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
    Baheti, Anup Kumar
    Individual (3 offsprings)
    Officer
    2022-05-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Mannam, Venkata Narsimham
    Vp Finance born in May 1968
    Individual (3 offsprings)
    Officer
    2015-06-29 ~ now
    OF - Director → CIF 0
  • 3
    O'shea, Gerard
    Site Head - Dr Reddy'S Laboratories (Eu) Ltd. born in November 1961
    Individual (1 offspring)
    Officer
    2022-05-17 ~ now
    OF - Director → CIF 0
  • 4
    Yassar, Mohammed
    Business Head - Druk born in April 1981
    Individual (3 offsprings)
    Officer
    2021-05-06 ~ now
    OF - Director → CIF 0
Ceased 29
  • 1
    Truscott, Maureen
    Company Director born in June 1948
    Individual
    Officer
    1998-01-01 ~ 2002-04-11
    OF - Director → CIF 0
  • 2
    Vishar Subramanian, Vasudevan
    Chief Finance Officer Dr Reddy born in June 1951
    Individual
    Officer
    2002-05-10 ~ 2010-03-31
    OF - Director → CIF 0
  • 3
    Venganallore Venkiteswaran, Parsuram
    Vp Finance born in September 1967
    Individual
    Officer
    2013-04-10 ~ 2015-06-29
    OF - Director → CIF 0
  • 4
    Reddy, Satish
    Industrialist born in June 1967
    Individual (4 offsprings)
    Officer
    2005-03-14 ~ 2018-12-20
    OF - Director → CIF 0
  • 5
    Kohli, Subir
    Company Director born in February 1978
    Individual (2 offsprings)
    Officer
    2014-11-27 ~ 2019-11-29
    OF - Director → CIF 0
  • 6
    Kilham, Jonathan Paul
    Vice President born in January 1966
    Individual (4 offsprings)
    Officer
    2010-05-03 ~ 2013-03-31
    OF - Director → CIF 0
  • 7
    Kushwaha, Sumit
    Individual (1 offspring)
    Officer
    2018-08-24 ~ 2021-11-10
    OF - Secretary → CIF 0
  • 8
    Gregory, Neil Windsor
    Director born in September 1955
    Individual (8 offsprings)
    Officer
    1997-07-31 ~ 2005-03-14
    OF - Director → CIF 0
  • 9
    Sawhney, Arun
    President born in October 1955
    Individual
    Officer
    2004-04-13 ~ 2008-04-29
    OF - Director → CIF 0
  • 10
    Bonthu, Viswanatha
    Sr V P Finance Dr Reddys Labor born in May 1952
    Individual
    Officer
    2002-04-11 ~ 2013-03-31
    OF - Director → CIF 0
  • 11
    Brodrick, Andrew, Dr
    Director born in July 1951
    Individual (3 offsprings)
    Officer
    ~ 2002-04-11
    OF - Director → CIF 0
    Brodrick, Andrew, Dr
    Individual (3 offsprings)
    Officer
    1997-07-31 ~ 2002-04-11
    OF - Secretary → CIF 0
  • 12
    Troche, Clemens Johannes
    Managing Director, Betapharm Ba born in November 1965
    Individual
    Officer
    2018-02-20 ~ 2019-05-15
    OF - Director → CIF 0
  • 13
    Ananthanarayanan, Raghunathan, Dr
    Director born in July 1965
    Individual
    Officer
    2012-04-18 ~ 2014-11-27
    OF - Director → CIF 0
  • 14
    Dronamraju, Srinivas
    Individual
    Officer
    2012-07-29 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 15
    Davies, Robin
    Director born in May 1957
    Individual (3 offsprings)
    Officer
    1999-05-10 ~ 2004-07-30
    OF - Director → CIF 0
    Davies, Robin
    Individual (3 offsprings)
    Officer
    2002-04-11 ~ 2004-07-30
    OF - Secretary → CIF 0
  • 16
    Sheppard, Alan
    M D born in November 1947
    Individual (1 offspring)
    Officer
    2004-11-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 17
    Chakrapani, Pakala
    Individual
    Officer
    2017-08-31 ~ 2018-08-24
    OF - Secretary → CIF 0
  • 18
    O'shea, Gerard
    Site Head - Dr Reddy'S Laboratories (Eu) Ltd. born in November 1961
    Individual (1 offspring)
    Officer
    2020-01-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 19
    Hartman, Mark
    Evp Sales & Mktg Dr Reddys Lab born in September 1958
    Individual
    Officer
    2002-04-11 ~ 2008-10-29
