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 born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • March Studios, Peills Yard, Bromley, Kent, England

      IIF 1
    • Lewes House, 32, High Street, Lewes, BN7 2LX, England

      IIF 2
    • Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, United Kingdom

      IIF 3
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 4
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

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

    Resident in England

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

      IIF 6
  • Ollis, Jane Rebecca
    British chief executive born in April 1968

    Resident in England

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

      IIF 7
  • Ollis, Jane Rebecca
    British company director born in April 1968

    Resident in England

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

      IIF 8
  • Ollis, Jane Rebecca
    British development manager born in April 1968

    Resident in England

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

      IIF 9
  • Ollis, Jane Rebecca
    British director born in April 1968

    Resident in England

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

      IIF 10
    • Rift House, 200 Eureka Park, Upper Pemberton, Ashford, Kent, TN25 4AZ

      IIF 11
    • C/o Thrive Renewables Plc, Deanery Road, Bristol, BS1 5AS, England

      IIF 12
    • Innovation Center, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 13 IIF 14
    • 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 15
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

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

    Resident in England

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

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

    Resident in England

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