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 Claire Jarrett

    Related profiles found in government register
  • Mrs Claire Jarrett
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Fenton Court, Fenton Street, Bristol, BS7 8ND, England

      IIF 1
    • icon of address Field House, Lye Hole Lane, N Somerset, Bristol, BS40 5TB, United Kingdom

      IIF 2
    • icon of address Field House, Lye Hole Lane, Field House, Lye Hole Lane, North Somerset, Somerset, BS40 5TB, England

      IIF 3
    • icon of address 6 South Mill Road, Amesbury, Salisbury, Wiltshire, SP4 7HR, England

      IIF 4
    • icon of address The Hive, Beaufighter Rd, Weston Super Mare, BS24 8EE, England

      IIF 5
    • icon of address The Hive Business Centre, 6 Beaufighter Rd, Weston-super-mare, BS24 8EE, England

      IIF 6
  • Jarrett, Claire
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hive, Beaufighter Rd, Weston Super Mare, BS24 8EE, England

      IIF 7
    • icon of address The Hive Business Centre, 6 Beaufighter Rd, Weston Super Mare, BS24 8EE, England

      IIF 8
  • Jarrett, Claire
    British company director born in November 1975

    Resident in United Kingdom

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

      IIF 9
  • Jarrett, Claire
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, Lye Hole Lane, N Somerset, Bristol, BS40 5TB, United Kingdom

      IIF 10
    • icon of address Field House, Lye Hole Lane, North Somerset, Somerset, BS40 5TB, England

      IIF 11
  • Jarrett, Claire Louise
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Tree Barn, Fishpool Hill, Bristol, BS10 6SW, England

      IIF 12 IIF 13
    • icon of address Unit 1 Fenton Court, Fenton Street, Bristol, BS7 8ND, England

      IIF 14
  • Jarrett, Claire Louise
    British marketing manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxet House, Baldwin Street, Bristol, BS1 1NG, United Kingdom

      IIF 15
    • icon of address Maxet House, Baldwin Street, Bristol, Bristol, BS1 1NG, United Kingdom

      IIF 16
  • Jarrett, Claire Louise
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6 South Mill Road, Amesbury, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Hive Business Centre, 6 Beaufighter Rd, Weston-super-mare, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,517 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    MAAT HOLDINGS LTD - 2018-09-21
    icon of address Field House Lye Hole Lane, Field House, Lye Hole Lane, North Somerset, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Hive, Beaufighter Rd, Weston Super Mare, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    MESMERISED LTD - 2017-12-22
    MESMORISED LTD - 2013-05-28
    icon of address Coombe Lodge The Coombe, Blagdon, Bristol, England
    Dissolved Corporate
    Equity (Company account)
    1,295 GBP2017-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2018-02-05
    IIF 17 - Director → ME
  • 2
    icon of address 6 South Mill Road, Amesbury, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2019-08-28
    IIF 9 - Director → ME
  • 3
    icon of address Unit 30 Monarch House, Smyth Road, Bristol, England
    Dissolved Corporate
    Equity (Company account)
    9,744 GBP2018-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2019-08-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2019-08-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Fir Tree Barn, Fishpool Hill, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-25 ~ 2016-10-10
    IIF 13 - Director → ME
  • 5
    icon of address Unit 30 Monarch House, Smyth Road, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-10-18 ~ 2018-10-25
    IIF 11 - Director → ME
  • 6
    MAAT HOLDINGS LTD - 2018-09-21
    icon of address Field House Lye Hole Lane, Field House, Lye Hole Lane, North Somerset, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2018-08-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Maxet House, Baldwin Street, Bristol, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2012-11-08
    IIF 16 - Director → ME
    icon of calendar 2012-11-12 ~ 2012-11-15
    IIF 15 - Director → ME
  • 8
    icon of address Unit 1 Fenton Court, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-30 ~ 2016-01-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.