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

Coutu, Sherry Leigh, Cbe

    Related profiles found in government register
  • Coutu, Sherry Leigh, Cbe
    Canadian chairman born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 1
  • Coutu, Sherry Leigh, Cbe
    Canadian company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England

      IIF 2
    • 37, Hills Road, Cambridge, CB2 1NT, England

      IIF 3
    • Middlefield, Off Hinton Way, Great Shelford, Cambridge, Cambridgeshire, CB22 5AN

      IIF 4 IIF 5 IIF 6
    • The Triangle Building, Shaftesbury Road, Cambridge, CB2 8EA, England

      IIF 7
    • 101, Euston Road, London, NW1 2RA, United Kingdom

      IIF 8
    • 3, South Hill Park, London, NW3 2ST

      IIF 9
    • C/o The Wayra Academy, Floor 3 Shropshire House, 2-10 Capper Street, London, WC1E 6JA, United Kingdom

      IIF 10
    • Harlequin Building, 65 Southwark Street, London, SE1 0HR, United Kingdom

      IIF 11
  • Coutu, Sherry Leigh, Cbe
    Canadian director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coutu, Sherry Leigh, Cbe
    Canadian serial entrepreneur born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Techuk, 10 St. Bride Street, London, EC4A 4AD, England

      IIF 14
  • Coutu, Sherry Leigh
    Canadian company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Chancery Lane, London, Chancery Lane, London, WC2A 1LS, England

      IIF 15
    • 22, Chancery Lane, London, WC2A 1LS

      IIF 16
    • The Old Brewhouse 49-51, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 17
  • Coutu, Sherry Leigh
    Canadian director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Strand, London, WC2R 0RL

      IIF 18
    • 54, Unit 54/55, Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, United Kingdom

      IIF 19
  • Coutu, Cbe, Sherry Leigh
    Canadian company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, United Kingdom

      IIF 20
  • Cbe Sherry Leigh Coutu
    Canadian born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 21
  • Sherry Leigh Coutu
    Canadian born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Euston Road, London, NW1 2RA, United Kingdom

      IIF 22
  • Coutu, Sherry Leigh
    Canadian company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Downing Enterprise, Downing, College, Regent Street, Cambridge, CB2 1DQ

      IIF 23
  • Mrs Sherry Coutu
    Canadian born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 24
  • Coutu, Sherry Leigh
    Canadian business executive born in February 1964

    Registered addresses and corresponding companies
    • 7 Huntingdon Drive, Nottingham, Nottinghamshire, NG7 1BW

      IIF 25
  • Coutu, Sherry Leigh
    Canadian director born in February 1964

    Registered addresses and corresponding companies
    • 7 Huntingdon Drive, Nottingham, Nottinghamshire, NG7 1BW

