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

Porter, Aaron Ross

    Related profiles found in government register
  • 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 1
    • Room 301, Endeavour House, Wrest Park, Silsoe, Bedford, MK45 4HS, England

      IIF 2
    • 4th, Floor, 184-192 Drummond Street, London, NW1 3HP

      IIF 3
    • Eaugate Flat 4, 12a Kingswood Road, London, SW2 4JH, Uk

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

      IIF 5 IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
    • Nus 4th Floor, 184-192 Drummond Street, London, NW1 3HP

      IIF 11 IIF 12
  • 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 13
  • Porter, Aaron Ross
    British born in January 1985

    Resident in England

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

      IIF 14
    • 3 Park Terrace, Manor Road, Luton, LU1 3HN, England

      IIF 15
  • 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 16 IIF 17
    • The Eaugate, 12a Kingswood Road, London, SW2 4JH, England

      IIF 18
  • Porter, Aaron
    British born in January 1985

    Resident in England

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

      IIF 19
  • 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 20
  • 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 21
    • 1 Old Mill Heights, Hillsborough, BT26 6RF, United Kingdom

      IIF 22
  • 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 23
    • 1 Old Mill Heights, Hillsborough, BT26 6RF, Northern Ireland

      IIF 24
    • 1 Old Mill Heights, Hillsborough, BT26 6RF, United Kingdom

      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 5 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 16 - 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 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - 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 20 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - 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
    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 1 - 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 22 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 2 - 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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 8
    116p Upper Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-04-27 ~ now
    IIF 19 - 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 14 - Director → ME
  • 10
    Flat 4, 12a Kingswood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - 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 15 - 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 12 - Director → ME
  • 2
    One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2010-07-01 ~ 2011-06-30
    IIF 7 - Director → ME
  • 3
    Nus, Macadam House, Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-08-26 ~ 2011-08-05
    IIF 9 - 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 3 - 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 13 - Director → ME
    2010-07-01 ~ 2011-06-30
    IIF 10 - 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 8 - Director → ME
  • 7
    Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2010-06-11 ~ 2011-05-31
    IIF 11 - 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.