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 8
  • 1
    Kumar, Manoj
    Born in August 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Baheti, Anup Kumar
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-17 ~ now
    OF - Secretary → CIF 0
  • 3
    Oberte, Kristine
    Born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Reddy, Kallam Satish
    Born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ now
    OF - Director → CIF 0
  • 5
    Mannam, Venkata Narsimham
    Born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-03 ~ now
    OF - Director → CIF 0
  • 6
    Yassar, Mohammed
    Born in April 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ now
    OF - Director → CIF 0
  • 7
    Aghanian, Patrick
    Born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ now
    OF - Director → CIF 0
  • 8
    DR. REDDY'S LABORATORIES (EU) LIMITED - now
    EXPANDREAL LIMITED - 1988-03-30
    B.M.S. LABORATORIES LIMITED - 2003-02-03
    icon of addressSteanard Lane, Mirfield, West Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    10,270,209 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Reid, Cameron
    President Dr Reddys born in March 1953
    Individual
    Officer
    icon of calendar 2002-04-11 ~ 2004-04-05
    OF - Director → CIF 0
  • 2
    Van Hedel, Theodorus Johannes Maria
    Company Director born in September 1941
    Individual
    Officer
    icon of calendar 1998-05-07 ~ 1999-05-10
    OF - Director → CIF 0
  • 3
    Sane, Ramanjaneyulu
    Individual
    Officer
    icon of calendar 2017-08-04 ~ 2022-05-17
    OF - Secretary → CIF 0
  • 4
    Kilham, Jonathan Paul
    Vice President born in January 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-05-03 ~ 2013-03-31
    OF - Director → CIF 0
  • 5
    Brodrick, Andrew, Dr
    Director born in July 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2002-04-11
    OF - Director → CIF 0
    Brodrick, Andrew, Dr
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2002-04-11
    OF - Secretary → CIF 0
  • 6
    Otten, Edwin
    Financial Director born in November 1958
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 1998-05-07
    OF - Director → CIF 0
  • 7
    Solomon, Charmian
    Individual
    Officer
    icon of calendar ~ 1996-11-25
    OF - Secretary → CIF 0
  • 8
    Davies, Robin
    General Manager born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2004-07-30
    OF - Director → CIF 0
    Davies, Robin
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2004-07-30
    OF - Secretary → CIF 0
  • 9
    Natu, Sameer
    Individual
    Officer
    icon of calendar 2004-09-27 ~ 2012-07-29
    OF - Secretary → CIF 0
  • 10
    Voerman, Peter
    Company Director born in March 1945
    Individual
    Officer
    icon of calendar 1998-01-05 ~ 1999-05-10
    OF - Director → CIF 0
    Voerman, Peter
    Individual
    Officer
    icon of calendar 1998-01-05 ~ 1999-05-10
    OF - Secretary → CIF 0
  • 11
    Mcauliffe, Sean
    Head Of Sales & Marketing born in April 1961
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2021-05-31
    OF - Director → CIF 0
  • 12
    Bandali, Abbas
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-29 ~ 2017-08-04
    OF - Secretary → CIF 0
  • 13
    Sawhney, Arun
    President born in October 1955
    Individual
    Officer
    icon of calendar 2004-04-13 ~ 2008-04-29
    OF - Director → CIF 0
  • 14
    Kohli, Subir
    Director born in March 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2019-11-29
    OF - Director → CIF 0
  • 15
    Hartman, Mark
    Evp Sales Mk Tg born in September 1958
    Individual
    Officer
    icon of calendar 2002-04-11 ~ 2008-10-29
    OF - Director → CIF 0
  • 16
    Chaplin, David Andrew
    Scientist born in September 1966
    Individual
    Officer
    icon of calendar 2018-02-20 ~ 2019-01-31
    OF - Director → CIF 0
  • 17
