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

Newcombe-ellis, Alice Vanessa Ilse

    Related profiles found in government register
  • Newcombe-ellis, Alice Vanessa Ilse
    British ceo born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 1
    • Unit 184, The Bradfield Centre, Central Working Cambridge, Cambridge Science Park, Cambridge, CB4 0GA, United Kingdom

      IIF 2
    • The Bradfield Centre, Central Working Cambridge, Unit 184, Cambridge Science Park, CB4 0GA, United Kingdom

      IIF 3
    • 15 Queen's Grove, London, NW8 6EL, United Kingdom

      IIF 4
  • Newcombe-ellis, Alice Vanessa Ilse
    British chief executive born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moneta Building 280, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, England

      IIF 5
  • Newcombe-ellis, Alice Vanessa Ilse
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B400, The Trinity Building, Chesterford Business Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 6
  • Newcombe-ellis, Alice Vanessa Ilse
    British founding partner of ahren innovation capital born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6EJ, United Kingdom

      IIF 7
  • Newcombe-ellis, Alice Vanessa Ilse
    British managing partner born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 8
  • Newcombe-ellis, Alice Vanessa Ilse
    born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bradfield Centre, 184 Science Park, Cambridge, CB4 0GA, United Kingdom

      IIF 9
    • 15, Queens Grove, London, NW8 6EL, England

      IIF 10
    • 15 Queens Grove, London, NW8 6EL, United Kingdom

      IIF 11 IIF 12
  • Ms Alice Vanessa Ilse Newcombe-ellis
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 13
    • The Bradfield Centre, 184 Science Park, Cambridge, CB4 0GA, United Kingdom

      IIF 14
    • The Bradfield Centre, Central Working Cambridge, Unit 184, Cambridge Science Park, CB4 0GA, United Kingdom

      IIF 15
    • 15, Queens Grove, London, NW8 6EL, England

      IIF 16
  • Mrs Alice Newcombe-ellis
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15 Queen's Grove, London, NW8 6EL, United Kingdom

      IIF 17
  • Ms Alice Vanessa Ilse Newcombe-ellis
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15 Queens Grove, London, NW8 6EL, United Kingdom

      IIF 18 IIF 19
child relation
Offspring entities and appointments 12
  • 1
    AHREN INNOVATION CAPITAL (GP) II LLP
    OC441159 OC419030... (more)
    The Bradfield Centre, 184 Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-22 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 14 - Right to appoint or remove members OE
    IIF 14 - Right to surplus assets - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    AHREN INNOVATION CAPITAL (GP) LLP
    - now OC419030 OC441159... (more)
    AHREN INNOVATION CAPITAL PARTNERS LLP
    - 2018-01-15 OC419030 OC441159... (more)
    The Bradfield Centre, 184 Cambridge Science Park, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2017-09-15 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 19 - Right to surplus assets - 75% or more OE
    IIF 19 - Right to appoint or remove members OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    AHREN INNOVATION CAPITAL HOLDING LIMITED
    - now 10876309
    AHREN INNOVATION CAPITAL LIMITED
    - 2017-09-23 10876309 OC419193... (more)
    C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2017-07-20 ~ 2020-06-03
    IIF 1 - Director → ME
    Person with significant control
    2017-07-20 ~ 2020-06-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    AHREN INNOVATION CAPITAL LLP
    OC419193 OC419030... (more)
    The Bradfield Centre, 184 Cambridge Science Park, Cambridge, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,436,877 GBP2020-12-31
    Officer
    2017-09-23 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2017-09-23 ~ now
    IIF 16 - Right to appoint or remove members OE
    IIF 16 - Right to surplus assets - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    AHREN INNOVATION LTD
    11293971
    The Bradfield Centre Central Working Cambridge, Unit 184, Cambridge Science Park, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    AICH LLP
    - now OC419120
    AHREN LLP
    - 2018-01-31 OC419120
    Frost Group Limited Court House The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2017-09-20 ~ 2020-06-03
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2017-09-20 ~ 2020-06-03
    IIF 18 - Right to appoint or remove members OE
    IIF 18 - Right to surplus assets - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    BIOMODAL LIMITED - now
    CAMBRIDGE EPIGENETIX LIMITED
    - 2023-12-21 08005377
    NEWINCCO 1171 LIMITED - 2012-04-20
    B400, The Trinity Building Chesterford Business Park, Little Chesterford, Saffron Walden, England
    Active Corporate (22 parents)
    Officer
    2018-04-18 ~ 2023-02-02
    IIF 6 - Director → ME
  • 8
    INSMED INNOVATION UK LTD - now
    ADRESTIA THERAPEUTICS LTD
    - 2023-07-03 10934416
    B960 Building Babraham Research Campus, Cambridge, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    -972,282 GBP2021-01-01 ~ 2021-12-31
    Officer
    2018-05-28 ~ 2021-10-28
    IIF 5 - Director → ME
  • 9
    MOGRIFY LIMITED
    - now 10002103
    CELL MOGRIFY LIMITED - 2019-03-06
    25 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,855,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-07-12 ~ 2021-01-21
    IIF 8 - Director → ME
  • 10
    ROCKLEY PHOTONICS LIMITED
    08683015
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2020-03-26 ~ 2020-03-26
    IIF 7 - Director → ME
  • 11
    STAVA LIMITED
    11001520
    C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2017-10-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    ZOE LIMITED
    - now 10902884
    ZOE GLOBAL LIMITED
    - 2021-05-21 10902884
    164 Westminster Bridge Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-02-12 ~ 2024-02-06
    IIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.