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 4
  • 1
    Morjaria, Shailesh, Mr.
    Born in April 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-05-29 ~ now
    OF - Director → CIF 0
  • 2
    Morjaria, Nillottama
    Born in September 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    OF - Director → CIF 0
    Morjaria, Nillottama
    Company Secretary
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-05-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Morjaria, Shyam Shane
    Born in January 1988
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-07-02 ~ now
    OF - Director → CIF 0
    Mr Shyam Shane Morjaria
    Born in January 1988
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    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
  • 4
    Mrs Sanjit Sandhu
    Born in November 1987
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    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
Ceased 4
  • 1
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 2001-05-22 ~ 2001-05-29
    OF - Nominee Director → CIF 0
  • 2
    Mr Shailesh Morjaria
    Born in April 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Mrs Nillottama Morjaria
    Born in September 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2021-01-27 ~ 2025-05-29
    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
  • 4
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2001-05-22 ~ 2001-05-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NSM INVESTMENTS LIMITED

Previous name
COVERBRAND LIMITED - 2001-08-07
Standard Industrial Classification
46160 - Agents Involved In The Sale Of Textiles, Clothing, Fur, Footwear And Leather Goods
Brief company account
Fixed Assets - Investments
1,621,502 GBP2024-05-30
1,621,502 GBP2023-05-30
Debtors
3,861,637 GBP2024-05-30
3,925,468 GBP2023-05-30
Cash at bank and in hand
1,967,251 GBP2024-05-30
1,968,056 GBP2023-05-30
Current Assets
5,828,888 GBP2024-05-30
5,893,524 GBP2023-05-30
Net Current Assets/Liabilities
4,849,052 GBP2024-05-30
4,842,493 GBP2023-05-30
Total Assets Less Current Liabilities
6,470,554 GBP2024-05-30
6,463,995 GBP2023-05-30
Equity
Called up share capital
100 GBP2024-05-30
100 GBP2023-05-30
Retained earnings (accumulated losses)
6,470,454 GBP2024-05-30
6,463,895 GBP2023-05-30
Equity
6,470,554 GBP2024-05-30
6,463,995 GBP2023-05-30
Average Number of Employees
22023-05-31 ~ 2024-05-30
22022-05-31 ~ 2023-05-30
Intangible Assets - Gross Cost
Other than goodwill
68,945 GBP2023-05-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
68,945 GBP2023-05-30
Intangible Assets
Other than goodwill
0 GBP2024-05-30
0 GBP2023-05-30
Investments in group undertakings and participating interests
1,621,502 GBP2024-05-30
1,621,502 GBP2023-05-30
Amounts Owed By Related Parties
0 GBP2024-05-30
Current
81,068 GBP2023-05-30
Other Debtors
Amounts falling due within one year
3,861,637 GBP2024-05-30
3,844,400 GBP2023-05-30
Debtors
Amounts falling due within one year, Current
3,861,637 GBP2024-05-30
3,925,468 GBP2023-05-30
Amounts owed to group undertakings
Current
962,500 GBP2024-05-30
1,040,000 GBP2023-05-30
Other Taxation & Social Security Payable
Current
-325 GBP2024-05-30
-77 GBP2023-05-30
Other Creditors
Current
17,661 GBP2024-05-30
11,108 GBP2023-05-30
Creditors
Current
979,836 GBP2024-05-30
1,051,031 GBP2023-05-30

Related profiles found in government register
  • NSM INVESTMENTS LIMITED
    Info
    COVERBRAND LIMITED - 2001-08-07
    Registered number 04220994
    icon of addressC/o Klsa Llp 3rd Floor, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA
    PRIVATE LIMITED COMPANY incorporated on 2001-05-22 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • NSM INVESTMENTS LIMITED
    S
    Registered number 04220994
    icon of addressC/o Klsa Llp 3rd Floor, Amba House, 15 College Road, Harrow, Middlesex, England, HA1 1BA
    Private Company Limited By Shares in England And Wales, England
    CIF 1
  • NSM INVESTMENTS LIMITED
    S
    Registered number 04220994
    icon of addressKlsa Llp, 3rd Floor, Amba House, 15 College Road, Harrow, Middlesex, England, HA1 1BA
    Private Company Limited By Shares in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressC/o Klsa Llp Amba House, 3rd Floor, 15 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,887 GBP2024-05-30
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    HOLLA SERVICES LTD - 2023-05-26
    icon of addressSuite 110 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,115,970 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.