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 16
  • 1
    Abbott, John Charles
    Born in March 1960
    Individual (5 offsprings)
    Officer
    2018-04-13 ~ now
    OF - Director → CIF 0
  • 2
    Volpi, Michelangelo A.
    Born in December 1966
    Individual (1 offspring)
    Officer
    2017-04-14 ~ now
    OF - Director → CIF 0
  • 3
    Palmer, Richard Keith, Mr.
    Born in December 1966
    Individual (5 offsprings)
    Officer
    2019-04-12 ~ now
    OF - Director → CIF 0
    Palmer, Richard Keith
    Executive born in December 1966
    Individual (5 offsprings)
    Officer
    2014-04-16 ~ 2014-10-12
    OF - Director → CIF 0
  • 4
    Bradolini D'adda, Tiberto
    Born in March 1948
    Individual (1 offspring)
    Officer
    2014-10-12 ~ now
    OF - Director → CIF 0
  • 5
    Marchionne, Sergio
    Executive born in June 1952
    Individual (28 offsprings)
    Officer
    2014-04-16 ~ 2014-10-12
    OF - Director → CIF 0
    Marchionne, Sergio
    Born in June 1952
    Individual (28 offsprings)
    2014-10-12 ~ 2018-07-25
    OF - Director → CIF 0
  • 6
    Agnelli, Andrea
    Born in December 1975
    Individual (1 offspring)
    Officer
    2014-10-12 ~ now
    OF - Director → CIF 0
  • 7
    Earle, Glenn Peter Jonathan
    Born in January 1958
    Individual (17 offsprings)
    Officer
    2014-10-12 ~ now
    OF - Director → CIF 0
  • 8
    Wheatcroft, Patience Jane
    Born in September 1951
    Individual (4 offsprings)
    Officer
    2014-10-12 ~ now
    OF - Director → CIF 0
  • 9
    Simmons, Ruth
    Born in July 1945
    Individual (1 offspring)
    Officer
    2014-10-12 ~ now
    OF - Director → CIF 0
  • 10
    Neilson, Derek James
    Executive born in June 1970
    Individual (4 offsprings)
    Officer
    2014-04-16 ~ 2014-10-12
    OF - Director → CIF 0
  • 11
    Mars, Valerie Anne
    Born in January 1959
    Individual (1 offspring)
    Officer
    2014-10-12 ~ now
    OF - Director → CIF 0
  • 12
    Manley, Michael
    Chief Executive Officer born in March 1964
    Individual (2 offsprings)
    Officer
    2018-09-07 ~ now
    OF - Director → CIF 0
  • 13
    Zegna Di Monterubello, Emenegildo
    Born in September 1955
    Individual (1 offspring)
    Officer
    2014-10-12 ~ now
    OF - Director → CIF 0
  • 14
    Elkann, John Philip
    Born in April 1976
    Individual (2 offsprings)
    Officer
    2014-10-12 ~ now
    OF - Director → CIF 0
  • 15
    Wolf, Stephen
    Born in July 1941
    Individual (3 offsprings)
    Officer
    2014-10-12 ~ 2017-04-14
    OF - Director → CIF 0
  • 16
    Thompson, Ronald
    Born in June 1949
    Individual (1 offspring)
    Officer
    2014-10-12 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

FIAT CHRYSLER AUTOMOBILES N.V.

Period: 2014-10-29 ~ 2021-02-15
Company number: FC031853
Registered names
FIAT CHRYSLER AUTOMOBILES N.V. - now

