Changes to the Register of Members' Interests
Geoffrey Robinson

List all MPs and Register editions

Mae'r dudalen hon yn dangos sut mae cofnod Geoffrey Robinson yn y Gofrestr o Fuddiannau Aelodau wedi newid dros amser. Mae’n dechrau ar yr un mwyaf diweddar ac yn gweithio'n ôl i'r un cynharaf rydyn ni wedi llwyddo i'w ddosrannu.

Cofiwch y gallai newidiadau mewn teipograffi/steilio yn y deunydd gwreiddiol olygu bod rhywbeth wedi cael ei farcio fel ‘cofnod a newidiwyd’ (h.y. wedi'i dynnu a'i ychwanegu) pan nad yw. Mae'n ddrwg gennym am hynny, ond rydyn ni’n gwneud ein gorau gyda'r deunydd gwreiddiol.

Wedi dod i benYchwanegwyd

11 Ionawr 2020 - View full entry

8. Miscellaneous

  • New Statesman Limited (unremunerated chairman). Duties in addition to those of chairman include advising magazine about its outward facing activities. Address: John Carpenter House, 7 Carmelite Street, London EC4Y OAN. (Updated 28 January 2015)
  • Unremunerated director of The National Mathematics and Science College Ltd (previously Warwick International College) (see category 7 above). (Registered 15 October 2015; updated 20 April 2017)
  • From July 2015, unremunerated business adviser to the Coventry and Warwickshire Growth Hub, a subsidiary of the Coventry and Warwickshire Local Enterprise Partnership. (Registered 16 May 2016)
 

21 Ionawr 2019 - View full entry

8. Miscellaneous

  • Unremunerated director of The National Mathematics and Science College Ltd (previously Warwick International College) (see category 7 above). (Registered 15 October 2015; updated 20 April 2017.)
  • Unremunerated director of The National Mathematics and Science College Ltd (previously Warwick International College) (see category 7 above). (Registered 15 October 2015; updated 20 April 2017)

31 Gorffennaf 2017 - View full entry

7. (i) Shareholdings: over 15% of issued share capital

  • The National Mathematics and Science College Ltd, formerly Warwick International College; a sixth form college for overseas students. (Registered 23 September 2015; updated 15 October 2015 and 20 April 2017)
 

2 Mai 2017 - View full entry

7. (i) Shareholdings: over 15% of issued share capital

  • Warwick International College; a sixth form college for overseas students. (Registered 23 September 2015; updated 15 October 2015)
  • The National Mathematics and Science College Ltd, formerly Warwick International College; a sixth form college for overseas students. (Registered 23 September 2015; updated 15 October 2015 and 20 April 2017)

8. Miscellaneous

  • Unremunerated director of Warwick International College (see category 7 above). (Registered 15 October 2015)
  • Unremunerated director of The National Mathematics and Science College Ltd (previously Warwick International College) (see category 7 above). (Registered 15 October 2015; updated 20 April 2017.)

1 Awst 2016 - View full entry

6. Land and property portfolio: (i) value over £100,000 and/or (ii) giving rental income of over £10,000 a year

  • Until July 2015, property in Italy: (i). (Updated 28 September 2015)
 

16 Mai 2016 - View full entry

8. Miscellaneous

 
  • From July 2015, unremunerated business adviser to the Coventry and Warwickshire Growth Hub, a subsidiary of the Coventry and Warwickshire Local Enterprise Partnership. (Registered 16 May 2016)

21 Mawrth 2016 - View full entry

6. Land and property: (i) value over £100,000 (ii) rental income of over £10,000 a year

  • Until July 2015, property in Italy: (i) (Updated 28 September 2015)
  • Until July 2015, property in Italy: (i). (Updated 28 September 2015)

8 Chwefror 2016 - View full entry

1. Employment and earnings

  • Non-executive director of Pailton Engineering Ltd, Phoenix House, Holbrook Lane, Coventry CV6 4AD, until 1 January 2015 (Updated 14 January 2015).
  • 27 December 2014, received £6,250 as non-executive directors fees covering the period October to December 2014. Hours: 120 hrs. (Registered 28 January 2015)
 

9 Tachwedd 2015 - View full entry

1. Employment and earnings

  • 10 July 2014, received £6,250 as non-executive directors fees covering the period April to June 2014. Hours: 120 hrs. (Registered 21 October 2014)
  • 10 October 2014, received £6,250 as non-executive directors fees covering the period July to September 2014. Hours: 120 hrs. (Registered 21 October 2014)
 

