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

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

      IIF 3 IIF 4 IIF 5
    • 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
    • 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
    • 158-160, North Gower Street, London, NW1 2ND, England

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

      IIF 9 IIF 10
    • 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
    • 158-160, North Gower Street, London, NW1 2ND, England

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

      IIF 13
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 27, Fitzroy Square, London, W1T 6ES, England

      IIF 28
    • 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
    • Advent Life Sciences, 27 Fitzroy Square, London, W1T 6ES, England

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

      IIF 31
    • 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
    • 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
    • Ethos, Kings Road, Swansea, SA1 8AS, Wales

      IIF 35
  • Parekh, Rajesh Bhikhu, Dr

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

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    ADVENT LIFE SCIENCE PARTNERS LLP - 2011-07-08
    ADVENT VENTURES LIFE SCIENCES LLP - 2011-05-05
    27 Fitzroy Square, London, England
    Corporate (22 parents, 16 offsprings)
    Officer
    2009-07-08 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    ADVENT FIRST LIMITED - 1989-03-10
    BRANCHDIAL LIMITED - 1988-01-15
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (6 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 32 - director → ME
  • 3
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    27 Fitzroy Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -109,566 GBP2023-12-31
    Officer
    2013-02-27 ~ now
    IIF 13 - director → ME
  • 6
    LOTHIAN SHELF (215) LIMITED - 2004-09-23
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved corporate (5 parents)
    Officer
    2006-07-14 ~ dissolved
    IIF 8 - director → ME
  • 7
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-11-16 ~ now
    IIF 28 - director → ME
  • 8
    27 Beak Street, London, England
    Dissolved corporate (7 parents, 7 offsprings)
    Officer
    2006-01-23 ~ dissolved
    IIF 17 - llp-member → ME
  • 9
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (5 parents)
    Person with significant control
    2021-12-01 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2020-11-05 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    27 Fitzroy Square, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 11 - director → ME
  • 12
    1st Floor 24 High Street, Whittlesford, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 14 - director → ME
  • 13
    Begbies Traynor, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge
    Dissolved corporate (5 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 7 - director → ME
  • 14
    94 New Walk, Leicester
    Dissolved corporate (3 parents)
    Officer
    2004-03-03 ~ dissolved
    IIF 16 - director → ME
  • 15
    Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -15,366,792 GBP2022-09-30
    Officer
    2014-09-18 ~ now
    IIF 10 - director → ME
  • 16
    Boston House, Grove Business Park, Wantage, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    910,897 GBP2024-08-31
    Officer
    2002-06-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,715 GBP2023-11-30
    Officer
    2021-11-16 ~ now
    IIF 34 - director → ME
  • 18
    PROJECT PARADISE LIMITED - 2019-08-07
    Unit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Officer
    2022-05-13 ~ now
    IIF 31 - director → ME
Ceased 15
  • 1
    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
    Officer
    2004-07-12 ~ 2005-09-01
    IIF 23 - director → ME
  • 2
    The Cori Building Granta Park, Great Abington, Cambridge, England
    Corporate (7 parents)
    Equity (Company account)
    -4,652,842 GBP2021-12-31
    Officer
    2017-12-20 ~ 2022-05-16
    IIF 26 - director → ME
  • 3
    CONTURA LIMITED - 2021-03-16
    SPECIALITY EUROPEAN PHARMA LIMITED - 2018-01-22
    ADVENT INVESTMENTS LIMITED - 2006-05-05
    INGRAIN LIMITED - 1996-02-16
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2006-03-13 ~ 2007-02-20
    IIF 29 - director → ME
  • 4
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-12-19 ~ 2021-01-29
    IIF 9 - director → ME
  • 5
    STARBRIDGE SYSTEMS LIMITED - 2009-04-06
    STARBARGE LIMITED - 2002-03-05
    C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-12-19 ~ 2015-09-03
    IIF 35 - director → ME
  • 6
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,898 GBP2022-12-31
    Officer
    2003-07-30 ~ 2006-03-21
    IIF 22 - director → ME
  • 7
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -1,777,708 GBP2022-05-01 ~ 2023-04-30
    Officer
    2021-11-30 ~ 2023-03-13
    IIF 25 - director → ME
  • 8
    F2G LTD
    - now
    FUNCTIONAL FUNGAL GENOMICS LTD - 1999-07-29
    Lab B, Ground Floor Block 50 Alderley Park, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Corporate (14 parents)
    Officer
    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
    208 Bath Road, Slough, Berkshire
    Corporate (2 parents)
    Officer
    1992-11-05 ~ 2003-05-30
    IIF 19 - director → ME
  • 10
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    208 Bath Road, Slough, Berkshire
    Corporate (3 parents)
    Officer
    1992-11-05 ~ 2003-05-30
    IIF 20 - director → ME
  • 11
    NORDICPLAN LIMITED - 1994-08-31
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1994-09-01 ~ 2003-05-30
    IIF 21 - director → ME
  • 12
    Boston House, Grove Business Park, Wantage, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    910,897 GBP2024-08-31
    Officer
    2002-06-10 ~ 2008-06-24
    IIF 36 - secretary → ME
  • 13
    JAGGER THERAPEUTICS LIMITED - 2019-02-12
    Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, United Kingdom
    Corporate (8 parents)
    Officer
    2019-03-28 ~ 2022-05-03
    IIF 27 - director → ME
    2022-12-06 ~ 2024-04-02
    IIF 30 - director → ME
  • 14
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2006-08-18 ~ 2008-12-18
    IIF 33 - director → ME
  • 15
    PROJECT PARADISE LIMITED - 2019-08-07
    Unit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Officer
    2015-07-03 ~ 2019-07-08
    IIF 12 - director → ME
© 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.