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 7
  • 1
    Hanslip, Timothy Mark
    Born in January 1980
    Individual (26 offsprings)
    Officer
    2019-03-20 ~ now
    OF - Director → CIF 0
    Mr Timothy Hanslip
    Born in January 1980
    Individual (26 offsprings)
    Person with significant control
    2019-03-20 ~ 2019-03-20
    PE - Has significant influence or controlCIF 0
  • 2
    Sharrard, Darryl Stephen
    Director born in May 1969
    Individual (7 offsprings)
    Officer
    2009-01-12 ~ 2009-09-21
    OF - Director → CIF 0
    2009-11-30 ~ 2019-03-20
    OF - Director → CIF 0
    Mr Darryl Stephen Sharrard
    Born in May 1969
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Andrew Graham
    Born in January 1980
    Individual (50 offsprings)
    Person with significant control
    2019-03-20 ~ 2019-03-20
    PE - Has significant influence or controlCIF 0
  • 4
    Wilson, Thomas
    Ceo born in July 1980
    Individual (17 offsprings)
    Officer
    2019-03-20 ~ 2025-06-04
    OF - Director → CIF 0
    Mr Thomas Wilson
    Born in July 1980
    Individual (17 offsprings)
    Person with significant control
    2019-03-20 ~ 2019-03-20
    PE - Has significant influence or controlCIF 0
  • 5
    Jacques, Paul Anthony
    Director born in September 1976
    Individual (8 offsprings)
    Officer
    2009-01-12 ~ 2019-03-20
    OF - Director → CIF 0
    Mr Paul Anthony Jacques
    Born in April 2016
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mallender, Anthony James
    Director born in June 1977
    Individual (9 offsprings)
    Officer
    2009-01-12 ~ 2019-03-20
    OF - Director → CIF 0
    Mr Anthony James Mallender
    Born in April 2016
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    ZEST GROUP LIMITED
    - now 06905152
    SILLY GROUP LIMITED - 2019-03-20 06905152
    SILLY LIMITED - 2010-03-30
    3 Poole Road, Poole Road, Bournemouth, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2019-03-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

REACTIVE HOME SERVICES LIMITED

Period: 2024-01-27 ~ now
Company number: 06787818
Registered names
REACTIVE HOME SERVICES LIMITED - now
Standard Industrial Classification
95220 - Repair Of Household Appliances And Home And Garden Equipment
Brief company account
Debtors
827 GBP2025-03-30
392,886 GBP2024-03-31
Cash at bank and in hand
279,874 GBP2025-03-30
106,808 GBP2024-03-31
Current Assets
280,701 GBP2025-03-30
499,694 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-131,573 GBP2025-03-30
-142,724 GBP2024-03-31
Net Current Assets/Liabilities
149,128 GBP2025-03-30
356,970 GBP2024-03-31
Equity
Called up share capital
300 GBP2025-03-30
300 GBP2024-03-31
Retained earnings (accumulated losses)
148,828 GBP2025-03-30
356,670 GBP2024-03-31
Equity
149,128 GBP2025-03-30
356,970 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-30
22023-03-27 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
120,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
120,000 GBP2024-03-31
Intangible Assets
Goodwill
0 GBP2025-03-30
0 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
827 GBP2025-03-30
392,886 GBP2024-03-31
Trade Creditors/Trade Payables
Current
1,462 GBP2025-03-30
1,412 GBP2024-03-31
Other Taxation & Social Security Payable
Current
13,270 GBP2025-03-30
89,576 GBP2024-03-31
Other Creditors
Current
116,841 GBP2025-03-30
51,736 GBP2024-03-31
Creditors
Current
131,573 GBP2025-03-30
142,724 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300 shares2025-03-30
300 shares2024-03-31

  • REACTIVE HOME SERVICES LIMITED
    Info
    REACTIVE HOME SERVICE LIMITED - 2024-01-27
    REACTIVE INSURANCE SOLUTIONS LTD - 2024-01-27
    SATELLITE & HOME CARE LIMITED - 2024-01-27
    Registered number 06787818
    3 Poole Road, Bournemouth BH2 5QJ
    PRIVATE LIMITED COMPANY incorporated on 2009-01-12 (17 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-14
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 April 2026 and licensed under the Open Government Licence v3.0.