    OF - Director → CIF 0
  • 20
    Wood, John Richard
    Director born in November 1948
    Individual (9 offsprings)
    Officer
    ~ 1997-07-31
    OF - Director → CIF 0
  • 21
    Reid, Cameron
    President Dr Reddys Laboratori born in February 1953
    Individual
    Officer
    2002-04-11 ~ 2004-04-05
    OF - Director → CIF 0
  • 22
    Brodrick, Deborah
    Pharmacist born in April 1953
    Individual (1 offspring)
    Officer
    ~ 1994-05-19
    OF - Director → CIF 0
  • 23
    Taylor, Hilary Margaret
    Individual
    Officer
    ~ 1997-07-31
    OF - Secretary → CIF 0
  • 24
    Walker, Andrew
    Site Leader born in February 1980
    Individual
    Officer
    2020-09-15 ~ 2022-05-20
    OF - Director → CIF 0
  • 25
    Bandali, Abbas
    Individual (5 offsprings)
    Officer
    2013-07-31 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 26
    Vemuri, Viswanath
    Senior Director Finance born in October 1967
    Individual
    Officer
    2010-05-03 ~ 2013-03-31
    OF - Director → CIF 0
  • 27
    Natu, Sameer
    Individual
    Officer
    2004-09-27 ~ 2012-07-29
    OF - Secretary → CIF 0
  • 28
    Chaplin, David Andrew
    R & D Director born in September 1966
    Individual
    Officer
    2013-04-10 ~ 2019-01-31
    OF - Director → CIF 0
  • 29
    Sane, Ramanjaneyulu
    Individual
    Officer
    2021-11-10 ~ 2022-05-17
    OF - Secretary → CIF 0
parent relation
Company in focus

DR. REDDY'S LABORATORIES (EU) LIMITED

Previous names
B.M.S. LABORATORIES LIMITED - 2003-02-03
EXPANDREAL LIMITED - 1988-03-30
Standard Industrial Classification
21100 - Manufacture Of Basic Pharmaceutical Products
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
7,419,714 GBP2024-03-31
5,915,656 GBP2023-03-31
Fixed Assets - Investments
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Fixed Assets
7,420,714 GBP2024-03-31
5,916,656 GBP2023-03-31
Total Inventories
7,844,703 GBP2024-03-31
4,397,750 GBP2023-03-31
Debtors
13,555,229 GBP2024-03-31
19,170,583 GBP2023-03-31
Cash at bank and in hand
1,543,196 GBP2024-03-31
266,657 GBP2023-03-31
Current Assets
22,943,128 GBP2024-03-31
23,834,990 GBP2023-03-31
Creditors
Current
4,580,137 GBP2024-03-31
4,672,652 GBP2023-03-31
Net Current Assets/Liabilities
18,362,991 GBP2024-03-31
19,162,338 GBP2023-03-31
Total Assets Less Current Liabilities
25,783,705 GBP2024-03-31
25,078,994 GBP2023-03-31
Net Assets/Liabilities
24,938,377 GBP2024-03-31
24,275,222 GBP2023-03-31
Equity
24,938,377 GBP2024-03-31
24,275,222 GBP2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
663,155 GBP2023-04-01 ~ 2024-03-31
-2,634,825 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
663,155 GBP2023-04-01 ~ 2024-03-31
-2,634,825 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
1692023-04-01 ~ 2024-03-31
1642022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
1,015,227 GBP2023-03-31
Patents/Trademarks/Licences/Concessions
4,180,507 GBP2023-03-31
Intangible Assets - Gross Cost
5,195,734 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,015,227 GBP2023-03-31
Patents/Trademarks/Licences/Concessions
4,180,507 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
5,195,734 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,713,935 GBP2024-03-31
2,380,175 GBP2023-03-31
Plant and equipment
15,628,966 GBP2024-03-31
13,772,547 GBP2023-03-31
Furniture and fittings
332,062 GBP2024-03-31
319,027 GBP2023-03-31
Computers
830,924 GBP2024-03-31
554,956 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
19,505,887 GBP2024-03-31
17,026,705 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,003,044 GBP2024-03-31
921,351 GBP2023-03-31
Plant and equipment
10,371,842 GBP2024-03-31
9,530,332 GBP2023-03-31
Furniture and fittings
262,477 GBP2024-03-31
246,430 GBP2023-03-31
Computers
448,810 GBP2024-03-31
