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

Georgescu, Denisa Andreea

    Related profiles found in government register
  • Georgescu, Denisa Andreea
    Romanian beautician born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, St Martins Market, Gloucester Street, Birmingham, West Midlands, B5 4QJ, England

      IIF 1
  • Georgescu, Denisa Andreea
    Romanian company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ladywell House, 22 Hurst Street, Birmingham, B5 4BN, United Kingdom

      IIF 2
  • Georgescu, Denisa Andreea
    Romanian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Roseberry Street, Birmingham, B18 7PB, England

      IIF 3 IIF 4
    • icon of address 7 Fleetwood House, 101 Trafalgar Road, Moseley, Birmingham, B13 8BL, England

      IIF 5
    • icon of address Caffe Di Milano - The Arcadian, 70 Hurst Street, Birmingham, B5 4TD, United Kingdom

      IIF 6
  • Georgescu, Denisa-andreea
    Romanian commercial director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Birmingham Road, Sutton Coldfield, B72 1QQ, England

      IIF 7 IIF 8
  • Georgescu, Denisa
    Romanian company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A204 The Arcadian, 70 Hurst Street, Birmingham, B5 4TD, England

      IIF 9
  • Georgescu, Denisa
    Romanian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor , Ladywell House, 22 Hurst Street, Birmingham, Birmingham, B5 4BN, United Kingdom

      IIF 10
    • icon of address Apartment 37 Southside, St. John's Walk, Birmingham, B5 4TF, England

      IIF 11
  • Georgescu, Denisa Andreea
    Romanian beautician born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yoshe Nails, Unit 4, St Martins Market, Gloucester St, Bham City Centre, Birmingham, B5 4SH, England

      IIF 12
  • Georgescu, Denisa Andreea
    Romanian businesswoman born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 St Martins Market, Gloucester Street, City Centre, Birmingham, B5 4QJ, United Kingdom

      IIF 13
  • Georgescu, Denisa Andreea
    Romanian director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ladywell House, 22 Hurst Street, Birmingham, B5 4BN, England

      IIF 14
    • icon of address 45, Rosebery Street, Birmingham, B18 7PB, United Kingdom

      IIF 15
    • icon of address Unit 204, The Arcadian, Hurst Street, Birmingham, B5 4TD, United Kingdom

      IIF 16
    • icon of address Yoshe Nail Bar, Unit 4 St Martins Market, Gloucester Street, Birmingham, B5 4QJ, United Kingdom

      IIF 17
  • Georgescu, Denisa Andreea
    Romanian entrepreneur born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Rosebery Street, Birmingham, B18 7PB, United Kingdom

      IIF 18
    • icon of address Unit 4, St Martins Market, Gloucester Street, Birmingham, B5 4QJ, England

      IIF 19
    • icon of address Yoshe Nails, Unit 4, St Martins Market, Gloucester St, Birmingham, B5 4QJ, United Kingdom

      IIF 20
  • Miss Denisa Georgescu
    Romanian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor , Ladywell House, 22 Hurst Street, Birmingham, Birmingham, B5 4BN, United Kingdom

      IIF 21
    • icon of address Apartment 37 Southside, St. John's Walk, Birmingham, B5 4TF, England

      IIF 22
    • icon of address Unit A204 The Arcadian, 70 Hurst Street, Birmingham, B5 4TD, England

      IIF 23
  • Ms Denisa Georgescu
    Romanian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ladywell House, 22, Hurst Street, Birmingham, B5 4BN, England

      IIF 24
  • Georgescu, Denisa Andreea

    Registered addresses and corresponding companies
    • icon of address 45, Rosberry Street, Ladywood, Birmingham, B18 7PB, United Kingdom

      IIF 25
    • icon of address 45, Roseberry Street, Birmingham, B18 7PB, United Kingdom

      IIF 26
    • icon of address 45, Rosebery Street, Birmingham, B18 7PB, United Kingdom

      IIF 27
    • icon of address Caffe Di Milano - The Arcadian, 70 Hurst Street, Birmingham, B5 4TD, United Kingdom

      IIF 28
    • icon of address Unit 4, St Martins Market, Gloucester St, Birmingham, West Midlands, B5 4QJ, England

      IIF 29
  • Miss Denisa Andreea Georgescu
    Romanian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ladywell House, 22 Hurst Street, Birmingham, B5 4BN, United Kingdom

      IIF 30
  • Ms Denisa Andreea Georgescu
    Romanian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Fleetwood House, 101 Trafalgar Road, Moseley, Birmingham, B13 8BL, England

