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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rodriguez-purcet, Francisco Xavier

    Related profiles found in government register
  • 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 1
    • 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 2
  • 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 3
    • City Lab, 4/6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 4
  • 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 5
  • 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 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 born in July 1972

    Resident in United Kingdom

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

      IIF 8
  • 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 9
    • 1st Floor Fraser House, White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 10
    • 1st Floor Fraser House, South Road, Lancaster, LA1 4XQ, England

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

      IIF 12
    • The Waterscape 42, Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 13 IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Suite 30 3rd Floor, 1a Essex Street, Preston, PR1 1QE, England

      IIF 16
    • 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 17 IIF 18 IIF 19
    • 40, Hoghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 23
    • 40, Houghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • City Lab, 4/6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
    • The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • 40, Hoghton Street, Southport, Merseyside, PR9 0PQ, United Kingdom

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

      IIF 41 IIF 42 IIF 43
    • 40, Hoghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 45 IIF 46
    • 40, Houghton Street, Southport, PR9 0PQ, United Kingdom

      IIF 47
  • 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 48
  • 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 49
    • 2 Aalborg Place, Lancaster, LA1 1BJ, United Kingdom

      IIF 50
  • 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 51
child relation
Offspring entities and appointments 28
  • 1
    BLUE OAK (SERIES ONE) LIMITED
    15910625
    40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-08-21 ~ 2025-02-10
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    BLUEPRINT LEGAL HUB LIMITED
    08047992
    2 Aalborg Place, Lancaster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-26 ~ 2016-04-01
    IIF 7 - Director → ME
    2016-09-22 ~ 2019-12-24
    IIF 4 - Director → ME
    Person with significant control
    2017-03-31 ~ 2019-12-24
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRIEF MEDIA LIMITED
    07604376
    64 Hallfield Road, York, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 32 - Director → ME
  • 4
    CASE TO ANSWER LIMITED
    11616553
    The Waterscape 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    2019-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-21 ~ 2022-06-23
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    CE STRATEGIES LIMITED
    15194004
    40 Hoghton Street, Southport, England
    Active Corporate (6 parents)
    Officer
    2023-10-06 ~ now
    IIF 21 - Director → ME
  • 6
    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 (5 parents)
    Officer
    2007-04-30 ~ 2009-10-02
    IIF 5 - Director → ME
  • 7
    CROSSLAW LTD
    07712772
    Suite 2 Unit 1 Sanderson House, Salter Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2011-07-20 ~ 2011-12-14
    IIF 29 - Director → ME
  • 8
    CROWDBLAZE LTD
    11654234
    4385, 11654234 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-11-01 ~ 2024-08-13
    IIF 10 - Director → ME
    Person with significant control
    2018-11-01 ~ 2024-08-13
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    CUBE BUILDING SURVEYS LIMITED
    11040110
    C/o Optimum Accountancy, 149 Victoria Road West, Thiornton Cleveleys, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-03-01 ~ 2020-03-21
    IIF 16 - Director → ME
    2017-10-31 ~ 2018-04-19
    IIF 9 - Director → ME
    Person with significant control
    2017-10-31 ~ 2018-05-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-05-03 ~ 2020-03-21
    IIF 35 - Has significant influence or control OE
  • 10
    DODL HOLDINGS LTD
    12538452
    4385, 12538452 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2020-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 11
    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)
    Officer
    2019-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-09-02 ~ 2022-06-23
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    FUSE HUB LIMITED
    14185150
    Fraser House, South Road, Lancaster, England
    Active Corporate (3 parents)
    Officer
    2023-01-18 ~ now
    IIF 2 - Director → ME
  • 13
    FUSE LEGAL LTD
    13455117
    1st Floor Fraser House White Cross, South Road, Lancaster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-19 ~ dissolved
    IIF 28 - Director → ME
    2021-06-14 ~ 2021-06-25
    IIF 3 - Director → ME
    Person with significant control
    2021-11-19 ~ 2022-06-23
    IIF 49 - Ownership of shares – 75% or more OE
    2021-06-14 ~ 2021-06-25
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 14
    GIVING SOLUTIONS GROUP LIMITED
    16458935
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    HALLMARK COSTINGS LIMITED
    08271202
    Enterprise House, Salter Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-29 ~ 2013-05-10
    IIF 31 - Director → ME
  • 16
    HATTONS LEGAL SERVICES LIMITED
    09771400
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (7 parents)
    Officer
    2023-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 17
    IGNITE GROUP SERVICES LIMITED
    - now 13759526
    IGNITE LAW LIMITED
    - 2023-02-16 13759526
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2023-01-11 ~ now
    IIF 1 - Director → ME
  • 18
    IGNITE GROUP STRATEGIES LTD
    - now 14011972
    JUSTIZIA LTD
    - 2024-02-07 14011972 11626146
    40 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Officer
    2022-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-06-23
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    JUSTIZIA TECHNOLOGIES LIMITED
    15984428
    40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-27 ~ 2025-02-10
    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
  • 20
    LAWTHORITY LTD
    - now 08279560
    AFFILIATED LIMITED - 2014-06-13
    40 Hoghton Street, Southport, England
    Active Corporate (10 parents)
    Officer
    2018-11-05 ~ now
    IIF 17 - Director → ME
    2016-06-16 ~ 2018-04-24
    IIF 26 - Director → ME
    Person with significant control
    2017-07-31 ~ 2023-01-05
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    LAWTHORITY STRATEGIES LIMITED
    15194085
    40 Hoghton Street, Southport, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-06 ~ now
    IIF 18 - Director → ME
  • 22
    LLF1 LTD
    12668053
    40 Hoghton Street, Southport, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2021-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    ONA STRATEGIES LIMITED
    16454064
    40 Hoghton Street, Southport, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 24
    PAX MEDIA LIMITED
    07555899
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 6 - Director → ME
  • 25
    THE LAW REPAIR COMPANY LIMITED - now
    24/7 CC LTD
    - 2014-02-03 07918664
    Rawcliffe & Co, 13 Poulton Street, Kirkham, Preston
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ 2012-08-16
    IIF 25 - Director → ME
  • 26
    WINDOW TO LIMITED
    08332414
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 30 - Director → ME
  • 27
    XPERT REPORT LIMITED
    13161351
    35 Meridian Business Village Hansby Drive, Speke, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2021-01-27 ~ 2021-09-20
    IIF 27 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-09-20
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 28
    XSEAL PROPERTIES LIMITED
    14906903
    40 Hoghton Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-31 ~ 2024-11-15
    IIF 12 - Director → ME
    Person with significant control
    2023-05-31 ~ 2024-11-15
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - 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.