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

Reckless, Callum Michael Alan

    Related profiles found in government register
  • Reckless, Callum Michael Alan
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, Park West, Chester, CH1 4RN, England

      IIF 1
    • icon of address Maple House, Park West, Sealand Rd, Chester, Cheshire, CH1 4RN, England

      IIF 2
    • icon of address Maple House, Park West, Sealand Rd, Chester, Chester, CH1 4RN, England

      IIF 3
    • icon of address Merchants House, Crook Street, Chester, CH1 2BE, United Kingdom

      IIF 4
    • icon of address 4 Market Square Buildings, 85 High Street, Manchester, M4 1BD

      IIF 5
    • icon of address Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 6
    • icon of address 10 Greenfield Lane, Heswall, Wirral, CH60 9HG, England

      IIF 7 IIF 8 IIF 9
  • Reckless, Callum Michael Alan
    British web designer born in October 1984

    Registered addresses and corresponding companies
    • icon of address 26 Alexander Court, Dee Lane, Chester, Cheshire, CH3 5AW

      IIF 10
  • Reckless, Callum Michael Alan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wow Company, Hikenield House, Icknield Way, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 11
    • icon of address 3, Heath Bank, Guilden Sutton, Chester, CH3 7EZ, United Kingdom

      IIF 12
    • icon of address 3 Heath Bank, Guilden Sutton Lane, Guilden Sutton, Chester, Cheshire, CH3 7EZ, United Kingdom

      IIF 13
    • icon of address 67, Bridge St Rows, Chester, CH1 1NW, England

      IIF 14
    • icon of address 67, Bridge Street Rows, Chester, Cheshire, CH1 1NW, England

      IIF 15 IIF 16
    • icon of address St Georges House 215-219, Chester Road, Manchester, Cheshire, M15 4JE

      IIF 17
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 18
  • Reckless, Callum
    British md born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Bridge St Rows, Chester, CH11NW, England

      IIF 19
  • Reckless, Callum
    British none born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Bridge Street St Rows, Chester, Cheshire, CH1 1NW, England

      IIF 20
  • Mr Callum Michael Alan Reckless
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, Park West, Sealand Rd, Chester, Cheshire, CH1 4RN, England

      IIF 21
    • icon of address Maple House, Park West, Sealand Rd, Chester, Chester, CH1 4RN, England

      IIF 22
    • icon of address Merchants House, Crook Street, Chester, CH1 2BE, United Kingdom

      IIF 23
    • icon of address Unit 10 Europa Court, Dee View Boulevard, Chester, CH1 4NP, England

      IIF 24
    • icon of address 4 Market Square Buildings, 85 High Street, Manchester, M4 1BD

      IIF 25
    • icon of address Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 26
    • icon of address 10 Greenfield Lane, Heswall, Wirral, CH60 9HG, England

      IIF 27 IIF 28 IIF 29
  • Reckless, Callum Michael Alan

    Registered addresses and corresponding companies
    • icon of address 1, Walmoor Bank Mews, Dee Banks, Chester, Cheshire, CH3 5UU, United Kingdom

      IIF 30
    • icon of address 67, Bridge Street Rows, Chester, Cheshire, CH1 1NW, England

      IIF 31
  • Reckless, Callum
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 City Way Aprtments, City Rd, Chester, Cheshire, CH1 3AB

      IIF 32
  • Mr Callum Michael Alan Reckless
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, Park West, Sealand Road, Chester, CH1 4RN, England

      IIF 33
    • icon of address Merchants House, Crook Street, Chester, Cheshire, CH1 2BE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Neatcrown, Station Yard Industrial Estate, Corwen, Denbighshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 67 Bridge Street Rows, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-12-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    CRLR LTD
    - now
    CRLR HOLDINGS LTD - 2020-08-05
    icon of address 10 Greenfield Lane Heswall, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KOOP CART LTD - 2020-09-28
    icon of address Maple House Park West, Sealand Rd, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 67 Bridge St Rows, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 14 - Director → ME
  • 6
    CBD SUPPLEMENTS GLOBAL LTD - 2019-04-20
    icon of address Maple House Park West, Sealand Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,279 GBP2020-05-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    CUBE 3 HOLDINGS LIMITED - 2023-08-30
    icon of address 4 Market Square Buildings, 85 High Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -630 GBP2021-12-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WARRINER HOLDINGS LIMITED - 2017-06-05
    icon of address Maple House Park West, Sealand Road, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 67 Bridge Street Rows, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-01-12 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    icon of address 67 Bridge St Rows, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 19 - Director → ME
  • 12
    RECKLESS HOLDINGS LTD - 2022-02-07
    icon of address Maple House Park West, Sealand Rd, Chester, Chester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    RECKLESS AGENCY LTD - 2023-03-14
    icon of address Suite B, First Floor, Maple House Park West Business Park, Sealand Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472,103 GBP2022-12-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 4 - Director → ME
  • 14
    SHFTFWD LTD - 2022-02-07
    icon of address Unit 10 Europa Court, Dee View Boulevard, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,909 GBP2020-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 10 Greenfield Lane Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,697 GBP2020-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    WARRINER (UK) LIMITED - 2013-05-23
    icon of address Beever And Struthers, One Express 1 George Leigh Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,994 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    DEBT RECOVERIES (UK) LTD - 2010-02-05
    icon of address Regus House Herons Way, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2009-06-01
    IIF 32 - Director → ME
  • 2
    BODOCS MEDICAL LTD - 2019-01-25
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Officer
    icon of calendar 2019-07-30 ~ 2023-09-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2023-09-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PERFECT GETAWAYS LTD - 2018-12-13
    icon of address 20 The Cross, Neston, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,443 GBP2018-09-30
    Officer
    icon of calendar 2007-07-04 ~ 2009-09-16
    IIF 10 - Director → ME
  • 4
    NORTHERN LOGISTICS (N W) LIMITED - 2011-04-20
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-12-14
    IIF 20 - Director → ME
    icon of calendar 2012-02-07 ~ 2012-08-01
    IIF 15 - Director → ME
  • 5
    RECKLESS AGENCY LTD - 2023-03-14
    icon of address Suite B, First Floor, Maple House Park West Business Park, Sealand Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472,103 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-04-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    SHFTFWD LTD - 2022-02-07
    icon of address Unit 10 Europa Court, Dee View Boulevard, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,909 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2023-08-04
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WARRINER (UK) LIMITED - 2013-05-23
    icon of address Beever And Struthers, One Express 1 George Leigh Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,994 GBP2017-12-31
    Officer
    icon of calendar 2013-07-17 ~ 2019-05-21
    IIF 17 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.