    Troche, Clemens Johannes
    Company Director born in November 1965
    Individual
    Officer
    icon of calendar 2014-11-27 ~ 2019-05-15
    OF - Director → CIF 0
  • 18
    Gregory, Neil Windsor
    Director born in September 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2005-03-14
    OF - Director → CIF 0
  • 19
    Vasudevan, Vishar Subramanian
    Inprofession born in June 1951
    Individual
    Officer
    icon of calendar 2002-05-10 ~ 2010-03-30
    OF - Director → CIF 0
  • 20
    Hazelebach, Gerard Willem
    Company Director born in September 1954
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 1999-05-10
    OF - Director → CIF 0
  • 21
    Spurling, Alan Malcolm
    Individual
    Officer
    icon of calendar 1996-11-25 ~ 1998-01-05
    OF - Secretary → CIF 0
  • 22
    Sheppard, Alan
    M D born in November 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 23
    De Rijcke, Pieter Willem Jacobus
    Director born in June 1955
    Individual
    Officer
    icon of calendar 1996-11-25 ~ 1999-05-10
    OF - Director → CIF 0
  • 24
    Ewers, Michael
    Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-10 ~ 2014-11-27
    OF - Director → CIF 0
  • 25
    Bonthu, Viswanatha
    Sr Vp Finance born in May 1952
    Individual
    Officer
    icon of calendar 2002-04-11 ~ 2013-03-31
    OF - Director → CIF 0
  • 26
    Solomon, Montague Cecil, Dr
    Medical Practitioner born in June 1922
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-11-25
    OF - Director → CIF 0
parent relation
Company in focus

DR REDDY'S LABORATORIES (UK) LIMITED

Previous names
D.D.S.A. (U.K.) LIMITED - 1985-12-02
DDSA MANUFACTURING LIMITED - 1997-10-10
MERIDIAN HEALTHCARE (UK) LIMITED - 2002-12-02
Standard Industrial Classification
21200 - Manufacture Of Pharmaceutical Preparations
Brief company account
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Turnover/Revenue
67,366,999 GBP2024-04-01 ~ 2025-03-31
60,797,188 GBP2023-04-01 ~ 2024-03-31
Cost of Sales
50,353,367 GBP2024-04-01 ~ 2025-03-31
45,789,340 GBP2023-04-01 ~ 2024-03-31
Gross Profit/Loss
17,013,632 GBP2024-04-01 ~ 2025-03-31
15,007,848 GBP2023-04-01 ~ 2024-03-31
Distribution Costs
1,243,927 GBP2024-04-01 ~ 2025-03-31
932,602 GBP2023-04-01 ~ 2024-03-31
Administrative Expenses
10,387,531 GBP2024-04-01 ~ 2025-03-31
8,230,820 GBP2023-04-01 ~ 2024-03-31
Operating Profit/Loss
5,382,174 GBP2024-04-01 ~ 2025-03-31
15,414,563 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
1,706,566 GBP2024-04-01 ~ 2025-03-31
2,343,588 GBP2023-04-01 ~ 2024-03-31
Interest Payable/Similar Charges (Finance Costs)
16,706 GBP2024-04-01 ~ 2025-03-31
Profit/Loss on Ordinary Activities Before Tax
7,072,034 GBP2024-04-01 ~ 2025-03-31
17,758,151 GBP2023-04-01 ~ 2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,268,289 GBP2024-04-01 ~ 2025-03-31
4,442,567 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
5,803,745 GBP2024-04-01 ~ 2025-03-31
13,315,584 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
5,803,745 GBP2024-04-01 ~ 2025-03-31
13,315,584 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
549,260 GBP2025-03-31
1,016,426 GBP2024-03-31
Property, Plant & Equipment
65,285 GBP2025-03-31
58,630 GBP2024-03-31
Fixed Assets
614,545 GBP2025-03-31
1,075,056 GBP2024-03-31
Total Inventories
17,511,397 GBP2025-03-31
14,702,220 GBP2024-03-31
Debtors
51,946,722 GBP2025-03-31
61,512,751 GBP2024-03-31
Cash at bank and in hand
1,357,415 GBP2025-03-31
1,363,850 GBP2024-03-31
Current Assets
70,815,534 GBP2025-03-31
77,578,821 GBP2024-03-31
Creditors
Current
19,427,471 GBP2025-03-31
22,456,677 GBP2024-03-31
Net Current Assets/Liabilities
51,388,063 GBP2025-03-31
55,122,144 GBP2024-03-31
Total Assets Less Current Liabilities
52,002,608 GBP2025-03-31
56,197,200 GBP2024-03-31
Net Assets/Liabilities
51,986,287 GBP2025-03-31
56,182,542 GBP2024-03-31
Equity
Called up share capital
1,000 GBP2025-03-31