26 Hydref 2015 - View full entry

7. (i) Shareholdings: over 15% of issued share capital

  • Coventry International College; a sixth form college for overseas students. (Registered 23 September 2015)
  • Warwick International College; a sixth form college for overseas students. (Registered 23 September 2015; updated 15 October 2015)

8. Miscellaneous

 
  • Unremunerated director of Warwick International College (see category 7 above). (Registered 15 October 2015)

28 Medi 2015 - View full entry

6. Land and property: (i) value over £100,000 (ii) rental income of over £10,000 a year

  • Property in Italy: (i)
  • Until July 2015, property in Italy: (i) (Updated 28 September 2015)

7. (i) Shareholdings: over 15% of issued share capital

 
  • Coventry International College; a sixth form college for overseas students. (Registered 23 September 2015)

8 Mehefin 2015 - View full entry

1. Remunerated directorships

1. Employment and earnings

  • Pailton Engineering Ltd, Phoenix House, Holbrook Lane, Coventry CV6 4AD (non-executive), until 1 January 2015. (Updated 14 January 2015)
  • 27 December 2013 received £6,250 as non-executive director's fees covering the period October to December 2013. Hours: 120 hrs. (Registered 10 April 2014)
  • 10 April 2014 received £6,250 as non-executive director's fees covering the period January to March 2014. Hours: 120 hrs. (Registered 2 June 2014)
  • 10 July 2014, received £6,250 as non-executive director's fees covering the period April to June 2014. Hours: 120 hrs. (Registered 21 October 2014)
  • 10 October 2014, received £6,250 as non-executive director's fees covering the period July to September 2014. Hours: 120 hrs. (Registered 21 October 2014)
  • 27 December 2014, received £6,250 as non-executive director's fees covering the period October to December 2014. Hours: 120 hrs. (Registered 28 January 2015)
  • Non-executive director of Pailton Engineering Ltd, Phoenix House, Holbrook Lane, Coventry CV6 4AD, until 1 January 2015 (Updated 14 January 2015).
  • 10 July 2014, received £6,250 as non-executive directors fees covering the period April to June 2014. Hours: 120 hrs. (Registered 21 October 2014)
  • 10 October 2014, received £6,250 as non-executive directors fees covering the period July to September 2014. Hours: 120 hrs. (Registered 21 October 2014)
  • 27 December 2014, received £6,250 as non-executive directors fees covering the period October to December 2014. Hours: 120 hrs. (Registered 28 January 2015)

6. Land and property: (i) value over £100,000 (ii) rental income of over £10,000 a year

 
  • Property in Italy: (i)

8. Land and Property

8. Miscellaneous

  • Property in Italy.
  • New Statesman Limited (unremunerated chairman). Duties in addition to those of chairman include advising magazine about its outward facing activities. Address: John Carpenter House, 7 Carmelite Street, London EC4Y OAN. (Updated 28 January 2015)

11. Miscellaneous

  • New Statesman Limited (unremunerated chairman). Duties in addition to those of chairman include advising magazine about its outward facing activities. Address: John Carpenter House, 7 Carmelite Street, London EC4Y OAN. (Updated 28 January 2015)
 

9 Chwefror 2015 - View full entry

1. Remunerated directorships

  • New Statesman Limited (chairman). Duties in addition to those of chairman include advising magazine about its outward facing activities. Address: John Carpenter House, 7 Carmelite Street, London EC4Y OAN.
  • 27 December 2014, received £6,250 as non-executive director's fees covering the period October to December 2014. Hours: 120 hrs. (Registered 28 January 2015)

11. Miscellaneous

  • Close members of my family (all over 18 years old) have an interest in the Robinson Family No. 2 Trust (administered in Guernsey).
  • New Statesman Limited (unremunerated chairman). Duties in addition to those of chairman include advising magazine about its outward facing activities. Address: John Carpenter House, 7 Carmelite Street, London EC4Y OAN. (Updated 28 January 2015)

26 Ionawr 2015 - View full entry

1. Remunerated directorships

  • Pailton Engineering Ltd, Phoenix House, Holbrook Lane, Coventry CV6 4AD (non-executive).
  • Pailton Engineering Ltd, Phoenix House, Holbrook Lane, Coventry CV6 4AD (non-executive), until 1 January 2015. (Updated 14 January 2015)

