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 4
  • 1
    Rossetti, Paolo
    Born in July 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Dyas, David Brian
    Born in December 1963
    Individual (32 offsprings)
    Officer
    icon of calendar 2020-01-27 ~ now
    OF - Director → CIF 0
  • 3
    Walsh, Cheryl Sandra Sarah
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-01-09 ~ now
    OF - Secretary → CIF 0
  • 4
    RANK XEROX (U.K.) LIMITED - 1997-10-31
    icon of addressBuilding 4 Uxbridge Business Park, Sanderson Road, Uxbridge, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Wright, Malcolm James
    Company Director born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-18 ~ 2003-01-16
    OF - Director → CIF 0
  • 2
    Putson, Gary John
    Director born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2020-01-27
    OF - Director → CIF 0
  • 3
    Pitceathly, Richard Stuart
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-01-27 ~ 2023-01-09
    OF - Secretary → CIF 0
  • 4
    Arthurton, Anthony William
    Accountant born in May 1972
    Individual
    Officer
    icon of calendar 2020-03-23 ~ 2022-10-07
    OF - Director → CIF 0
  • 5
    Grave, Colin Duncan
    Company Director born in January 1953
    Individual
    Officer
    icon of calendar 1999-03-18 ~ 2009-02-02
    OF - Director → CIF 0
  • 6
    Benoit, Daniel Marc
    Cfo born in January 1967
    Individual
    Officer
    icon of calendar 2020-01-27 ~ 2020-03-23
    OF - Director → CIF 0
  • 7
    Doyle, Richard Alexander
    Director born in October 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 8
    Bottomley-mason, John
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar 1999-03-18 ~ 2003-12-31
    OF - Director → CIF 0
  • 9
    Wells, Malcolm Harry
    Company Director born in June 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-03-18 ~ 2018-04-06
    OF - Director → CIF 0
    Mr Malcom Harry Wells
    Born in June 1960
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Fitzpatrick, Adrian John
    Company Director born in April 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-03-18 ~ 2020-01-27
    OF - Director → CIF 0
    Fitzpatrick, Adrian John
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-03-18 ~ 2020-01-27
    OF - Secretary → CIF 0
    Mr Adrian John Fitzpatrick
    Born in April 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 11
    Turner, Benjamin Michael
    Company Director born in April 1964
    Individual
    Officer
    icon of calendar 1999-03-18 ~ 2012-03-16
    OF - Director → CIF 0
  • 12
    Fitzpatrick, Claire Teresa
    Credit Controller born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-01-27
    OF - Director → CIF 0
  • 13
    Mcphillips, Anthony Mark
    Director born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-27 ~ 2020-05-15
    OF - Director → CIF 0
  • 14
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1999-03-18 ~ 1999-03-18
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1999-03-18 ~ 1999-03-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ARENA GROUP HOLDINGS LIMITED

Previous name
ARENA GROUP LIMITED - 2004-09-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ARENA GROUP HOLDINGS LIMITED
    Info
    ARENA GROUP LIMITED - 2004-09-30
    Registered number 03735943
    icon of addressBuilding 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DH
    PRIVATE LIMITED COMPANY incorporated on 1999-03-18 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-28
    CIF 0
  • ARENA GROUP HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressArmitage House, Thorpe Lower Lane, Robin Hood, Wakefield, England, WF3 3BQ
    Limited Holdings Company
    CIF 1
  • ARENA GROUP HOLDINGS LIMITED
    S
    Registered number 03735943
    icon of addressArmitage House, Thorpe Lower Lane, Robin Hood, Wakefield, England, WF3 3BQ
    Private Limited Company in Cardiff, England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressBuilding 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    ALTODIGITAL MANAGED SERVICES LTD - 2018-09-28
    icon of addressBuilding 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 1-4 Telford Court 9 South Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBuilding 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,250 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    FOVIA LIMITED - 2005-11-10
    FOVIA INTEGRATED VISION LIMITED - 2003-06-13
    icon of addressBuilding 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,610,791 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    PORTRAYAL LIMITED - 2012-05-08
    RAIDCELL LIMITED - 1988-03-16
    icon of addressItec House Hawkfield Way, Whitchurch, Bristol
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -172,288 GBP2019-03-01 ~ 2020-02-29
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressBuilding 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    884,818 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    CONTACT COMPUTER SERVICES (UK) LIMITED - 1990-03-22
    BUTEGREEN LIMITED - 1986-10-08
    icon of addressBuilding 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-27
    CIF 1 - Ownership of shares – 75% or more 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.