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

Mrs Joanna Magdalena Whittaker

    Related profiles found in government register
  • Mrs Joanna Magdalena Whittaker
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Chipstead Lane, Chipstead Lane, Sevenoaks, Kent, TN13 2AL

      IIF 1
    • icon of address 120, Chipstead Lane, Sevenoaks, Kent, TN13 2AL

      IIF 2 IIF 3 IIF 4
    • icon of address 120, Chipstead Lane, Sevenoaks, Kent, TN13 2AL, United Kingdom

      IIF 7
    • icon of address 136, London Road, Dunton Green, Sevenoaks, TN13 2UR, England

      IIF 8
    • icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent, TN13 2AL

      IIF 9 IIF 10 IIF 11
    • icon of address Anchor House, Anchor House, 120 Chipstead Lane, Sevenoaks, TN13 2AL, United Kingdom

      IIF 12
  • Mrs Joanna Whittaker
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Chipstead Lane, Riverhead, Sevenoaks, Kent, TN13 2AL, England

      IIF 13
  • Whittaker, Joanna Magdalena
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Chipstead Lane, Sevenoaks, Kent, TN13 2AL, United Kingdom

      IIF 14
    • icon of address Anchor House, Anchor House, 120 Chipstead Lane, Sevenoaks, TN13 2AL, United Kingdom

      IIF 15
  • Whittaker, Joanna Magdalena
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Chipstead Lane, Sevenoaks, Kent, TN13 2AL

      IIF 16
    • icon of address 120, Chipstead Lane, Sevenoaks, Kent, TN13 2AL, England

      IIF 17
    • icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent, TN13 2AL

      IIF 18
    • icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent, TN13 2AL, Great Britain

      IIF 19
  • Whittaker, Joanna Magdalena
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Chipstead Lane, Chipstead Lane, Sevenoaks, Kent, TN13 2AL, United Kingdom

      IIF 20
    • icon of address 120, Chipstead Lane, Sevenoaks, Kent, TN13 2AL, England

      IIF 21
    • icon of address 120, Chipstead Lane, Sevenoaks, Kent, TN13 2AL, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 136, London Road, Dunton Green, Sevenoaks, TN13 2UR, England

      IIF 25
    • icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent, TN13 2AL

      IIF 26
    • icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent, TN13 2AL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Sevenoaks Business Centre, 15 Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, United Kingdom

      IIF 30
  • Whittaker, Joanna
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Chipstead Lane, Riverhead, Sevenoaks, Kent, TN13 2AL, England

      IIF 31 IIF 32
    • icon of address 120, Chipstead Lane, Sevenoaks, TN13 2AL, England

      IIF 33
  • Whittaker, Joanna
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, London Street, Reading, RG1 4PS, United Kingdom

      IIF 34
  • Whittaker, Joanna Magdalena
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Chipstead Lane, Sevenoaks, Kent, TN13 2AL, England

      IIF 35
  • Whittaker, Joanna

    Registered addresses and corresponding companies
    • icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent, TN13 2AL, England

      IIF 36
    • icon of address Anchor House, Chipstead Lane, Sevenoaks, Kent, TN13 2AL, England

      IIF 37
    • icon of address Sevenoaks Business Centre, 15 Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223,259 GBP2018-03-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,014 GBP2017-03-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-03-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 120 Chipstead Lane, Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 120 Chipstead Lane, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,792 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 120 Chipstead Lane, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 136 London Road, Dunton Green, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,431 GBP2020-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address J. Whittaker, 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Anchor House Anchor House, 120 Chipstead Lane, Sevenoaks, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,735 GBP2024-02-28
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 120 Chipstead Lane Riverhead, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    TROA LTD
    - now
    THE READER OFFERS AGENCY LIMITED - 2019-12-05
    icon of address 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,032 GBP2019-12-31
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-03-18
    IIF 23 - Director → ME
  • 2
    icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223,259 GBP2018-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-03-04
    IIF 29 - Director → ME
  • 3
    icon of address Anchor House, 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,014 GBP2017-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-03-04
    IIF 28 - Director → ME
  • 4
    icon of address 120 Chipstead Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2014-06-01
    IIF 35 - Director → ME
  • 5
    icon of address 49 London Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-13 ~ 2023-11-21
    IIF 34 - Director → ME
  • 6
    icon of address 120 Chipstead Lane Riverhead, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2023-10-05
    IIF 31 - Director → ME
  • 7
    icon of address 21 Hitchen Hatch Lane, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -173,518 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2015-10-16
    IIF 19 - Director → ME
    icon of calendar 2011-03-01 ~ 2014-03-01
    IIF 30 - Director → ME
    icon of calendar 2011-03-01 ~ 2014-03-01
    IIF 38 - Secretary → ME
    icon of calendar 2011-03-01 ~ 2015-10-16
    IIF 36 - Secretary → ME

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.