8. Land and Property

 

    11. Miscellaneous

     

      8 Rhagfyr 2014 - View full entry

      1. Remunerated directorships

      • 26 October 2012, received payment of £4,166.70 gross (£2,500.01 net). Covers period August-October 2012. Hours: 120 hrs. (Registered 15 November 2013)
      • 28 January 2013, received payment of £4,166.70 gross (£2,500.01 net). Covers period November 2012-January 2013. Hours: 120 hrs. (Registered 15 November 2013)
      • 26 April 2013, received payment of £4,166.70 gross (£2,500.01 net). Covers period February-April 2013. Hours: 120 hrs. (Registered 15 November 2013)
      • 26 July 2013, received payment of £4,166.70 gross (£2,500.01 net). Covers period May-July 2013. Hours: 120 hrs. (Registered 15 November 2013)
      • 10 January 2013, received £10,000 as non-executive director’s fees covering the period October-December 2012. Hours: 192. (Registered 14 November 2013)
      • 10 April 2013, received £10,000 as non-executive director’s fees covering the period January-March 2013. Hours: 192. (Registered 14 November 2013)
      • 8 July 2013, received £10,000 as non-executive director’s fees covering the period April-June 2013. Hours: 192. (Registered 14 November 2013)
      • 10 October 2013, received £10,000 as non-executive director’s fees covering the period July-September 2013. Hours: 192. (Registered 14 November 2013)
       

      10 Tachwedd 2014 - View full entry

      11. Miscellaneous

      • Guarantor for Coventry Football Club in respect of rental payments to Arena Coventry Ltd. Ended on 16 October 2013 by Court order. (Registered 17 April 2013; updated 22 October 2013)
       

      27 Hydref 2014 - View full entry

      1. Remunerated directorships

       
      • 10 July 2014, received £6,250 as non-executive director's fees covering the period April to June 2014. Hours: 120 hrs. (Registered 21 October 2014)
      • 10 October 2014, received £6,250 as non-executive director's fees covering the period July to September 2014. Hours: 120 hrs. (Registered 21 October 2014)

      2 Mehefin 2014 - View full entry

      1. Remunerated directorships

       
      • 27 December 2013 received £6,250 as non-executive director's fees covering the period October to December 2013. Hours: 120 hrs. (Registered 10 April 2014)
      • 10 April 2014 received £6,250 as non-executive director's fees covering the period January to March 2014. Hours: 120 hrs. (Registered 2 June 2014)

      25 Tachwedd 2013 - View full entry

      1. Remunerated directorships

      • 31 July 2012, received payment of £5,000 gross (£3,000 net). Covers period May-July 2012. Hours: 120 hrs. (Registered 15 October 2012)
      • £20,000 as non-executive director’s fees covering the period April-September 2012. Hours: 384. (Registered 16 October 2012)
      • 26 October 2012, received payment of £4,166.70 gross (£2,500.01 net). Covers period August-October 2012. Hours: 120 hrs. (Registered 15 November 2013)
      • 28 January 2013, received payment of £4,166.70 gross (£2,500.01 net). Covers period November 2012-January 2013. Hours: 120 hrs. (Registered 15 November 2013)
      • 26 April 2013, received payment of £4,166.70 gross (£2,500.01 net). Covers period February-April 2013. Hours: 120 hrs. (Registered 15 November 2013)
      • 26 July 2013, received payment of £4,166.70 gross (£2,500.01 net). Covers period May-July 2013. Hours: 120 hrs. (Registered 15 November 2013)
      • 10 January 2013, received £10,000 as non-executive director’s fees covering the period October-December 2012. Hours: 192. (Registered 14 November 2013)
      • 10 April 2013, received £10,000 as non-executive director’s fees covering the period January-March 2013. Hours: 192. (Registered 14 November 2013)
      • 8 July 2013, received £10,000 as non-executive director’s fees covering the period April-June 2013. Hours: 192. (Registered 14 November 2013)
      • 10 October 2013, received £10,000 as non-executive director’s fees covering the period July-September 2013. Hours: 192. (Registered 14 November 2013)

