 2
    Ellis, Philip Harold
    Company Director born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-05-31 ~ 1997-03-13
    OF - Director → CIF 0
    Ellis, Philip Harold
    Accountant born in February 1963
    Individual (3 offsprings)
    icon of calendar 2001-07-22 ~ 2012-05-22
    OF - Director → CIF 0
    Ellis, Philip Harold
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-05-19 ~ 2001-07-22
    OF - Secretary → CIF 0
  • 3
    Ellis, Nicola Sheila
    Company Director born in January 1952
    Individual
    Officer
    icon of calendar 1995-07-14 ~ 1997-03-13
    OF - Director → CIF 0
  • 4
    Duce, Roland John Bernard
    Company Director born in December 1948
    Individual (80 offsprings)
    Officer
    icon of calendar 1997-03-13 ~ 2001-04-02
    OF - Director → CIF 0
    Duce, Roland John Bernard
    Individual (80 offsprings)
    Officer
    icon of calendar 2001-07-20 ~ 2012-05-22
    OF - Secretary → CIF 0
  • 5
    icon of address34 South Kingsmead Road, Leicester, Leicestershire
    Corporate
    Officer
    1995-05-19 ~ 1995-05-31
    PE - Director → CIF 0
  • 6
    LHB SERVICES LTD
    icon of address16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,702 GBP2024-08-02
    Officer
    2019-07-11 ~ 2025-06-01
    PE - Secretary → CIF 0
parent relation
Company in focus

STRATEGIC RESOURCES LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Current Assets
5,862,316 GBP2024-05-31
3,858,023 GBP2023-05-31
Creditors
Amounts falling due within one year
-1,600,000 GBP2024-05-31
-1,568,201 GBP2023-05-31
Net Current Assets/Liabilities
4,262,316 GBP2024-05-31
2,289,822 GBP2023-05-31
Total Assets Less Current Liabilities
4,262,316 GBP2024-05-31
2,289,822 GBP2023-05-31
Creditors
Amounts falling due after one year
-20,000 GBP2024-05-31
-30,670 GBP2023-05-31
Net Assets/Liabilities
4,242,316 GBP2024-05-31
2,259,152 GBP2023-05-31
Equity
4,242,316 GBP2024-05-31
2,259,152 GBP2023-05-31
Average Number of Employees
12023-06-01 ~ 2024-05-31
12022-06-01 ~ 2023-05-31

Related profiles found in government register
  • STRATEGIC RESOURCES LIMITED
    Info
    Registered number 03058981
    icon of address11a Ironmonger Street, Stamford PE9 1PL
    PRIVATE LIMITED COMPANY incorporated on 1995-05-19 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • STRATEGIC RESOURCES LIMITED
    S
    Registered number 03058981
    icon of address11a, Ironmonger Street, Stamford, England, PE9 1PL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
    Private Limited By Shares in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    ABBEY POWER GENERATION PLC - 2012-12-06
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    646,846 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address11a Ironmonger Street, Stamford, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address11a Ironmonger Street, Stamford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address51 Bridle Road, Bootle, Mersyside, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -719,048 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,737 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-03-04
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.