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

Rafique, Omar

    Related profiles found in government register
  • Rafique, Omar
    British director born in April 1957

    Resident in Gbr

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

      IIF 1
  • Rafique, Omar
    British nominee born in April 1957

    Resident in England

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

      IIF 2
  • Rafique, Omar
    British born in May 1961

    Resident in England

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

      IIF 3
  • Rafique, Omar
    British ceo born in May 1961

    Resident in England

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

      IIF 4
  • Rafique, Omar
    British director born in May 1961

    Resident in England

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

      IIF 5
    • 17, Hanover Square, Mayfair, London, W1S 1BN, England

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

    Resident in England

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

      IIF 7
  • Rafique, Omar
    English company director born in May 1963

    Resident in England

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

      IIF 8
  • Rafique, Omar
    English sales director born in May 1963

    Resident in England

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

      IIF 9
  • Rafique, Omar

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

      IIF 10
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
    • Omar Rafique, 23 Hanover Square, London, W1S1JB, England

      IIF 12
    • 78a, Montague Street, Worthing, BN11 3HE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Ground Floor, 40 Marine Parade, Worthing, BN11 3QA, United Kingdom

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

    Resident in England

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

      IIF 19
  • Rafique, Omar, Mr.
    British investor born in May 1961

    Resident in England

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

      IIF 20
  • Rafique, Omar
    British director born in May 1961

    Resident in United Kingdom

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

      IIF 21
    • 78b, Montague Street, Worthing, BN11 4HE, United Kingdom

      IIF 22
  • Rafique, Omar
    British director born in June 1961

    Resident in United Kingdom

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

      IIF 23
  • Rafique, Omar Mohammad
    British director born in May 1961

    Resident in England

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

      IIF 24
  • Rafique, Omar
    English born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 40 Marine Parade, Worthing, BN11 3QA, United Kingdom

      IIF 25
  • Rafique, Omar
    English director born in May 1961

    Resident in United Kingdom

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

      IIF 26
  • Rafique, Omar
    English director and company secretary born in May 1961

    Resident in United Kingdom

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

      IIF 27
  • Rafique, Omar
    English investor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Omar Rafique
    British born in May 1961

    Resident in England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Rear, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 34
  • Rafique, Omar Mohammad
    British ceo born in May 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 36
  • Rafique, Omar Mohammad
    British director born in May 1961

    Resident in United Kingdom

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

      IIF 37
  • Rafique, Omar Mohammed
    British born in May 1961

    Resident in United Kingdom

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

      IIF 38
  • Rafique, Omar Mohammed
    British director born in May 1961

    Resident in United Kingdom

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

      IIF 39
  • Rafique, Omar Mohammed
    British director (nominee) born in May 1961

    Resident in United Kingdom

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

      IIF 40
  • Rafique, Omar Mohammed
    English director born in May 1961

    Resident in United Kingdom

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

      IIF 41
    • 78a, Montague Street, Worthing, West Sussex, BN11 3HE, United Kingdom

      IIF 42
    • 78b, Montague Street, Worthing, West Sussex, BN11 3HE, United Kingdom

      IIF 43
  • Rafique, Omar Mohammed
    English investor born in May 1961

    Resident in United Kingdom

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

      IIF 44 IIF 45
  • Mr Omar Mohammad Rafique
    British born in May 1961

    Resident in England

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

      IIF 46
  • Mr Omar Rafique
    British born in May 1961

    Resident in United Kingdom

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

      IIF 47
    • 78b, Montague Street, Worthing, BN11 4HE, United Kingdom

      IIF 48
  • Mr Omar Rafique
    British born in June 1961

    Resident in United Kingdom

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

      IIF 49
  • Mr Omar Rafique
    English born in May 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 56
    • Ground Floor Rear, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 57
  • Mr Omar Mohammed Rafique
    British born in May 1961

    Resident in United Kingdom

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

      IIF 58
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 59
    • 3, Peverel Road, Worthing, BN14 7LX, England