      28 Hydref 2013 - View full entry

      11. Miscellaneous

      • Guarantor for Coventry Football Club in respect of rental payments to Arena Coventry Ltd. (Registered 17 April 2013)
      • Guarantor for Coventry Football Club in respect of rental payments to Arena Coventry Ltd. Ended on 16 October 2013 by Court order. (Registered 17 April 2013; updated 22 October 2013)

      10 Mehefin 2013 - View full entry

      1. Remunerated directorships

      • 30 April 2012, received payment of £5,000 gross (£3,000 net). Covers period February 2012-April 2012. Hours: 120 hrs. (Registered 3 May 2012)
       

      22 Ebrill 2013 - View full entry

      11. Miscellaneous

       
      • Guarantor for Coventry Football Club in respect of rental payments to Arena Coventry Ltd. (Registered 17 April 2013)

      4 Chwefror 2013 - View full entry

      1. Remunerated directorships

      • 31 October 2011, received payment of £5,000 gross (£3,000 net). Covers period August 2011-October 2011. Hours: 120 hrs. (Registered 31 January 2012)
      • 31 January 2012, received payment of £5,000 gross (£3,000 net). Covers period November 2011-January 2012. Hours: 120 hrs. (Registered 31 January 2012)
       

      22 Hydref 2012 - View full entry

      1. Remunerated directorships

      • 31 October 2011, received payment of £5,000 gross (£3,000 net). Covers period August 2011-October 2011. (Registered 31 January 2012)
      • 31 January 2012, received payment of £5,000 gross (£3,000 net). Covers period November 2011-January 2012. (Registered 31 January 2012)
      • 31 October 2011, received payment of £5,000 gross (£3,000 net). Covers period August 2011-October 2011. Hours: 120 hrs. (Registered 31 January 2012)
      • 31 January 2012, received payment of £5,000 gross (£3,000 net). Covers period November 2011-January 2012. Hours: 120 hrs. (Registered 31 January 2012)
      • 31 July 2012, received payment of £5,000 gross (£3,000 net). Covers period May-July 2012. Hours: 120 hrs. (Registered 15 October 2012)
      • £20,000 as non-executive director’s fees covering the period April-September 2012. Hours: 384. (Registered 16 October 2012)

      3 Medi 2012 - View full entry

      1. Remunerated directorships

      • 30 April 2011, received payment of £5,000 gross (£3,000 net). Covers period February 2011-April 2011. (Registered 17 August 2011)
      • 31 July 2011, received payment of £5,000 gross (£3,000 net). Covers period May 2011-July 2011. (Registered 17 August 2011)
       

      14 Mai 2012 - View full entry

      1. Remunerated directorships

      • 30 April 2011, received payment of £3,000 net (£5,000 gross). Covers period February 2011-April 2011. (Registered 17 August 2011)
      • 31 July 2011, received payment of £3,000 net (£5,000 gross). Covers period May 2011-July 2011. (Registered 17 August 2011)
      • 31 October 2011, received payment of £3,000 net (£5,000 gross). Covers period August 2011-October 2011. (Registered 31 January 2012)
      • 31 January 2012, received payment of £3,000 net (£5,000 gross). Covers period November 2011-January 2012. (Registered 31 January 2012)
      • 30 April 2011, received payment of £5,000 gross (£3,000 net). Covers period February 2011-April 2011. (Registered 17 August 2011)
      • 31 July 2011, received payment of £5,000 gross (£3,000 net). Covers period May 2011-July 2011. (Registered 17 August 2011)
      • 31 October 2011, received payment of £5,000 gross (£3,000 net). Covers period August 2011-October 2011. (Registered 31 January 2012)
      • 31 January 2012, received payment of £5,000 gross (£3,000 net). Covers period November 2011-January 2012. (Registered 31 January 2012)
      • 30 April 2012, received payment of £5,000 gross (£3,000 net). Covers period February 2012-April 2012. Hours: 120 hrs. (Registered 3 May 2012)

      16 Ebrill 2012 - View full entry

      1. Remunerated directorships

      • 29 January 2011, received payment of £3,000 (£5,000 gross). Covers period November 2010-January 2011. Hours: 120 hrs. (Registered 15 March 2011)
      • Payment of £75 received 18 March 2011 from Populus, 10 Northburgh Street, London EC1V 0AT, for opinion research interview, February 2011. Hours: 15 mins. Payment donated to my constituency party. (Registered 30 March 2011)
      • Pailton Engineering Ltd, Phoenix House, Holbrook Lane, Coventry CV6 4AD (non-executive).

