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
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 1
    • 67, John Wilson Business Park, Harvey Drive, Whitstable, CT5 3QT, England

      IIF 2
    • 67, John Wilson Business Park, Harvey Drive, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 3
    • 67, John Wilson Business Park, Whitstable, CT5 3QT, United Kingdom

      IIF 4
    • 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 5 IIF 6
    • 67, John Wilson Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 7
    • Amelix, 67 John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 8
    • Unit 67, Harvey Drive, Chestfield, Whitstable, CT5 3QT, England

      IIF 9 IIF 10 IIF 11
    • Unit 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 15
  • Hurst, Louis
    British company director born in December 1978

    Resident in England

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

      IIF 16
    • 3, Little Paddocks, Chestfield, Whitstable, Kent, CT5 3PR, England

      IIF 17
    • 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 18
  • Hurst, Louis
    British consultant born in December 1978

    Resident in England

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

      IIF 19
  • Hurst, Louis
    British director born in December 1978

    Resident in England

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

      IIF 20
    • Unit 8, City Business Park, Marshwood Close, Canterbury, Kent, CT1 1DX, England

      IIF 21
    • 3, Little Paddocks, Chestfield, Whitstable, Kent, CT5 3PR, England

      IIF 22
    • 3, Little Paddocks, Chestfield, Whitstable, Kent, CT5 3PR, United Kingdom

      IIF 23
    • 3 Little Paddocks, Molehill Road Chestfield, Whitstable, Kent, CT5 3PR

      IIF 24 IIF 25
    • Amelix, 67 John Wilson Business Park, Whitstable, CT5 3QT, England

      IIF 26
    • Unit 67, Harvey Drive, Chestfield, Whitstable, CT5 3QT, England

      IIF 27 IIF 28
  • Hurst, Louis
    British born in December 1978

    Resident in United Kingdom

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

      IIF 29
    • 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
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 33
    • 67, John Wilson Business Park, Harvey Drive, Whitstable, CT5 3QT, England

      IIF 34
    • 67, John Wilson Business Park, Whitstable, CT5 3QT, United Kingdom

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

      IIF 36
    • Unit 67, Harvey Drive, Chestfield, Whitstable, CT5 3QT, England

      IIF 37
    • Unit 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 38
  • Hurst, Louis

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

      IIF 39
  • Mr Louis Hurst
    British born in December 1978

    Resident in United Kingdom

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

      IIF 40
    • 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, England

      IIF 41
    • 67, John Wilson Business Park, Whitstable, Kent, CT5 3QT, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    Kent Enterprise Hub, University Of Kent, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 20 - Director → ME
  • 2
    12 Cliff Street, Ramsgate, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 22 - Director → ME
  • 3
    Amelix, 67 John Wilson Business Park, Whitstable, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,112 GBP2024-06-30
    Officer
    2013-06-11 ~ now
    IIF 8 - Director → ME
  • 4
    67 John Wilson Business Park, Harvey Drive, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,176 GBP2024-06-30
    Officer
    2008-01-15 ~ now
    IIF 3 - Director → ME
    2014-07-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AMELIX TELECOM LIMITED - 2022-01-20
    67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,091 GBP2024-06-30
    Officer
    2016-08-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (2 parents)
    Officer
    2024-11-02 ~ now
    IIF 12 - Director → ME
  • 7
    Innovation House Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    67 John Wilson Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 7 - Director → ME
  • 9
    Innovation House Discovery Park, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Hathats Investments, 67 John Wilson Business Park, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 11
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,219 GBP2024-06-30
    Officer
    2022-01-05 ~ now
    IIF 14 - Director → ME
  • 12
    67 John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,152 GBP2024-06-30
    Officer
    2017-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 35 - Has significant influence or controlOE
  • 13
    67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    241,602 GBP2024-06-30
    Officer
    2015-06-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-07-13 ~ dissolved
    IIF 28 - Director → ME
  • 15
    HATHATS COFFEE VAN LIMITED - 2021-02-11
    67 John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-11-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,551 GBP2024-06-30
    Officer
    2020-08-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,628 GBP2024-06-30
    Officer
    2021-11-23 ~ now
    IIF 11 - Director → ME
  • 18
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,379 GBP2024-06-30
    Officer
    2022-12-12 ~ now
    IIF 13 - Director → ME
  • 19
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    450 GBP2024-06-30
    Officer
    2023-07-18 ~ now
    IIF 10 - Director → ME
  • 20
    HATHATS COFFEE CE STATION LIMITED - 2024-04-16
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,736 GBP2024-06-30
    Officer
    2022-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 21
    HATHATS INVESTMENTS LIMITED - 2015-06-23
    VERBAL IMPACT LIMITED - 2011-09-06
    67 John Wilson Business Park, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    439 GBP2024-06-30
    Officer
    2011-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Amber Green Faversham Road, Charing, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ dissolved
    IIF 23 - Director → ME
  • 23
    67 John Wilson Business Park, Harvey Drive, Whitstable, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 24
    HATHATS BARISTA ACADEMY LIMITED - 2024-02-26
    67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,939 GBP2023-06-30
    Officer
    2019-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 25
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 26
    67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-10-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    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
Ceased 6
  • 1
    Suite 184 Kent Enterprise Hub, University Of Kent, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-06-15 ~ 2011-09-30
    IIF 16 - Director → ME
  • 2
    Town Hall Chambers, 148 High Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate
    Officer
    2008-06-10 ~ 2008-09-01
    IIF 25 - Director → ME
  • 3
    BIG DEAL MANAGEMENT LTD - 2010-12-31
    Greenacres Kenward Trust, Kenward Road, Yalding, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,185 GBP2024-03-31
    Officer
    2010-02-23 ~ 2011-09-30
    IIF 21 - Director → ME
  • 4
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP - 2014-10-24
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP LIMITED - 2010-10-26
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (14 parents)
    Officer
    2005-09-30 ~ 2009-03-11
    IIF 19 - Director → ME
  • 5
    CXK
    - now
    CXK LIMITED - 2023-07-26
    CONNEXIONS PARTNERSHIP KENT & MEDWAY LIMITED - 2011-09-30
    The Old Court, Tufton Street, Ashford, Kent
    Active Corporate (14 parents, 1 offspring)
    Officer
    2011-05-11 ~ 2014-07-28
    IIF 17 - Director → ME
  • 6
    KEEPIX LIMITED - 2011-07-14
    Kent Enterprise Hub, University Of Kent, Canterbury, Kent, United Kingdom
    Dissolved Corporate
    Officer
    2008-05-16 ~ 2011-07-07
    IIF 24 - 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.