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

Mr Francisco Javier Rodriguez Purcet

    Related profiles found in government register
  • Mr Francisco Javier Rodriguez Purcet
    Spanish born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12538452 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address First Floor, Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 2
    • icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 40, Hoghton Street, Southport, Merseyside, PR9 0PQ, United Kingdom

      IIF 5
    • icon of address 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 40, Hoghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 10 IIF 11
  • Mr Francisco Javier Rodriguez-purcet
    Spanish born in July 1972

    Resident in United Kingdom

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

      IIF 12
  • Mr Francisco Javier Rodriguez Purcet
    Spanish born in July 1972

    Resident in United Kingdom

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

      IIF 13
  • Mr Francisco Javier Rodriguez - Purcet
    Spanish born in July 1972

    Resident in United Kingdom

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

      IIF 14
    • icon of address 2 Aalborg Place, Lancaster, LA1 1BJ, United Kingdom

      IIF 15
  • Francisco Javier Rodriguez Purcet
    Spanish born in July 1972

    Resident in United Kingdom

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

      IIF 16
  • Mr Francisco Javier Rodriguez-purcet
    Spanish born in July 1992

    Resident in England

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

      IIF 17
  • Mr Francisco Xavier Rodriguez-purcet
    Spanish born in July 1972

    Resident in England

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

      IIF 18
    • icon of address City Lab, 4/6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 19
  • Rodriguez, Xavier
    Spanish business consultant born in July 1972

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
    • icon of address 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
    • icon of address Enterprise House, Salter Street, Preston, Lancashire, PR1 1NT, United Kingdom

      IIF 23
  • Rodriguez - Purcet, Francisco Javier
    Spanish company director born in July 1972

    Resident in United Kingdom

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

      IIF 24
  • Rodriguez - Purcet, Francisco Javier
    Spanish director born in July 1972

    Resident in United Kingdom

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

      IIF 25
  • Rodriguez Purcet, Francisco Javier
    Spanish company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Waterscape 42, Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address Suite 30 3rd Floor, 1a Essex Street, Preston, PR1 1QE, England

      IIF 28
    • icon of address 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 29
  • Rodriguez Purcet, Francisco Javier
    Spanish contact centre born in July 1972

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12538452 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 32
    • icon of address 1st Floor Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 33
    • icon of address First Floor, Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 34
    • icon of address The Waterscape 42, Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 35
    • icon of address 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 36 IIF 37 IIF 38
    • icon of address 40, Hoghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 41
  • Rodriguez Purcet, Francisco Javier
    Spanish managing director born in July 1972

    Resident in United Kingdom

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

      IIF 42
    • icon of address 328 Storey House, White Cross Industrial Estate, South Road, Lancaster, LA1 4XQ

      IIF 43
  • Rodriguez-purcet, Francisco Javier
    Spanish company director born in July 1972

    Resident in United Kingdom

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

      IIF 44
  • Rodriguez-purcet, Francisco Xavier
    Spanish director born in July 1972

    Resident in United Kingdom

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

      IIF 45
  • Rodriguez Purcet, Xavier
    Spanish director born in July 1972

    Resident in England

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

      IIF 46
  • Rodriguez-purcet, Francisco Xavier
    Spanish company director born in July 1972

    Resident in England

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

      IIF 47
    • icon of address City Lab, 4/6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 48
  • Rodriguez-purcet, Francisco Xavier
    Spanish director born in July 1972

    Resident in England

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

      IIF 49
    • icon of address The Waterscape, 42, Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 50
  • Rodriguez-purcet, Francisco Xavier
    Spanish director born in July 1972

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

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 64 Hallfield Road, York, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address The Waterscape 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,863 GBP2021-08-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 4385, 12538452 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    BLXR LIMITED - 2021-10-25
    icon of address 1st Floor Fraser House White Cross, South Road, Lancaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address Fraser House, South Road, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2023-05-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address 1st Floor Fraser House White Cross, South Road, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -741,051 GBP2022-02-28
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    217,261 GBP2021-05-31
    Officer
    icon of calendar 2023-03-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    IGNITE LAW LIMITED - 2023-02-16
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 50 - Director → ME
  • 12
    JUSTIZIA LTD - 2024-02-07
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,317 GBP2022-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 26 - Director → ME
  • 14
    AFFILIATED LIMITED - 2014-06-13
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -809,845 GBP2024-05-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 22 - Director → ME
Ceased 16
  • 1
    icon of address 40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-21 ~ 2025-02-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 2 Aalborg Place, Lancaster, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -90,899 GBP2018-07-31
    Officer
    icon of calendar 2012-04-26 ~ 2016-04-01
    IIF 45 - Director → ME
    icon of calendar 2016-09-22 ~ 2019-12-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-12-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Waterscape 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,863 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-10-21 ~ 2022-06-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    PURE BLISS (NW) LIMITED - 2007-06-05
    icon of address The Old Fire Station 1, Abbey Road, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-30 ~ 2009-10-02
    IIF 51 - Director → ME
  • 5
    icon of address Suite 2 Unit 1 Sanderson House, Salter Street, Preston
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-20 ~ 2011-12-14
    IIF 21 - Director → ME
  • 6
    icon of address 4385, 11654234 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,614 GBP2021-05-31
    Officer
    icon of calendar 2018-11-01 ~ 2024-08-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2024-08-13
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Optimum Accountancy, 149 Victoria Road West, Thiornton Cleveleys, United Kingdom
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,157 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-04-19
    IIF 32 - Director → ME
    icon of calendar 2019-03-01 ~ 2020-03-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-05-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-05-03 ~ 2020-03-21
    IIF 17 - Has significant influence or control OE
  • 8
    BLXR LIMITED - 2021-10-25
    icon of address 1st Floor Fraser House White Cross, South Road, Lancaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-09-02 ~ 2022-06-23
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1st Floor Fraser House White Cross, South Road, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -741,051 GBP2022-02-28
    Officer
    icon of calendar 2021-06-14 ~ 2021-06-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-06-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-19 ~ 2022-06-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    icon of address Enterprise House, Salter Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-29 ~ 2013-05-10
    IIF 23 - Director → ME
  • 11
    JUSTIZIA LTD - 2024-02-07
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,317 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-06-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    icon of address 40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-27 ~ 2025-02-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    AFFILIATED LIMITED - 2014-06-13
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -809,845 GBP2024-05-31
    Officer
    icon of calendar 2016-06-16 ~ 2018-04-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2023-01-05
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    24/7 CC LTD - 2014-02-03
    icon of address Rawcliffe & Co, 13 Poulton Street, Kirkham, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2012-08-16
    IIF 30 - Director → ME
  • 15
    icon of address 35 Meridian Business Village Hansby Drive, Speke, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,250 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-09-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-09-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    icon of address 40 Hoghton Street, Southport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ 2024-11-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2024-11-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

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.