Related profiles found in government register
  • FIAT CHRYSLER AUTOMOBILES N.V.
    Info
    FIAT INVESTMENTS N.V. - 2014-10-29
    Registered number FC031853
    Branch Registration, Refer To Parent Registry
    OVERSEAS COMPANY incorporated on 2014-04-01 and dissolved on 2021-02-15 (6 years 10 months). The status of the company number is Converted / Closed.
    CIF 0
  • STELLANTIS N.V.
    S
    Registered number 60372958
    Singaporestraat, 92, 1175 Ra, Lijnden, Netherlands
    KVK in NETHERLANDS DUTCH CHAMBER OF COMMERCE (KVK) TRADE REGISTER
    CIF 1
  • FIAT CHRYSLER AUTOMOBILES N.V.
    S
    Registered number Fc031853
    25, St. James's Street, London, England, SW1A 1HA
    Limited Liability Public Company in Commercial Register Of Amsterdam, The Nethelands
    CIF 2
    Limited Liability Public Company in Commercial Register Of Amsterdam, The Netherlands
    CIF 3
child relation
Offspring entities and appointments 25
  • 1
    360 ENERGY SOLAR UK LIMITED
    15685584
    Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-04-27 ~ dissolved
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AUTOMOTIVE LIGHTING UK LIMITED
    - now 03625946
    MAGNETI MARELLI LIGHTING LIMITED - 1999-05-24
    INGLEBY (1141) LIMITED - 1998-11-17
    Automotive Lighting Uk Ltd, Llethri Road, Llanelli, Wales
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    CA AUTO FINANCE UK LTD
    - now 02739931
    FCA AUTOMOTIVE SERVICES UK LTD
    - 2023-04-03 02739931
    FGA CAPITAL UK LTD - 2015-04-08
    FIAT AUTO FINANCIAL SERVICES LIMITED - 2009-01-23
    FIAT INVENTORY SERVICES LIMITED - 1996-10-01
    250 Bath Road, Slough
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-03
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAT VEHICLES MANAGEMENT UK LIMITED
    14203780
    25 Farringdon Street, London
    Liquidation Corporate (7 parents)
    Person with significant control
    2024-04-30 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    CG EU NSC LIMITED
    08811237
    Pinley House, 2. Sunbeam Way, Coventry, England
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    CG VENEZUELA UK HOLDINGS LIMITED
    - now 07877767
    GROUPCHRYSLER UK HOLDINGS LIMITED - 2011-12-19
    Pinley House, 2. Sunbeam Way, Coventry, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 7
    CITROEN U.K. LIMITED
    - now 00191579
    CITROEN CARS LIMITED - 1986-03-27
    Pinley House, 2 Sunbeam Way, Coventry
    Active Corporate (48 parents, 2 offsprings)
    Person with significant control
    2021-01-16 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    COMAU U.K. LIMITED
    - now 02294036
    RSLA-COMAU (UK) LIMITED - 1995-05-16
    Bernhard Court, 188 Bilton Road, Bilton, Rugby, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-16
    CIF 8 - Ownership of shares – 75% or more OE
    2021-01-16 ~ 2024-12-30
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 9
    DRIVALIA LEASE UK LTD
    - now 04569800
    FCA DEALER SERVICES UK LTD
    - 2023-04-03 04569800
    FGA WHOLESALE UK LTD - 2015-04-08
    FIAT AUTO FINANCIAL SERVICES (WHOLESALE) LIMITED - 2009-01-23
    250 Bath Road, Slough
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-04
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FCA FOREIGN SALES HOLDCO LTD
    12075750
    2 Sunbeam Way, Coventry, England
    Active Corporate (11 parents)
    Person with significant control
    2019-06-28 ~ 2021-12-14
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 11
    FCA PARTECIPAZIONI S.P.A
    OE000906
    80 Via Plava, Turin, Italy
    Registered Corporate (1 parent)
    Beneficial owner
    2014-11-17 ~ now
    CIF 17 - Ownership of shares - More than 25% OE
    CIF 17 - Ownership of voting rights - More than 25% OE
    CIF 17 - Has significant influence or control OE
    CIF 17 - Right to appoint or remove directors OE
  • 12
    FIAT CHRYSLER AUTOMOBILES SERVICES UK LIMITED
    - now 04171033 00201514
    FIAT U.K. LIMITED - 2015-03-30
    GESCO U.K. LIMITED - 2005-09-08
    Pinley House, 2. Sunbeam Way, Coventry, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    FIAT CHRYSLER UK LLP
    OC413009
    240 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-28 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 12 - Right to appoint or remove members OE
    Officer
    2016-07-28 ~ 2021-12-09
    CIF 1 - LLP Member → ME
  • 14
    FREE2MOVE ESOLUTIONS UK LTD
    14180476
    St Matthews House Quays Office Business Park, Conference Avenue, Portishead, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-09-16 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    FREE2MOVE NEW MOBILITY UK LTD
    - now 12436148
    FREE2MOVE RENT UK LIMITED - 2020-07-30
    Pinley House, Sunbeam Way, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    2021-01-17 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 16
    IBC VEHICLES LIMITED
    - now 02091272
    TRUSHELFCO (NO.1085) LIMITED - 1987-09-14
    Pinley House, 2 Sunbeam Way, Coventry, United Kingdom
    Active Corporate (75 parents, 1 offspring)
    Person with significant control
    2021-01-16 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    LEASYS UK LTD
    - now 03385187
    FCA FLEET SERVICES UK LTD
    - 2017-06-30 03385187
    FGA CONTRACTS UK LTD - 2015-04-08
    FIAT AUTO CONTRACTS LIMITED - 2009-01-23
    AGENTMAKE LIMITED - 1997-07-11
    Pinley House, 2 Sunbeam Way, Coventry, England
    Active Corporate (55 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-03
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MASERATI GB LIMITED
    05647613
    269 Argyll Avenue, Slough, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 19
    PEUGEOT CITROEN AUTOMOBILES UK LIMITED
    04360367
    Pinley House, 2 Sunbeam Way, Coventry, West Midlands
    Active Corporate (36 parents, 4 offsprings)
    Person with significant control
    2021-01-16 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 20
    PEUGEOT MOTOR COMPANY PLC
    - now 00148545
    PEUGEOT TALBOT MOTOR COMPANY PLC - 1996-01-15
    TALBOT MOTOR COMPANY LIMITED - 1985-09-26
    CHRYSLER UNITED KINGDOM LIMITED - 1979-12-31
    Pinley House, 2 Sunbeam Way, Coventry, West Midlands
    Active Corporate (59 parents, 2 offsprings)
    Person with significant control
    2021-01-16 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 21
    SFS (SCOTS) LP
    SL035346
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2021-12-07 ~ now
    CIF 23 - Has significant influence or control OE
  • 22
    SFS GP 1 LIMITED
    SC714765
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-11-11 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    SFS UK 1 LTD
    13741544
    Pinley House, 2 Sunbeam Way, Coventry, West Midlands, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-11-12 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 24
    STELLANTIS UK LIMITED
    - now 00201514
    FIAT CHRYSLER AUTOMOBILES UK LTD
    - 2025-04-01 00201514 04171033
    FIAT GROUP AUTOMOBILES UK LTD - 2015-04-08
    FIAT AUTO (U.K.) LIMITED - 2007-06-29
    FIAT MOTOR COMPANY (U.K.) LIMITED - 1980-12-31
    FIAT (ENGLAND) LIMITED - 1976-12-31
    2 Sunbeam Way, Coventry, England
    Active Corporate (72 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 18 - Right to appoint or remove directors OE
  • 25
    VAUXHALL MOTORS LIMITED
    - now 00135767 06356274
    GENERAL MOTORS UK LIMITED - 2017-09-18
    VAUXHALL MOTORS LIMITED - 2008-04-16
    Pinley House, 2 Sunbeam Way, Coventry, West Midlands
    Active Corporate (75 parents, 27 offsprings)
    Person with significant control
    2021-01-16 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.