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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 0
  • Not found in our database.
parent relation
Company in focus

LVMH MOET HENNESSY LOUIS VUITTON


Related profiles found in government register
  • LVMH MOET HENNESSY LOUIS VUITTON
    S
    Registered number 775 670 417
    icon of address
    Societe Europenne (Listed On Euronext Paris Eurolist) in Rcs Paris, France
    CIF 1
  • LVMH MOET HENNESSY LOUIS VUITTON
    S
    Registered number 775 670 417
    icon of address22, Avenue Montaigne, 75008 Paris, France
    Societe Europeenne (Listed On Euronext Paris Eurolist) in Rcs Paris, France
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 43
  • 1
    O&H (NEW BOND STREET) LIMITED - 2022-05-09
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,376,114 GBP2021-02-28
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 3
    MUTANDERIS (346) LIMITED - 2000-03-10
    icon of addressMarconi Building, New Street, Chelmsford
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address82 St John Street, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    16,560 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    HUNA ARABIC SERVICE LIMITED - 1994-04-14
    icon of address15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 8
    CD RETAIL LIMITED - 1999-01-12
    TENTIE LIMITED - 1993-09-09
    icon of address3rd Floor 1 Barlow Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of addressMowbray House, Castle Meadow Road, Nottingham, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    THEBIGWEB UK LIMITED - 2016-05-23
    icon of addressMowbray House, Castle Meadow Road, Nottingham, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    POPPINTON LIMITED - 2000-06-15
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of addressDuval House 16-18 Harcourt Street, Worsley, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 14
    MUTANDERIS (460) LIMITED - 2003-07-21
    icon of addressC/o Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 16
    GUERLAIN,LIMITED - 1990-06-25
    icon of addressC/o Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of addressC/o Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 18
    KENZO HOMME UK LIMITED - 2008-12-05
    HOLMERDALE LIMITED - 2000-09-20
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 19
    LEATHER WORKING GROUP - 2016-05-28
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    CIF 44 - Director → ME
  • 20
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 21
    APEJAG LIMITED - 2000-05-02
    icon of address47-48 Sloane Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 22
    LVMH FASHION GROUP UK LIMITED - 2006-11-24
    LOUIS VUITTON U.K. LIMITED - 2002-04-16
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 23
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 24
    PARFUMS GIVENCHY LIMITED - 2011-03-14
    icon of addressC/o Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 25
    SANDYPITS LIMITED - 1997-10-03
    icon of addressLvmh House, 15 St. George Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 26
    DUVAL LIMITED - 2000-07-03
    TAG-HEUER (U.K) LIMITED - 1987-05-01
    HEUER TIME (U.K.) LIMITED - 1986-05-29
    icon of addressDuval House, 16-18 Harcourt Street, Worsley, Manchester.
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 27
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 28
    INTERCEDE 2459 LIMITED - 2012-11-30
    icon of address12-18 Grosvenor Gardens, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 50% but less than 75%OE
    CIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    MOET & CHANDON (LONDON) LIMITED - 1998-03-02
    icon of address18 Grosvenor Gardens, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    icon of address2-4 Avenue Marie-thérèse, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-12-03 ~ now
    CIF 43 - Ownership of shares - More than 25%OE
    CIF 43 - Ownership of voting rights - More than 25%OE
    CIF 43 - Right to appoint or remove directorsOE
  • 31
    icon of addressWogan House, 99 Great Portland Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 32
    icon of addressC/o Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, Surrey, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 33
    WORDAPPEAL LIMITED - 2001-05-15
    icon of address85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 35
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -771,880 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 36
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 37
    FUELCORP LIMITED - 2001-01-11
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 38
    PTD LIMITED - 2001-08-24
    icon of addressDuval House 16-18 Harcourt Street, Worsley, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 39
    GLENMORANGIE PUBLIC LIMITED COMPANY - 2005-03-29
    MACDONALD MARTIN DISTILLERIES PUBLIC LIMITED COMPANY - 1996-04-29
    icon of address6 St Andrew Square, Level 4, Edinburgh, Scotland
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – More than 50% but less than 75%OE
    CIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    icon of address22-24 Ely Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 41
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 42
    icon of address2-4 Avenue Marie-thÉrÈse, Luxembourg, Luxembourg
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-09 ~ now
    CIF 37 - Ownership of shares - More than 25%OE
  • 43
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address3 Olaf Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-11-08 ~ 2025-01-24
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.