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
    Kisby, Joseph John
    Born in February 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Stefani, Michelangelo
    Born in February 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-10-06 ~ now
    OF - Director → CIF 0
  • 3
    O'sullivan, James Joseph
    Born in March 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-12-04 ~ now
    OF - Director → CIF 0
  • 4
    icon of address250, Campus Drive, Marlborough, Ma, United States
    Corporate (14 offsprings)
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Lesage, Antoine Leon
    Vp, Assistance General Counsel born in May 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ 2016-10-06
    OF - Director → CIF 0
  • 2
    Salkin, Daniel
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-22 ~ 2017-11-30
    OF - Secretary → CIF 0
  • 3
    Verstreken, Jan Valeer
    Director born in December 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2024-12-04
    OF - Director → CIF 0
  • 4
    Egstrand, Claus
    Group President International born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ 2016-01-07
    OF - Director → CIF 0
  • 5
    Mcmahon, Robert Warren
    Chief Financial Officer born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-22 ~ 2016-12-12
    OF - Director → CIF 0
  • 6
    Heynen, Ian
    United Kingdom born in October 1967
    Individual
    Officer
    icon of calendar 2016-03-22 ~ 2017-06-21
    OF - Director → CIF 0
  • 7
    O'shea, John Joseph
    Business Executive born in June 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-07-27 ~ 2024-02-29
    OF - Director → CIF 0
    O'shea, John Joseph
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2024-02-29
    OF - Secretary → CIF 0
  • 8
    Chard, Andrew Lee
    Senior Director Emea Accounting born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-20 ~ 2021-09-08
    OF - Director → CIF 0
  • 9
    Pudge, David John
    Solicitor born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2015-05-22
    OF - Director → CIF 0
  • 10
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (74 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2015-05-22
    OF - Director → CIF 0
  • 11
    icon of addressHeron House, The Oaks Business Park, Crewe Road, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-27
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of address5th Floor, 6 St. Andrew Street, London, United Kingdom
    Active Corporate (8 parents, 1149 offsprings)
    Officer
    2015-03-23 ~ 2015-05-22
    PE - Secretary → CIF 0
parent relation
Company in focus

HOLOGIC GGO 4 LTD

Previous name
VISIONHURST LIMITED - 2015-05-22
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 USD2015-09-30
Net assets/liabilities including pension asset/liability
2 USD2015-09-30
Number of shares allotted
Class 1 ordinary share
1 shares2015-09-30
Par Value of Share
Class 1 ordinary share
2 USD2015-03-23 ~ 2015-09-30
Paid-up share capital
Class 1 ordinary share
2 USD2015-09-30
Shareholder's fund
2 USD2015-09-30

Related profiles found in government register
  • HOLOGIC GGO 4 LTD
    Info
    VISIONHURST LIMITED - 2015-05-22
    Registered number 09503931
    icon of addressHeron House Crewe Road, Wythenshawe, Manchester M23 9HZ
    PRIVATE LIMITED COMPANY incorporated on 2015-03-23 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • HOLOGIC GGO 4 LTD
    S
    Registered number 09503931
    icon of addressHeron House Crewe Road, Wythenshawe, Manchester, M23 9HZ
    Private Limited Company in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressHeron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressHeron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHeron House Oaks Business Park, Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressHeron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressHeron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    TANSYBAYBRIDGE LIMITED - 2016-03-29
    icon of addressHeron House Oaks Business Park Crew Road, Wythenshawe, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • VISIONFLAME LIMITED - 2015-05-19
    icon of addressHeron House Oaks Business Park Crewe Road, Wythenshawe, Manchester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    CIF 6 - Ownership of shares – 75% or more OE

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.