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

Ollis, Jane Rebecca

    Related profiles found in government register
  • Ollis, Jane Rebecca
    British ceo born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Yotes Court Farm, Mereworth, Maidstone, Kent, ME18 5JQ, United Kingdom

      IIF 1
  • Ollis, Jane Rebecca
    British chief executive born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foord Annexe, High Street, Rochester, Kent, ME1 1EW, England

      IIF 2
  • Ollis, Jane Rebecca
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, BS1 5AS, England

      IIF 3
    • icon of address Lewes House, 32, High Street, Lewes, BN7 2LX, England

      IIF 4
  • Ollis, Jane Rebecca
    British development manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, King Street, Rochester, Kent, ME1 1YD

      IIF 5
  • Ollis, Jane Rebecca
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Management Offices, William Harvey Hospital, Kennington Road, Willesborough, Ashford, Kent, TN24 0LZ, England

      IIF 6
    • icon of address Rift House, 200 Eureka Park, Upper Pemberton, Ashford, Kent, TN25 4AZ

      IIF 7
    • icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, BS1 5AS, England

      IIF 8
    • icon of address March Studios, Peills Yard, Bromley, Kent, England

      IIF 9
    • icon of address Innovation Center, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 10 IIF 11
    • icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 12
    • icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, United Kingdom

      IIF 13
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 14
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 15
  • Ollis, Jane Rebecca
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, England

      IIF 16
  • Ollis, Jane Rebecca
    British non executive director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 17
  • Mrs Jane Rebecca Ollis
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    ENTERPRISE TAKTIX LTD - 2011-06-29
    icon of address Innovation Center, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Innovation Center, Maidstone Road, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 10 - Director → ME
  • 3
    BUSINESS LINK KENT COMMUNITY INTEREST COMPANY - 2008-01-21
    BUSINESS LINK (KENT) LIMITED - 2006-06-06
    HOLIMAN LIMITED - 1995-01-19
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 12 - Director → ME
  • 4
    COMMUNITY ENERGY SOUTH LTD - 2025-02-24
    icon of address Lewes House, 32 High Street, Lewes, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    43,366 GBP2025-01-31
    Officer
    icon of calendar 2018-08-19 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    212,122 GBP2024-03-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,885 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wates House, Wallington Hill, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 1 - Director → ME
Ceased 9
  • 1
    icon of address Management Offices William Harvey Hospital, Kennington Road, Willesborough, Ashford, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-01 ~ 2023-05-07
    IIF 6 - Director → ME
  • 2
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,086 GBP2019-01-31
    Officer
    icon of calendar 2016-05-03 ~ 2018-06-21
    IIF 5 - Director → ME
  • 3
    COCO 2 LIMITED - 2010-03-18
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,829 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2014-06-19
    IIF 2 - Director → ME
  • 4
    RIFT ACCOUNTING LIMITED - 2023-08-15
    icon of address 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -141,248 GBP2024-12-31
    Officer
    icon of calendar 2014-11-20 ~ 2016-05-13
    IIF 16 - Director → ME
  • 5
    icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,084,592 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2025-07-31
    IIF 8 - Director → ME
  • 6
    icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,462 GBP2024-11-30
    Officer
    icon of calendar 2019-02-24 ~ 2025-07-31
    IIF 3 - Director → ME
  • 7
    RIFT UK LIMITED - 2002-11-04
    icon of address The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    653,298 GBP2024-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2016-05-13
    IIF 7 - Director → ME
  • 8
    icon of address 45 Fitzroy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,673 GBP2024-06-30
    Officer
    icon of calendar 2017-07-07 ~ 2023-08-25
    IIF 9 - Director → ME
  • 9
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (6 parents)
    Equity (Company account)
    586,504 GBP2024-03-31
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-28
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.