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
    Abiodun-adeleye, Babayemi Olatunji
    Born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-09 ~ now
    OF - Director → CIF 0
  • 2
    Begg, Brian Michael
    Born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-14 ~ now
    OF - Director → CIF 0
  • 3
    Macioce Iii, Domenic Anthony
    Born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-05-14 ~ now
    OF - Director → CIF 0
  • 4
    Walpot, Philippe Jean Rene
    Born in April 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-18 ~ now
    OF - Director → CIF 0
  • 5
    WESCO ANIXTER UK LIMITED - now
    WEBB FASTENERS LIMITED - 1998-02-05
    ANIXTER LIMITED - 2024-11-01
    WALTERS HEXAGON LIMITED - 2005-01-05
    icon of address225, West Station Square Drive, Suite 700, Pittsburgh, Pennsylvania, United States
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2020-06-22 ~ 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 26
  • 1
    Skovorodko, Vitaliy
    Director Of Finance Emea born in September 1984
    Individual
    Officer
    icon of calendar 2018-05-18 ~ 2019-09-09
    OF - Director → CIF 0
  • 2
    Dul, John Albert
    Lawyer born in March 1961
    Individual
    Officer
    icon of calendar 2003-09-26 ~ 2011-12-08
    OF - Director → CIF 0
  • 3
    Rudolf, Gerald Anthony
    Director born in September 1950
    Individual
    Officer
    icon of calendar ~ 1998-01-13
    OF - Director → CIF 0
    Rudolf, Gerald Anthony
    Chartered Accountant born in September 1950
    Individual
    icon of calendar 1998-02-05 ~ 2003-09-26
    OF - Director → CIF 0
  • 4
    Leach, Philip
    Supply Chain Director born in March 1953
    Individual
    Officer
    icon of calendar 1998-06-12 ~ 1999-07-16
    OF - Director → CIF 0
  • 5
    Miskell, Chris
    Company Director born in January 1956
    Individual
    Officer
    icon of calendar 1998-03-02 ~ 2003-09-26
    OF - Director → CIF 0
  • 6
    Hazard, George Anthony
    Director born in May 1939
    Individual
    Officer
    icon of calendar ~ 1997-05-04
    OF - Director → CIF 0
  • 7
    Woodcock, David
    Company Director born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-14 ~ 2005-10-18
    OF - Director → CIF 0
  • 8
    Tuffy, Michael James
    Supply Chain Director born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-07-28 ~ 2003-09-26
    OF - Director → CIF 0
  • 9
    Trinkoff, Lloyd Jay
    Accountant born in September 1950
    Individual
    Officer
    icon of calendar 1998-01-13 ~ 2003-09-26
    OF - Director → CIF 0
    Trinkoff, Lloyd Jay
    Accountant
    Individual
    Officer
    icon of calendar 1998-01-13 ~ 2005-10-18
    OF - Secretary → CIF 0
  • 10
    Overend, Mike
    Director born in April 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-05-04 ~ 1998-01-13
    OF - Director → CIF 0
  • 11
    Jacobs, Wilfred Arthur
    Director born in July 1946
    Individual
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
  • 12
    Marchant, Richard Norman
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1996-04-24
    OF - Secretary → CIF 0
  • 13
    Corson, Richard
    Quality Assurance born in May 1957
    Individual
    Officer
    icon of calendar 1998-02-16 ~ 2003-09-26
    OF - Director → CIF 0
  • 14
    Vaizey, Alexandra Mary Jane
    Solicitor born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-17 ~ 2011-01-04
    OF - Director → CIF 0
    Vaizey, Alexandra Mary Jane
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-18 ~ 2011-01-04
    OF - Secretary → CIF 0
  • 15
    Pears, Rebecca Caroline
    Director Of Finance born in September 1981
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2018-05-18
    OF - Director → CIF 0
  • 16
    Ellis-rees, James Hugh, Mr.
