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 1992

    Resident in England

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

      IIF 1
  • 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 2
    • City Lab, 4/6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 3
  • 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 4
  • Mr Francisco Javier Rodriguez Purcet
    Spanish born in July 1972

    Resident in United Kingdom

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

      IIF 5
    • The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 40, Hoghton Street, Southport, Merseyside, PR9 0PQ, United Kingdom

      IIF 8
    • 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 9 IIF 10 IIF 11
    • 40, Hoghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 13 IIF 14
    • 40, Houghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 15
  • 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 16
    • 2 Aalborg Place, Lancaster, LA1 1BJ, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • Rodriguez-purcet, Francisco Xavier
    Spanish born in July 1972

    Resident in England

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

      IIF 21
    • 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 22
  • 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 23
    • City Lab, 4/6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • 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 27
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • Rodriguez Purcet, Francisco Javier
    Spanish born in July 1972

    Resident in United Kingdom

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

      IIF 32
    • 1st Floor Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 33
    • 1st Floor Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 34
    • First Floor, Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 35
    • The Waterscape 42, Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 36 IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • Suite 30 3rd Floor, 1a Essex Street, Preston, PR1 1QE, England

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

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

      IIF 46
    • 40, Houghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 47
  • 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 48
  • Rodriguez Purcet, Francisco Javier
    Spanish managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328 Storey House, White Cross Industrial Estate, South Road, Lancaster, LA1 4XQ

      IIF 49
  • Rodriguez-purcet, Francisco Javier
    Spanish born in July 1972

    Resident in United Kingdom

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

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

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 9 February 2026 and licensed under the Open Government Licence v3.0.