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
51,105,686 GBP2025-03-31
55,301,941 GBP2024-03-31
41,986,357 GBP2023-03-31
Equity
51,986,287 GBP2025-03-31
56,182,542 GBP2024-03-31
42,866,958 GBP2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
5,803,745 GBP2024-04-01 ~ 2025-03-31
13,315,584 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-10,000,000 GBP2024-04-01 ~ 2025-03-31
Dividends Paid
-10,000,000 GBP2024-04-01 ~ 2025-03-31
Wages/Salaries
4,526,069 GBP2024-04-01 ~ 2025-03-31
2,577,158 GBP2023-04-01 ~ 2024-03-31
Social Security Costs
368,222 GBP2024-04-01 ~ 2025-03-31
274,968 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
566,874 GBP2024-04-01 ~ 2025-03-31
380,150 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
5,461,165 GBP2024-04-01 ~ 2025-03-31
3,232,276 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
402024-04-01 ~ 2025-03-31
362023-04-01 ~ 2024-03-31
Director Remuneration
348,062 GBP2024-04-01 ~ 2025-03-31
150,880 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
21,455 GBP2024-04-01 ~ 2025-03-31
21,278 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
15,350 GBP2024-04-01 ~ 2025-03-31
8,000 GBP2023-04-01 ~ 2024-03-31
Current Tax for the Period
1,204,048 GBP2024-04-01 ~ 2025-03-31
4,465,687 GBP2023-04-01 ~ 2024-03-31
Tax Expense/Credit at Applicable Tax Rate
1,768,009 GBP2024-04-01 ~ 2025-03-31
4,439,538 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,584,199 GBP2025-03-31
2,247,686 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
2,034,939 GBP2025-03-31
1,231,260 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
803,679 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
549,260 GBP2025-03-31
1,016,426 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
124,477 GBP2025-03-31
96,367 GBP2024-03-31
Furniture and fittings
234,887 GBP2025-03-31
234,887 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
359,364 GBP2025-03-31
331,254 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
75,599 GBP2025-03-31
54,144 GBP2024-03-31
Furniture and fittings
218,480 GBP2025-03-31
218,480 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
294,079 GBP2025-03-31
272,624 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
21,455 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,455 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
48,878 GBP2025-03-31
42,223 GBP2024-03-31
Furniture and fittings
16,407 GBP2025-03-31
16,407 GBP2024-03-31
Finished Goods
17,511,397 GBP2025-03-31
14,702,220 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
20,619,416 GBP2025-03-31
12,319,666 GBP2024-03-31
Prepayments/Accrued Income
Current
166,387 GBP2025-03-31
151,674 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
51,946,722 GBP2025-03-31
Current, Amounts falling due within one year
61,512,751 GBP2024-03-31
Trade Creditors/Trade Payables
Current
4,463,023 GBP2025-03-31
2,670,192 GBP2024-03-31
Other Taxation & Social Security Payable
Current
1,767,455 GBP2025-03-31
1,186,071 GBP2024-03-31
Other Creditors
Current
449,952 GBP2025-03-31
159,417 GBP2024-03-31
Accrued Liabilities
Current
4,126,846 GBP2025-03-31
3,738,179 GBP2024-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
16,321 GBP2025-03-31
14,658 GBP2024-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
16,321 GBP2025-03-31
14,658 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2025-03-31
Profit/Loss
Retained earnings (accumulated losses)
5,803,745 GBP2024-04-01 ~ 2025-03-31

  • DR REDDY'S LABORATORIES (UK) LIMITED
    Info
    D.D.S.A. (U.K.) LIMITED - 1985-12-02
    DDSA MANUFACTURING LIMITED - 1985-12-02
    MERIDIAN HEALTHCARE (UK) LIMITED - 1985-12-02
    Registered number 01729064
    icon of address410 Cambridge Science Park Milton Road, Cambridge CB4 0PE
    PRIVATE LIMITED COMPANY incorporated on 1983-06-03 (42 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    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.