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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parekh, Rajesh Bhikhu, Dr

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

    Resident in England

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

      IIF 1
    • 27, Fitzroy Square, London, W1T 6ES, England

      IIF 2 IIF 3
  • Parekh, Rajesh Bhikhu, Dr
    British general partner in venture cap born in July 1960

    Resident in England

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

      IIF 4
  • Parekh, Rajesh Bhikhu, Dr
    British venture capital born in July 1960

    Resident in England

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

      IIF 5
    • 158-160, North Gower Street, London, NW1 2ND, United Kingdom

      IIF 6
  • Parekh, Rajesh Bhikhu, Dr
    British venture capitalist born in July 1960

    Resident in England

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

      IIF 7
    • 1st Floor 24, High Street, Whittlesford, Cambridgeshire, CB22 4LT

      IIF 8
  • Parekh, Rajesh Bhikhu
    British general partner born in July 1960

    Resident in England

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

      IIF 9
  • Parekh, Rajesh Bhikhu, Dr
    born in July 1960

    Resident in England

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

      IIF 10
  • Parekh, Rajesh Bhikhu
    British born in July 1960

    Resident in Gbr

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

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

    Resident in United Kingdom

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

      IIF 12
  • Parekh, Rajesh Bhikhu, Dr
    British born in July 1960

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • Advent Life Sciences, 27 Fitzroy Square, London, W1T 6ES, United Kingdom

      IIF 15
    • Eggington House, 25 Buckingham Gate, London, SW1E 6LD

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

    Resident in United Kingdom

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

      IIF 17
  • Parekh, Rajesh Bhikhu, Dr
    British none born in July 1960

    Resident in United Kingdom

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

      IIF 18
  • Parekh, Rajesh Bhikhu, Dr
    British venture capitalist born in July 1960

    Resident in United Kingdom

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

      IIF 19
    • Eggington House, 25 Buckingham Gate, London, SW1E 6LD

      IIF 20 IIF 21
  • Dr Rajesh Bhikhu Parekh
    British born in July 1960

    Resident in England

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

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

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

      IIF 23 IIF 24 IIF 25
  • Parekh, Rajesh Bhikhu, Professor
    British entrepreneur born in July 1960

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

      IIF 26
  • Parekh, Rajesh Bhikhu, Professor
    British entrepreneur in residence born in July 1960

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

      IIF 27
  • Parekh, Rajesh Bhikhu, Dr

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

      IIF 28
  • Parekh, Raj, Dr
    British venture capital born in July 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 30
    • 27, Fitzroy Square, London, W1T 6ES, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Boston House, Grove Business Park, Wantage, Oxon, OX12 9FF, England

