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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Middleton, Mark
    Born in July 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Harden, Robert John
    Born in November 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-07-25 ~ now
    OF - Director → CIF 0
  • 3
    Sheldrick, Stuart Francis
    Born in July 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-11 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Mr Mark Middleton
    Born in July 1976
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-01-29 ~ 2023-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mustoe, Paul
    Director born in August 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2023-05-11
    OF - Director → CIF 0
    Mr Paul Mustoe
    Born in August 1975
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2019-12-12 ~ 2023-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Sheldrick, Stuart Francis
    Director born in July 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ 2020-12-09
    OF - Director → CIF 0
  • 4
    Annis, Chris
    Director born in June 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ 2023-05-11
    OF - Director → CIF 0
    Mr Christopher David Annis
    Born in June 1977
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2021-01-29 ~ 2023-05-11
    PE - Has significant influence or controlCIF 0
  • 5
    icon of addressLevel 5, Mill Court, La Charroterie, St Peter Port, Guernsey
    Corporate (1 offspring)
    Person with significant control
    2023-05-11 ~ 2023-05-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AFFINIA GROUP HOLDINGS LIMITED

Previous name
LBGH LIMITED - 2025-06-03
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
12,991,659 GBP2023-08-31
12,941,552 GBP2022-08-31
Debtors
373 GBP2023-08-31
108,658 GBP2022-08-31
Cash at bank and in hand
2,778 GBP2023-08-31
16,971 GBP2022-08-31
Current Assets
3,151 GBP2023-08-31
125,629 GBP2022-08-31
Creditors
Amounts falling due within one year
-8,745,319 GBP2023-08-31
Amounts falling due after one year
-3,928,196 GBP2022-08-31
Net Assets/Liabilities
4,249,491 GBP2023-08-31
3,753,307 GBP2022-08-31
Equity
Called up share capital
1,000 GBP2023-08-31
1,000 GBP2022-08-31
1,000 GBP2021-08-31
Capital redemption reserve
10 GBP2023-08-31
10 GBP2022-08-31
10 GBP2021-08-31
Other miscellaneous reserve
2,256,763 GBP2023-08-31
2,256,763 GBP2022-08-31
Retained earnings (accumulated losses)
1,991,718 GBP2023-08-31
1,495,534 GBP2022-08-31
97,084 GBP2021-08-31
Profit/Loss
496,184 GBP2022-09-01 ~ 2023-08-31
1,848,450 GBP2021-09-01 ~ 2022-08-31
Equity
4,249,491 GBP2023-08-31
Cash and Cash Equivalents
160,250 GBP2021-08-31
Average Number of Employees
02022-09-01 ~ 2023-08-31
02021-09-01 ~ 2022-08-31
Wages/Salaries
0 GBP2022-09-01 ~ 2023-08-31
0 GBP2021-09-01 ~ 2022-08-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2022-09-01 ~ 2023-08-31
0 GBP2021-09-01 ~ 2022-08-31
Staff Costs/Employee Benefits Expense
0 GBP2022-09-01 ~ 2023-08-31
0 GBP2021-09-01 ~ 2022-08-31
Investments in Subsidiaries
50,100 GBP2023-08-31
12,941,552 GBP2022-08-31
Amounts invested in assets
12,991,659 GBP2023-08-31
12,941,552 GBP2022-08-31
Trade Debtors/Trade Receivables
0 GBP2023-08-31
0 GBP2022-08-31
Amount of corporation tax that is recoverable
0 GBP2023-08-31
0 GBP2022-08-31
Other Debtors
Current
0 GBP2023-08-31
108,307 GBP2022-08-31
Prepayments/Accrued Income
Current
373 GBP2023-08-31
351 GBP2022-08-31
Corporation Tax Payable
Current
136,019 GBP2023-08-31
108,026 GBP2022-08-31
Other Taxation & Social Security Payable
49,969 GBP2023-08-31
50,000 GBP2022-08-31
Other Creditors
Current
3,948,802 GBP2023-08-31
959,396 GBP2022-08-31
Creditors
Current
8,745,319 GBP2023-08-31
3,928,196 GBP2022-08-31
Bank Borrowings
0 GBP2023-08-31
4,196,546 GBP2022-08-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-08-31
604,128 GBP2022-08-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
136,019 GBP2022-09-01 ~ 2023-08-31
85,253 GBP2021-09-01 ~ 2022-08-31
Interest Payable/Similar Charges (Finance Costs)
360,960 GBP2022-09-01 ~ 2023-08-31
565,099 GBP2021-09-01 ~ 2022-08-31

Related profiles found in government register
  • AFFINIA GROUP HOLDINGS LIMITED
    Info
    LBGH LIMITED - 2025-06-03
    Registered number 12360697
    icon of addressSuite E2, The Octagon, 2nd Floor Middleborough, Colchester CO1 1TG
    PRIVATE LIMITED COMPANY incorporated on 2019-12-12 (6 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • AFFINIA GROUP HOLDINGS LIMITED
    S
    Registered number 12360697
    icon of addressSuite E2, The Octagon, 2nd Floor, Middleborough, Colchester, England, CO1 1TG
    CIF 1 CIF 2
  • LBGH LIMITED
    S
    Registered number 12360697
    icon of addressSuite E2, The Octagon, 2nd Floor Middleborough, Colchester, England, CO1 1TG
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    LB GROUP ADVISORY LIMITED - 2025-06-03
    icon of addressThe Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (11 parents)
    Current Assets (Company account)
    26,795 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    LB GROUP SERVICES LIMITED - 2025-05-15
    icon of addressThe Octagon, Suite E2, 2nd Floor, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of addressChancery House, St. Nicholas Way, Sutton, Surrey
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 7 - Has significant influence or controlOE
    Officer
    icon of calendar 2024-10-25 ~ now
    CIF 2 - LLP Designated Member → ME
  • 4
    ISLES STORER & EMSDEN LIMITED - 2010-10-21
    icon of address80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    ORANGE PENTAGON LTD - 2014-09-10
    icon of addressThe Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThe Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSwift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    16,069 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of addressSwift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    381 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressSuite E2, The Octagon, 2nd Floor, Middleborough, Colchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    853,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2025-06-30 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    L B BUSINESS SOLUTIONS LIMITED - 2014-09-10
    icon of addressThe Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -766 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address1 Parkshot, Richmond, Surrey, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,773,079 GBP2021-03-31
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressSuite E2, The Octagon, 2nd Floor Middleborough, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    868,099 GBP2024-04-05
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    CIF 6 - Right to appoint or remove membersOE
    CIF 6 - Right to surplus assets - 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2025-05-21 ~ now
    CIF 3 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.