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

Capewell, John

    Related profiles found in government register
  • Capewell, John
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Baltic Road, Gateshead, NE10 0SB, England

      IIF 1
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 2
  • Capewell, John
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 48, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 3
  • Capewell, John
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 48, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 4
  • Capewell, John
    British it software/hardware born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ashbrooke Gardens, Wallsend, Tyne And Wear, NE28 7AE, England

      IIF 5
  • Capewell, John
    British manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 73, Bold Road, St. Helens, WA9 4JG, England

      IIF 6
  • Capewell, Paul
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 7 IIF 8
  • Capewell, Paul
    British company secretary born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 9
  • Capewell, John
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Main Street, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9NH, United Kingdom

      IIF 10
    • 68, Horsley Vale, South Shields, NE34 6JY

      IIF 11
  • Capewell, John
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Capewell, John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Back Chapman Street, Newcastle Upon Tyne, NE6 2XX, United Kingdom

      IIF 13
    • 48, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 14
  • Mr Paul Capewell
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 15
  • Mr John Capewell
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 48, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 16 IIF 17
  • Mr Paul Capewell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 18 IIF 19
  • Capewell, John

    Registered addresses and corresponding companies
    • 57, Newtown Road, Hove, BN3 7BA, England

      IIF 20
    • 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 21
    • 2, Back Chapman Street, Newcastle Upon Tyne, NE6 2XX, United Kingdom

      IIF 22
    • 48, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 23
  • Capewell, Paul

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 24 IIF 25
    • 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 26
  • Mr John Capewell
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 27
    • 68, Horsley Vale, South Shields, NE34 6JY, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    BELL FORKLIFTS LTD - 2025-07-15
    2830 LTD - 2025-06-11
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,635 GBP2024-07-31
    Officer
    2025-07-03 ~ now
    IIF 2 - Director → ME
    2025-11-01 ~ now
    IIF 24 - Secretary → ME
  • 2
    2 Ashbrooke Gardens, Wallsend, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 5 - Director → ME
  • 3
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    BELLS MACHINERY LTD - 2024-12-30
    NE HOME SERVICES LIMITED - 2024-01-11
    19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,720 GBP2025-03-31
    Officer
    2024-11-02 ~ now
    IIF 21 - Secretary → ME
  • 5
    2 Back Chapman Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 13 - Director → ME
    2017-05-02 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 6
  • 1
    CAMTRAX LIMITED - 2021-08-06
    Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,082 GBP2022-03-31
    Officer
    2019-03-19 ~ 2020-08-10
    IIF 11 - Director → ME
    Person with significant control
    2019-03-19 ~ 2020-09-10
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    BELL FORKLIFTS LTD - 2025-07-15
    2830 LTD - 2025-06-11
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,635 GBP2024-07-31
    Officer
    2023-12-15 ~ 2024-04-16
    IIF 1 - Director → ME
    2024-04-16 ~ 2026-02-02
    IIF 25 - Secretary → ME
    Person with significant control
    2025-08-02 ~ 2026-01-07
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    BELLS MACHINERY LTD - 2024-12-30
    NE HOME SERVICES LIMITED - 2024-01-11
    19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,720 GBP2025-03-31
    Officer
    2025-05-21 ~ 2025-06-03
    IIF 8 - Director → ME
    2024-05-02 ~ 2025-05-20
    IIF 7 - Director → ME
    2022-03-25 ~ 2023-12-01
    IIF 4 - Director → ME
    2025-04-01 ~ 2025-04-11
    IIF 9 - Director → ME
    2025-04-02 ~ 2025-08-11
    IIF 26 - Secretary → ME
    Person with significant control
    2025-04-01 ~ 2025-04-11
    IIF 18 - Ownership of shares – 75% or more OE
    2022-03-25 ~ 2023-12-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2024-04-16 ~ 2025-05-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    57 Newtown Road, Hove, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    323,916 GBP2023-12-31
    Officer
    2022-11-01 ~ 2023-03-25
    IIF 3 - Director → ME
    2019-06-25 ~ 2022-10-15
    IIF 14 - Director → ME
    2023-03-16 ~ 2023-08-08
    IIF 23 - Secretary → ME
    2024-12-01 ~ 2025-01-03
    IIF 20 - Secretary → ME
    Person with significant control
    2022-11-01 ~ 2023-03-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    73 Bold Road, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ 2020-08-09
    IIF 6 - Director → ME
  • 6
    24 Harrow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-27 ~ 2017-06-28
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.