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 6
  • 1
    O'shea, Gerard
    Born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-17 ~ now
    OF - Director → CIF 0
  • 2
    Cobley, Christopher James
    Born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Mannam, Venkata Narsimham
    Born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ now
    OF - Director → CIF 0
  • 4
    Majjuri, Lakshmi Narayana
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-22 ~ now
    OF - Secretary → CIF 0
  • 5
    Yassar, Mohammed
    Born in April 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGrosspeteranlage 29, 4052 Basel, Switzerland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 30
  • 1
    Reid, Cameron
    President Dr Reddys Laboratori born in February 1953
    Individual
    Officer
    icon of calendar 2002-04-11 ~ 2004-04-05
    OF - Director → CIF 0
  • 2
    Truscott, Maureen
    Company Director born in June 1948
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2002-04-11
    OF - Director → CIF 0
  • 3
    O'shea, Gerard
    Site Head - Dr Reddy'S Laboratories (Eu) Ltd. born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 4
    Sane, Ramanjaneyulu
    Individual
    Officer
    icon of calendar 2021-11-10 ~ 2022-05-17
    OF - Secretary → CIF 0
  • 5
    Kushwaha, Sumit
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-24 ~ 2021-11-10
    OF - Secretary → CIF 0
  • 6
    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
  • 7
    Brodrick, Andrew, Dr
    Director born in July 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-04-11
    OF - Director → CIF 0
    Brodrick, Andrew, Dr
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-31 ~ 2002-04-11
    OF - Secretary → CIF 0
  • 8
    Vemuri, Viswanath
    Senior Director Finance born in October 1967
    Individual
    Officer
    icon of calendar 2010-05-03 ~ 2013-03-31
    OF - Director → CIF 0
  • 9
    Wood, John Richard
    Director born in November 1948
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 1997-07-31
    OF - Director → CIF 0
  • 10
    Baheti, Anup Kumar
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-17 ~ 2025-10-22
    OF - Secretary → CIF 0
  • 11
    Davies, Robin
    Director 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
  • 12
    Natu, Sameer
    Individual
    Officer
    icon of calendar 2004-09-27 ~ 2012-07-29
    OF - Secretary → CIF 0
  • 13
    Brodrick, Deborah
    Pharmacist born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-05-19
    OF - Director → CIF 0
  • 14
    Bandali, Abbas
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 15
    Sawhney, Arun
    President born in October 1955
    Individual
    Officer
    icon of calendar 2004-04-13 ~ 2008-04-29
    OF - Director → CIF 0
  • 16
    Kohli, Subir
    Company Director born in February 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-27 ~ 2019-11-29
    OF - Director → CIF 0
  • 17
    Reddy, Satish
    Industrialist born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ 2018-12-20
    OF - Director → CIF 0
  • 18
    Hartman, Mark
    Evp Sales & Mktg Dr Reddys Lab born in September 1958
    Individual
    Officer
    icon of calendar 2002-04-11 ~ 2008-10-29
    OF - Director → CIF 0
  • 19
    Chaplin, David Andrew
    R & D Director born in September 1966
    Individual
    Officer
    icon of calendar 2013-04-10 ~ 2019-01-31
    OF - Director → CIF 0
  • 20
    Troche, Clemens Johannes
    Managing Director, Betapharm Ba born in November 1965
    Individual
    Officer
    icon of calendar 2018-02-20 ~ 2019-05-15
    OF - Director → CIF 0
  • 21
    Gregory, Neil Windsor
    Director born in September 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-07-31 ~ 2005-03-14
    OF - Director → CIF 0
  • 22
    Vishar Subramanian, Vasudevan
    Chief Finance Officer Dr Reddy born in June 1951
    Individual
    Officer
    icon of calendar 2002-05-10 ~ 2010-03-31
    OF - Director → CIF 0
