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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Dr Rajesh Bhikhu Parekh

    Related profiles found in government register
  • Dr Rajesh Bhikhu Parekh
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Fitzroy Square, London, W1T 6ES, England

      IIF 1
  • Dr Rajesh Bhikhu Parekh
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158-160, North Gower Street, London, NW1 2ND, United Kingdom

      IIF 2
    • icon of address 27, Fitzroy Square, London, W1T 6ES, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Boston House, Grove Business Park, Wantage, Oxon, OX12 9FF, England

      IIF 6
  • Parekh, Rajesh Bhikhu, Dr
    British general partner in venture cap born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158-160, North Gower Street, London, NW1 2ND, England

      IIF 7
  • Parekh, Rajesh Bhikhu, Dr
    British venture capital born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158-160, North Gower Street, London, NW1 2ND, England

      IIF 8
    • icon of address 158-160, North Gower Street, London, NW1 2ND, United Kingdom

      IIF 9 IIF 10
    • icon of address 27, Fitzroy Square, London, W1T 6ES, England

      IIF 11
  • Parekh, Rajesh Bhikhu, Dr
    British venture capitalist born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158-160, North Gower Street, London, NW1 2ND, England

      IIF 12
    • icon of address 27, Fitzroy Square, London, W1T 6ES, England

      IIF 13
    • icon of address 1st Floor 24, High Street, Whittlesford, Cambridgeshire, CB22 4LT

      IIF 14
  • Parekh, Rajesh Bhikhu
    British general partner born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 15
  • Parekh, Rajesh
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Larch Avenue, Handsworth, Birmingham, West Midlands, B21 8EZ

      IIF 16
  • Parekh, Rajesh Bhikhu, Dr
    born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158-160, North Gower Street, London, NW1 2ND, England

      IIF 17
  • Parekh, Rajesh Bhikhu
    British venture capitalist born in July 1960

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Boston House, Grove Business Park, Wantage, Oxon, OX12 9FF, England

      IIF 18
  • Parekh, Rajesh Bhikhu, Professor
    British director born in July 1960

    Registered addresses and corresponding companies
    • icon of address Alchester House, Langford Lane Wendlebury Merton, Bicester, Oxfordshire, OX6 2NS

      IIF 19 IIF 20 IIF 21
  • Parekh, Rajesh Bhikhu, Professor
    British entrepreneur born in July 1960

    Registered addresses and corresponding companies
    • icon of address 93 Milton Park, Abingdon, Oxfordshire, OX14 4RY

      IIF 22
  • Parekh, Rajesh Bhikhu, Professor
    British entrepreneur in residence born in July 1960

    Registered addresses and corresponding companies
    • icon of address Alchester House, Langford Lane Wendlebury Merton, Bicester, Oxfordshire, OX6 2NS

      IIF 23
  • Parekh, Rajesh Bhikhu, Dr
    born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fitzroy Square, London, W1T 6ES, England

      IIF 24
  • Parekh, Rajesh Bhikhu, Dr
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fitzroy Square, London, W1T 6ES, United Kingdom

      IIF 25
  • Parekh, Rajesh Bhikhu, Dr
    British managing member born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fitzroy Square, London, W1T 6ES, England

      IIF 26
  • Parekh, Rajesh Bhikhu, Dr
    British none born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom

      IIF 27
  • Parekh, Rajesh Bhikhu, Dr
    British venture capital born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fitzroy Square, London, W1T 6ES, England

      IIF 28
    • icon of address Eggington House, 25 Buckingham Gate, London, SW1E 6LD

      IIF 29
  • Parekh, Rajesh Bhikhu, Dr
    British venture capitalist born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advent Life Sciences, 27 Fitzroy Square, London, W1T 6ES, England

      IIF 30
    • icon of address Advent Life Sciences, 27 Fitzroy Square, London, W1T 6ES, United Kingdom

      IIF 31
    • icon of address Eggington House, 25 Buckingham Gate, London, SW1E 6LD