      IIF 60
  • Mr Omar Mohammed Rafique
    English born in May 1961

    Resident in United Kingdom

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

      IIF 61
    • 78a, Montague Street, Worthing, BN11 3HE, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 78b, Montague Street, Worthing, West Sussex, BN11 3HE, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 28
  • 1
    ANDY CARPENTRY LIMITED - now
    GETSOMETYRES LIMITED
    - 2023-09-08 14386061
    48b Northcourt Road, Worthing, England
    Active Corporate (2 parents)
    Officer
    2022-09-29 ~ 2023-09-06
    IIF 45 - Director → ME
    2022-09-29 ~ 2023-09-04
    IIF 15 - Secretary → ME
    Person with significant control
    2022-09-29 ~ 2023-09-04
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANGELS BAR & CLUB LIMITED
    - now 14291565
    AGAGALINI LIMITED
    - 2023-08-04 14291565
    10 High Street High Street, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ 2023-01-01
    IIF 28 - Director → ME
    2022-08-12 ~ 2024-05-03
    IIF 14 - Secretary → ME
    Person with significant control
    2022-08-12 ~ 2023-01-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    ANGELS BAR AND CLUB MANAGEMENT LIMITED
    - now 14385868
    ICHIPUK LIMITED
    - 2023-08-29 14385868
    10 High Street, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-29 ~ 2023-01-01
    IIF 44 - Director → ME
    2023-08-25 ~ 2024-05-03
    IIF 20 - Director → ME
    2022-09-29 ~ 2023-01-01
    IIF 17 - Secretary → ME
    Person with significant control
    2022-09-29 ~ 2023-01-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BEACHKARMA LIMITED
    14291658
    171 Tarring Road Tarring Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    2022-08-12 ~ 2025-08-06
    IIF 25 - Director → ME
    2022-08-12 ~ 2025-08-06
    IIF 18 - Secretary → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    COMPUTER WHOLESALE LIMITED
    14369649
    78a Montague Street, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 31 - Director → ME
    2022-09-22 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONSUMER TECH LIMITED
    12311968
    78a Montague Street, Worthing, England
    Active Corporate (2 parents)
    Officer
    2019-11-13 ~ 2022-03-03
    IIF 38 - Director → ME
    Person with significant control
    2019-11-13 ~ 2021-01-08
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    DISIC GROUP LTD
    10817626
    Ground Floor Rear, 39 Ludgate Hill, London, England
    Active Corporate (4 parents)
    Officer
    2022-08-08 ~ 2022-09-01
    IIF 3 - Director → ME
    2020-05-19 ~ 2022-06-02
    IIF 34 - Director → ME
    Person with significant control
    2020-05-19 ~ 2022-06-02
    IIF 57 - Has significant influence or control OE
  • 8
    EUROPEAN TAX AGENCY LTD
    09905846
    83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 4 - Director → ME
  • 9
    GOLDSMITH AND PARTNERS LTD
    08879263
    9 Reynolds Road, Crawley, England
    Dissolved Corporate (6 parents)
    Officer
    2014-02-07 ~ 2016-01-01
    IIF 35 - Director → ME
    2016-10-04 ~ 2016-12-01
    IIF 5 - Director → ME
  • 10
    GROUP ENTERTAINMENT LIMITED
    14269332
    Ground Floor 40 Marine Parade, Marine Parade, Worthing, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-02 ~ 2023-08-05
    IIF 32 - Director → ME
    Person with significant control
    2022-08-02 ~ 2023-08-07
    IIF 54 - Has significant influence or control OE
  • 11
    KARMA ENTERTAINMENT LTD
    13733996
    78b Montague Street, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    KARMA EXPRESS LIMITED
    13941227
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2022-02-25 ~ 2025-06-07
    IIF 22 - Director → ME
    Person with significant control
    2022-02-25 ~ 2025-06-05
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 13
    KARMALOUNGE LIMITED
    13422508
    9 Marine Parade, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-26 ~ 2022-11-08
    IIF 24 - Director → ME
    Person with significant control
    2021-05-26 ~ 2022-06-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    LEASE YOUR CAR LIMITED
    14369149
    78a Montague Street, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LOVENUMBERS LIMITED
    14369658
    78a Montague Street, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 29 - Director → ME
    2022-09-22 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LOVTAX LIMITED
    - now 11801649
    SWIFTER COMMUNICATIONS LIMITED
    - 2021-06-18 11801649
    78a Montague Street, Worthing, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-05-17 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 17
    MESOS ASSOCIATES LIMITED
    07476864
    52 South Street, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 1 - Director → ME
  • 18
    OMRAF LIMITED
    - now 15837431
    LOVTAX (EUROPE) LIMITED
    - 2025-06-03 15837431
    171 Tarring Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ 2025-05-07
    IIF 19 - Director → ME
    Person with significant control
    2024-07-15 ~ 2025-06-07
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 19
    OMRAF TRADING LIMITED
    13488585
    78a Montague Street, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 20
    STRAIGHTEDGE CONSTRUCTION LIMITED
    12441810
    78a Montague Street, Worthing, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-05-17 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    TABULARII PLC
    - now 11411760
    RECLAIMYOURTAX PLC
    - 2020-04-08 11411760
    7 Bell Yard, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-10-12 ~ dissolved
    IIF 27 - Director → ME
    2020-05-01 ~ 2021-05-07
    IIF 26 - Director → ME
    2018-06-12 ~ 2018-09-10
    IIF 23 - Director → ME
    2021-05-01 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2019-11-18 ~ 2021-05-07
    IIF 47 - Ownership of shares – 75% or more OE
    2018-06-12 ~ 2018-08-10
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 22
    TAX REBATE OFFICE LIMITED
    10725341
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 23
    TAX RECLAIM AGENCY LTD
    08841323
    4385, 08841323 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2014-01-23 ~ 2016-01-01
    IIF 7 - Director → ME
    2016-10-04 ~ 2016-12-01
    IIF 6 - Director → ME
  • 24
    TAXRECLAIMGROUPASSOCIATES PLC
    08845605
    40a The Boulevard, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 25
    TTIKITT LIMITED
    11130287
    9 Reynolds Road, Crawley, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-01-03 ~ 2018-10-28
    IIF 39 - Director → ME
    2018-01-03 ~ 2018-10-24
    IIF 10 - Secretary → ME
    Person with significant control
    2018-01-03 ~ 2018-10-28
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    U TURN TAX REFUND (UK) LIMITED
    08301286 08739339
    53 Lampton Road, Hounslow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2012-11-21 ~ 2013-05-21
    IIF 36 - Director → ME
  • 27
    UK TAX REFUND LIMITED
    09123174
    9 Reynolds Road, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-09 ~ 2017-02-10
    IIF 8 - Director → ME
    2017-06-27 ~ dissolved
    IIF 2 - Director → ME
    2014-07-09 ~ 2017-02-02
    IIF 12 - Secretary → ME
  • 28
    VAT RECLAIM LIMITED
    09183331
    68-90 Paul Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-20 ~ 2016-01-01
    IIF 9 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.