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
    • 2 Aalborg Place, Lancashire, LA1 1BJ, United Kingdom

      IIF 1
  • 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 2
    • The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

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

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

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

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

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

      IIF 12
  • 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 13
    • 2 Aalborg Place, Lancaster, LA1 1BJ, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • 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
    • 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
    • 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 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 24
  • 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 25
  • 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 26
    • 1st Floor Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 27
    • 1st Floor Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 28
    • First Floor, Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 29
    • The Waterscape 42, Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 30 IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • Suite 30 3rd Floor, 1a Essex Street, Preston, PR1 1QE, England

      IIF 33
    • 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 34 IIF 35 IIF 36
    • 40, Hoghton Street, Southport, PR9 0PQ, United Kingdom

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

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
    • 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 48
  • 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 49
    • City Lab, 4/6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 50
  • 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 51
child relation
Offspring entities and appointments
Active 19
  • 1
    BLUE OAK (SERIES ONE) LIMITED
    15910625
    40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 40 - Director → ME
  • 2
    BRIEF MEDIA LIMITED
    07604376
    64 Hallfield Road, York, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 20 - Director → ME
  • 3
    CASE TO ANSWER LIMITED
    11616553
    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 31 - Director → ME
  • 4
    CE STRATEGIES LIMITED
    15194004
    40 Hoghton Street, Southport, England
    Active Corporate (5 parents)
    Officer
    2023-10-06 ~ now
    IIF 38 - Director → ME
  • 5
    DODL HOLDINGS LTD
    12538452
    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 41 - Director → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    FUSE CAPITAL LIMITED
    - now 12185392
    BLXR LIMITED
    - 2021-10-25 12185392
    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 44 - Director → ME
  • 7
    FUSE HUB LIMITED
    14185150
    Fraser House, South Road, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2023-05-31
    Officer
    2023-01-18 ~ now
    IIF 48 - Director → ME
  • 8
    FUSE LEGAL LTD
    13455117
    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 25 - Director → ME
  • 9
    GIVING SOLUTIONS GROUP LIMITED
    16458935
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    HATTONS LEGAL SERVICES LIMITED
    09771400
    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 28 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    IGNITE GROUP SERVICES LIMITED
    - now 13759526
    IGNITE LAW LIMITED
    - 2023-02-16 13759526
    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 47 - Director → ME
  • 12
    IGNITE GROUP STRATEGIES LTD
    - now 14011972
    JUSTIZIA LTD
    - 2024-02-07 14011972 11626146
    40 Hoghton Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,317 GBP2022-12-31
    Officer
    2022-03-30 ~ now
    IIF 36 - Director → ME
  • 13
    JUSTIZIA TECHNOLOGIES LIMITED
    15984428
    40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 30 - Director → ME
  • 14
    LAWTHORITY LTD
    - now 08279560
    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 34 - Director → ME
  • 15
    LAWTHORITY STRATEGIES LIMITED
    15194085
    40 Hoghton Street, Southport, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-06 ~ now
    IIF 35 - Director → ME
  • 16
    LLF1 LTD
    12668053
    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 37 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    ONA STRATEGIES LIMITED
    16454064
    40 Hoghton Street, Southport, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    PAX MEDIA LIMITED
    07555899
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 46 - Director → ME
  • 19
    WINDOW TO LIMITED
    08332414
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 22 - Director → ME
Ceased 16
  • 1
    BLUE OAK (SERIES ONE) LIMITED
    15910625
    40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-08-21 ~ 2025-02-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    BLUEPRINT LEGAL HUB LIMITED
    08047992
    2 Aalborg Place, Lancaster, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -90,899 GBP2018-07-31
    Officer
    2012-04-26 ~ 2016-04-01
    IIF 45 - Director → ME
    2016-09-22 ~ 2019-12-24
    IIF 50 - Director → ME
    Person with significant control
    2017-03-31 ~ 2019-12-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CASE TO ANSWER LIMITED
    11616553
    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 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    CHESS BUSINESS STRATEGIES LIMITED
    - now 05626792
    PURE BLISS (NW) LIMITED
    - 2007-06-05 05626792
    The Old Fire Station 1, Abbey Road, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2007-04-30 ~ 2009-10-02
    IIF 51 - Director → ME
  • 5
    CROSSLAW LTD
    07712772
    Suite 2 Unit 1 Sanderson House, Salter Street, Preston
    Dissolved Corporate
    Officer
    2011-07-20 ~ 2011-12-14
    IIF 21 - Director → ME
  • 6
    CROWDBLAZE LTD
    11654234
    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 27 - Director → ME
    Person with significant control
    2018-11-01 ~ 2024-08-13
    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
  • 7
    CUBE BUILDING SURVEYS LIMITED
    11040110
    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 33 - Director → ME
    2017-10-31 ~ 2018-04-19
    IIF 26 - Director → ME
    Person with significant control
    2017-10-31 ~ 2018-05-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-05-03 ~ 2020-03-21
    IIF 17 - Has significant influence or control OE
  • 8
    FUSE CAPITAL LIMITED
    - now 12185392
    BLXR LIMITED
    - 2021-10-25 12185392
    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 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    FUSE LEGAL LTD
    13455117
    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 49 - Director → ME
    Person with significant control
    2021-11-19 ~ 2022-06-23
    IIF 13 - Ownership of shares – 75% or more OE
    2021-06-14 ~ 2021-06-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    HALLMARK COSTINGS LIMITED
    08271202
    Enterprise House, Salter Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2012-10-29 ~ 2013-05-10
    IIF 23 - Director → ME
  • 11
    IGNITE GROUP STRATEGIES LTD - now
    JUSTIZIA LTD
    - 2024-02-07 14011972 11626146
    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 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    JUSTIZIA TECHNOLOGIES LIMITED
    15984428
    40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-27 ~ 2025-02-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    LAWTHORITY LTD
    - now 08279560
    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 43 - Director → ME
    Person with significant control
    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
    THE LAW REPAIR COMPANY LIMITED - now
    24/7 CC LTD
    - 2014-02-03 07918664
    Rawcliffe & Co, 13 Poulton Street, Kirkham, Preston
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2012-08-16
    IIF 42 - Director → ME
  • 15
    XPERT REPORT LIMITED
    13161351
    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 24 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-09-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    XSEAL PROPERTIES LIMITED
    14906903
    40 Hoghton Street, Southport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-31 ~ 2024-11-15
    IIF 29 - Director → ME
    Person with significant control
    2023-05-31 ~ 2024-11-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - 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.