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

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 32
  • 1
    ACHIEVE DIGITAL LTD
    07671492
    Suite 184 Kent Enterprise Hub, University Of Kent, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-06-15 ~ 2011-09-30
    IIF 16 - Director → ME
  • 2
    ALL THINGS MONSTER LIMITED
    07846747
    Kent Enterprise Hub, University Of Kent, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 20 - Director → ME
  • 3
    AMELIX DNA LIMITED
    06615793
    Town Hall Chambers, 148 High Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-10 ~ 2008-09-01
    IIF 25 - Director → ME
  • 4
    AMELIX EDUCATION FOUNDATION LIMITED
    08154869
    12 Cliff Street, Ramsgate, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 22 - Director → ME
  • 5
    AMELIX EDUCATION RESOURCES LIMITED
    08565292
    Amelix, 67 John Wilson Business Park, Whitstable, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-06-11 ~ now
    IIF 8 - Director → ME
  • 6
    AMELIX LIMITED
    06472808
    67 John Wilson Business Park, Harvey Drive, Whitstable, Kent
    Active Corporate (8 parents)
    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 shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BARISTA 999 LIMITED
    - now 10336261
    AMELIX TELECOM LIMITED
    - 2022-01-20 10336261
    67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    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
  • 8
    BEACON BEANS LIMITED
    16056674
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (2 parents)
    Officer
    2024-11-02 ~ now
    IIF 12 - Director → ME
  • 9
    BIG PLAN LTD
    - now 07165584
    BIG DEAL MANAGEMENT LTD
    - 2010-12-31 07165584
    Greenacres Kenward Trust, Kenward Road, Yalding, Kent, England
    Active Corporate (3 parents)
    Officer
    2010-02-23 ~ 2011-09-30
    IIF 21 - Director → ME
  • 10
    CARBON 6 EDUCATION LIMITED
    16711521
    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 voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    CAREER CONNECT - now
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP - 2014-10-24
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP LIMITED
    - 2010-10-26 04233289
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (79 parents)
    Officer
    2005-09-30 ~ 2009-03-11
    IIF 19 - Director → ME
  • 12
    CXK - now
    CXK LIMITED
    - 2023-07-26 04399340 07722881
    CONNEXIONS PARTNERSHIP KENT & MEDWAY LIMITED
    - 2011-09-30 04399340 07722881
    The Old Court, Tufton Street, Ashford, Kent
    Active Corporate (106 parents, 1 offspring)
    Officer
    2011-05-11 ~ 2014-07-28
    IIF 17 - Director → ME
  • 13
    DISCOVERING COFFEE LIMITED
    15964914
    67 John Wilson Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 7 - Director → ME
  • 14
    DISCOVERY FLAVOURS LIMITED
    16008639
    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
  • 15
    DOUGH TECHNOLOGY LIMITED
    08185180
    Hathats Investments, 67 John Wilson Business Park, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 16
    HATHATS COFFEE AT THE QUAY LIMITED
    13830425
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Officer
    2022-01-05 ~ now
    IIF 14 - Director → ME
  • 17
    HATHATS COFFEE COMMUNITY SPACES LIMITED
    10707902
    67 John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 35 - Has significant influence or control OE
  • 18
    HATHATS COFFEE COMPANY LIMITED
    09657089
    67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    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
  • 19
    HATHATS COFFEE DEAL STATION LIMITED
    14232581 14232659... (more)
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 28 - Director → ME
  • 20
    HATHATS COFFEE EVENTS LIMITED
    - now 09880416
    HATHATS COFFEE VAN LIMITED
    - 2021-02-11 09880416
    67 John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (2 parents)
    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
  • 21
    HATHATS COFFEE FAVERSHAM LIMITED
    12789954
    Unit 67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 22
    HATHATS COFFEE HB STATION LIMITED
    13760699 14232659... (more)
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Officer
    2021-11-23 ~ now
    IIF 11 - Director → ME
  • 23
    HATHATS COFFEE HERONS LIMITED
    14536167
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Officer
    2022-12-12 ~ now
    IIF 13 - Director → ME
  • 24
    HATHATS COFFEE LEAS COASTAL LIMITED
    15010080
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (3 parents)
    Officer
    2023-07-18 ~ now
    IIF 10 - Director → ME
  • 25
    HHC SUNNY SANDS LIMITED
    - now 14232659
    HATHATS COFFEE CE STATION LIMITED
    - 2024-04-16 14232659 13760699... (more)
    Unit 67 Harvey Drive, Chestfield, Whitstable, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 26
    HURST CAPITAL VENTURES LIMITED
    - now 06516175
    HATHATS INVESTMENTS LIMITED
    - 2015-06-23 06516175
    VERBAL IMPACT LIMITED
    - 2011-09-06 06516175
    67 John Wilson Business Park, Whitstable, Kent
    Active Corporate (6 parents)
    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
  • 27
    HUVALA LIMITED
    08810598
    Amber Green Faversham Road, Charing, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2013-12-11 ~ dissolved
    IIF 23 - Director → ME
  • 28
    OVENSTONE PIZZA LIMITED
    16662157
    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 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 29
    SOMETHING SPECIAL SOLUTIONS LIMITED - now
    KEEPIX LIMITED
    - 2011-07-14 06595493
    Kent Enterprise Hub, University Of Kent, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-16 ~ 2011-07-07
    IIF 24 - Director → ME
  • 30
    THE BARISTA ACADEMY LIMITED
    - now 12080147
    HATHATS BARISTA ACADEMY LIMITED
    - 2024-02-26 12080147
    67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 31
    WAMU TUSOBOLA LIMITED
    16503916
    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 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 32
    YOWALA LIMITED
    11613060
    67 John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 42 - Right to appoint or remove directors OE
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.