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

Mr Aaron Porter

    Related profiles found in government register
  • Mr Aaron Porter
    British born in November 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 1
    • 1 Old Mill Heights, Hillsborough, BT26 6RF, Northern Ireland

      IIF 2
    • 1 Old Mill Heights, Hillsborough, BT26 6RF, United Kingdom

      IIF 3
  • Porter, Aaron
    British born in November 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 4
  • Porter, Aaron
    British director born in November 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Old Mill Heights, Hillsborough, BT26 6RF, Northern Ireland

      IIF 5
    • 1 Old Mill Heights, Hillsborough, BT26 6RF, United Kingdom

      IIF 6
  • Mr Aaron Ross Porter
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 12a Kingswood Road, London, SW2 4JH, United Kingdom

      IIF 7 IIF 8
    • The Eaugate, 12a Kingswood Road, London, SW2 4JH, England

      IIF 9
  • Porter, Aaron Ross
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 116p, Upper Street, London, N1 1QP

      IIF 10
    • 3 Park Terrace, Manor Road, Luton, LU1 3HN, England

      IIF 11
  • Porter, Aaron
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 09187162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Porter, Aaron Ross
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bpp House, Aldine Place, 142-144 Uxbridge Road, Shepherds Bush, London. , W12 8AA

      IIF 13
    • Room 301, Endeavour House, Wrest Park, Silsoe, Bedford, MK45 4HS, England

      IIF 14
    • 4th, Floor, 184-192 Drummond Street, London, NW1 3HP

      IIF 15
    • Eaugate Flat 4, 12a Kingswood Road, London, SW2 4JH, Uk

      IIF 16
    • Flat 4, 12a Kingswood Road, London, SW2 4JH, United Kingdom

      IIF 17 IIF 18
  • Porter, Aaron Ross
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

      IIF 19
  • Porter, Aaron Ross
    British nus vice president born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Thames Tower, Station Road, Reading, RG1 1LX

      IIF 20
  • Porter, Aaron Ross
    British nus vice president (higher education) born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Virginia Road, Thornton Heath, Surrey, CR7 8EJ

      IIF 21
  • Porter, Aaron Ross
    British president national union of students born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nus, 184-192 Drummond Street, London, NW1 3HP

      IIF 22
    • Nus 4th Floor, 184-192 Drummond Street, London, NW1 3HP

      IIF 23 IIF 24
  • Porter, Aaron Ross
    British students union subbatical offi born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Virginia Road, Thornton Heath, Surrey, CR7 8EJ

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    Flat 4 12a Kingswood Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    181,326 GBP2025-05-31
    Officer
    2011-05-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,361 GBP2019-07-31
    Officer
    2015-07-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    830 GBP2024-03-29
    Officer
    2022-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    BPP UNIVERSITY COLLEGE OF PROFESSIONAL STUDIES LIMITED - 2013-08-05
    BPP COLLEGE OF PROFESSIONAL STUDIES LIMITED - 2010-07-15
    BPP PROFESSIONAL EDUCATION LTD. - 2006-09-08 04546335
    BPP LAW COURSES LIMITED - 2004-11-08 04546335
    ABLEDRESS LIMITED - 1991-07-16
    Bpp House, Aldine Place, 142-144 Uxbridge Road, Shepherds Bush, London.
    Active Corporate (9 parents)
    Officer
    2018-10-08 ~ now
    IIF 13 - Director → ME
  • 5
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,097 GBP2020-01-31
    Officer
    2018-01-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    ILEX PROFESSIONAL STANDARDS LIMITED - 2015-03-23
    Room 301, Endeavour House Wrest Park, Silsoe, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    560,331 GBP2024-12-31
    Officer
    2025-09-01 ~ now
    IIF 14 - Director → ME
  • 7
    The Eaugate, 12a Kingswood Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,305 GBP2019-03-31
    Officer
    2014-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    116p Upper Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-04-27 ~ now
    IIF 12 - Director → ME
  • 9
    4385, 10539323 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -12,282 GBP2023-12-31
    Officer
    2025-09-19 ~ dissolved
    IIF 10 - Director → ME
  • 10
    Flat 4, 12a Kingswood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 11
    THE BRITISH OSTEOPATHIC ASSOCIATION - 2014-04-08
    THE OSTEOPATHIC ASSOCIATION OF GREAT BRITAIN - 1998-03-31
    3 Park Terrace, Manor Road, Luton, Beds
    Active Corporate (11 parents)
    Officer
    2025-11-21 ~ now
    IIF 11 - Director → ME
Ceased 7
  • 1
    THE HIGHER EDUCATION ACADEMY - 2018-03-26 11158922
    Advance He Innovation Way, York Science Park, York, England
    Active Corporate (15 parents)
    Officer
    2010-06-11 ~ 2011-07-06
    IIF 24 - Director → ME
  • 2
    One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2010-07-01 ~ 2011-06-30
    IIF 19 - Director → ME
  • 3
    Nus, Macadam House, Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-08-26 ~ 2011-08-05
    IIF 21 - Director → ME
  • 4
    NUS HOLDING LIMITED - 2004-07-21
    NUS SERVICES LIMITED - 1990-08-01 01639519
    NUS HOLDINGS LIMITED - 1990-07-04
    N.U.S. SERVICES LIMITED - 1990-07-02 01639519
    Merseyway Innovation Centre Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,269 GBP2021-06-30
    Officer
    2011-01-04 ~ 2011-08-17
    IIF 15 - Director → ME
  • 5
    NUS PROPERTIES LIMITED - 1990-08-01
    NUS SERVICES LIMITED - 1990-07-04 01158893
    NUS PROPERTIES LIMITED - 1990-07-02
    ELDERARM LIMITED - 1982-07-19
    Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    3,638,326 GBP2021-06-30
    Officer
    2007-07-01 ~ 2008-06-30
    IIF 25 - Director → ME
    2010-07-01 ~ 2011-06-30
    IIF 22 - Director → ME
  • 6
    Apex Plaza, Block D 1st Floor, Forbury Road, Reading, England
    Active Corporate (13 parents)
    Officer
    2008-07-01 ~ 2010-06-24
    IIF 20 - Director → ME
  • 7
    Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2010-06-11 ~ 2011-05-31
    IIF 23 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.