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

Harte, Paul

    Related profiles found in government register
  • Harte, Paul
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Orchard Way, Inchture, Perthshire, PH14 9QB

      IIF 1
    • 30, Orchard Way, Inchture, Perth, PH14 9QB, Scotland

      IIF 2
  • Harte, Paul
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Prospect 111, Gemini Crescent Technology Park, Dundee, PH14 9QB, Scotland

      IIF 3
    • Prospect Iii, Suite 13, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 4
    • Suite 13 Prospect 111, Gemini Crescent, Technology Park, Dundee, Angus, DD2 1SW

      IIF 5 IIF 6
    • 30, Orchard Way Priory Grange, Inchture, Perth, PH14 9QB, United Kingdom

      IIF 7 IIF 8
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 9
  • Harte, Paul
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tech Cafe Ltd, Mariner Drive, Dundee Technology Park, Dundee, Angus, DD2 1JA, Scotland

      IIF 10
  • Harte, Paul
    British utilities born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Orchard Way, Inchture, Perthshire, PH14 9QB

      IIF 11
  • Harte, Paul
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harte, Paul
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Cragview, Abernyte, Perthshire, PH14 9SQ, Scotland

      IIF 15
  • Harte, Paul
    British consultant born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Dudhope Crescent Road, Dundee, Angus, DD1 5RR, Scotland

      IIF 16 IIF 17
  • Harte, Paul
    British contracts manager born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Dudhope Crescent Road, Dundee, DD1 5RR, Scotland

      IIF 18
  • Harte, Paul
    British manager born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Dudhope Crescent Road, Dundee, DD1 5RR, Scotland

      IIF 19
  • Harte, Paul
    British utility consultant born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Cragview, Abernyte, Perth, PH14 9SQ, Scotland

      IIF 20
  • Harte, Paul
    British financial analyst born in February 1965

    Registered addresses and corresponding companies
    • 12 Finians Close, Hillingdon, Uxbridge, Middlesex, UB10 9NW

      IIF 21
  • Harte, Paul
    Irish born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38, Eaton Gardens, Broxbourne, Hertfordshire, EN10 6SA, England

      IIF 22
    • Town Hall, Broadway, Letchworth Garden City, Hertfordshire, SG6 3PF

      IIF 23
  • Harte, Paul
    Irish finance director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • North Hertfordshire College, Monkswood Way, Stevenage, SG1 1LA, United Kingdom

      IIF 24
  • Harte, Paul
    Other civil engineer born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 Hunter Crescent, Invergowrie, Dundee, Angus, DD2 5AU

      IIF 25
  • Harte, Paul Patrick
    British civil engineer born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Prospect Iii, Suite 13, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 26
  • Harte, Paul Patrick
    British director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Prospect 111, Gemini Crescent Technology Park, Dundee, PH14 9QB, Scotland

      IIF 27
  • Harte, Paul Patrick
    British manager born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Dudhope Crescent Road, Dundee, DD1 5RR, Scotland

      IIF 28
  • Harte, Paul Patrick
    British none born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 13 Prospect Ii, Gemini Crescent, Technology Park, Dundee, DD2 1SW

      IIF 29
  • Mr Paul Harte
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harte, Paul

    Registered addresses and corresponding companies
    • 30, Orchard Way, Orchard Way, Inchture Perth, PH14 9QB, United Kingdom

      IIF 38
  • Mr Paul Patrick Harte
    British born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Dudhope Crescent Road, Dundee, DD1 5RR, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 2
    42 Dudhope Crescent Road, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    Suite 13 Prospect 111 Gemini Crescent, Technology Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    38 Eaton Gardens, Broxbourne, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2016-03-02 ~ now
    IIF 22 - Director → ME
  • 5
    13 Prospect 111, Gemini Crescent Technology Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 6
    42 Dudhope Crescent Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    42 Dudhope Crescent Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -170,256 GBP2024-09-30
    Officer
    2021-09-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    HART LEARNING & DEVELOPMENT LTD - 2024-08-29
    PROTECH TRAINING SERVICES LIMITED - 2017-01-05
    North Herts College, Town Hall, Broadway, Letchworth Garden City, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2020-02-17 ~ now
    IIF 23 - Director → ME
  • 9
    North Hertfordshire College, Monkswood Way, Stevenage, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 10
    Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 9 - Director → ME
  • 11
    42 Dudhope Crescent Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,497 GBP2023-06-30
    Officer
    2022-06-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    42 Dudhope Crescent Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    222,182 GBP2024-11-30
    Officer
    2025-07-21 ~ now
    IIF 13 - Director → ME
  • 13
    42 Dudhope Crescent Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    42 Dudhope Crescent Road, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,617 GBP2023-03-31
    Officer
    2022-03-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    13 Prospect 111 Gemini Crescent Technology Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 3 - Director → ME
  • 16
    42 Dudhope Crescent Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    42 Dudhope Crescent Road, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    Tech Cafe Ltd Mariner Drive, Dundee Technology Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    Suite 13 Prospect 111 Gemini Crescent, Technology Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    2011-12-20 ~ 2012-07-09
    IIF 5 - Director → ME
    2012-11-28 ~ 2013-01-01
    IIF 6 - Director → ME
    2008-09-02 ~ 2011-09-07
    IIF 1 - Director → ME
    2009-10-22 ~ 2012-11-28
    IIF 29 - Director → ME
  • 2
    Prospect 111 Suite 13, Gemini Crescent, Technology Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    2012-11-28 ~ 2013-01-01
    IIF 4 - Director → ME
    2007-02-26 ~ 2012-07-09
    IIF 25 - Director → ME
    2012-07-09 ~ 2012-11-28
    IIF 26 - Director → ME
  • 3
    The Old Cottage Gold Hill North, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    52,943 GBP2024-08-20
    Officer
    1994-03-23 ~ 2001-03-05
    IIF 21 - Director → ME
  • 4
    13 Prospect 111 Gemini Crescent Technology Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-09-07 ~ 2012-11-28
    IIF 27 - Director → ME
    2010-09-21 ~ 2011-09-07
    IIF 8 - Director → ME
    2010-09-21 ~ 2011-09-07
    IIF 38 - Secretary → ME
  • 5
    Unit 1.1 Discovery House, Gemini Crescent, Technology Park, Dundee, Tayside
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2007-09-05 ~ 2010-06-25
    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.