      IIF 34
child relation
Offspring entities and appointments 29
  • 1
    ADVENT LIFE SCIENCES LLP
    - now OC347034 OC426238... (more)
    ADVENT LIFE SCIENCE PARTNERS LLP
    - 2011-07-08 OC347034
    ADVENT VENTURES LIFE SCIENCES LLP
    - 2011-05-05 OC347034 OC426238... (more)
    27 Fitzroy Square, London, England
    Active Corporate (29 parents, 26 offsprings)
    Officer
    2009-07-08 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVENT LIMITED
    - now 02191603
    ADVENT FIRST LIMITED - 1989-03-10
    BRANCHDIAL LIMITED - 1988-01-15
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2009-07-28 ~ dissolved
    IIF 20 - Director → ME
  • 3
    ADVENT LS II LP
    SL017223
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    ADVENT LS LP
    SL007208
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    ADVENT LS SERVICES LIMITED
    08422054
    27 Fitzroy Square, London, England
    Active Corporate (3 parents)
    Officer
    2013-02-27 ~ now
    IIF 3 - Director → ME
  • 6
    ADVENT MANAGEMENT IV LIMITED
    - now SC270227 SC180199... (more)
    LOTHIAN SHELF (215) LIMITED - 2004-09-23
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2006-07-14 ~ dissolved
    IIF 5 - Director → ME
  • 7
    ADVENT MANAGEMENT LIFE SCIENCES LIMITED
    SC362431
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 14 - Director → ME
  • 8
    ADVENT VENTURE PARTNERS LLP
    OC302716
    27 Beak Street, London, England
    Dissolved Corporate (22 parents, 7 offsprings)
    Officer
    2006-01-23 ~ dissolved
    IIF 10 - LLP Member → ME
  • 9
    AKUBIO LIMITED
    - now 04136782
    AKUSENSE LIMITED - 2001-05-17
    M&R 814 LIMITED - 2001-04-20
    Baker Tilly Restructuring And Recovery Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (22 parents)
    Officer
    2004-07-12 ~ 2005-09-01
    IIF 27 - Director → ME
  • 10
    ALS CARRY LP
    SL035301
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2021-12-01 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    ALS III CARRY AND CO-INVEST LP
    SL033226 SO306438
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2020-11-05 ~ now
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    ALS III MEMBER CO LIMITED
    11397908
    27 Fitzroy Square, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2018-12-10 ~ now
    IIF 2 - Director → ME
  • 13
    AMPHISTA THERAPEUTICS LIMITED
    11119959
    The Cori Building Granta Park, Great Abington, Cambridge, England
    Active Corporate (16 parents)
    Officer
    2017-12-20 ~ 2022-05-16
    IIF 13 - Director → ME
  • 14
    AXONICS WOMEN'S HEALTH LIMITED - now
    CONTURA LIMITED - 2021-03-16
    SPECIALITY EUROPEAN PHARMA LIMITED
    - 2018-01-22 03145216 04765447... (more)
    ADVENT INVESTMENTS LIMITED
    - 2006-05-05 03145216
    INGRAIN LIMITED - 1996-02-16
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (34 parents)
    Officer
    2006-03-13 ~ 2007-02-20
    IIF 16 - Director → ME
  • 15
    CAPELLA BIOSCIENCE LTD
    09301325
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2014-12-19 ~ 2021-01-29
    IIF 6 - Director → ME
  • 16
    CELLNOVO LIMITED
    - now 04349221 06843175
    STARBRIDGE SYSTEMS LIMITED
    - 2009-04-06 04349221 06843175
    STARBARGE LIMITED - 2002-03-05
    C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (33 parents)
    Officer
    2008-12-19 ~ 2015-09-03
    IIF 29 - Director → ME
  • 17
    CHROMA THERAPEUTICS LIMITED
    04066289
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (21 parents, 1 offspring)
    Officer
    2003-07-30 ~ 2006-03-21
    IIF 26 - Director → ME
  • 18
    COCO THERAPEUTICS LIMITED
    08237374
    1st Floor 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 8 - Director → ME
  • 19
    EPITOPEA LIMITED
    13354764
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-11-30 ~ 2023-03-13
    IIF 17 - Director → ME
  • 20
    F2G LTD
    - now 03578625
    FUNCTIONAL FUNGAL GENOMICS LTD - 1999-07-29
    Lab B, Ground Floor Block 50 Alderley Park, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Active Corporate (41 parents)
    Officer
    2012-07-27 ~ 2015-09-23
    IIF 9 - Director → ME
  • 21
    ITARA THERAPEUTICS LIMITED
    09959136
    Begbies Traynor, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 4 - Director → ME
  • 22
    LEVICEPT LTD
    08190142
    Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (12 parents)
    Officer
    2014-09-18 ~ now
    IIF 1 - Director → ME
  • 23
    OXFORD GLYCOSCIENCES - now
    OXFORD GLYCOSCIENCES PLC.
    - 2003-07-30 02723527 02271935
    OXFORD GLYCOSYSTEMS GROUP PLC
    - 1996-01-24 02723527
    TRANSCLAIM LIMITED - 1992-11-03
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (42 parents)
    Officer
    1992-11-05 ~ 2003-05-30
    IIF 23 - Director → ME
  • 24
    OXFORD GLYCOSCIENCES (UK) LIMITED
    - now 02271935 02723527... (more)
    OXFORD GLYCOSYSTEMS LIMITED
    - 1996-07-18 02271935
    EQUALBEAM LIMITED - 1988-07-27
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (38 parents)
    Officer
    1992-11-05 ~ 2003-05-30
    IIF 24 - Director → ME
  • 25
    OXFORD GLYCOTHERAPEUTICS LIMITED
    - now 02960387
    NORDICPLAN LIMITED - 1994-08-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (25 parents)
    Officer
    1994-09-01 ~ 2003-05-30
    IIF 25 - Director → ME
  • 26
    PAREKH ENTERPRISES LIMITED
    04457280
    Boston House, Grove Business Park, Wantage, Oxon, England
    Active Corporate (4 parents)
    Officer
    2002-06-10 ~ now
    IIF 11 - Director → ME
    2002-06-10 ~ 2008-06-24
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 27
    PHENO THERAPEUTICS LIMITED
    - now SC612347
    JAGGER THERAPEUTICS LIMITED - 2019-02-12
    Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-03-28 ~ 2022-05-03
    IIF 18 - Director → ME
    2022-12-06 ~ 2024-04-02
    IIF 19 - Director → ME
  • 28
    THIAKIS LIMITED
    05148298
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Officer
    2006-08-18 ~ 2008-12-18
    IIF 21 - Director → ME
  • 29
    VENTUS MEDICAL LIMITED
    - now 09364884
    PROJECT PARADISE LIMITED
    - 2019-08-07 09364884
    29 Speke Hall Industrial Estate, Liverpool, England
    Active Corporate (10 parents)
    Officer
    2022-05-13 ~ now
    IIF 15 - Director → ME
    2015-07-03 ~ 2019-07-08
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.