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. Omar Rafique

    Related profiles found in government register
  • Mr. Omar Rafique
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Tarring Road, Worthing, BN11 4HH, England

      IIF 1
  • Mr Omar Mohammad Rafique
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marine Parade, Worthing, BN11 3QA, England

      IIF 2
  • Mr Omar Rafique
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
    • icon of address 78b, Montague Street, Worthing, BN11 4HE, United Kingdom

      IIF 4
  • Mr Omar Rafique
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Reynolds Road, Crawley, West Sussex, RH11 7HA, United Kingdom

      IIF 5
  • Rafique, Omar
    British ceo born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 6
  • Rafique, Omar
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Reynolds Road, Crawley, RH11 7HA, England

      IIF 7
    • icon of address 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 8
  • Rafique, Omar
    British investor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Rear, 39 Ludgate Hill, London, EC4M 7JN, England

      IIF 9
  • Rafique, Omar
    British sales director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 10
  • Mr Omar Rafique
    English born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rafique, Omar Mohammad
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marine Parade, Worthing, BN11 3QA, England

      IIF 17
  • Rafique, Omar, Mr.
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Tarring Road, Worthing, BN11 4HH, England

      IIF 18
  • Rafique, Omar, Mr.
    British investor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Tarring Road, Worthing, BN11 4HH, England

      IIF 19
  • Rafique, Omar
    British nominee born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Reynolds Road, Crawley, RH11 7HA, England

      IIF 20
  • Rafique, Omar
    English company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omar Rafique, 23 Hanover Square, London, W1S1JB, England

      IIF 21
  • Rafique, Omar
    English sales director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, Mayfair, London, W1S 1JB, England

      IIF 22
  • Mr Omar Mohammad Rafique
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 23
    • icon of address Ground Floor Rear, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 24
  • Mr Omar Mohammed Rafique
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Reynolds Road, Crawley, RH11 7HA, United Kingdom

      IIF 25
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
    • icon of address 3, Peverel Road, Worthing, BN14 7LX, England

      IIF 27
  • Mr Omar Mohammed Rafique
    English born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 28
    • icon of address 78a, Montague Street, Worthing, BN11 3HE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 78b, Montague Street, Worthing, West Sussex, BN11 3HE, United Kingdom

      IIF 32
  • Rafique, Omar
    British director born in April 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 52a, South Street, Tarring, Worthing, West Sussex, BN147LS, United Kingdom

      IIF 33
  • Rafique, Omar
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Basil Street, Knightsbridge, London, SW3 1JY, United Kingdom

      IIF 34
    • icon of address 78b, Montague Street, Worthing, BN11 4HE, United Kingdom

      IIF 35
  • Rafique, Omar Mohammed
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Reynolds Road, Crawley, RH11 7HA, England

      IIF 36
    • icon of address 9, Reynolds Road, Crawley, RH11 7HA, United Kingdom

      IIF 37
  • Rafique, Omar Mohammed
    British director (nominee) born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38
  • Rafique, Omar
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Reynolds Road, Crawley, West Sussex, RH11 7HA, United Kingdom

      IIF 39
  • Rafique, Omar Mohammad
    British ceo born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, The Boulevard, Crawley, West Sussex, RH10 1XP, England

      IIF 40
  • Rafique, Omar Mohammad
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Lampton Road, Hounslow, Middlesex, TW3 1LY, United Kingdom

      IIF 41
  • Rafique, Omar Mohammad
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 42
    • icon of address Ground Floor Rear, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 43
  • Rafique, Omar
    English director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
  • Rafique, Omar
    English director and company secretary born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 45
  • Rafique, Omar
    English investor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rafique, Omar Mohammed
    English director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Montague Street, Worthing, BN11 3HE, England

      IIF 52
    • icon of address 78a, Montague Street, Worthing, West Sussex, BN11 3HE, United Kingdom

      IIF 53
    • icon of address 78b, Montague Street, Worthing, West Sussex, BN11 3HE, United Kingdom

      IIF 54
  • Rafique, Omar Mohammed
    English investor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Montague Street, Worthing, BN11 3HE, United Kingdom

