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 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Coutu, Sherry Leigh

    Related profiles found in government register
  • Coutu, Sherry Leigh
    Canadian business executive born in February 1964

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

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

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

      IIF 2 IIF 3
  • 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 4
  • Coutu, Sherry Leigh

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

      IIF 5
    • 22 Chancery Lane, London, Chancery Lane, London, WC2A 1LS, England

      IIF 6
  • Coutu, Sherry Leigh
    Canadian born in February 1964

    Resident in United Kingdom

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

      IIF 7
    • 20, Old Bailey, London, EC4M 7AN, England

      IIF 8
  • 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 9
    • 22, Chancery Lane, London, WC2A 1LS

      IIF 10
    • The Old Brewhouse 49-51, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Unit 54/55, Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, United Kingdom

      IIF 12
  • Coutu, Cbe, Sherry Leigh
    Canadian 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 13
  • Coutu, Sherry Leigh, Cbe
    Canadian born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hills Road, Cambridge, CB2 1NT, England

      IIF 14
    • Mill House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 15
  • 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 16
    • Middlefield, Off Hinton Way, Great Shelford, Cambridge, Cambridgeshire, CB22 5AN

      IIF 17 IIF 18 IIF 19
    • The Triangle Building, Shaftesbury Road, Cambridge, CB2 8EA, England

      IIF 20
    • 101, Euston Road, London, NW1 2RA, United Kingdom

      IIF 21
    • 3, South Hill Park, London, NW3 2ST

      IIF 22
    • C/o The Wayra Academy, Floor 3 Shropshire House, 2-10 Capper Street, London, WC1E 6JA, United Kingdom

      IIF 23
    • Harlequin Building, 65 Southwark Street, London, SE1 0HR, United Kingdom