      IIF 26 IIF 27
  • Coutu, Sherry Leigh

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 28
    • 22 Chancery Lane, London, Chancery Lane, London, WC2A 1LS, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    54 Unit 54/55, Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2022-01-25 ~ now
    IIF 19 - director → ME
  • 2
    S. PEARSON & SON PLC - 1984-06-01
    80 Strand, London
    Corporate (11 parents, 17 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 18 - director → ME
  • 3
    RASPBERRY PI HOLDINGS LIMITED - 2024-06-03
    RASPBERRY PI LISTCO LIMITED - 2024-06-03
    194 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2024-06-02 ~ now
    IIF 20 - director → ME
  • 4
    SLC WORK PLACEMENT SERVICES LIMITED - 2019-07-15
    Mill House Mill Court, Great Shelford, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -218,353 GBP2023-11-30
    Officer
    2016-11-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    22 Chancery Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    171,188 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    2nd Floor Guardian House, 7 North Bar Street, Banbury, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,042,528 GBP2023-12-31
    Officer
    2010-10-01 ~ 2016-06-08
    IIF 9 - director → ME
  • 2
    F4S TRADING LTD - 2021-11-16
    WORKFINDER LIMITED - 2019-07-29
    FOUNDERS4SCHOOLS (TRADING) LIMITED - 2019-06-05
    22 Chancery Lane, London, Chancery Lane, London, England
    Corporate (8 parents)
    Equity (Company account)
    36,430 GBP2023-06-30
    Officer
    2018-01-17 ~ 2019-07-23
    IIF 15 - director → ME
    2018-01-17 ~ 2022-03-04
    IIF 29 - secretary → ME
  • 3
    UKLS INVESTOR 3 LIMITED - 2012-10-12
    INTERACTIVE INVESTOR LIMITED - 2004-02-18
    INTERACTIVE INVESTOR INTERNATIONAL PLC - 2001-08-13
    III PLC - 2000-02-01
    CREDITSTAND LIMITED - 1999-09-28
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-11 ~ 2001-08-10
    IIF 27 - director → ME
  • 4
    MATTEREVER LIMITED - 1999-03-24
    201 Deansgate, Manchester, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    1999-03-03 ~ 2000-01-28
    IIF 26 - director → ME
  • 5
    Bluefin Building, Level 1, 110 Southwark Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    13,587,303 GBP2023-09-30
    Officer
    1994-10-10 ~ 1995-09-21
    IIF 25 - director → ME
  • 6
    LONDON STOCK EXCHANGE GROUP LIMITED - 2005-12-07
    MILESCREEN LIMITED - 2005-11-16
    10 Paternoster Square, London
    Corporate (12 parents, 16 offsprings)
    Officer
    2014-01-17 ~ 2016-04-26
    IIF 13 - director → ME
  • 7
    INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED(THE) - 1995-12-09
    10 Paternoster Square, London
    Corporate (11 parents, 2 offsprings)
    Officer
    2016-03-03 ~ 2022-07-08
    IIF 12 - director → ME
  • 8
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-01-18 ~ 2009-12-09
    IIF 4 - director → ME
  • 9
    Shaftesbury Road, Cambridge, United Kingdom
    Corporate (14 parents, 5 offsprings)
    Officer
    2010-05-20 ~ 2018-12-12
    IIF 7 - director → ME
  • 10
    37 Hills Road, Cambridge, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2015-07-20 ~ 2021-09-23
    IIF 3 - director → ME
  • 11
    RASPBERRY PI (TRADING) LIMITED - 2021-11-12
    NEWINCCO 1209 LIMITED - 2012-12-18
    194 Cambridge Science Park, Milton Road, Cambridge, England
    Corporate (5 parents)
    Officer
    2012-12-18 ~ 2024-06-19
    IIF 2 - director → ME
  • 12
    RM PLC
    - now
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Corporate (8 parents, 7 offsprings)
    Officer
    1999-10-18 ~ 2007-10-28
    IIF 6 - director → ME
  • 13
    THE SCALE-UP RESEARCH AND POLICY CENTRE - 2016-04-04
    Rise, 41 Luke Street, London, England
    Corporate (9 parents)
    Profit/Loss (Company account)
    34,354 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-01-19 ~ 2019-12-18
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-16
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITED - 2017-04-04
    Salisbury House, Station Road, Cambridge, England
    Dissolved corporate (4 parents)
    Officer
    2012-11-01 ~ 2016-03-31
    IIF 23 - director → ME
  • 15
    22 Chancery Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    171,188 GBP2018-12-31
    Officer
    2012-05-11 ~ 2019-09-27
    IIF 16 - director → ME
  • 16
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    10 St. Bride Street, London
    Corporate (33 parents, 4 offsprings)
    Officer
    2014-03-28 ~ 2015-06-22
    IIF 14 - director → ME
  • 17
    THE VENTURE FOUNDATION LIMITED - 2005-10-26
    105 Wigmore Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,160 GBP2017-12-31
    Officer
    2004-12-08 ~ 2007-01-31
    IIF 5 - director → ME
  • 18
    WAYRA UNLTD LIMITED - 2016-01-07
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-07-23 ~ 2014-11-10
    IIF 10 - director → ME
  • 19
    WORKFINDER NEWCO LIMITED - 2019-07-29
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Corporate (5 parents)
    Officer
    2019-06-27 ~ 2024-03-21
    IIF 17 - director → ME
    2022-11-11 ~ 2023-03-17
    IIF 28 - secretary → ME
  • 20
    ZPG PLC - 2018-07-12
    ZOOPLA PROPERTY GROUP PLC - 2017-02-02
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    PROJECT ZIGZAG LIMITED - 2014-05-16
    The Cooperage, 5 Copper Row, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2014-05-01 ~ 2018-07-11
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.