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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Singh, Vikram
    Born in November 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-05-20 ~ now
    OF - Director → CIF 0
  • 2
    White, Colin Richard
    Born in October 1963
    Individual (30 offsprings)
    Officer
    icon of calendar 2012-07-09 ~ now
    OF - Director → CIF 0
  • 3
    DATACAIR LIMITED - 2012-01-16
    DATACAIR BUSINESS SUPPORT LIMITED - 2017-12-22
    icon of addressUnit 6e Boundary Court, Willow Farm Business Park, Castle Donington, Derby, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Kerins, Peter
    Director born in April 1972
    Individual
    Officer
    icon of calendar 2012-08-10 ~ 2018-02-21
    OF - Director → CIF 0
  • 2
    Karai, Neville
    Director born in February 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-08-10 ~ 2018-02-21
    OF - Director → CIF 0
  • 3
    Thackeray, Richard Mark
    Director born in March 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-08-10 ~ 2018-02-21
    OF - Director → CIF 0
  • 4
    Mr Martin Sweeney
    Born in October 1966
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-09 ~ 2018-02-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 5
    Brunet, Pierre Jacques Gerard
    Born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2019-05-20
    OF - Director → CIF 0
parent relation
Company in focus

HAE GLOBAL LTD

Previous name
HAE NEWCO LTD - 2013-09-17
Standard Industrial Classification
51210 - Freight Air Transport
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Administrative Expenses
-151,403 GBP2024-01-01 ~ 2024-12-31
583,076 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-151,403 GBP2024-01-01 ~ 2024-12-31
583,076 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
672,673 GBP2024-01-01 ~ 2024-12-31
583,076 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
-10,236,154 GBP2024-12-31
-10,908,827 GBP2023-12-31
-11,380,265 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
672,673 GBP2024-01-01 ~ 2024-12-31
471,438 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
15,762,805 GBP2024-12-31
15,762,805 GBP2023-12-31
Debtors
Current
6,182,196 GBP2024-12-31
6,915,748 GBP2023-12-31
Current Assets
6,182,196 GBP2024-12-31
6,915,748 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-21,479,202 GBP2023-12-31
Net Current Assets/Liabilities
-13,890,781 GBP2024-12-31
-14,563,454 GBP2023-12-31
Total Assets Less Current Liabilities
1,872,024 GBP2024-12-31
1,199,351 GBP2023-12-31
Net Assets/Liabilities
1,872,024 GBP2024-12-31
1,199,351 GBP2023-12-31
Equity
Called up share capital
9,950 GBP2024-12-31
9,950 GBP2023-12-31
Other miscellaneous reserve
12,098,228 GBP2024-12-31
12,098,228 GBP2023-12-31
Equity
1,872,024 GBP2024-12-31
1,199,351 GBP2023-12-31
Audit Fees/Expenses
5,225 GBP2024-01-01 ~ 2024-12-31
4,750 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
168,168 GBP2024-01-01 ~ 2024-12-31
145,769 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
6,090,973 GBP2024-12-31
6,825,505 GBP2023-12-31
Other Debtors
Current
91,223 GBP2024-12-31
90,243 GBP2023-12-31
Amounts owed to group undertakings
Current
19,835,897 GBP2024-12-31
21,242,125 GBP2023-12-31
Corporation Tax Payable
Current
137,142 GBP2024-12-31
137,143 GBP2023-12-31
Other Creditors
Current
96,023 GBP2024-12-31
96,023 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,915 GBP2024-12-31
3,911 GBP2023-12-31
Creditors
Current
20,072,977 GBP2024-12-31
21,479,202 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,980 shares2024-12-31
3,980 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,970 shares2024-12-31
5,970 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • HAE GLOBAL LTD
    Info
    HAE NEWCO LTD - 2013-09-17
    Registered number 08135817
    icon of addressDonington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby DE74 2UZ
    PRIVATE LIMITED COMPANY incorporated on 2012-07-09 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-09
    CIF 0
  • HAE GLOBAL LTD
    S
    Registered number 8135817
    icon of address3, Cygnus Court, Beverley Road, East Midlands Airport, Derby, England, DE74 2SA
    Private Limited in Uk
    CIF 1
  • HAE GLOBAL LTD
    S
    Registered number 8135817
    icon of address3, Cygnus Court Beverley Road, East Midlands Airport, Derby, United Kingdom, DE74 2SA
    Private Limited in Uk
    CIF 2
  • HAE GLOBAL LTD
    S
    Registered number 8135817
    icon of address3 Cygnus Court, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA
    Companies Act 2006 in Uk Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CSN LTD
    - now
    AIR RECRUITS LTD - 2025-08-06
    icon of addressDonington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,399 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressDonington Court Herald Way, East Midlands Airport, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,217 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressDonington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -2,060,182 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressDonington Court Herald Way, Castle Donington, Derby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of addressDonington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressThe Annexe, Minerva House, Bordyke, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,018 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    CIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.