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

Marchionne, Sergio

    Related profiles found in government register
  • Marchionne, Sergio
    Italian/canadian ceo born in June 1952

    Registered addresses and corresponding companies
    • icon of address 100 Liverpool Street, London, EC2M 2RH

      IIF 1
  • Marchionne, Sergio
    Canadian chief executive officer born in June 1952

    Registered addresses and corresponding companies
    • icon of address Mugerenmatt 25, Cham, Ch 6330, Switzerland

      IIF 2
  • Marchionne, Sergio
    Canadian chief financial officer born in June 1952

    Registered addresses and corresponding companies
    • icon of address 34 Kingsworth Road, Rr4, King City, Ontario, LOG 1KO, Canada

      IIF 3
  • Marchionne, Sergio
    Canadian corporate development director born in June 1952

    Registered addresses and corresponding companies
    • icon of address Mugerenmatt 25, Cham, Ch 6330, Switzerland

      IIF 4 IIF 5
  • Marchionne, Sergio
    Canadian group vice predident & chief f born in June 1952

    Registered addresses and corresponding companies
    • icon of address Mugerenmatt 25, Cham, Ch 6330, Switzerland

      IIF 6
  • Marchionne, Sergio
    Canadian group vice president born in June 1952

    Registered addresses and corresponding companies
  • Marchionne, Sergio
    Canadian group vice president & chief f born in June 1952

    Registered addresses and corresponding companies
    • icon of address Mugerenmatt 25, Cham, Ch 6330, Switzerland

      IIF 13 IIF 14
    • icon of address 34 Kingsworth Road, Rr4, King City, Ontario, LOG 1KO, Canada

      IIF 15 IIF 16
  • Marchionne, Sergio
    Canadian group vice president and chief born in June 1952

    Registered addresses and corresponding companies
  • Marchionne, Sergio
    Canadian group vice president chief born in June 1952

    Registered addresses and corresponding companies
    • icon of address Mugerenmatt 25, Cham, Ch 6330, Switzerland

      IIF 22
  • Marchionne, Sergio
    Italian company chairman born in June 1952

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Cranes Farm Road, Basildon, Essex, SS14 3AD, United Kingdom

      IIF 23
  • Marchionne, Sergio
    Italian executive born in June 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Fiat House, 240 Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 24
  • Marchionne, Sergio
    Italian none born in June 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Fiat House, 240 Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom

      IIF 25
  • Marchionne, Sergio
    Italian/canadian business executive born in June 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 25 St James's Street, London, SW1A 1HA, Uk

      IIF 26
  • Marchionne, Sergio
    Canadian And Italian chief executive of inspection born in June 1952

    Registered addresses and corresponding companies
    • icon of address Murgerenmatt 25, Ch-6330 Cham, Switzerland

      IIF 27
  • Marchionne, Sergio
    Canadian And Italian group vice president chief financial officer & sec born in June 1952

    Registered addresses and corresponding companies
    • icon of address Murgerenmatt 25, Ch-6330 Cham, Switzerland

      IIF 28
  • Marchionne, Sergio
    Canadian

    Registered addresses and corresponding companies
    • icon of address Mugerenmatt 25, Cham, Ch 6330, Switzerland

      IIF 29
  • Marchionne, Sergio
    Canadian company secretary

    Registered addresses and corresponding companies
    • icon of address 34 Kingsworth Road, Rr4, King City, Ontario, LOG 1KO, Canada

      IIF 30
  • Marchionne, Sergio
    Canadian corporate development director

    Registered addresses and corresponding companies
  • Marchionne, Sergio
    Canadian group vice president

    Registered addresses and corresponding companies
  • Marchionne, Sergio
    Canadian group vice president & chief f

    Registered addresses and corresponding companies
    • icon of address Mugerenmatt 25, Cham, Ch 6330, Switzerland

      IIF 39
  • Marchionne, Sergio
    Canadian group vice president and chief

    Registered addresses and corresponding companies
  • Marchionne, Sergio
    Canadian group vice president chief fin

    Registered addresses and corresponding companies
    • icon of address Mugerenmatt 25, Cham, Ch 6330, Switzerland

      IIF 44
  • Marchionne, Sergio
    Canadian group vice president chief financial officer & sec

    Registered addresses and corresponding companies
    • icon of address 34 Kingsworth Road, Rr4, King City, Ontario, LOG 1KO, Canada

      IIF 45
  • Marchionne, Sergio
    Canadian ceo of fiat sp born in June 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Ferrari Spa, Via Abetone Inferiore, Maranello, I-41053, Italy

      IIF 46
  • Marchionne, Sergio
    Canadian And Italian

    Registered addresses and corresponding companies
    • icon of address Murgerenmatt 25, Ch-6330 Cham, Switzerland

