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

FIAT CHRYSLER AUTOMOBILES N.V.

Previous name
FIAT INVESTMENTS N.V. - 2014-10-29

Related profiles found in government register
  • FIAT CHRYSLER AUTOMOBILES N.V.
    Info
    FIAT INVESTMENTS N.V. - 2014-10-29
    Registered number FC031853
    icon of addressBranch Registration, Refer To Parent Registry
    OVERSEAS COMPANY incorporated on 2014-04-01 and dissolved on 2021-02-15 (6 years 10 months). The company status is Converted / Closed.
    CIF 0
  • STELLANTIS N.V.
    S
    Registered number 60372958
    icon of addressSingaporestraat, 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
    icon of address25, 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
Active 19
  • 1
    icon of addressPrinces House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressUnit 2 West Point Row Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,101 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressPinley House, 2. Sunbeam Way, Coventry, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    GROUPCHRYSLER UK HOLDINGS LIMITED - 2011-12-19
    icon of addressPinley House, 2. Sunbeam Way, Coventry, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 5
    CITROEN CARS LIMITED - 1986-03-27
    icon of addressPinley House, 2 Sunbeam Way, Coventry
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-16 ~ 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
  • 6
    icon of address80 Via Plava, Turin, Italy
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 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 - Right to appoint or remove directorsOE
    CIF 17 - Has significant influence or controlOE
  • 7
    GESCO U.K. LIMITED - 2005-09-08
    FIAT U.K. LIMITED - 2015-03-30
    icon of addressPinley House, 2. Sunbeam Way, Coventry, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address240 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 12 - Right to appoint or remove membersOE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of addressSt Matthews House Quays Office Business Park, Conference Avenue, Portishead, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-16 ~ 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
  • 10
    FREE2MOVE RENT UK LIMITED - 2020-07-30
    icon of addressPinley House, Sunbeam Way, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,973 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-01-17 ~ 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
  • 11
    TRUSHELFCO (NO.1085) LIMITED - 1987-09-14
    icon of address. Kimpton Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-16 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address269 Argyll Avenue, Slough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressPinley House, 2 Sunbeam Way, Coventry, West Midlands
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-01-16 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    TALBOT MOTOR COMPANY LIMITED - 1985-09-26
    PEUGEOT TALBOT MOTOR COMPANY PLC - 1996-01-15
    CHRYSLER UNITED KINGDOM LIMITED - 1979-12-31
    icon of addressPinley House, 2 Sunbeam Way, Coventry, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-16 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    CIF 23 - Has significant influence or controlOE
  • 16
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressPinley House, 2 Sunbeam Way, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-11-12 ~ 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
  • 18
    FIAT GROUP AUTOMOBILES UK LTD - 2015-04-08
    FIAT MOTOR COMPANY (U.K.) LIMITED - 1980-12-31
    FIAT CHRYSLER AUTOMOBILES UK LTD - 2025-04-01
    FIAT AUTO (U.K.) LIMITED - 2007-06-29
    FIAT (ENGLAND) LIMITED - 1976-12-31
    icon of address2 Sunbeam Way, Coventry, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    GENERAL MOTORS UK LIMITED - 2017-09-18
    VAUXHALL MOTORS LIMITED - 2008-04-16
    icon of addressPinley House, 2 Sunbeam Way, Coventry, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-16 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    MAGNETI MARELLI LIGHTING LIMITED - 1999-05-24
    INGLEBY (1141) LIMITED - 1998-11-17
    icon of addressAutomotive Lighting Uk Ltd, Llethri Road, Llanelli, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -17,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    FIAT AUTO FINANCIAL SERVICES LIMITED - 2009-01-23
    FGA CAPITAL UK LTD - 2015-04-08
    FIAT INVENTORY SERVICES LIMITED - 1996-10-01
    FCA AUTOMOTIVE SERVICES UK LTD - 2023-04-03
    icon of address250 Bath Road, Slough
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 3
    RSLA-COMAU (UK) LIMITED - 1995-05-16
    icon of addressBernhard Court, 188 Bilton Road, Bilton, Rugby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-16 ~ 2024-12-30
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2021-01-16
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    FGA WHOLESALE UK LTD - 2015-04-08
    FIAT AUTO FINANCIAL SERVICES (WHOLESALE) LIMITED - 2009-01-23
    FCA DEALER SERVICES UK LTD - 2023-04-03
    icon of address250 Bath Road, Slough
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-04
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address2 Sunbeam Way, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ 2021-12-14
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address240 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2021-12-09
    CIF 1 - LLP Member → ME
  • 7
    AGENTMAKE LIMITED - 1997-07-11
    FCA FLEET SERVICES UK LTD - 2017-06-30
    FGA CONTRACTS UK LTD - 2015-04-08
    FIAT AUTO CONTRACTS LIMITED - 2009-01-23
    icon of address250 Bath Road, Slough
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.