  • 23
    Chakrapani, Pakala
    Individual
    Officer
    icon of calendar 2017-08-31 ~ 2018-08-24
    OF - Secretary → CIF 0
  • 24
    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
  • 25
    Taylor, Hilary Margaret
    Individual
    Officer
    icon of calendar ~ 1997-07-31
    OF - Secretary → CIF 0
  • 26
    Ananthanarayanan, Raghunathan, Dr
    Director born in July 1965
    Individual
    Officer
    icon of calendar 2012-04-18 ~ 2014-11-27
    OF - Director → CIF 0
  • 27
    Venganallore Venkiteswaran, Parsuram
    Vp Finance born in September 1967
    Individual
    Officer
    icon of calendar 2013-04-10 ~ 2015-06-29
    OF - Director → CIF 0
  • 28
    Bonthu, Viswanatha
    Sr V P Finance Dr Reddys Labor born in May 1952
    Individual
    Officer
    icon of calendar 2002-04-11 ~ 2013-03-31
    OF - Director → CIF 0
  • 29
    Dronamraju, Srinivas
    Individual
    Officer
    icon of calendar 2012-07-29 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 30
    Walker, Andrew
    Site Leader born in February 1980
    Individual
    Officer
    icon of calendar 2020-09-15 ~ 2022-05-20
    OF - Director → CIF 0
parent relation
Company in focus

DR. REDDY'S LABORATORIES (EU) LIMITED

Previous names
EXPANDREAL LIMITED - 1988-03-30
B.M.S. LABORATORIES LIMITED - 2003-02-03
Standard Industrial Classification
21100 - Manufacture Of Basic Pharmaceutical Products
Brief company account
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Intangible Assets
9,385 GBP2025-03-31
Property, Plant & Equipment
11,771,025 GBP2025-03-31
7,419,714 GBP2024-03-31
Fixed Assets - Investments
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Fixed Assets
11,781,410 GBP2025-03-31
7,420,714 GBP2024-03-31
Total Inventories
11,215,098 GBP2025-03-31
7,844,703 GBP2024-03-31
Debtors
17,954,479 GBP2025-03-31
13,555,229 GBP2024-03-31
Cash at bank and in hand
1,099,633 GBP2025-03-31
1,543,196 GBP2024-03-31
Current Assets
30,269,210 GBP2025-03-31
22,943,128 GBP2024-03-31
Creditors
Current
4,883,511 GBP2025-03-31
4,580,137 GBP2024-03-31
Net Current Assets/Liabilities
25,385,699 GBP2025-03-31
18,362,991 GBP2024-03-31
Total Assets Less Current Liabilities
37,167,109 GBP2025-03-31
25,783,705 GBP2024-03-31
Net Assets/Liabilities
35,208,586 GBP2025-03-31
24,938,377 GBP2024-03-31
Equity
Called up share capital
9,131,928 GBP2025-03-31
9,131,928 GBP2024-03-31
9,131,928 GBP2023-03-31
Capital redemption reserve
1,362 GBP2025-03-31
1,362 GBP2024-03-31
1,362 GBP2023-03-31
Retained earnings (accumulated losses)
26,075,296 GBP2025-03-31
15,805,087 GBP2024-03-31
15,141,932 GBP2023-03-31
Equity
35,208,586 GBP2025-03-31
24,938,377 GBP2024-03-31
24,275,222 GBP2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
10,270,209 GBP2024-04-01 ~ 2025-03-31
663,155 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
10,270,209 GBP2024-04-01 ~ 2025-03-31
663,155 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
1822024-04-01 ~ 2025-03-31
1692023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
1,015,227 GBP2025-03-31
1,015,227 GBP2024-03-31
Patents/Trademarks/Licences/Concessions
4,194,358 GBP2025-03-31
4,180,507 GBP2024-03-31
Intangible Assets - Gross Cost
5,209,585 GBP2025-03-31
5,195,734 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,015,227 GBP2025-03-31
1,015,227 GBP2024-03-31
Patents/Trademarks/Licences/Concessions
4,184,973 GBP2025-03-31
4,180,507 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
5,200,200 GBP2025-03-31
5,195,734 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
4,466 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
4,466 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
9,385 GBP2025-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,434,523 GBP2025-03-31
2,713,935 GBP2024-03-31
Plant and equipment
21,319,455 GBP2025-03-31
15,628,966 GBP2024-03-31
Furniture and fittings
332,062 GBP2025-03-31
332,062 GBP2024-03-31
Computers
779,124 GBP2025-03-31
830,924 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
