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

Rodriguez Purcet, Francisco Javier

    Related profiles found in government register
  • Rodriguez Purcet, Francisco Javier
    Spanish contact centre born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Unit 1 Preston Enterprise Center, Salter Street, Preston, Lancashire, PR1 1NT, United Kingdom

      IIF 1
  • Rodriguez Purcet, Francisco Javier
    Spanish managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 2
    • 328 Storey House, White Cross Industrial Estate, South Road, Lancaster, LA1 4XQ

      IIF 3
  • Rodriguez-purcet, Francisco Javier
    Spanish company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Aalborg Place, Lancashire, LA1 1BJ, United Kingdom

      IIF 4
  • Rodriguez - Purcet, Francisco Javier
    Spanish company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Aalborg Place, Lancaster, LA1 1BJ, United Kingdom

      IIF 5
  • Rodriguez - Purcet, Francisco Javier
    Spanish director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 6
  • Rodriguez-purcet, Francisco Xavier
    Spanish director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Abbey Road, Barrow In Furness, Cumbria, LA14 1XH

      IIF 7
  • Rodriguez Purcet, Francisco Javier
    Spanish company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 30 3rd Floor, 1a Essex Street, Preston, PR1 1QE, England

      IIF 8
    • 40, Hoghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 9
  • Rodriguez Purcet, Francisco Javier
    Spanish director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 10
    • 1st Floor - Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 11
    • 1st Floor Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 12
    • First Floor, Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 13
    • The Waterscape 42, Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 14
    • 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 15 IIF 16 IIF 17
    • 40, Hoghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 20
  • Rodriguez Purcet, Xavier
    Spanish director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside House, Bridge Approach, Barrow-in-furness, Cumbria, LA14 2HE, United Kingdom

      IIF 21
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 22
  • Rodriguez Purcet, Xavier
    Spanish head of business development born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Salter Street, Preston, Lancashire, PR1 1NT, United Kingdom

      IIF 23
  • Rodriguez-purcet, Francisco Xavier
    Spanish company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 24
    • City Lab, 4/6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 25
  • Rodriguez-purcet, Francisco Xavier
    Spanish director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 26
    • The Waterscape, 42, Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 27
  • Rodriguez-purcet, Francisco Xavier
    Spanish director born in July 1972

    Registered addresses and corresponding companies
    • 1 The Woodlands, Parkgate Drive, Lancaster, Lancashire, LA1 3FN

      IIF 28
  • Rodriguez, Xavier
    Spanish business consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Woodlands, Parkgate Drive, Lancaster, Lancashire, LA1 3FN, United Kingdom

      IIF 29
  • Rodriguez Purcet, Xavier
    Spanish director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Woodlands, Parkgate Drive, Lancaster, Lancashire, LA1 3FN, England

      IIF 30
  • Francisco Javier Rodriguez Purcet
    Spanish born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 31
  • Mr Francisco Javier Rodriguez Purcet
    Spanish born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 32
  • Mr Francisco Javier Rodriguez - Purcet
    Spanish born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 33
    • 2 Aalborg Place, Lancaster, LA1 1BJ, United Kingdom

      IIF 34
  • Mr Francisco Javier Rodriguez-purcet
    Spanish born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Aalborg Place, Lancashire, LA1 1BJ, United Kingdom

      IIF 35
  • Mr Francisco Javier Rodriguez Purcet
    Spanish born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor - Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 36
    • First Floor, Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 37
    • The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 38
    • 40, Hoghton Street, Southport, Merseyside, PR9 0PQ, United Kingdom

      IIF 39
    • 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 40 IIF 41 IIF 42
    • 40, Hoghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 43 IIF 44
  • Mr Francisco Xavier Rodriguez-purcet
    Spanish born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 45
    • City Lab, 4/6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 46
  • Mr Francisco Javier Rodriguez-purcet
    Spanish born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Suite 30 3rd Floor, 1a Essex Street, Preston, PR1 1QE, England