      IIF 31
  • Miss Denisa-andreea Georgescu
    Romanian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Birmingham Road, Sutton Coldfield, B72 1QQ, England

      IIF 32 IIF 33
  • Georgescu, Denisa

    Registered addresses and corresponding companies
    • icon of address 45, Rosebery Street, Birmingham, B18 7PB, United Kingdom

      IIF 34
    • icon of address Apartment 37, Southside, St Johns Walk, Birmingham, B5 4TF, United Kingdom

      IIF 35
    • icon of address Unit 204, The Arcadian, Hurst Street, Birmingham, B5 4TD, United Kingdom

      IIF 36
    • icon of address Yoshe Nail Bar, Unit 4 St Martins Market, Gloucester Street, Birmingham, B5 4QJ, United Kingdom

      IIF 37
  • Miss Denisa Andreea Georgescu
    Romanian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Roseberry Street, Birmingham, B18 7PB, United Kingdom

      IIF 38
    • icon of address 45, Rosebery Street, Birmingham, B18 7PB, United Kingdom

      IIF 39 IIF 40
    • icon of address Unit 204, The Arcadian, Hurst Street, Birmingham, B5 4TD, United Kingdom

      IIF 41
    • icon of address Unit 4, St Martins Market, Gloucester Street, Birmingham, West Midlands, B5 4QJ, England

      IIF 42
    • icon of address Yoshe Nails, Unit 4, St Martins Market, Gloucester St, Bham City Centre, Birmingham, B5 4SH, England

      IIF 43
  • Ms Denisa Andreea Georgescu
    Romanian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Roseberry Street, Birmingham, B18 7PB, England

      IIF 44
    • icon of address Unit 4, St Martins Market, Gloucester Street, Birmingham, B5 4QJ, England

      IIF 45
    • icon of address Yoshe Nail Bar, Unit 4 St Martins Market, Gloucester Street, Birmingham, B5 4QJ, United Kingdom

      IIF 46
    • icon of address Yoshe Nails, Unit 4, St Martins Market, Gloucester St, Birmingham, B5 4QJ, United Kingdom

      IIF 47
  • Denisa Andreea Georgescu
    Romanian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ladywell House, 22 Hurst Street, Birmingham, B5 4BN, England

      IIF 48
    • icon of address Caffe Di Milano - The Arcadian, 70 Hurst Street, Birmingham, B5 4TD, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3rd Floor, Ladywell House, 22 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    YOSHE GRAND CENTRAL LTD - 2020-08-04
    icon of address 3rd Floor, Ladywell House, 22, Hurst Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,449 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-02-15 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor, Ladywell House, 22, Hurst Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,883 GBP2024-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit A204 The Arcadian, 70 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,954 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address Caffe Di Milano - The Arcadian, 70 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,892 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-01-29 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Yoshe Nail Bar, Unit 4 St Martins Market, Gloucester Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-09-24 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3rd Floor , Ladywell House 22 Hurst Street, Birmingham, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor, Ladywell House, 22 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor, Ladywell House, 22 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,559 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Fleetwood House 101 Trafalgar Road, Moseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,339 GBP2024-06-30
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 31 - Has significant influence or controlOE
  • 12
    icon of address 3rd Floor, Ladywell House, 22 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    904 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-04-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    YOSHE NAILS MARKET LTD - 2020-09-16
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,257 GBP2021-08-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-08-26 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor, Ladywell House, 22 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,539 GBP2024-08-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 3rd Floor, Ladywell House, 22 Hurst Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,425 GBP2022-03-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-08-18 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    KOKO NAIL BAR LTD - 2019-06-11
    icon of address 3rd Floor, Ladywell House, 22, Hurst Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,747 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Unit 204 The Arcadian, Hurst Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,970 GBP2022-09-30
    Officer
    icon of calendar 2021-09-15 ~ 2023-12-01
    IIF 16 - Director → ME
    icon of calendar 2021-09-15 ~ 2023-12-01
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2023-12-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor, Kotwall House, Wrottesley Street, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-01-01
    IIF 18 - Director → ME
    icon of calendar 2019-05-07 ~ 2020-01-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-10-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,193 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ 2024-02-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2024-02-06
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 4, St Martins Market, Gloucester St, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,228 GBP2024-03-31
    Officer
    icon of calendar 2020-08-18 ~ 2022-03-28
    IIF 20 - Director → ME
    icon of calendar 2020-08-18 ~ 2022-03-28
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2022-03-28
    IIF 47 - Ownership of shares – 75% or more OE

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.