      IIF 32 IIF 33
  • Parekh, Rajesh
    British general partner born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 34
  • Parekh, Raj, Dr
    British venture capital born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ethos, Kings Road, Swansea, SA1 8AS, Wales

      IIF 35
  • Parekh, Rajesh Bhikhu, Dr

    Registered addresses and corresponding companies
    • icon of address Eggington House, 25 Buckingham Gate, London, SW1E 6LD

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    ADVENT VENTURES LIFE SCIENCES LLP - 2011-05-05
    ADVENT LIFE SCIENCE PARTNERS LLP - 2011-07-08
    icon of address 27 Fitzroy Square, London, England
    Active Corporate (22 parents, 16 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ADVENT FIRST LIMITED - 1989-03-10
    BRANCHDIAL LIMITED - 1988-01-15
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 27 Fitzroy Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,544 GBP2024-12-31
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 13 - Director → ME
  • 6
    LOTHIAN SHELF (215) LIMITED - 2004-09-23
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 27 Beak Street, London, England
    Dissolved Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 17 - LLP Member → ME
  • 9
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 27 Fitzroy Square, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 1st Floor 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Begbies Traynor, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 94 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -15,366,792 GBP2022-09-30
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Boston House, Grove Business Park, Wantage, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    910,897 GBP2024-08-31
    Officer
    icon of calendar 2002-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,569 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 34 - Director → ME
  • 18
    PROJECT PARADISE LIMITED - 2019-08-07
    icon of address Unit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 31 - Director → ME
Ceased 15
  • 1
    AKUSENSE LIMITED - 2001-05-17
    M&R 814 LIMITED - 2001-04-20
    icon of address Baker Tilly Restructuring And Recovery Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-12 ~ 2005-09-01
    IIF 23 - Director → ME
  • 2
    icon of address The Cori Building Granta Park, Great Abington, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,652,842 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2022-05-16
    IIF 26 - Director → ME
  • 3
    SPECIALITY EUROPEAN PHARMA LIMITED - 2018-01-22
    INGRAIN LIMITED - 1996-02-16
    CONTURA LIMITED - 2021-03-16
    ADVENT INVESTMENTS LIMITED - 2006-05-05
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2007-02-20
    IIF 29 - Director → ME
  • 4
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2021-01-29
    IIF 9 - Director → ME
  • 5
    STARBRIDGE SYSTEMS LIMITED - 2009-04-06
    STARBARGE LIMITED - 2002-03-05
    icon of address C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2015-09-03
    IIF 35 - Director → ME
  • 6
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,898 GBP2022-12-31
    Officer
    icon of calendar 2003-07-30 ~ 2006-03-21
    IIF 22 - Director → ME
  • 7
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,777,708 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2021-11-30 ~ 2023-03-13
    IIF 25 - Director → ME
  • 8
    F2G LTD
    - now
    FUNCTIONAL FUNGAL GENOMICS LTD - 1999-07-29
    icon of address Lab B, Ground Floor Block 50 Alderley Park, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2015-09-23
    IIF 15 - Director → ME
  • 9
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1992-11-05 ~ 2003-05-30
    IIF 19 - Director → ME
  • 10
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1992-11-05 ~ 2003-05-30
    IIF 20 - Director → ME
  • 11
    NORDICPLAN LIMITED - 1994-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-01 ~ 2003-05-30
    IIF 21 - Director → ME
  • 12
    icon of address Boston House, Grove Business Park, Wantage, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    910,897 GBP2024-08-31
    Officer
    icon of calendar 2002-06-10 ~ 2008-06-24
    IIF 36 - Secretary → ME
  • 13
    JAGGER THERAPEUTICS LIMITED - 2019-02-12
    icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-12-06 ~ 2024-04-02
    IIF 30 - Director → ME
    icon of calendar 2019-03-28 ~ 2022-05-03
    IIF 27 - Director → ME
  • 14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2008-12-18
    IIF 33 - Director → ME
  • 15
    PROJECT PARADISE LIMITED - 2019-08-07
    icon of address Unit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2019-07-08
    IIF 12 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.