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

Begley, Joanne

    Related profiles found in government register
  • Begley, Joanne
    British born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 1
  • Begley, Joanne
    British company director born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, St. Helens Road, Swansea, West Glamorgan, SA1 4AW

      IIF 2
    • Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 3
    • Office 1 Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY, Wales

      IIF 4 IIF 5
  • Begley, Alison Joanne
    British born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 6
  • Begley, Alison Joanne
    British company director born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 1, Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY, Wales

      IIF 7
  • Begley, Alison
    British born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 8
    • 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 9
  • Begley, Alison
    British company director born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 114, Townhill Road, Cockett, Swansea, SA2 0UU, Wales

      IIF 10
    • 116, Merlin Crescent, Townhill, Swansea, SA1 6PP, Wales

      IIF 11
    • Office 1 Unit 18, Sears House, Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY, Wales

      IIF 12
  • Begley, Joanne
    Scottish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Old Watling Street, Flamstead, St. Albans, AL3 8HL, England

      IIF 13
  • Miss Joanne Begley
    British born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, St. Helens Road, Swansea, West Glamorgan, SA1 4AW

      IIF 14
    • Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 15 IIF 16
    • Office 1 Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY, Wales

      IIF 17 IIF 18
  • Alison Begley
    British born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 1 Unit 18, Sears House, Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY, Wales

      IIF 19
  • Ms Joanne Begley
    British born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 13280989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Miss Alison Joanne Begley
    British born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 21
    • Office 1, Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY, Wales

      IIF 22
  • Ms Alison Begley
    British born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 23
    • 114, Townhill Road, Cockett, Swansea, SA2 0UU, Wales

      IIF 24
    • 116, Merlin Crescent, Townhill, Swansea, SA1 6PP, Wales

      IIF 25
    • 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 26
  • Miss Alison Begley
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 27
  • Joanne Begley
    Scottish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Old Watling Street, Flamstead, St. Albans, AL3 8HL, England

      IIF 28
child relation
Offspring entities and appointments 11
  • 1
    ACQUDA SOLUTIONS LIMITED
    - now 13279261
    261255 LIMITED
    - 2024-05-11 13279261
    50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-28
    Officer
    2021-03-19 ~ 2024-05-03
    IIF 8 - Director → ME
    Person with significant control
    2021-03-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    2021-03-19 ~ 2024-05-03
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    CHP 23 LTD
    - now 12188269 12198858, 12176797, 12188371... (more)
    CHG PAYROLL 23 LTD - 2019-09-19 12198670, 12188686, 12188255... (more)
    114 Townhill Road, Cockett, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-27
    Officer
    2021-04-22 ~ 2024-02-05
    IIF 10 - Director → ME
    Person with significant control
    2021-04-22 ~ 2024-02-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    CYGNET SPIRITS LIMITED
    09518062
    10 St. Helens Road, Swansea, West Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,779 GBP2021-02-28
    Officer
    2021-09-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    CYGNUS HOLDINGS LTD
    11431657
    8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -19,833 GBP2021-06-30
    Officer
    2021-10-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    EMPTY COAT STAND LTD - now
    CHP 13 LTD
    - 2020-06-17 12176752 12198858, 12176797, 12188371... (more)
    CHG PAYROLL 13 LTD
    - 2019-09-12 12176752 12198670, 12188686, 12188255... (more)
    Office 1 Unit 18 Sears House Alamein Road, Morfa Industrial Estate, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-28
    Officer
    2019-08-28 ~ 2019-08-28
    IIF 7 - Director → ME
    2019-08-28 ~ 2020-03-01
    IIF 11 - Director → ME
    Person with significant control
    2019-08-28 ~ 2019-08-28
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2019-08-28 ~ 2020-03-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    FAN IS OFF LTD
    - now 12165036
    CHP 2 LTD
    - 2020-06-10 12165036 12198858, 12176797, 12188371... (more)
    CHG PAYROLL 2 LTD - 2019-09-12 12198670, 12188686, 12188255... (more)
    Office 1 Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-30
    Officer
    2020-03-01 ~ 2021-04-22
    IIF 12 - Director → ME
    Person with significant control
    2020-03-01 ~ 2021-04-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    J BEGLEY LTD
    - now 12178952
    CHP 15 LTD
    - 2020-06-30 12178952 12198858, 12176797, 12188371... (more)
    CHG PAYROLL 15 LTD
    - 2019-09-12 12178952 12198670, 12188686, 12188255... (more)
    4385, 12178952 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-28
    Officer
    2019-08-29 ~ 2020-11-11
    IIF 5 - Director → ME
    2021-04-26 ~ 2024-04-03
    IIF 4 - Director → ME
    Person with significant control
    2019-08-29 ~ 2020-11-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2021-04-26 ~ 2024-03-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    JOANNE BEGLEY LTD
    15583588
    1 Old Watling Street, Flamstead, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    MIWSA MANAGEMENT LIMITED
    - now 13280989
    160481 LIMITED
    - 2024-04-09 13280989
    7 Bell Yard, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-28
    Officer
    2021-03-21 ~ 2024-02-13
    IIF 1 - Director → ME
    Person with significant control
    2021-03-21 ~ 2024-02-13
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2021-03-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OH CARDIFF LTD
    - now 12268736
    OH CARDIFF LTD
    - 2025-10-20 12268736
    8 Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2021-10-30
    Officer
    2021-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    ONLY BEST PAYMENTS LIMITED - now
    180783 LIMITED
    - 2024-04-08 13279753
    4385, 13279753 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-28
    Officer
    2022-03-23 ~ 2024-02-21
    IIF 3 - Director → ME
    Person with significant control
    2022-03-23 ~ 2024-02-21
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE

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.