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    40 Hoghton Street, Southport, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 20 - director → ME
  • 2
    64 Hallfield Road, York, North Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 29 - director → ME
  • 3
    The Waterscape 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    41,863 GBP2021-08-31
    Officer
    2019-10-14 ~ now
    IIF 14 - director → ME
  • 4
    40 Hoghton Street, Southport, England
    Corporate (5 parents)
    Officer
    2023-10-06 ~ now
    IIF 19 - director → ME
  • 5
    1st Floor - Fraser House White Cross, South Road, Lancaster, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    BLXR LIMITED - 2021-10-25
    1st Floor Fraser House White Cross, South Road, Lancaster, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-09-02 ~ now
    IIF 4 - director → ME
  • 7
    Fraser House, South Road, Lancaster, England
    Corporate (2 parents)
    Equity (Company account)
    186 GBP2023-05-31
    Officer
    2023-01-18 ~ now
    IIF 26 - director → ME
  • 8
    1st Floor Fraser House White Cross, South Road, Lancaster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -741,051 GBP2022-02-28
    Officer
    2021-11-19 ~ dissolved
    IIF 6 - director → ME
  • 9
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    217,261 GBP2021-05-31
    Officer
    2023-03-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    IGNITE LAW LIMITED - 2023-02-16
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    2023-01-11 ~ now
    IIF 27 - director → ME
  • 11
    JUSTIZIA LTD - 2024-02-07
    40 Hoghton Street, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    2,317 GBP2022-12-31
    Officer
    2022-03-30 ~ now
    IIF 17 - director → ME
  • 12
    40 Hoghton Street, Southport, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 9 - director → ME
  • 13
    AFFILIATED LIMITED - 2014-06-13
    40 Hoghton Street, Southport, England
    Corporate (3 parents)
    Equity (Company account)
    -762,615 GBP2023-05-31
    Officer
    2018-11-05 ~ now
    IIF 15 - director → ME
  • 14
    40 Hoghton Street, Southport, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-06 ~ now
    IIF 16 - director → ME
  • 15
    40 Hoghton Street, Southport, England
    Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2021-01-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 16
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 30 - director → ME
  • 17
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 22 - director → ME
Ceased 16
  • 1
    40 Hoghton Street, Southport, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-08-21 ~ 2025-02-10
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    2 Aalborg Place, Lancaster, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -90,899 GBP2018-07-31
    Officer
    2016-09-22 ~ 2019-12-24
    IIF 25 - director → ME
    2012-04-26 ~ 2016-04-01
    IIF 7 - director → ME
    Person with significant control
    2017-03-31 ~ 2019-12-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Waterscape 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    41,863 GBP2021-08-31
    Person with significant control
    2019-10-21 ~ 2022-06-23
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    PURE BLISS (NW) LIMITED - 2007-06-05
    The Old Fire Station 1, Abbey Road, Barrow In Furness, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2007-04-30 ~ 2009-10-02
    IIF 28 - director → ME
  • 5
    Suite 2 Unit 1 Sanderson House, Salter Street, Preston
    Dissolved corporate
    Officer
    2011-07-20 ~ 2011-12-14
    IIF 21 - director → ME
  • 6
    4385, 11654234 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    4,614 GBP2021-05-31
    Officer
    2018-11-01 ~ 2024-08-13
    IIF 2 - director → ME
    Person with significant control
    2018-11-01 ~ 2024-08-13
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    C/o Optimum Accountancy, 149 Victoria Road West, Thiornton Cleveleys, United Kingdom
    Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,157 GBP2018-10-31
    Officer
    2019-03-01 ~ 2020-03-21
    IIF 8 - director → ME
    2017-10-31 ~ 2018-04-19
    IIF 10 - director → ME
    Person with significant control
    2017-10-31 ~ 2018-05-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-05-03 ~ 2020-03-21
    IIF 47 - Has significant influence or control OE
  • 8
    BLXR LIMITED - 2021-10-25
    1st Floor Fraser House White Cross, South Road, Lancaster, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2019-09-02 ~ 2022-06-23
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    1st Floor Fraser House White Cross, South Road, Lancaster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -741,051 GBP2022-02-28
    Officer
    2021-06-14 ~ 2021-06-25
    IIF 24 - director → ME
    Person with significant control
    2021-06-14 ~ 2021-06-25
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    2021-11-19 ~ 2022-06-23
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    Enterprise House, Salter Street, Preston, Lancashire, United Kingdom
    Dissolved corporate
    Officer
    2012-10-29 ~ 2013-05-10
    IIF 23 - director → ME
  • 11
    JUSTIZIA LTD - 2024-02-07
    40 Hoghton Street, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    2,317 GBP2022-12-31
    Person with significant control
    2022-03-30 ~ 2022-06-23
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    40 Hoghton Street, Southport, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-09-27 ~ 2025-02-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    AFFILIATED LIMITED - 2014-06-13
    40 Hoghton Street, Southport, England
    Corporate (3 parents)
    Equity (Company account)
    -762,615 GBP2023-05-31
    Officer
    2016-06-16 ~ 2018-04-24
    IIF 3 - director → ME
    Person with significant control
    2017-07-31 ~ 2023-01-05
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    24/7 CC LTD - 2014-02-03
    Rawcliffe & Co, 13 Poulton Street, Kirkham, Preston
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ 2012-08-16
    IIF 1 - director → ME
  • 15
    35 Meridian Business Village Hansby Drive, Speke, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    20,250 GBP2024-01-31
    Officer
    2021-01-27 ~ 2021-09-20
    IIF 5 - director → ME
    Person with significant control
    2021-01-27 ~ 2021-09-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    40 Hoghton Street, Southport, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-31 ~ 2024-11-15
    IIF 13 - director → ME
    Person with significant control
    2023-05-31 ~ 2024-11-15
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.