      8. Land and Property

      • Property in Italy, from which rental income is received.
      • Property in Italy.

      11. Miscellaneous

      • Tesco, Coventry Building Society and Peugeot have made charitable donations solicited by me.
       

      9. Registrable shareholdings

      • (a) TransTec PLC; specialised engineers (in liquidation).
       

      20 Chwefror 2012 - View full entry

      1. Remunerated directorships

       
      • 31 October 2011, received payment of £3,000 net (£5,000 gross). Covers period August 2011-October 2011. (Registered 31 January 2012)
      • 31 January 2012, received payment of £3,000 net (£5,000 gross). Covers period November 2011-January 2012. (Registered 31 January 2012)

      30 Ionawr 2012 - View full entry

      1. Remunerated directorships

      • 29 October 2010, received payment of £3000 net (£5000 gross). Covers period August-October 2010. Hours: 120 hrs. (Registered 12 November 2010)
       

      30 Awst 2011 - View full entry

      1. Remunerated directorships

      • 27 April 2010, received payment of £3,000 net (£5000 gross). Covers period February 2010 to 28 April 2010. Hours: 120 hrs. (Registered 23 June 2010)
      • 30 April 2011, received payment of £3,000 net (£5,000 gross). Covers period February 2011-April 2011. (Registered 17 August 2011)
      • 31 July 2011, received payment of £3,000 net (£5,000 gross). Covers period May 2011-July 2011. (Registered 17 August 2011)

      19 Gorffennaf 2011 - View full entry

      1. Remunerated directorships

      • 27 April 2010, received payment of £3000 net (£5000 gross). Covers period February 2010 to 28 April 2010. Hours: 120 hrs. (Registered 23 June 2010)
      • 27 April 2010, received payment of £3,000 net (£5000 gross). Covers period February 2010 to 28 April 2010. Hours: 120 hrs. (Registered 23 June 2010)

      18 Ebrill 2011 - View full entry

      1. Remunerated directorships

       
      • Payment of £75 received 18 March 2011 from Populus, 10 Northburgh Street, London EC1V 0AT, for opinion research interview, February 2011. Hours: 15 mins. Payment donated to my constituency party. (Registered 30 March 2011)

      28 Mawrth 2011 - View full entry

      1. Remunerated directorships

       
      • 29 January 2011, received payment of £3,000 (£5,000 gross). Covers period November 2010-January 2011. Hours: 120 hrs. (Registered 15 March 2011)

      14 Mawrth 2011 - View full entry

      1. Remunerated directorships

      • 28 October 2009, received payment of £3000 net (£5000 gross). Covers period August-October 2009. Hours: 120 hrs. (Registered 12 January 2010)
      • 28 January 2010, received payment of £3000 net (£5000 gross). Covers period November-December 2009 to 28 January 2010. Hours: 120 hrs. (Registered 6 February 2010)
       

      22 Tachwedd 2010 - View full entry

      1. Remunerated directorships

       
      • 29 October 2010, received payment of £3000 net (£5000 gross). Covers period August-October 2010. Hours: 120 hrs. (Registered 12 November 2010)

      6 Medi 2010 - View full entry

      1. Remunerated directorships

      • 28 July 2009, received payment of £3000 nett (£5000 gross). Covers period May-July 2009. Hours: 120 hrs. (Registered 28 July 2009)
      • 28 October 2009, received payment of £3000 net (£5000 gross). Covers period August-October 2009. Hours: 120 hrs. (Registered 12 January 2010)
      • 28 October 2009, received payment of £3000 net (£5000 gross). Covers period August-October 2009. Hours: 120 hrs. (Registered 12 January 2010)
      • 27 April 2010, received payment of £3000 net (£5000 gross). Covers period February 2010 to 28 April 2010. Hours: 120 hrs. (Registered 23 June 2010)

      11. Miscellaneous

       
      • Tesco, Coventry Building Society and Peugeot have made charitable donations solicited by me.

