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 22
  • 1
    Vyas, Jiggar
    Born in January 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ now
    OF - LLP Member → CIF 0
  • 2
    Rajkomar, Iyona, Dr
    Born in October 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-07 ~ now
    OF - LLP Member → CIF 0
  • 3
    Mcintosh, Melanie
    Born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-25 ~ now
    OF - LLP Member → CIF 0
  • 4
    Walts, Alan, Dr
    Born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ now
    OF - LLP Member → CIF 0
  • 5
    Huriez, Alain Jean-luc Pierre
    Born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ now
    OF - LLP Member → CIF 0
  • 6
    Rex, John Howard, Dr
    Born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ now
    OF - LLP Member → CIF 0
  • 7
    Maclaughlin, Fiona Caroline, Dr
    Born in April 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-05 ~ now
    OF - LLP Member → CIF 0
  • 8
    Silverman, Margaret
    Born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-22 ~ now
    OF - LLP Member → CIF 0
  • 9
    Gabb, Leslie Ian
    Born in April 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ now
    OF - LLP Member → CIF 0
  • 10
    Drakeman, Donald
    Born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-24 ~ now
    OF - LLP Member → CIF 0
  • 11
    Patel, Rowena
    Born in May 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ now
    OF - LLP Member → CIF 0
  • 12
    Nicholson, Ian James
    Born in August 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ now
    OF - LLP Member → CIF 0
  • 13
    Pfost, Dale, Dr
    Born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-24 ~ now
    OF - LLP Member → CIF 0
  • 14
    Mahmood, Saiyed Kaasim, Dr
    Born in May 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-11-22 ~ now
    OF - LLP Member → CIF 0
  • 15
    Wood, Andrew
    Born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - LLP Member → CIF 0
  • 16
    Curran, Samantha
    Born in April 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ now
    OF - LLP Member → CIF 0
  • 17
    Chalfen, Michael Hilary
    Born in June 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-11-22 ~ now
    OF - LLP Member → CIF 0
  • 18
    Malik, Mohammed Shahzad Ahmed, Dr
    Born in March 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ now
    OF - LLP Designated Member → CIF 0
    Dr Mohammed Shahzad Ahmed Malik
    Born in March 1967
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 19
    Schmidt, Dominic, Dr
    Born in February 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ now
    OF - LLP Member → CIF 0
  • 20
    Parekh, Rajesh Bhikhu, Dr
    Born in July 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ now
    OF - LLP Designated Member → CIF 0
    Dr Rajesh Bhikhu Parekh
    Born in July 1960
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 21
    Baines, Peter
    Born in September 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2010-11-22 ~ now
    OF - LLP Member → CIF 0
  • 22
    Court, Frederic Paul
    Born in December 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2011-01-17 ~ now
    OF - LLP Member → CIF 0
Ceased 7
  • 1
    Girling, Paul
    Born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2014-07-01
    OF - LLP Member → CIF 0
  • 2
    Rosamond, Amber
    Born in February 1991
    Individual
    Officer
    icon of calendar 2016-09-22 ~ 2020-02-17
    OF - LLP Member → CIF 0
  • 3
    Broadhurst, Hilalry
    Born in July 1968
    Individual
    Officer
    icon of calendar 2012-07-01 ~ 2013-02-21
    OF - LLP Member → CIF 0
  • 4
    Benjamin, Jerry Christopher
    Born in December 1940
    Individual
    Officer
    icon of calendar 2010-11-22 ~ 2011-02-08
    OF - LLP Member → CIF 0
  • 5
    Allen, Janet
    Born in October 1945
    Individual
    Officer
    icon of calendar 2013-07-01 ~ 2014-07-01
    OF - LLP Member → CIF 0
  • 6
    icon of address158-160, North Gower Street, London, England
    Corporate
    Officer
    2011-11-04 ~ 2014-07-01
    PE - LLP Member → CIF 0
  • 7
    BRANCHDIAL LIMITED - 1988-01-15
    ADVENT FIRST LIMITED - 1989-03-10
    icon of address25, Buckingham Gate, London
    Dissolved Corporate (6 parents)
    Officer
    2010-11-22 ~ 2011-11-04
    PE - LLP Member → CIF 0
parent relation
Company in focus

ADVENT LIFE SCIENCES LLP

Previous names
ADVENT LIFE SCIENCE PARTNERS LLP - 2011-07-08
ADVENT VENTURES LIFE SCIENCES LLP - 2011-05-05

Related profiles found in government register
  • ADVENT LIFE SCIENCES LLP
    Info
    ADVENT LIFE SCIENCE PARTNERS LLP - 2011-07-08
    ADVENT VENTURES LIFE SCIENCES LLP - 2011-07-08
    Registered number OC347034
    icon of address27 Fitzroy Square, London W1T 6ES
    LIMITED LIABILITY PARTNERSHIP incorporated on 2009-07-08 (16 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • ADVENT LIFE SCIENCES LLP
    S
    Registered number OC347034
    icon of address27, Fitzroy Square, London, England, W1T 6ES
    CIF 1
    LIMITED LIABILITY PARTNERSHIP in ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address27 Fitzroy Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 25 - Right to surplus assets - 75% or moreOE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2019-03-01 ~ now
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of address27 Fitzroy Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,544 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address27 Fitzroy Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Right to surplus assets - 75% or moreOE
    CIF 33 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2023-05-22 ~ now
    CIF 5 - LLP Designated Member → ME
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-06-05 ~ now
    CIF 3 - LLP Designated Member → ME
  • 6
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    CIF 30 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
  • 7
    icon of address27 Fitzroy Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    CIF 26 - Right to appoint or remove membersOE
    CIF 26 - Right to surplus assets - 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-06-08 ~ now
    CIF 1 - LLP Designated Member → ME
  • 8
    icon of address27 Fitzroy Square, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    11 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-07-05 ~ now
    CIF 4 - LLP Designated Member → ME
  • 10
    icon of addressAdvent Life Sciences Ltd 158-160 North Gower Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressThe Cambridge Partnership, Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -627,466 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address158-160 North Gower Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressThe Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressBegbies Traynor, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    JAGGER THERAPEUTICS LIMITED - 2019-02-12
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 16
    PROJECT PARADISE LIMITED - 2019-08-07
    icon of addressUnit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-04-09
    CIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    icon of addressThe Cori Building Granta Park, Great Abington, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,652,842 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-02-27
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-06-28 ~ 2022-12-12
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-06-28 ~ 2019-06-28
    CIF 34 - Has significant influence or control OE
  • 3
    NEUROGENEUS LTD - 2021-12-02
    icon of address20 Water Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-12-03
    CIF 6 - Has significant influence or control OE
  • 4
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of addressDelta House Enterprise Road, Southampton Science Park, Southampton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2024-01-29
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address158-160 North Gower Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-07-18
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,777,708 GBP2022-05-01 ~ 2023-04-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2024-07-18
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address400 South Oak Way, Reading, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-08-24
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of addressStevenage Bioscience Catalyst, Incubator Building, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ 2021-06-25
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOFO FIFTY-ONE LIMITED - 2012-09-14
    icon of addressStevenage Bioscience Catalyst Incubator Building, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-25
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JAGGER THERAPEUTICS LIMITED - 2019-02-12
    icon of addressCitypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-10-28 ~ 2022-10-28
    CIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE

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.