      IIF 55 IIF 56
  • Rafique, Omar

    Registered addresses and corresponding companies
    • icon of address 9, Reynolds Road, Crawley, RH11 7HA, United Kingdom

      IIF 57
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 58
    • icon of address Omar Rafique, 23 Hanover Square, London, W1S1JB, England

      IIF 59
    • icon of address 78a, Montague Street, Worthing, BN11 3HE, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Ground Floor, 40 Marine Parade, Worthing, BN11 3QA, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 171 Tarring Road Tarring Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-08-12 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 78a Montague Street, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2022-09-22 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 78b Montague Street, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 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
  • 6
    icon of address 78a Montague Street, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 78a Montague Street, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2022-09-22 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SWIFTER COMMUNICATIONS LIMITED - 2021-06-18
    icon of address 78a Montague Street, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,022 GBP2021-02-28
    Officer
    icon of calendar 2020-05-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 52 South Street, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 10
    LOVTAX (EUROPE) LIMITED - 2025-06-03
    icon of address 171 Tarring Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 78a Montague Street, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 78a Montague Street, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,726 GBP2021-02-28
    Officer
    icon of calendar 2020-05-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-17 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    RECLAIMYOURTAX PLC - 2020-04-08
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2021-04-11
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2021-05-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 14
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 15
    icon of address 40a The Boulevard, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 9 Reynolds Road, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 20 - Director → ME
Ceased 14
  • 1
    GETSOMETYRES LIMITED - 2023-09-08
    icon of address 48b Northcourt Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-29 ~ 2023-09-06
    IIF 56 - Director → ME
    icon of calendar 2022-09-29 ~ 2023-09-04
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2023-09-04
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AGAGALINI LIMITED - 2023-08-04
    icon of address 10 High Street High Street, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ 2023-01-01
    IIF 46 - Director → ME
    icon of calendar 2022-08-12 ~ 2024-05-03
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2023-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    ICHIPUK LIMITED - 2023-08-29
    icon of address 10 High Street, Worthing, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-08-25 ~ 2024-05-03
    IIF 19 - Director → ME
    icon of calendar 2022-09-29 ~ 2023-01-01
    IIF 55 - Director → ME
    icon of calendar 2022-09-29 ~ 2023-01-01
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2023-01-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 78a Montague Street, Worthing, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ 2022-03-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2021-01-08
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address Ground Floor Rear, 39 Ludgate Hill, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2022-08-08 ~ 2022-09-01
    IIF 9 - Director → ME
    icon of calendar 2020-05-19 ~ 2022-06-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2022-06-02
    IIF 24 - Has significant influence or control OE
  • 6
    icon of address 9 Reynolds Road, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2016-01-01
    IIF 40 - Director → ME
    icon of calendar 2016-10-04 ~ 2016-12-01
    IIF 7 - Director → ME
  • 7
    icon of address Ground Floor 40 Marine Parade, Marine Parade, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ 2023-08-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-08-07
    IIF 15 - Has significant influence or control OE
  • 8
    icon of address 9 Marine Parade, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ 2022-11-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2022-06-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    RECLAIMYOURTAX PLC - 2020-04-08
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2021-04-11
    Officer
    icon of calendar 2020-05-01 ~ 2021-05-07
    IIF 44 - Director → ME
    icon of calendar 2018-06-12 ~ 2018-09-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2021-05-07
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-12 ~ 2018-08-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4385, 08841323 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2016-12-01
    IIF 8 - Director → ME
    icon of calendar 2014-01-23 ~ 2016-01-01
    IIF 10 - Director → ME
  • 11
    icon of address 9 Reynolds Road, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ 2018-10-28
    IIF 37 - Director → ME
    icon of calendar 2018-01-03 ~ 2018-10-24
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-10-28
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    icon of address 53 Lampton Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,652 GBP2016-11-30
    Officer
    icon of calendar 2012-11-21 ~ 2013-05-21
    IIF 41 - Director → ME
  • 13
    icon of address 9 Reynolds Road, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2017-02-10
    IIF 21 - Director → ME
    icon of calendar 2014-07-09 ~ 2017-02-02
    IIF 59 - Secretary → ME
  • 14
    icon of address 68-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2016-01-01
    IIF 22 - Director → ME

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.