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
    Danks, Peter Edward
    Vp Product born in August 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Chamberlain, Henry William Haywood
    Investment Management born in March 1980
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    DIGITAL MEDIA MARKETING HOLDINGS LTD - 2017-09-04
    icon of address20-22, Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,333,103 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Shutts, Stephen
    Chief People Officer born in August 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2018-04-04
    OF - Director → CIF 0
  • 2
    Danks, Peter Edward Henry
    Director born in August 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-04 ~ 2019-11-20
    OF - Director → CIF 0
    Danks, Peter Edward Henry
    Chief Executive Officer born in August 1978
    Individual (2 offsprings)
    icon of calendar 2020-03-31 ~ 2023-02-20
    OF - Director → CIF 0
  • 3
    Nosworthy, Mark Douglas
    Non-Executive Director born in October 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ 2017-05-09
    OF - Director → CIF 0
  • 4
    Heasman, Paula Jane
    Director born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ 2020-03-31
    OF - Director → CIF 0
  • 5
    Paxton, Adam
    Web Developer born in May 1982
    Individual
    Officer
    icon of calendar 2006-08-22 ~ 2012-02-16
    OF - Director → CIF 0
    Paxton, Adam
    Individual
    Officer
    icon of calendar 2006-08-22 ~ 2012-02-16
    OF - Secretary → CIF 0
  • 6
    Adamson, Alan Ralston
    Born in April 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ 2020-03-31
    OF - Director → CIF 0
  • 7
    Sloan, Andrew Paul
    Director born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ 2020-03-31
    OF - Director → CIF 0
  • 8
    Preston, Andrew Loughran
    Non-Executive Director born in July 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ 2015-07-21
    OF - Director → CIF 0
  • 9
    Mrs Lesley Ann Rowe
    Born in September 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Mr Henry William Haywood Chamberlain
    Born in March 1980
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-03-31
    PE - Has significant influence or controlCIF 0
  • 11
    Mr John William Rowe
    Born in December 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 12
    Howsam, Thomas Frazer
    Web Developer born in December 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-08-22 ~ 2018-04-04
    OF - Director → CIF 0
  • 13
    Mr Marcus Jack Cent
    Born in January 1971
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Gillespie, Colin Lloyd
    Director born in November 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ 2020-03-31
    OF - Director → CIF 0
  • 15
    Muirhead, Alexander James, Mr.
    Director born in October 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-04 ~ 2019-11-20
    OF - Director → CIF 0
  • 16
    Snocken, David John
    Commercial Director born in March 1967
    Individual
    Officer
    icon of calendar 2020-03-31 ~ 2022-04-06
    OF - Director → CIF 0
parent relation
Company in focus

CARBON (AI) LIMITED

Previous names
CLICKSCO (UK) LIMITED - 2019-10-01
THAP LTD - 2017-08-16
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2023-03-02
Intangible Assets
798,000 GBP2021-12-31
Property, Plant & Equipment
4,130 GBP2021-12-31
Fixed Assets
802,130 GBP2021-12-31
Debtors
1,894 GBP2023-03-02
435,947 GBP2021-12-31
Cash at bank and in hand
3,480,249 GBP2023-03-02
14,457 GBP2021-12-31
Current Assets
3,482,143 GBP2023-03-02
450,404 GBP2021-12-31
Creditors
Current
1,500,018 GBP2023-03-02
2,370,939 GBP2021-12-31
Net Current Assets/Liabilities
1,982,125 GBP2023-03-02
-1,920,535 GBP2021-12-31
Total Assets Less Current Liabilities
1,982,125 GBP2023-03-02
-1,118,405 GBP2021-12-31
Creditors
Non-current
34,837 GBP2021-12-31
Net Assets/Liabilities
1,982,125 GBP2023-03-02
-1,153,242 GBP2021-12-31
Equity
Called up share capital
100 GBP2023-03-02
100 GBP2021-12-31
Share premium
135,956 GBP2023-03-02
135,956 GBP2021-12-31
Retained earnings (accumulated losses)
1,846,069 GBP2023-03-02
-1,289,298 GBP2021-12-31
Equity
1,982,125 GBP2023-03-02
-1,153,242 GBP2021-12-31
Average Number of Employees
32022-01-01 ~ 2023-03-02
132021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Development expenditure
1,260,000 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
462,000 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
42,000 GBP2022-01-01 ~ 2023-03-02
Intangible Assets
Development expenditure
798,000 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Computers
18,310 GBP2021-12-31
Property, Plant & Equipment - Disposals
Computers
-18,310 GBP2022-01-01 ~ 2023-03-02
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
14,180 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
452 GBP2022-01-01 ~ 2023-03-02
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-14,632 GBP2022-01-01 ~ 2023-03-02
Property, Plant & Equipment
Computers
4,130 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
125,716 GBP2021-12-31
Other Debtors
Current
1,894 GBP2023-03-02
305,126 GBP2021-12-31
Prepayments/Accrued Income
Current
5,105 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
1,894 GBP2023-03-02
Current, Amounts falling due within one year
435,947 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
9,650 GBP2021-12-31
Trade Creditors/Trade Payables
Current
11,301 GBP2023-03-02
278,561 GBP2021-12-31
Amounts owed to group undertakings
Current
1,918,292 GBP2021-12-31
Other Taxation & Social Security Payable
Current
1,484,717 GBP2023-03-02
91,003 GBP2021-12-31
Other Creditors
Current
3,961 GBP2021-12-31
Accrued Liabilities
Current
4,000 GBP2023-03-02
69,472 GBP2021-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
20,057 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-03-02

  • CARBON (AI) LIMITED
    Info
    CLICKSCO (UK) LIMITED - 2019-10-01
    THAP LTD - 2019-10-01
    Registered number 05912699
    icon of address1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT
    PRIVATE LIMITED COMPANY incorporated on 2006-08-22 and dissolved on 2024-03-28 (17 years 7 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.