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 4
  • 1
    Grogan, Finlay
    Solutions Director born in December 2000
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Fryer, Angeline
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Grogan, Peter
    Company Director born in September 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressOrient House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,731,948 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Bellamy, Joanne
    Individual
    Officer
    icon of calendar 2017-11-17 ~ 2018-11-05
    OF - Secretary → CIF 0
  • 2
    Sprackling, Brian Joseph William
    Videocommunication born in July 1947
    Individual
    Officer
    icon of calendar 1998-07-03 ~ 2000-04-05
    OF - Director → CIF 0
  • 3
    Mcmaster, James Patrick
    Director born in March 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2016-06-29
    OF - Director → CIF 0
  • 4
    Joyce, Brian Peter
    Communications Consultant born in October 1943
    Individual
    Officer
    icon of calendar 1993-11-04 ~ 1996-09-07
    OF - Director → CIF 0
    Joyce, Brian Peter
    Communications Consultant
    Individual
    Officer
    icon of calendar 1993-11-04 ~ 1996-09-07
    OF - Secretary → CIF 0
  • 5
    Richardson, Adam David
    Finance Director born in April 1978
    Individual
    Officer
    icon of calendar 2020-08-01 ~ 2021-06-11
    OF - Director → CIF 0
  • 6
    Mcmaster, Lisa
    Operations Manager born in May 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2017-08-09
    OF - Director → CIF 0
    Mcmaster, Lisa
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2017-08-09
    OF - Secretary → CIF 0
  • 7
    Walsh, Michael Patrick
    Informatin Technology Consu born in August 1948
    Individual
    Officer
    icon of calendar 1995-01-03 ~ 1995-09-08
    OF - Director → CIF 0
  • 8
    Mcmaster, Samuel
    Communications Consultant born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-11-04 ~ 2017-08-09
    OF - Director → CIF 0
    Mcmaster, Thomas Samuel
    Director born in October 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2017-08-09
    OF - Director → CIF 0
    Mr Samuel Mcmaster
    Born in September 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    Mcmaster, Lorraine
    Marketing Consultant born in November 1960
    Individual
    Officer
    icon of calendar 1996-09-07 ~ 2004-10-25
    OF - Director → CIF 0
    Mcmaster, Lorraine
    Marketing Consultant
    Individual
    Officer
    icon of calendar 1996-09-07 ~ 1999-01-01
    OF - Secretary → CIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1993-11-04 ~ 1993-11-04
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1993-11-04 ~ 1993-11-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VISCONN LIMITED

Previous names
QUESTMARK EUROPE LIMITED - 2003-04-25
QUESTMARK LIMITED - 2019-10-15
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
92021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Class 2 ordinary share
12022-01-01 ~ 2022-12-31
Class 3 ordinary share
12022-01-01 ~ 2022-12-31
Class 4 ordinary share
12022-01-01 ~ 2022-12-31
Intangible Assets
1 GBP2022-12-31
753,724 GBP2021-12-31
Debtors
63,658 GBP2021-12-31
Cash at bank and in hand
6 GBP2022-12-31
686 GBP2021-12-31
Current Assets
6 GBP2022-12-31
64,344 GBP2021-12-31
Net Current Assets/Liabilities
-82,876 GBP2022-12-31
-1,062,287 GBP2021-12-31
Total Assets Less Current Liabilities
-82,875 GBP2022-12-31
-308,563 GBP2021-12-31
Equity
Called up share capital
3,710 GBP2022-12-31
3,710 GBP2021-12-31
Retained earnings (accumulated losses)
-86,585 GBP2022-12-31
-312,273 GBP2021-12-31
Equity
-82,875 GBP2022-12-31
-308,563 GBP2021-12-31
Intangible Assets - Gross Cost
Development expenditure
291,646 GBP2022-12-31
1,045,369 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
291,645 GBP2021-12-31
Intangible Assets
Development expenditure
1 GBP2022-12-31
753,724 GBP2021-12-31
Other Debtors
Current
63,658 GBP2021-12-31
Trade Creditors/Trade Payables
Current
161 GBP2021-12-31
Amounts owed to group undertakings
Current
1,034,793 GBP2021-12-31
Other Taxation & Social Security Payable
Current
80,882 GBP2022-12-31
80,092 GBP2021-12-31
Amount of value-added tax that is payable
180 GBP2021-12-31
Other Creditors
Current
2,000 GBP2022-12-31
11,405 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,998 shares2022-12-31
Class 2 ordinary share
428 shares2022-12-31
Class 3 ordinary share
428 shares2022-12-31
Class 4 ordinary share
428 shares2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
225,688 GBP2022-01-01 ~ 2022-12-31

  • VISCONN LIMITED
    Info
    QUESTMARK EUROPE LIMITED - 2003-04-25
    QUESTMARK LIMITED - 2003-04-25
    Registered number 02868962
    icon of address10 Stadium Business Court, Millennium Way, Derby DE24 8HP
    PRIVATE LIMITED COMPANY incorporated on 1993-11-04 and dissolved on 2024-04-02 (30 years 4 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.

© 2022-2025 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.