      24 Chwefror 2010 - View full entry

      1. Remunerated directorships

       
      • 28 January 2010, received payment of £3000 net (£5000 gross). Covers period November-December 2009 to 28 January 2010. Hours: 120 hrs. (Registered 6 February 2010)

      3 Chwefror 2010 - View full entry

      1. Remunerated directorships

      • New Statesman Limited (chairman). Duties in addition to those of chairman include advising magazine about its outward facing activities. Address: Boundary House, 1st Floor, 91-93 Charterhouse Street, London, EC1M 6HR.
      • 28 July 2009, received payment of £3000 nett (£5000 gross). Covers period: May-July 2009. Hours: 120 hrs. (Registered 28 July 2009)
      • New Statesman Limited (chairman). Duties in addition to those of chairman include advising magazine about its outward facing activities. Address: John Carpenter House, 7 Carmelite Street, London EC4Y OAN.
      • 28 July 2009, received payment of £3000 nett (£5000 gross). Covers period May-July 2009. Hours: 120 hrs. (Registered 28 July 2009)
      • 28 October 2009, received payment of £3000 net (£5000 gross). Covers period August-October 2009. Hours: 120 hrs. (Registered 12 January 2010)

      25 Tachwedd 2009 - View full entry

      1. Remunerated directorships

      • 28 July 2009, received payment of £3000 nett (£5000 gross) . Covers period: May-July 2009. Hours: 120 hrs. (Registered 28 July 2009)
      • 28 July 2009, received payment of £3000 nett (£5000 gross). Covers period: May-July 2009. Hours: 120 hrs. (Registered 28 July 2009)

      9. Registrable shareholdings

      • (a) TransTec PLC; specialised engineers (in liquidation) .
      • (a) TransTec PLC; specialised engineers (in liquidation).

      11. Miscellaneous

       
      • Close members of my family (all over 18 years old) have an interest in the Robinson Family No. 2 Trust (administered in Guernsey).

      10. Miscellaneous and unremunerated interests

      • Close members of my family (all over 18 years old) have an interest in the Robinson Family No. 2 Trust (administered in Guernsey).
       

      11 Tachwedd 2009 - View full entry

      1. Remunerated directorships

      • 28 July 2009, received payment of £3000 nett (£5000 gross). Covers period: May-July 2009. Hours: 120 hrs. (Registered 28 July 2009)
      • 28 July 2009, received payment of £3000 nett (£5000 gross) . Covers period: May-July 2009. Hours: 120 hrs. (Registered 28 July 2009)

      9. Registrable shareholdings

      • (a) TransTec PLC; specialised engineers (in liquidation).
      • (a) TransTec PLC; specialised engineers (in liquidation) .

      2 Medi 2009 - View full entry

      1. Remunerated directorships

      • New Statesman Limited.
      • New Statesman Limited (chairman). Duties in addition to those of chairman include advising magazine about its outward facing activities. Address: Boundary House, 1st Floor, 91-93 Charterhouse Street, London, EC1M 6HR.
      • 28 July 2009, received payment of £3000 nett (£5000 gross). Covers period: May-July 2009. Hours: 120 hrs. (Registered 28 July 2009)

      21 Gorffennaf 2009 - View full entry

      9. Registrable shareholdings

      • (a) New Statesman Ltd.
       

      24 Mehefin 2009 - View full entry

      5. Gifts, benefits and hospitality (UK)

      • From 14 December 2007, when I gave up being acting chairman and a director of Coventry City Football Club and wrote off loans to the Club, the new owners agreed to allow me to participate in the Club's car lease scheme from which I had the free use of a Jaguar car. This arrangement ceased on 14 June 2008.
       

      25 Chwefror 2009 - View full entry

      9. Registrable shareholdings

      • (a) Football Investors Limited (option to purchase; ceased 14 December 2007).
       

      16 Mehefin 2008 - View full entry

      5. Gifts, benefits and hospitality (UK)

       
      • From 14 December 2007, when I gave up being acting chairman and a director of Coventry City Football Club and wrote off loans to the Club, the new owners agreed to allow me to participate in the Club's car lease scheme from which I had the free use of a Jaguar car. This arrangement ceased on 14 June 2008.

      8. Land and Property

      • Apartment in France, from which rental income is received.
      • Property in Italy, from which rental income is received.

      9. Registrable shareholdings

      • (a) Football Investors Limited (option to purchase).
      • (a) Football Investors Limited (option to purchase; ceased 14 December 2007).

      10. Miscellaneous and unremunerated interests

      • Coventry City Football Club (Holdings) Ltd. (non-executive).
      • Coventry City Football Club Ltd. (unremunerated acting chairman).
       