      IIF 47
  • Marchionne, Sergio

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    NEW BUSINESS NETHERLANDS N.V. - 2015-11-03
    FERRARI N.V. - 2016-01-15
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-07-18 ~ now
    IIF 26 - Director → ME
Ceased 27
  • 1
    MATAHARI 236 LIMITED - 1989-09-08
    icon of address 50 Portland Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-07-12 ~ 1995-06-16
    IIF 16 - Director → ME
    icon of calendar 1993-06-21 ~ 1995-06-16
    IIF 30 - Secretary → ME
  • 2
    LAWSON MARDON PHARMAFLEX LTD. - 1998-10-06
    PHARMAFLEX LIMITED - 1994-03-31
    PHARMAFLEX LTD - 2003-07-23
    FEASTING LIMITED - 1990-02-06
    ALCAN PACKAGING CRAMLINGTON LTD - 2010-03-15
    icon of address 83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-25 ~ 2000-12-18
    IIF 33 - Secretary → ME
  • 3
    MARDON PACKAGING INTERNATIONAL LIMITED - 1989-10-27
    LAWSON MARDON PACKAGING UK LTD. - 2003-10-27
    LAWSON MARDON GROUP UK LIMITED - 1994-05-01
    MAXLOVE"CONTINUOUS"LIMITED - 1986-03-06
    ALCAN PACKAGING UK LTD - 2010-03-26
    LAWSON MARDON LIMITED - 1986-03-21
    icon of address 83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-27 ~ 2000-12-18
    IIF 2 - Director → ME
    icon of calendar 1993-01-27 ~ 2000-12-18
    IIF 44 - Secretary → ME
  • 4
    LAWSON MARDON GROUP INTERNATIONAL LIMITED - 2010-03-15
    icon of address 83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-23 ~ 2001-02-26
    IIF 14 - Director → ME
    icon of calendar 1993-06-23 ~ 2001-02-26
    IIF 29 - Secretary → ME
  • 5
    LAWSON MARDON LIMITED - 1987-09-01
    MARDON PACKAGING INTERNATIONAL LIMITED - 1986-03-21
    LAWSON MARDON GROUP (EUROPE) LIMITED - 1994-05-01
    LAWSON MARDON PACKAGING LTD. - 2010-06-02
    MARDON PACKAGING (SECURITIES) LIMITED - 1985-12-02
    icon of address 83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-01-27 ~ 2000-11-23
    IIF 11 - Director → ME
    icon of calendar 1993-01-27 ~ 2000-11-23
    IIF 36 - Secretary → ME
  • 6
    ALUSUISSE-LONZA (UK) LIMITED - 1998-10-20
    ALUSUISSE LONZA UK LTD - 2000-12-15
    ALUSUISSE (U.K.) LIMITED - 1990-09-24
    ALCAN HOLDINGS UK LIMITED - 2010-06-21
    ALUSUISSE HOLDINGS UK LTD - 2001-07-31
    icon of address 83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-21 ~ 2000-11-23
    IIF 5 - Director → ME
    icon of calendar 1994-11-24 ~ 2000-11-23
    IIF 32 - Secretary → ME
  • 7
    ALGROUP TRADE FINISHING LTD - 2001-11-27
    ALCAN PRINT FINISHERS LTD - 2005-09-01
    CELLOGLAS LIMITED - 1998-11-09
    CELLOGLAS LIMITED - 2009-02-24
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-03 ~ 2000-12-18
    IIF 10 - Director → ME
  • 8
    FI CBM HOLDINGS N.V. - 2013-10-04
    icon of address Cnh Industrial N.v., Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (10 parents, 12 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2018-07-25
    IIF 23 - Director → ME
  • 9
    WILLIAM GARFIELD,LIMITED - 1997-10-24
    LAWSON MARDON PICOPAC LTD - 1998-04-20
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-25 ~ 1998-03-20
    IIF 31 - Secretary → ME
  • 10
    FIAT INVESTMENTS N.V. - 2014-10-29
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (13 parents, 19 offsprings)
    Officer
    icon of calendar 2014-04-16 ~ 2014-10-12
    IIF 24 - Director → ME
    icon of calendar 2014-10-12 ~ 2018-07-25
    IIF 25 - Director → ME
  • 11
    LMG FOLDING CARTONS LIMITED - 1994-05-01
    CUNDELL MACHINES LIMITED - 1986-04-15
    MARDON PACKAGING MACHINES LIMITED - 1990-04-27
    LAWSON MARDON CARTON LTD. - 1998-03-16
    FIRST CARTON LTD - 2001-05-16
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-27 ~ 1998-03-02
    IIF 28 - Director → ME
    icon of calendar ~ 1998-03-02
    IIF 47 - Secretary → ME
    icon of calendar 1993-01-27 ~ 1993-01-27
    IIF 45 - Secretary → ME
  • 12
    LAWSON MARDON PAZO LTD. - 1998-03-16
    PAZO COMPANY LIMITED(THE) - 1989-03-30
    LMG PAZO LIMITED - 1994-05-01
