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 6
  • 1
    Buskin, Liam Oliver
    Director born in November 1996
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Director → CIF 0
  • 2
    Hawryliw, Samuel Alan
    Director born in January 1994
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Director → CIF 0
  • 3
    Jana, Paul
    Director born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Director → CIF 0
  • 4
    Spring, Lesley Ann
    Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-13 ~ now
    OF - Director → CIF 0
    Spring, Lesley Ann
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ now
    OF - Secretary → CIF 0
  • 5
    Spring, Stephen Paul
    Engineer born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of address14, Stephenson Industrial Estate, Coalville, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Taylor, Susan
    Accountant
    Individual
    Officer
    icon of calendar 1998-10-01 ~ 2000-04-28
    OF - Secretary → CIF 0
  • 2
    Mrs Lesley Ann Spring
    Born in September 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Jardine, Andrew James
    Engineer born in July 1952
    Individual
    Officer
    icon of calendar 1997-05-22 ~ 1998-11-26
    OF - Director → CIF 0
  • 4
    Spring, Ryan
    Director born in July 1993
    Individual
    Officer
    icon of calendar 2015-08-17 ~ 2024-10-25
    OF - Director → CIF 0
  • 5
    Mr Stephen Paul Spring
    Born in May 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Brooker, Stephen
    Surveyor born in June 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2000-02-28
    OF - Director → CIF 0
  • 7
    Brian, Sarah Alexandra
    Individual
    Officer
    icon of calendar 1997-05-22 ~ 1998-10-01
    OF - Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-05-12 ~ 1997-05-22
    PE - Nominee Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-05-12 ~ 1997-05-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SOVEREIGN GEARS LIMITED

Previous name
BROOKSURF LIMITED - 1997-12-29
Standard Industrial Classification
28150 - Manufacture Of Bearings, Gears, Gearing And Driving Elements
Brief company account
Property, Plant & Equipment
1,032,841 GBP2024-12-31
1,231,028 GBP2023-12-31
Total Inventories
490,000 GBP2024-12-31
500,000 GBP2023-12-31
Debtors
Current
277,092 GBP2024-12-31
681,581 GBP2023-12-31
Cash at bank and in hand
161,238 GBP2024-12-31
416,964 GBP2023-12-31
Current Assets
928,330 GBP2024-12-31
1,598,545 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-198,042 GBP2024-12-31
-164,371 GBP2023-12-31
Net Current Assets/Liabilities
748,344 GBP2024-12-31
1,453,560 GBP2023-12-31
Total Assets Less Current Liabilities
1,781,185 GBP2024-12-31
2,684,588 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-333,871 GBP2023-12-31
Net Assets/Liabilities
1,551,444 GBP2024-12-31
2,109,734 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
35,346 GBP2024-12-31
35,346 GBP2023-12-31
Tools/Equipment for furniture and fittings
2,238,031 GBP2024-12-31
2,345,941 GBP2023-12-31
Motor vehicles
158,235 GBP2024-12-31
206,603 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,431,612 GBP2024-12-31
2,587,890 GBP2023-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-130,925 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-99,279 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-230,204 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
8,476 GBP2024-12-31
4,941 GBP2023-12-31
Tools/Equipment for furniture and fittings
1,295,491 GBP2024-12-31
1,234,824 GBP2023-12-31
Motor vehicles
94,804 GBP2024-12-31
117,095 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,398,771 GBP2024-12-31
1,356,860 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,535 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
105,692 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
21,144 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
130,371 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-45,025 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-43,435 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-88,460 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
26,870 GBP2024-12-31
30,405 GBP2023-12-31
Tools/Equipment for furniture and fittings
942,540 GBP2024-12-31
1,111,115 GBP2023-12-31
Motor vehicles
63,431 GBP2024-12-31
89,508 GBP2023-12-31
Other types of inventories not specified separately
490,000 GBP2024-12-31
500,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share, Non-cumulative
0.102024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share, Non-cumulative
1,000 shares2023-12-31

  • SOVEREIGN GEARS LIMITED
    Info
    BROOKSURF LIMITED - 1997-12-29
    Registered number 03369489
    icon of addressUnit 3 Winston Avenue, Croft, Leicester LE9 3ZG
    Private Limited Company incorporated on 1997-05-12 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 16 October 2025 and licensed under the Open Government Licence v3.0.