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.

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 born in February 1964

    Resident in United Kingdom

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

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

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

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

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

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

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

      IIF 10
    • icon of address 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
    • icon of address Techuk, 10 St. Bride Street, London, EC4A 4AD, England

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

    Resident in United Kingdom

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

      IIF 15
    • icon of address 20, Old Bailey, London, EC4M 7AN, England

      IIF 16
  • Coutu, Sherry Leigh
    Canadian company director born in February 1964

    Resident in United Kingdom

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

      IIF 17
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 18
    • icon of address The Old Brewhouse 49-51, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
  • Cbe Sherry Leigh Coutu
    Canadian born in February 1964

    Resident in United Kingdom

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

      IIF 22
  • Sherry Leigh Coutu
    Canadian born in February 1964

    Resident in United Kingdom

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

      IIF 23
  • Coutu, Sherry Leigh
    Canadian company director born in February 1964

    Resident in England

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

      IIF 24
  • Mrs Sherry Coutu
    Canadian born in February 1964

    Resident in United Kingdom

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

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

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

      IIF 26
  • Coutu, Sherry Leigh
    Canadian director born in February 1964

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

      IIF 27 IIF 28
  • Coutu, Sherry Leigh

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

      IIF 29
    • icon of address 22 Chancery Lane, London, Chancery Lane, London, WC2A 1LS, England

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    S. PEARSON & SON PLC - 1984-06-01
    icon of address 80 Strand, London
    Active Corporate (13 parents, 17 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 20 Old Bailey, London, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 16 - Director → ME
  • 3
    RASPBERRY PI HOLDINGS LIMITED - 2024-06-03
    RASPBERRY PI LISTCO LIMITED - 2024-06-03
    icon of address 194 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 21 - Director → ME
  • 4
    SLC WORK PLACEMENT SERVICES LIMITED - 2019-07-15
    icon of address Mill House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,353 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171,188 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address The Copse Bloxham Mill, Barford Road, Bloxham, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,432,485 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2016-06-08
    IIF 9 - Director → ME
  • 2
    F4S TRADING LTD - 2021-11-16
    FOUNDERS4SCHOOLS (TRADING) LIMITED - 2019-06-05
    WORKFINDER LIMITED - 2019-07-29
    icon of address 22 Chancery Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    93,135 GBP2024-06-30
    Officer
    icon of calendar 2018-01-17 ~ 2019-07-23
    IIF 17 - Director → ME
    icon of calendar 2018-01-17 ~ 2022-03-04
    IIF 30 - Secretary → ME
  • 3
    III PLC - 2000-02-01
    INTERACTIVE INVESTOR INTERNATIONAL PLC - 2001-08-13
    CREDITSTAND LIMITED - 1999-09-28
    UKLS INVESTOR 3 LIMITED - 2012-10-12
    INTERACTIVE INVESTOR LIMITED - 2004-02-18
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2001-08-10
    IIF 28 - Director → ME
  • 4
    MATTEREVER LIMITED - 1999-03-24
    icon of address 201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 2000-01-28
    IIF 27 - Director → ME
  • 5
    icon of address Bluefin Building, Level 1, 110 Southwark Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,587,303 GBP2023-09-30
    Officer
    icon of calendar 1994-10-10 ~ 1995-09-21
    IIF 26 - Director → ME
  • 6
    MILESCREEN LIMITED - 2005-11-16
    LONDON STOCK EXCHANGE GROUP LIMITED - 2005-12-07
    icon of address 10 Paternoster Square, London
    Active Corporate (13 parents, 16 offsprings)
    Officer
    icon of calendar 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
    icon of address 10 Paternoster Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-03 ~ 2022-07-08
    IIF 12 - Director → ME
  • 8
    icon of address Unit 19 Sussex Innovation Centre, Science Park Square, Brighton, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-25 ~ 2025-06-20
    IIF 20 - Director → ME
  • 9
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2009-12-09
    IIF 4 - Director → ME
  • 10
    OXFORD CAMBRIDGE AND RSA EXAMINATIONS - 2025-08-26
    icon of address Shaftesbury Road, Cambridge, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2010-05-20 ~ 2018-12-12
    IIF 7 - Director → ME
  • 11
    icon of address 37 Hills Road, Cambridge, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-20 ~ 2021-09-23
    IIF 3 - Director → ME
  • 12
    NEWINCCO 1209 LIMITED - 2012-12-18
    RASPBERRY PI (TRADING) LIMITED - 2021-11-12
    icon of address 194 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2024-06-19
    IIF 2 - Director → ME
  • 13
    RM PLC
    - now
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    RESEARCH MACHINES PLC - 1994-11-25
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2007-10-28
    IIF 6 - Director → ME
  • 14
    THE SCALE-UP RESEARCH AND POLICY CENTRE - 2016-04-04
    icon of address Rise, 41 Luke Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    329,601 GBP2024-12-31
    Officer
    icon of calendar 2016-01-19 ~ 2019-12-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-16
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITED - 2017-04-04
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2016-03-31
    IIF 24 - Director → ME
  • 16
    SLC WORK PLACEMENT SERVICES LIMITED - 2019-07-15
    icon of address Mill House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,353 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2025-11-06
    IIF 1 - Director → ME
  • 17
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171,188 GBP2018-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2019-09-27
    IIF 18 - Director → ME
  • 18
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    icon of address 10 St. Bride Street, London
    Active Corporate (36 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2015-06-22
    IIF 14 - Director → ME
  • 19
    THE VENTURE FOUNDATION LIMITED - 2005-10-26
    icon of address 105 Wigmore Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,160 GBP2017-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2007-01-31
    IIF 5 - Director → ME
  • 20
    WAYRA UNLTD LIMITED - 2016-01-07
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2014-11-10
    IIF 10 - Director → ME
  • 21
    WORKFINDER NEWCO LIMITED - 2019-07-29
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-06-27 ~ 2024-03-21
    IIF 19 - Director → ME
    icon of calendar 2022-11-11 ~ 2023-03-17
    IIF 29 - Secretary → ME
  • 22
    ZPG PLC - 2018-07-12
    PROJECT ZIGZAG LIMITED - 2014-05-16
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    ZOOPLA PROPERTY GROUP PLC - 2017-02-02
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2018-07-11
    IIF 11 - Director → ME

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.