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-23 ~ 1998-03-02
    IIF 8 - Director → ME
    icon of calendar 1993-04-23 ~ 1998-03-02
    IIF 37 - Secretary → ME
  • 13
    LMG MARDON LIMITED - 1994-05-01
    MARDON SON & HALL LIMITED - 1989-04-03
    MARDON,SON AND HALL,LIMITED - 1987-04-03
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-08 ~ 1998-03-02
    IIF 9 - Director → ME
    icon of calendar 1993-03-08 ~ 1998-03-02
    IIF 35 - Secretary → ME
  • 14
    icon of address 43 Queen Square, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-04-13 ~ 1994-11-30
    IIF 12 - Director → ME
    icon of calendar 1995-03-31 ~ 2001-03-01
    IIF 7 - Director → ME
    icon of calendar 1993-04-13 ~ 2001-03-01
    IIF 38 - Secretary → ME
  • 15
    icon of address 27 Esplanade, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-05 ~ 2018-07-25
    IIF 46 - Director → ME
  • 16
    ALCAN PACKAGING SUTTON LTD - 2005-11-15
    icon of address Salhouse Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-01-27 ~ 2000-12-18
    IIF 22 - Director → ME
    icon of calendar 1993-01-28 ~ 2000-12-18
    IIF 49 - Secretary → ME
  • 17
    icon of address 1 Paternoster Square, London
    Dissolved Corporate (14 parents)
    Equity (Company account)
    597,382 GBP2018-12-31
    Officer
    icon of calendar 2002-02-27 ~ 2004-06-01
    IIF 27 - Director → ME
  • 18
    icon of address A-l House, 83 Tower Road North, Warmley, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-09 ~ 2001-03-01
    IIF 19 - Director → ME
    icon of calendar 1993-03-09 ~ 2001-03-01
    IIF 40 - Secretary → ME
  • 19
    SCHMALBACH-LUBECA PET CONTAINERS U.K. LIMITED - 2002-07-03
    ARTENIUS PET PACKAGING UK LIMITED - 2012-07-12
    CONTINENTAL PET U.K. LIMITED - 1997-05-13
    APPE U.K. LTD. - 2015-07-10
    FIBRENYLE LIMITED - 1988-09-30
    IMPETUS PACKAGING LIMITED - 1993-12-01
    icon of address Ellice Way, Wrexham Technology Park, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-11 ~ 1993-02-17
    IIF 3 - Director → ME
  • 20
    MARDON FLEXIBLE PACKAGING LIMITED - 1989-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-09 ~ 2001-03-12
    IIF 6 - Director → ME
    icon of calendar 1993-03-09 ~ 2001-03-12
    IIF 50 - Secretary → ME
  • 21
    icon of address 43 Queen Square, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 2001-03-01
    IIF 13 - Director → ME
    icon of calendar 1993-04-13 ~ 1994-11-30
    IIF 15 - Director → ME
    icon of calendar 1993-04-13 ~ 2001-03-01
    IIF 39 - Secretary → ME
  • 22
    LMG SMITH BROTHERS LIMITED - 1994-05-01
    SMITH BROTHERS (WHITEHAVEN) LIMITED - 1989-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-08 ~ 2001-03-02
    IIF 20 - Director → ME
    icon of calendar 1993-03-08 ~ 2001-03-02
    IIF 43 - Secretary → ME
  • 23
    icon of address 43 Queen Square, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-04-13 ~ 2001-03-01
    IIF 17 - Director → ME
    icon of calendar 1993-04-13 ~ 2001-03-01
    IIF 42 - Secretary → ME
  • 24
    LONZA (U.K.) LIMITED - 1998-12-18
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-25 ~ 2001-01-16
    IIF 34 - Secretary → ME
  • 25
    icon of address 43 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-27 ~ 1994-11-30
    IIF 21 - Director → ME
    icon of calendar 1995-03-31 ~ 2001-03-01
    IIF 18 - Director → ME
    icon of calendar 1993-04-27 ~ 2001-03-01
    IIF 41 - Secretary → ME
  • 26
    ALCAN PACKAGING BRIDGNORTH LTD - 2005-01-05
    LAWSON MARDON STAR LTD. - 2003-01-29
    STAR ALUMINIUM COMPANY LIMITED - 1994-03-31
    icon of address Latchford Locks Works, Thelwall Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-31 ~ 2000-12-18
    IIF 4 - Director → ME
    icon of calendar 1994-10-25 ~ 2000-12-18
    IIF 48 - Secretary → ME
  • 27
    icon of address Aeschenvorstadt 1, 4051 Basel, Switzerland, Switzerland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2010-04-14
    IIF 1 - Director → ME

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.