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 5
  • 1
    Wills, Carol Mary
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ now
    OF - Secretary → CIF 0
  • 2
    Turner-wills, Philippa Jane Weyl
    Born in September 1982
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-06-18 ~ now
    OF - Director → CIF 0
  • 3
    Barrett, Daniel Macdonald
    Born in January 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-26 ~ now
    OF - Director → CIF 0
  • 4
    Ash, Phillip James
    Born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address10, Station Road, Uppingham, Oakham, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Kew, Belinda Katie
    Office Manager born in December 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-18 ~ 2020-04-30
    OF - Director → CIF 0
    Ms Belinda Katie Kew
    Born in December 1981
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Wills, Carol Mary
    Director born in December 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-08-10 ~ 2008-06-13
    OF - Director → CIF 0
    Mrs Carol Mary Wills
    Born in December 1955
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-06-01
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Ms Philippa Jane Weyl Wills
    Born in September 1982
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2021-08-16 ~ 2023-06-01
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Buckley, Roger
    Company Director born in December 1982
    Individual
    Officer
    icon of calendar 2020-04-30 ~ 2021-03-16
    OF - Director → CIF 0
  • 5
    Wills, Robert Hugo Weyl
    Leather Goods Mfgr born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-07-03
    OF - Director → CIF 0
    Wills, Robert Hugo Weyl
    Leather Goods Mfgr
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-06-13
    OF - Secretary → CIF 0
    Mr Robert Hugo Weyl Wills Deceased
    Born in July 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Wills, Olive Rosamund
    Married Woman born in January 1910
    Individual
    Officer
    icon of calendar ~ 2001-08-10
    OF - Director → CIF 0
  • 7
    THRINGS COMPANY SECRETARIAL LIMITED - now
    THRINGS SECRETARIAL SERVICES LIMITED - 2016-03-03
    icon of address45 Pont Street, London
    Active Corporate (9 parents, 71 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2000-03-16 ~ 2005-01-26
    PE - Secretary → CIF 0
parent relation
Company in focus

ARNOLD WILLS AND COMPANY LIMITED

Standard Industrial Classification
15120 - Manufacture Of Luggage, Handbags And The Like, Saddlery And Harness

Related profiles found in government register
  • ARNOLD WILLS AND COMPANY LIMITED
    Info
    Registered number 00417612
    icon of address10 Station Road, Uppingham, Oakham LE15 9TZ
    PRIVATE LIMITED COMPANY incorporated on 1946-08-20 (79 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • ARNOLD WILLS AND COMPANY LIMITED
    S
    Registered number 00417612
    icon of address10, Station Road, Uppingham, Rutland, England, LE15 9TZ
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address10 Station Road, Uppingham, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,771 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address10 Station Road, Uppingham, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,870 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address10 Station Road, Uppingham, Oakham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or controlOE
  • 4
    icon of address10 Station Road, Uppingham, Oakham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    648,369 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address10 Station Road, Uppingham, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117,240 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address10 Station Road, Uppingham, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,661 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    ALVABERG LIMITED - 1981-12-31
    icon of address10 Station Road, Uppingham, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    634,441 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    BESTLUX LIMITED - 1988-07-14
    THE LITTLE ACORN COMPANY LIMITED - 1998-11-16
    icon of address10 Station Road, Uppingham, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -517,345 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    J E MANNING KNIGHT LIMITED - 1996-02-05
    icon of address10 Station Road Uppingham, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285,920 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    NANCY FISHER PUBLIC LIMITED COMPANY - 2011-03-01
    icon of address10 Station Road, Uppingham, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    993,483 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address10 Station Road, Uppingham, Oakham, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-09
    CIF 11 - Ownership of shares – More than 50% but less than 75% 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.