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 2
  • 1
    Loveday, Martin Alan
    Born in June 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-24 ~ now
    OF - Director → CIF 0
    Loveday, Martin Alan
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of address42-46, Morley Road, Tonbridge, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,831 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Thorne, Muriel Shona
    Company Secretary born in April 1981
    Individual (96 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2014-04-29
    OF - Director → CIF 0
  • 2
    Loveday, Martin Alan
    Company Director born in June 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-24 ~ 2019-09-24
    OF - Director → CIF 0
  • 3
    Khurana, Shivani
    Born in January 1977
    Individual
    Officer
    icon of calendar 2014-04-29 ~ 2019-09-24
    OF - Director → CIF 0
  • 4
    Lloyd, Matthew Jon
    Company Director born in April 1971
    Individual
    Officer
    icon of calendar 2016-08-30 ~ 2018-08-14
    OF - Director → CIF 0
  • 5
    Harris, Michael Paul
    Solicitor born in June 1967
    Individual (96 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2014-04-29
    OF - Director → CIF 0
  • 6
    Mcgeough, Janine
    Financial Controller born in April 1972
    Individual
    Officer
    icon of calendar 2019-09-24 ~ 2025-06-30
    OF - Director → CIF 0
    Mcgeough, Janine
    Individual
    Officer
    icon of calendar 2019-09-24 ~ 2025-06-30
    OF - Secretary → CIF 0
  • 7
    Greenlaw, William Emerson
    Director born in January 1959
    Individual
    Officer
    icon of calendar 2019-03-15 ~ 2019-09-24
    OF - Director → CIF 0
  • 8
    Phillips, David
    Born in March 1937
    Individual
    Officer
    icon of calendar 2014-04-29 ~ 2018-08-14
    OF - Director → CIF 0
  • 9
    Sanan, Puneet
    Born in October 1972
    Individual
    Officer
    icon of calendar 2014-04-29 ~ 2019-09-24
    OF - Director → CIF 0
  • 10
    Bradley, Philip
    Accountant born in August 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-05-05 ~ 2015-11-02
    OF - Director → CIF 0
    Bradley, Philip
    Chartered Accountant born in August 1968
    Individual (13 offsprings)
    icon of calendar 2015-12-18 ~ 2016-04-15
    OF - Director → CIF 0
  • 11
    Rodriguez, Israel De Jesus
    Director born in November 1970
    Individual
    Officer
    icon of calendar 2019-03-15 ~ 2019-09-24
    OF - Director → CIF 0
  • 12
    icon of address9th Floor, 107 Cheapside, London, England, England
    Active Corporate (3 parents, 437 offsprings)
    Officer
    2018-08-14 ~ 2019-09-24
    PE - Secretary → CIF 0
  • 13
    icon of address45, River Road Suite 201, Flemington, New Jersey 8822, United States
    Corporate
    Person with significant control
    2017-02-17 ~ 2019-09-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of address3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2014-02-17 ~ 2015-06-17
    PE - Secretary → CIF 0
  • 15
    icon of address4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-17 ~ 2018-08-14
    PE - Secretary → CIF 0
parent relation
Company in focus

DRYTEC SPRAY DRYING LIMITED

Previous name
HELIUM MIRACLE 140 LIMITED - 2014-04-29
Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.
Brief company account
Intangible Assets
370,883 GBP2025-04-30
410,620 GBP2024-04-30
Property, Plant & Equipment
181,573 GBP2025-04-30
186,055 GBP2024-04-30
Fixed Assets
552,456 GBP2025-04-30
596,675 GBP2024-04-30
Debtors
354,100 GBP2025-04-30
154,532 GBP2024-04-30
Cash at bank and in hand
23,182 GBP2025-04-30
21,096 GBP2024-04-30
Current Assets
509,067 GBP2025-04-30
244,162 GBP2024-04-30
Net Current Assets/Liabilities
113,792 GBP2025-04-30
-19,932 GBP2024-04-30
Total Assets Less Current Liabilities
666,248 GBP2025-04-30
576,743 GBP2024-04-30
Net Assets/Liabilities
375,517 GBP2025-04-30
327,469 GBP2024-04-30
Equity
Called up share capital
492,426 GBP2025-04-30
492,426 GBP2024-04-30
Revaluation reserve
150,000 GBP2025-04-30
150,000 GBP2024-04-30
Retained earnings (accumulated losses)
-266,909 GBP2025-04-30
-314,957 GBP2024-04-30
Average Number of Employees
212024-05-01 ~ 2025-04-30
212023-05-01 ~ 2024-04-30
Intangible Assets - Gross Cost
Net goodwill
794,745 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
423,862 GBP2025-04-30
384,125 GBP2024-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
39,737 GBP2024-05-01 ~ 2025-04-30
Intangible Assets
Net goodwill
370,883 GBP2025-04-30
410,620 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
Other
202,695 GBP2025-04-30
201,979 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
21,122 GBP2025-04-30
15,924 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,198 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Other
181,573 GBP2025-04-30
186,055 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
307,986 GBP2025-04-30
125,571 GBP2024-04-30
Other Debtors
Amounts falling due within one year
46,114 GBP2025-04-30
28,961 GBP2024-04-30
Debtors
Amounts falling due within one year, Current
354,100 GBP2025-04-30
154,532 GBP2024-04-30
Bank Borrowings/Overdrafts
Current
0 GBP2025-04-30
81,756 GBP2024-04-30
Trade Creditors/Trade Payables
Current
169,680 GBP2025-04-30
122,690 GBP2024-04-30
Other Taxation & Social Security Payable
Current
187,896 GBP2025-04-30
37,678 GBP2024-04-30
Other Creditors
Current
37,699 GBP2025-04-30
21,970 GBP2024-04-30
Creditors
Current
395,275 GBP2025-04-30
264,094 GBP2024-04-30
Bank Borrowings/Overdrafts
Non-current
290,731 GBP2025-04-30
249,274 GBP2024-04-30

  • DRYTEC SPRAY DRYING LIMITED
    Info
    HELIUM MIRACLE 140 LIMITED - 2014-04-29
    Registered number 08898150
    icon of address42-46 Morley Road, Tonbridge TN9 1RA
    PRIVATE LIMITED COMPANY incorporated on 2014-02-17 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.