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 4
  • 1
    Harris, Simon David
    Individual (4 offsprings)
    Officer
    2020-04-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Reimer, James Stuart
    Born in May 1957
    Individual (4 offsprings)
    Officer
    2020-05-25 ~ now
    OF - Director → CIF 0
  • 3
    Shah, Nitesh Jayant
    Born in November 1964
    Individual (5 offsprings)
    Officer
    2020-10-15 ~ now
    OF - Director → CIF 0
  • 4
    Units 4a & 4b, Brindley Way, Catcliffe, Rotherham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    8,100,410 GBP2024-12-31
    Person with significant control
    2024-01-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Power, Raymond
    Director born in February 1977
    Individual (1 offspring)
    Officer
    2018-08-03 ~ 2018-08-08
    OF - Director → CIF 0
    Power, Raymond
    Managing Director born in February 1977
    Individual (1 offspring)
    2020-04-22 ~ 2020-05-25
    OF - Director → CIF 0
    Mr Raymond Power
    Born in November 1977
    Individual (1 offspring)
    Person with significant control
    2019-08-05 ~ 2020-04-24
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    Mr Raymond Power
    Born in February 1977
    Individual (1 offspring)
    Person with significant control
    2020-03-06 ~ 2020-05-25
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mr James Stuart Reimer
    Born in May 1957
    Individual (4 offsprings)
    Person with significant control
    2019-08-05 ~ 2020-03-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 3
    Shah, Nitesh Jayant
    Accountant born in November 1964
    Individual (5 offsprings)
    Officer
    2018-08-03 ~ 2020-04-09
    OF - Director → CIF 0
    Mr Nitesh Jayant Shah
    Born in November 1964
    Individual (5 offsprings)
    Person with significant control
    2018-08-03 ~ 2019-07-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    METALYSIS INTERNATIONAL LTD
    4a & 4b, Brindley Way, Catcliffe, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,324 GBP2024-12-31
    Person with significant control
    2019-07-01 ~ 2023-01-08
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

METALYSIS LTD

Related company numbers found in government register: 11498722, 12158440, 04304849
Previous name
  • POWER RESOURCES GROUP LTD - 2021-09-14
Standard Industrial Classification
07290 - Mining Of Other Non-ferrous Metal Ores
Brief company account
Intangible Assets
352,240 GBP2024-12-31
352,240 GBP2023-12-31
Property, Plant & Equipment
2,631,885 GBP2024-12-31
1,834,304 GBP2023-12-31
Fixed Assets
2,186,544 GBP2023-12-31
Total Inventories
314,041 GBP2024-12-31
153,183 GBP2023-12-31
Debtors
361,781 GBP2024-12-31
324,156 GBP2023-12-31
Cash at bank and in hand
1,713,334 GBP2024-12-31
2,647,576 GBP2023-12-31
Current Assets
2,389,156 GBP2024-12-31
3,124,915 GBP2023-12-31
Net Current Assets/Liabilities
9,132 GBP2024-12-31
891,658 GBP2023-12-31
Total Assets Less Current Liabilities
2,993,257 GBP2024-12-31
3,078,202 GBP2023-12-31
Net Assets/Liabilities
-23,698,480 GBP2024-12-31
-17,471,526 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
-23,698,481 GBP2024-12-31
-17,471,527 GBP2023-12-31
Equity
-23,698,480 GBP2024-12-31
-17,471,526 GBP2023-12-31
Average Number of Employees
482024-01-01 ~ 2024-12-31
432023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
352,240 GBP2024-12-31
352,240 GBP2023-12-31
Intangible Assets
Goodwill
352,240 GBP2024-12-31
352,240 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,682,970 GBP2024-12-31
1,861,007 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
-683 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
86,245 GBP2024-12-31
56,311 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,075 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-141 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
10,896 GBP2024-12-31
23,500 GBP2023-12-31
Other Debtors
350,885 GBP2024-12-31
300,656 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
270,575 GBP2024-12-31
383,223 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
40,244 GBP2024-12-31
35,504 GBP2023-12-31
Other Creditors
Amounts falling due within one year
2,069,205 GBP2024-12-31
1,814,530 GBP2023-12-31
Amounts falling due after one year
278,470 GBP2024-12-31
92,755 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
1,345,327 GBP2024-12-31
1,771,027 GBP2023-12-31

Related profiles found in government register
  • METALYSIS LTD
    Info
    POWER RESOURCES GROUP LTD - 2021-09-14
    Registered number 11498722
    Metalysis 4a & 4b Brindley Way, Catcliffe, Rotherham S60 5FS
    PRIVATE LIMITED COMPANY incorporated on 2018-08-03 (7 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • METALYSIS LIMITED
    S
    Registered number Company No. 04034849
    Unit 4, R-evoluion@theamp Brindley Way, Catcliffe, Rotherham, England, S60 5FS
    Private Company Limited By Shares in Register Of Companies For England And Wales, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • M&R 1018 LIMITED - 2006-09-29
    Unit 4, R-evolution@theamp Brindley Way, Catcliffe, Rotherham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.