    Director born in May 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2015-07-01
    OF - Director → CIF 0
    Ellis-rees, James Hugh, Mr.
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2015-07-01
    OF - Secretary → CIF 0
  • 17
    Horton, Nicholas Peter
    Director born in February 1958
    Individual
    Officer
    icon of calendar 1995-07-03 ~ 1996-06-10
    OF - Director → CIF 0
  • 18
    Duncan, Ian Alexander
    Director born in April 1946
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1998-01-13
    OF - Director → CIF 0
  • 19
    Mycoe, Peter
    Director born in May 1965
    Individual
    Officer
    icon of calendar 1998-03-02 ~ 2003-09-26
    OF - Director → CIF 0
  • 20
    Dosch, Theodore, Mr.
    Senior Vice President born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-09 ~ 2021-04-30
    OF - Director → CIF 0
  • 21
    Letham, Dennis
    Finance Executive born in July 1951
    Individual
    Officer
    icon of calendar 2003-09-26 ~ 2011-06-01
    OF - Director → CIF 0
  • 22
    Banks, William Robert
    Finance Director born in April 1952
    Individual (28 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2015-07-01
    OF - Director → CIF 0
  • 23
    Smith, Colin Paul
    Vice President Of Human Resource born in May 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2021-05-12
    OF - Director → CIF 0
  • 24
    Burton, Denise Patricia
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-24 ~ 1998-01-13
    OF - Secretary → CIF 0
  • 25
    CEDARSDALE LIMITED - 1988-10-14
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    icon of address2301, Patriot Blvd, Glenview, Illinois, United States
    Corporate (1 offspring)
    Person with significant control
    2018-12-28 ~ 2020-06-22
    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
parent relation
Company in focus

WESCO ANIXTER UK LIMITED

Previous names
WEBB FASTENERS LIMITED - 1998-02-05
ANIXTER LIMITED - 2024-11-01
WALTERS HEXAGON LIMITED - 2005-01-05
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • WESCO ANIXTER UK LIMITED
    Info
    WEBB FASTENERS LIMITED - 1998-02-05
    ANIXTER LIMITED - 1998-02-05
    WALTERS HEXAGON LIMITED - 1998-02-05
    Registered number 00248952
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire RG12 1YQ
    PRIVATE LIMITED COMPANY incorporated on 1930-06-21 (95 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • WESCO ANIXTER UK LIMITED
    S
    Registered number 00248952
    icon of addressInspired, Easthampstead Road, Berkshire, Bracknell, United Kingdom, RG12 1YQ
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • ANIXTER LIMITED
    S
    Registered number 248952
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire, England, RG12 1YQ
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    DE FACTO 707 LIMITED - 1998-04-21
    WALTERS HEXAGON PENSION TRUSTEES LIMITED - 2005-12-06
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    GORDIAN & EVERBRIGHT TRUSTEES LIMITED - 1988-03-08
    HALEWORTH PENSION TRUSTEES LIMITED - 1990-06-01
    JFB INTERNATIONAL TRUSTEES LIMITED - 1983-03-15
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    P & W MACLELLAN P L C - 1987-10-30
    HADEN MACLELLAN HOLDINGS PLC - 2000-10-31
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address3a Station Road, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -211,288 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressInspired Easthampstead Road, Berkshire, Bracknell, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressInspired Easthampstead Road, Berkshire, Bracknell, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    WEBB FASTENERS LIMITED - 1998-02-05
    ANIXTER LIMITED - 2024-11-01
    WALTERS HEXAGON LIMITED - 2005-01-05
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-22
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-22 ~ 2020-06-22
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    GORDIAN & EVERBRIGHT TRUSTEES LIMITED - 1988-03-08
    HALEWORTH PENSION TRUSTEES LIMITED - 1990-06-01
    JFB INTERNATIONAL TRUSTEES LIMITED - 1983-03-15
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-06-22
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-01-11
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors 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.