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
Active 2
  • 1
    Hanslip, Timothy Mark
    Born in January 1980
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ now
    OF - Director → CIF 0
  • 2
    SILLY LIMITED - 2010-03-30
    SILLY GROUP LIMITED - 2019-03-20
    icon of address3 Poole Road, Poole Road, Bournemouth, England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Mallender, Anthony James
    Director born in June 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2019-03-20
    OF - Director → CIF 0
    Mr Anthony James Mallender
    Born in April 2016
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Andrew Graham
    Born in January 1980
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-03-20
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Timothy Hanslip
    Born in January 1980
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-03-20
    PE - Has significant influence or controlCIF 0
  • 4
    Sharrard, Darryl Stephen
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2009-09-21
    OF - Director → CIF 0
    icon of calendar 2009-11-30 ~ 2019-03-20
    OF - Director → CIF 0
    Mr Darryl Stephen Sharrard
    Born in May 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Wilson, Thomas
    Ceo born in July 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ 2025-06-04
    OF - Director → CIF 0
    Mr Thomas Wilson
    Born in July 1980
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-03-20
    PE - Has significant influence or controlCIF 0
  • 6
    Jacques, Paul Anthony
    Director born in September 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2019-03-20
    OF - Director → CIF 0
    Mr Paul Anthony Jacques
    Born in April 2016
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

REACTIVE HOME SERVICES LIMITED

Previous names
SATELLITE & HOME CARE LIMITED - 2013-12-09
REACTIVE INSURANCE SOLUTIONS LTD - 2024-01-25
REACTIVE HOME SERVICE LIMITED - 2024-01-27
Standard Industrial Classification
95220 - Repair Of Household Appliances And Home And Garden Equipment
Brief company account
Debtors
392,886 GBP2024-03-31
542,601 GBP2023-03-26
Cash at bank and in hand
106,808 GBP2024-03-31
123,085 GBP2023-03-26
Current Assets
499,694 GBP2024-03-31
665,686 GBP2023-03-26
Creditors
Current, Amounts falling due within one year
-142,724 GBP2024-03-31
-6,687 GBP2023-03-26
Net Current Assets/Liabilities
356,970 GBP2024-03-31
658,999 GBP2023-03-26
Equity
Called up share capital
300 GBP2024-03-31
300 GBP2023-03-26
Retained earnings (accumulated losses)
356,670 GBP2024-03-31
658,699 GBP2023-03-26
Equity
356,970 GBP2024-03-31
658,999 GBP2023-03-26
Average Number of Employees
22023-03-27 ~ 2024-03-31
22022-03-28 ~ 2023-03-26
Intangible Assets - Gross Cost
120,000 GBP2023-03-26
Intangible Assets - Accumulated Amortisation & Impairment
120,000 GBP2023-03-26
Intangible Assets
0 GBP2024-03-31
0 GBP2023-03-26
Other Debtors
Amounts falling due within one year
392,886 GBP2024-03-31
542,601 GBP2023-03-26
Trade Creditors/Trade Payables
Current
1,412 GBP2024-03-31
1,505 GBP2023-03-26
Other Taxation & Social Security Payable
Current
89,576 GBP2024-03-31
0 GBP2023-03-26
Other Creditors
Current
51,736 GBP2024-03-31
5,182 GBP2023-03-26
Creditors
Current
142,724 GBP2024-03-31
6,687 GBP2023-03-26

  • REACTIVE HOME SERVICES LIMITED
    Info
    SATELLITE & HOME CARE LIMITED - 2013-12-09
    REACTIVE INSURANCE SOLUTIONS LTD - 2013-12-09
    REACTIVE HOME SERVICE LIMITED - 2013-12-09
    Registered number 06787818
    icon of address3 Poole Road, Bournemouth BH2 5QJ
    PRIVATE LIMITED COMPANY incorporated on 2009-01-12 (16 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.