      30 Gorffennaf 2007 - View full entry

      8. Land and Property

      • Freehold cottage in Hampshire, from which rental income is received.
       

      9. Registrable shareholdings

       
      • (a) Football Investors Limited (option to purchase).

      10. Miscellaneous and unremunerated interests

      • Unremunerated consultant to Marketing Artistic Management, based in Madrid and engaged in musical promotions, to which I have made a modest loan.
       

      1 Tachwedd 2005 - View full entry

      8. Land and Property

      • Apartment in Cannes, France, from which rental income is received.
      • Apartment in France, from which rental income is received.

      9. Registrable shareholdings

      • New Statesman Ltd.
      • (a) New Statesman Ltd.

      10. Miscellaneous and unremunerated interests

      • Smart Technology Group Limited (non-executive); company specialising in high technologies involving materials and control processes and in traditional machine tool activities.
      • Coventry City Football Club Ltd. (non-executive).
      • Coventry City Football Club Ltd. (unremunerated acting chairman).

      28 Ionawr 2005 - View full entry

      9. Registrable shareholdings

      • (a) New Statesman Ltd.
      • New Statesman Ltd.

      10. Miscellaneous and unremunerated interests

      • Football Investors Ltd (a wholly owned subsidiary of Coventry Football Club Holdings Ltd (resigned 19 December 2003).
      • Arena 2001 Ltd. (non-executive); 100% owned subsidiary of Coventry City Football Club (Holdings) Ltd., set up to establish a stadium and arena in conjunction with Coventry City Council as part of the regeneration of the North East of Coventry (resigned 30 December 2003).
       

      21 Mai 2004 - View full entry

      10. Miscellaneous and unremunerated interests

      • Arena 2001 Ltd. (non-executive); 100% owned subsidiary of Coventry City Football Club (Holdings) Ltd., set up to establish a stadium and arena in conjunction with Coventry City Council as part of the regeneration of the North East of Coventry (resigned 30 December 2003).
      • Arena 2001 Ltd. (non-executive); 100% owned subsidiary of Coventry City Football Club (Holdings) Ltd., set up to establish a stadium and arena in conjunction with Coventry City Council as part of the regeneration of the North East of Coventry (resigned 30 December 2003).

      31 Ionawr 2004 - View full entry

      10. Miscellaneous and unremunerated interests

      • Football Investors Ltd (a wholly owned subsidiary of Coventry Football Club Holdings Ltd.
      • Arena 2001 Ltd. (non-executive); 100% owned subsidiary of Coventry City Football Club (Holdings) Ltd., set up to establish a stadium and arena in conjunction with Coventry City Council as part of the regeneration of the North East of Coventry.
      • Football Investors Ltd (a wholly owned subsidiary of Coventry Football Club Holdings Ltd (resigned 19 December 2003).
      • Arena 2001 Ltd. (non-executive); 100% owned subsidiary of Coventry City Football Club (Holdings) Ltd., set up to establish a stadium and arena in conjunction with Coventry City Council as part of the regeneration of the North East of Coventry (resigned 30 December 2003).

      4 Rhagfyr 2003 - View full entry

      1. Remunerated directorships

      • Smart Technology Group Limited (non-executive); company specialising in high technologies involving materials and control processes and in traditional machine tool activities.
      • Torgam Developments Limited (non-executive); company specialising in clinical waste management operations and consultancy services.
      • Coventry City Football Club (Holdings) Ltd. (non-executive).
      • Coventry City Football Club Ltd. (non-executive).
      • Arena 2001 Ltd. (non-executive); 100% owned subsidiary of Coventry City Football Club (Holdings) Ltd., set up to establish a stadium and arena in conjunction with Coventry City Council as part of the regeneration of the North East of Coventry.
       

      10. Miscellaneous and unremunerated interests

       
      • Unremunerated consultant to Marketing Artistic Management, based in Madrid and engaged in musical promotions, to which I have made a modest loan.
      • Smart Technology Group Limited (non-executive); company specialising in high technologies involving materials and control processes and in traditional machine tool activities.
      • Coventry City Football Club (Holdings) Ltd. (non-executive).
      • Football Investors Ltd (a wholly owned subsidiary of Coventry Football Club Holdings Ltd.
      • Coventry City Football Club Ltd. (non-executive).
      • Arena 2001 Ltd. (non-executive); 100% owned subsidiary of Coventry City Football Club (Holdings) Ltd., set up to establish a stadium and arena in conjunction with Coventry City Council as part of the regeneration of the North East of Coventry.

