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

Hurst, Louis

    Related profiles found in government register
  • Hurst, Louis

    Registered addresses and corresponding companies
    • icon of address Unit 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 1
  • Hurst, Louis
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Enterprise Hub, University Of Kent, Canterbury, Kent, CT2 7NJ, England

      IIF 2
    • icon of address 3, Little Paddocks, Chestfield, Whitstable, Kent, CT5 3PR, England

      IIF 3
    • icon of address 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 4
    • icon of address 67, John Wilson Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 5
    • icon of address Unit 67, Harvey Drive, Chestfield, Whitstable, CT5 3QT, England

      IIF 6
  • Hurst, Louis
    British consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Little Paddocks, Molehill Road Chestfield, Whitstable, Kent, CT5 3PR

      IIF 7
  • Hurst, Louis
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Enterprise Hub, University Of Kent, Canterbury, Kent, CT2 7NJ, England

      IIF 8
    • icon of address Unit 8, City Business Park, Marshwood Close, Canterbury, Kent, CT1 1DX, England

      IIF 9
    • icon of address 3, Little Paddocks, Chestfield, Whitstable, Kent, CT5 3PR, England

      IIF 10
    • icon of address 3, Little Paddocks, Chestfield, Whitstable, Kent, CT5 3PR, United Kingdom

      IIF 11
    • icon of address 3 Little Paddocks, Molehill Road Chestfield, Whitstable, Kent, CT5 3PR

      IIF 12 IIF 13
    • icon of address 67, John Wilson Business Park, Harvey Drive, Whitstable, CT5 3QT, England

      IIF 14
    • icon of address 67, John Wilson Business Park, Harvey Drive, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 15
    • icon of address 67, John Wilson Business Park, Whitstable, CT5 3QT, United Kingdom

      IIF 16
    • icon of address 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 17 IIF 18
    • icon of address Amelix, 67 John Wilson Business Park, Whitstable, CT5 3QT, England

      IIF 19
    • icon of address Amelix, 67 John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 20
    • icon of address Unit 67, Harvey Drive, Chestfield, Whitstable, CT5 3QT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 28
  • Hurst, Louis
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, England

      IIF 29
    • icon of address 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Louis Hurst
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, John Wilson Business Park, Harvey Drive, Whitstable, CT5 3QT, England

      IIF 33
    • icon of address 67, John Wilson Business Park, Whitstable, CT5 3QT, United Kingdom

      IIF 34
    • icon of address Unit 67, Harvey Drive, Chestfield, Whitstable, CT5 3QT, England

      IIF 35
    • icon of address Unit 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 36
  • Mr Louis Hurst
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT

      IIF 37
    • icon of address 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, England

      IIF 38
    • icon of address 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Kent Enterprise Hub, University Of Kent, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 12 Cliff Street, Ramsgate, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Amelix, 67 John Wilson Business Park, Whitstable, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,112 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 67 John Wilson Business Park, Harvey Drive, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,176 GBP2024-06-30
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-07-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AMELIX TELECOM LIMITED - 2022-01-20
    icon of address 67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,091 GBP2024-06-30
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 67 John Wilson Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Hathats Investments, 67 John Wilson Business Park, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,219 GBP2024-06-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 67 John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,152 GBP2024-06-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 34 - Has significant influence or controlOE
  • 12
    icon of address 67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    241,602 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 14
    HATHATS COFFEE VAN LIMITED - 2021-02-11
    icon of address 67 John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,551 GBP2024-06-30
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,628 GBP2024-06-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,379 GBP2024-06-30
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    450 GBP2024-06-30
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 23 - Director → ME
  • 19
    HATHATS COFFEE CE STATION LIMITED - 2024-04-16
    icon of address Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,736 GBP2024-06-30
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 21 - Director → ME
  • 20
    HATHATS INVESTMENTS LIMITED - 2015-06-23
    VERBAL IMPACT LIMITED - 2011-09-06
    icon of address 67 John Wilson Business Park, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    439 GBP2024-06-30
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Amber Green Faversham Road, Charing, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 22
    icon of address 67 John Wilson Business Park, Harvey Drive, Whitstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    HATHATS BARISTA ACADEMY LIMITED - 2024-02-26
    icon of address 67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,939 GBP2023-06-30
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 4 - Director → ME
  • 24
    icon of address Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Suite 184 Kent Enterprise Hub, University Of Kent, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2011-09-30
    IIF 2 - Director → ME
  • 2
    BIG DEAL MANAGEMENT LTD - 2010-12-31
    icon of address Greenacres Kenward Trust, Kenward Road, Yalding, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,185 GBP2024-03-31
    Officer
    icon of calendar 2010-02-23 ~ 2011-09-30
    IIF 9 - Director → ME
  • 3
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP - 2014-10-24
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP LIMITED - 2010-10-26
    icon of address 7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2009-03-11
    IIF 7 - Director → ME
  • 4
    CXK
    - now
    CXK LIMITED - 2023-07-26
    CONNEXIONS PARTNERSHIP KENT & MEDWAY LIMITED - 2011-09-30
    icon of address The Old Court, Tufton Street, Ashford, Kent
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-11 ~ 2014-07-28
    IIF 3 - Director → ME
  • 5
    Company number 06595493
    Non-active corporate
    Officer
    icon of calendar 2008-05-16 ~ 2011-07-07
    IIF 12 - Director → ME
  • 6
    Company number 06615793
    Non-active corporate
    Officer
    icon of calendar 2008-06-10 ~ 2008-09-01
    IIF 13 - 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.