Ning LIU

Total number of appointments 13, 13 active appointments

TROPHY HENDON HOUSE HOLDING LTD

Correspondence address
Unit 4 Kentish Town Business Centre Regis Road, London, England, NW5 3EW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
30 April 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode NW5 3EW £11,196,000

TROPHY INVESTMENT AND HOLDINGS LTD

Correspondence address
Unit 4 Kentish Town Business Park, Regis Road, London, England, NW5 3EW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
16 April 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode NW5 3EW £11,196,000

I.F. CONCEPT EUROPE EC LTD

Correspondence address
Unit 4 Regis Road, London, United Kingdom, NW5 3EW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
11 June 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode NW5 3EW £11,196,000

TROPHY BRISTOL PROPERTY INVESTMENT LTD

Correspondence address
431 Watford Way, London, England, NW4 4TR
Role ACTIVE
director
Date of birth
August 1990
Appointed on
29 March 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode NW4 4TR £503,000

ARTISAN ONE PLUS LTD

Correspondence address
29-31 New Oxford Street, London, England, WC1A 1BA
Role ACTIVE
director
Date of birth
August 1990
Appointed on
8 December 2023
Nationality
Chinese
Occupation
Business Person

Average house price in the postcode WC1A 1BA £2,477,000

ORIENTAL TEA SPACE C LTD

Correspondence address
229 Camden High Street, London, England, NW1 7BU
Role ACTIVE
director
Date of birth
August 1990
Appointed on
24 August 2022
Resigned on
24 February 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode NW1 7BU £3,062,000

ORIENTAL TEA SPACE M LTD

Correspondence address
10 Maddox Street, London, England, W1S 1PF
Role ACTIVE
director
Date of birth
August 1990
Appointed on
24 August 2022
Resigned on
23 February 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode W1S 1PF £5,426,000

ORIENTAL TEA SPACE H LTD

Correspondence address
Unit 3 272 High Holborn, London, England, WC1V 7EY
Role ACTIVE
director
Date of birth
August 1990
Appointed on
12 August 2022
Resigned on
24 February 2023
Nationality
Chinese
Occupation
Company Director

MYTTHS LTD

Correspondence address
Unit 4, Kentish Town Business Park,, Regis Road, London, England, NW5 3EW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
28 March 2022
Nationality
Chinese
Occupation
Self Employed

Average house price in the postcode NW5 3EW £11,196,000

BEVERAGE TECH LTD

Correspondence address
Unit 4 Regis Road, London, England, NW5 3EW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
29 January 2021
Nationality
Chinese
Occupation
Director

Average house price in the postcode NW5 3EW £11,196,000

VX CAPITAL LTD

Correspondence address
211 Walworth Road, London, England, SE17 1RL
Role ACTIVE
director
Date of birth
August 1990
Appointed on
15 October 2020
Nationality
Chinese
Occupation
Director

Average house price in the postcode SE17 1RL £537,000

I.F. CONCEPT LTD

Correspondence address
Unit 4 Regis Road, London, England, NW5 3EW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
30 June 2020
Nationality
Chinese
Occupation
Director

Average house price in the postcode NW5 3EW £11,196,000

GLOBALBUY DIRECT LTD

Correspondence address
Unit 4 Regis Road, London, England, NW5 3EW
Role ACTIVE
director
Date of birth
August 1990
Appointed on
14 October 2019
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode NW5 3EW £11,196,000