      IIF 24
  • 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 27
  • 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 28
  • 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 29
  • 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 30
child relation
Offspring entities and appointments 25
  • 1
    ART DISCOVERY LIMITED
    07299752
    The Copse Bloxham Mill, Barford Road, Bloxham, Oxfordshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2010-10-01 ~ 2016-06-08
    IIF 22 - Director → ME
  • 2
    DIGITAL BOOST UPSKILLING LTD
    - now 10187293
    F4S TRADING LTD
    - 2021-11-16 10187293
    WORKFINDER LIMITED
    - 2019-07-29 10187293 12072557
    FOUNDERS4SCHOOLS (TRADING) LIMITED
    - 2019-06-05 10187293
    22 Chancery Lane, London, England
    Active Corporate (18 parents)
    Officer
    2018-01-17 ~ 2019-07-23
    IIF 9 - Director → ME
    2018-01-17 ~ 2022-03-04
    IIF 6 - Secretary → ME
  • 3
    HENDERSON INVESTORS LIMITED - now
    UKLS INVESTOR 3 LIMITED - 2012-10-12
    INTERACTIVE INVESTOR LIMITED - 2004-02-18
    INTERACTIVE INVESTOR INTERNATIONAL PLC
    - 2001-08-13 03824695
    III PLC
    - 2000-02-01 03824695
    CREDITSTAND LIMITED - 1999-09-28
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (34 parents)
    Officer
    1999-10-11 ~ 2001-08-10
    IIF 3 - Director → ME
  • 4
    INTERACTIVE INVESTOR TRADING LIMITED
    - now 03699618
    MATTEREVER LIMITED
    - 1999-03-24 03699618
    201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (30 parents, 5 offsprings)
    Officer
    1999-03-03 ~ 2000-01-28
    IIF 2 - Director → ME
  • 5
    INTERNET SECURITIES LIMITED
    02976791
    Bluefin Building, Level 1, 110 Southwark Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    1994-10-10 ~ 1995-09-21
    IIF 1 - Director → ME
  • 6
    LONDON STOCK EXCHANGE GROUP PLC
    - now 05369106 09313935
    LONDON STOCK EXCHANGE GROUP LIMITED - 2005-12-07
    MILESCREEN LIMITED - 2005-11-16
    10 Paternoster Square, London
    Active Corporate (56 parents, 18 offsprings)
    Officer
    2014-01-17 ~ 2016-04-26
    IIF 26 - Director → ME
  • 7
    LONDON STOCK EXCHANGE PLC
    - now 02075721 07943990... (more)
    INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED(THE) - 1995-12-09
    10 Paternoster Square, London
    Active Corporate (84 parents, 2 offsprings)
    Officer
    2016-03-03 ~ 2022-07-08
    IIF 25 - Director → ME
  • 8
    NATIONAL NUMERACY
    07886294
    Unit 19 Sussex Innovation Centre, Science Park Square, Brighton, England
    Active Corporate (30 parents)
    Officer
    2022-01-25 ~ 2025-06-20
    IIF 12 - Director → ME
  • 9
    NEW ENERGY FINANCE LIMITED
    05179420
    Hill House, 1 Little New Street, London
    Dissolved Corporate (9 parents)
    Officer
    2006-01-18 ~ 2009-12-09
    IIF 17 - Director → ME
  • 10
    OXFORD CAMBRIDGE AND RSA EXAMINATIONS - now
    OXFORD CAMBRIDGE AND RSA EXAMINATIONS
    - 2025-08-26 03484466
    Shaftesbury Road, Cambridge, United Kingdom
    Active Corporate (73 parents, 6 offsprings)
    Officer
    2010-05-20 ~ 2018-12-12
    IIF 20 - Director → ME
  • 11
    PEARSON PLC
    - now 00053723 01341060
    S. PEARSON & SON PLC - 1984-06-01
    80 Strand, London
    Active Corporate (61 parents, 18 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 7 - Director → ME
  • 12
    PHOENIX GROUP HOLDINGS PLC
    11606773 FC035282... (more)
    20 Old Bailey, London, England
    Active Corporate (30 parents, 9 offsprings)
    Officer
    2025-05-01 ~ now
    IIF 8 - Director → ME
  • 13
    RASPBERRY PI FOUNDATION
    06758215
    37 Hills Road, Cambridge, England
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2015-07-20 ~ 2021-09-23
    IIF 14 - Director → ME
  • 14
    RASPBERRY PI HOLDINGS PLC
    - now 15557387
    RASPBERRY PI LISTCO LIMITED - 2024-06-03
    RASPBERRY PI HOLDINGS LIMITED
    - 2024-06-03 15557387
    194 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-06-02 ~ now
    IIF 13 - Director → ME
  • 15
    RASPBERRY PI LTD
    - now 08207441
    RASPBERRY PI (TRADING) LIMITED
    - 2021-11-12 08207441
    NEWINCCO 1209 LIMITED
    - 2012-12-18 08207441 07280568... (more)
    194 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (22 parents)
    Officer
    2012-12-18 ~ 2024-06-19
    IIF 16 - Director → ME
  • 16
    RM PLC
    - now 01749877
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (52 parents, 7 offsprings)
    Officer
    1999-10-18 ~ 2007-10-28
    IIF 19 - Director → ME
  • 17
    SCALE-UP INSTITUTE
    - now 09959547
    THE SCALE-UP RESEARCH AND POLICY CENTRE
    - 2016-04-04 09959547
    Rise, 41 Luke Street, London, England
    Active Corporate (29 parents)
    Officer
    2016-01-19 ~ 2019-12-18
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-16
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SENSIIA LIMITED - now
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITED
    - 2017-04-04 05943341
    Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (14 parents)
    Officer
    2012-11-01 ~ 2016-03-31
    IIF 4 - Director → ME
  • 19
    SLC WORK PLACEMENT SERVICES C.I.C.
    - now 10480523
    SLC WORK PLACEMENT SERVICES LIMITED
    - 2019-07-15 10480523
    Mill House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2016-11-15 ~ 2025-11-06
    IIF 15 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    SVC2U LIMITED
    08065711
    22 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2012-05-11 ~ 2019-09-27
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TECHUK LTD - now
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION
    - 2020-07-04 01200318
    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
    Active Corporate (268 parents, 4 offsprings)
    Officer
    2014-03-28 ~ 2015-06-22
    IIF 27 - Director → ME
  • 22
    THE VENTURE PARTNERSHIP FOUNDATION LIMITED
    - now 05307891
    THE VENTURE FOUNDATION LIMITED
    - 2005-10-26 05307891
    105 Wigmore Street, London
    Active Corporate (26 parents, 1 offspring)
    Officer
    2004-12-08 ~ 2007-01-31
    IIF 18 - Director → ME
  • 23
    WAYRA SOCIAL VENTURES LIMITED - now
    WAYRA UNLTD LIMITED
    - 2016-01-07 08520105
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2013-07-23 ~ 2014-11-10
    IIF 23 - Director → ME
  • 24
    WORKFINDER LIMITED
    - now 12072557 10187293
    WORKFINDER NEWCO LIMITED
    - 2019-07-29 12072557
    Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (17 parents)
    Officer
    2019-06-27 ~ 2024-03-21
    IIF 11 - Director → ME
    2022-11-11 ~ 2023-03-17
    IIF 5 - Secretary → ME
  • 25
    ZPG LIMITED - now
    ZPG PLC
    - 2018-07-12 09005884 06074771
    ZOOPLA PROPERTY GROUP PLC
    - 2017-02-02 09005884 06074771
    PROJECT ZIGZAG LIMITED - 2014-05-16
    ZOOPLA PROPERTY GROUP LIMITED
    - 2014-05-16 09005884 06074771
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (23 parents, 10 offsprings)
    Officer
    2014-05-01 ~ 2018-07-11
    IIF 24 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.