24,865,164 GBP2025-03-31
19,505,887 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,078,941 GBP2025-03-31
1,003,044 GBP2024-03-31
Plant and equipment
11,273,070 GBP2025-03-31
10,371,842 GBP2024-03-31
Furniture and fittings
276,928 GBP2025-03-31
262,477 GBP2024-03-31
Computers
465,200 GBP2025-03-31
448,810 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,094,139 GBP2025-03-31
12,086,173 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
75,897 GBP2024-04-01 ~ 2025-03-31
Plant and equipment
901,228 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
14,451 GBP2024-04-01 ~ 2025-03-31
Computers
16,390 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,007,966 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
1,355,582 GBP2025-03-31
1,710,891 GBP2024-03-31
Plant and equipment
10,046,385 GBP2025-03-31
5,257,124 GBP2024-03-31
Furniture and fittings
55,134 GBP2025-03-31
69,585 GBP2024-03-31
Computers
313,924 GBP2025-03-31
382,114 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
2,634,179 GBP2024-03-31
Investments in Group Undertakings
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Raw Materials
1,059,935 GBP2025-03-31
1,635,644 GBP2024-03-31
Value of work in progress
5,363,673 GBP2025-03-31
4,798,587 GBP2024-03-31
Finished Goods
4,635,320 GBP2025-03-31
1,270,602 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
2,094,467 GBP2025-03-31
2,966,924 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
1,004,485 GBP2025-03-31
903,421 GBP2024-03-31
Other Debtors
Current
16,148 GBP2025-03-31
19,242 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
1,663,643 GBP2025-03-31
254,433 GBP2024-03-31
Amount of value-added tax that is recoverable
Current
787,045 GBP2025-03-31
1,096,588 GBP2024-03-31
Prepayments/Accrued Income
Current
594,546 GBP2025-03-31
204,259 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
17,954,479 GBP2025-03-31
13,555,229 GBP2024-03-31
Trade Creditors/Trade Payables
Current
1,067,860 GBP2025-03-31
1,186,230 GBP2024-03-31
Other Creditors
Current
232,104 GBP2025-03-31
Accrued Liabilities
Current
2,708,547 GBP2025-03-31
2,518,907 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,345,009 GBP2025-03-31
1,347,550 GBP2024-03-31
Between one and five year
5,344,560 GBP2025-03-31
5,353,429 GBP2024-03-31
More than five year
4,231,110 GBP2025-03-31
5,567,250 GBP2024-03-31
All periods
10,920,679 GBP2025-03-31
12,268,229 GBP2024-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
1,958,523 GBP2025-03-31
845,328 GBP2024-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,958,523 GBP2025-03-31
845,328 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,131,928 shares2025-03-31
Profit/Loss
Retained earnings (accumulated losses)
10,270,209 GBP2024-04-01 ~ 2025-03-31
Profit/Loss
10,270,209 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • DR. REDDY'S LABORATORIES (EU) LIMITED
    Info
    EXPANDREAL LIMITED - 1988-03-30
    B.M.S. LABORATORIES LIMITED - 1988-03-30
    Registered number 02177715
    icon of addressSteanard Lane, Mirfield, West Yorkshire WF14 8HZ
    PRIVATE LIMITED COMPANY incorporated on 1987-10-13 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-11
    CIF 0
  • DR REDDYS LABORATORIES (EU) LTD
    S
    Registered number 02177715
    icon of addressSteanard 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
    icon of addressUnit 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
    CELSIS LIMITED - 1992-03-25
    CHIROS LIMITED - 1993-11-24
    MARTIYA LIMITED - 1992-01-14
    CHIROSCIENCE LIMITED - 1998-02-27
    icon of addressC/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
    icon of calendar 2016-12-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    D.D.S.A. (U.K.) LIMITED - 1985-12-02
    DDSA MANUFACTURING LIMITED - 1997-10-10
    MERIDIAN HEALTHCARE (UK) LIMITED - 2002-12-02
    icon of address410 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    51,986,287 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.