      4. Sponsorship or financial or material support

      • My constituency secretary has the use of a small office provided by the TGWU at their offices in Transport House, Coventry.
       

      26 Tachwedd 2002 - View full entry

      4. Sponsorship or financial or material support

      • A contribution of more than 25% of my election expenses at the 2001 General Election was made by the TGWU, a significant proportion of which I subsequently returned. (Registered 19 August 2001)
       

      8. Land and Property

       
      • Apartment in Cannes, France, from which rental income is received.

      10. Miscellaneous and unremunerated interests

      • President of Coventry City Football Club (unremunerated).
       

      2. Remunerated employment, office, profession etc

      • Occasional broadcasting for BBC, ITN, Sky etc.
      • Fee received from ITN for being guest presenter on "Powerhouse" programme, 6-8 March 2001. (Registered 19 August 2001)
       

      5. Gifts, benefits and hospitality (UK)

      • 10 September 2000, two tickets for my son and daughter to Monza 2000 provided by Jordan Grand Prix Ltd. (Registered 19 August 2001)
       

      14 Mai 2002 - View full entry

      1. Remunerated directorships

       
      • Smart Technology Group Limited (non-executive); company specialising in high technologies involving materials and control processes and in traditional machine tool activities.
      • Torgam Developments Limited (non-executive); company specialising in clinical waste management operations and consultancy services.
      • Coventry City Football Club (Holdings) Ltd. (non-executive).
      • Coventry City Football Club Ltd. (non-executive).
      • Arena 2001 Ltd. (non-executive); 100% owned subsidiary of Coventry City Football Club (Holdings) Ltd., set up to establish a stadium and arena in conjunction with Coventry City Council as part of the regeneration of the North East of Coventry.

      2. Remunerated employment, office, profession etc

      • Payment by the New Statesman Ltd. for the copyright of "The Unconventional Minister".
      • Occasional broadcasting for BBC, ITN, Sky etc.
      • Fee received from ITN for being guest presenter on "Powerhouse" programme, 6-8 March 2001. (Registered 19 August 2001)

      4. Sponsorship or financial or material support

       
      • A contribution of more than 25% of my election expenses at the 2001 General Election was made by the TGWU, a significant proportion of which I subsequently returned. (Registered 19 August 2001)
      • My constituency secretary has the use of a small office provided by the TGWU at their offices in Transport House, Coventry.

      5. Gifts, benefits and hospitality (UK)

       
      • 10 September 2000, two tickets for my son and daughter to Monza 2000 provided by Jordan Grand Prix Ltd. (Registered 19 August 2001)

      8. Land and Property

       
      • Freehold cottage in Hampshire, from which rental income is received.

      9. Registrable shareholdings

      • (a) TransTec PLC; specialised engineers (in receivership).
      • (a) Stenbell Ltd.; administrative services.
      • (a) TransTec PLC; specialised engineers (in liquidation).

      10. Miscellaneous and unremunerated interests

       
      • President of Coventry City Football Club (unremunerated).

      14 Mai 2001 - View full entry

      2. Remunerated employment, office, profession etc

       
      • Payment by the New Statesman Ltd. for the copyright of "The Unconventional Minister".

      10. Miscellaneous and unremunerated interests

      • Discretionary beneficiary together with my wife and other members of my family of the Robinson Family No 1 Trust and Robinson Family No 2 Trust (administered in Guernsey and commonly referred to as "The Orion Trust").
      • Close members of my family (all over 18 years old) have an interest in the Robinson Family No. 2 Trust (administered in Guernsey).

      10 Tachwedd 2000 (Y cofnod cyntaf sydd gennym yw)

      1. Remunerated directorships

      • New Statesman Limited.

      9. Registrable shareholdings

      • (a) TransTec PLC; specialised engineers (in receivership).
      • (a) New Statesman Ltd.
      • (a) Stenbell Ltd.; administrative services.

      10. Miscellaneous and unremunerated interests

      • Discretionary beneficiary together with my wife and other members of my family of the Robinson Family No 1 Trust and Robinson Family No 2 Trust (administered in Guernsey and commonly referred to as "The Orion Trust").