412,936 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,086,173 GBP2024-03-31
11,111,049 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
81,693 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
841,510 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
16,047 GBP2023-04-01 ~ 2024-03-31
Computers
35,874 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
975,124 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
1,710,891 GBP2024-03-31
1,458,824 GBP2023-03-31
Plant and equipment
5,257,124 GBP2024-03-31
4,242,215 GBP2023-03-31
Furniture and fittings
69,585 GBP2024-03-31
72,597 GBP2023-03-31
Computers
382,114 GBP2024-03-31
142,020 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
2,634,179 GBP2023-03-31
Investments in Group Undertakings
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Raw Materials
1,635,644 GBP2024-03-31
1,452,946 GBP2023-03-31
Value of work in progress
4,798,587 GBP2024-03-31
2,304,817 GBP2023-03-31
Finished Goods
1,270,602 GBP2024-03-31
580,106 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
2,966,924 GBP2024-03-31
2,357,252 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
903,421 GBP2024-03-31
382,220 GBP2023-03-31
Other Debtors
Current
19,242 GBP2024-03-31
14,885 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
254,433 GBP2024-03-31
777,584 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
1,096,588 GBP2024-03-31
457,994 GBP2023-03-31
Prepayments/Accrued Income
Current
204,259 GBP2024-03-31
157,969 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
13,555,229 GBP2024-03-31
19,170,583 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1,186,230 GBP2024-03-31
980,254 GBP2023-03-31
Other Creditors
Current
2,433 GBP2023-03-31
Accrued Liabilities
Current
2,518,907 GBP2024-03-31
2,814,965 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,347,550 GBP2024-03-31
283,761 GBP2023-03-31
Between one and five year
5,353,429 GBP2024-03-31
35,371 GBP2023-03-31
More than five year
5,567,250 GBP2024-03-31
All periods
12,268,229 GBP2024-03-31
319,132 GBP2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
845,328 GBP2024-03-31
803,772 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
845,328 GBP2024-03-31
803,772 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,131,928 shares2024-03-31
Nominal value of allotted share capital
Class 1 ordinary share
9,131,928 GBP2023-04-01 ~ 2024-03-31
9,131,928 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
663,155 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
663,155 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • DR. REDDY'S LABORATORIES (EU) LIMITED
    Info
    B.M.S. LABORATORIES LIMITED - 2003-02-03
    EXPANDREAL LIMITED - 1988-03-30
    Registered number 02177715
    Steanard Lane, Mirfield, West Yorkshire WF14 8HZ
    Private Limited Company incorporated on 1987-10-13 (37 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-11
    CIF 0
  • DR REDDYS LABORATORIES (EU) LTD
    S
    Registered number 02177715
    Steanard Lane, Mirfield, West Yorkshire, England, WF14 8HZ
    Limited Company in Companies House Uk, England
    CIF 1
  • DR REDDYS LABORATORIES (EU) LTD
    S
    Registered number 02177715
    Unit 6 Riverview Road, Riverview Road, Beverley, England, HU17 0LD
    Limited Company in Companies House Uk, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    CHIROSCIENCE LIMITED - 1998-02-27
    CHIROS LIMITED - 1993-11-24
    CELSIS LIMITED - 1992-03-25
    MARTIYA LIMITED - 1992-01-14
    C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MERIDIAN HEALTHCARE (UK) LIMITED - 2002-12-02
    DDSA MANUFACTURING LIMITED - 1997-10-10
    D.D.S.A. (U.K.) LIMITED - 1985-12-02
    410 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    56,182,542 GBP2024-03-31
    Person with significant control
    2016-04-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.