Changes to the Register of Members' Interests
Robert Jenrick

List all MPs and Register editions

Mae'r dudalen hon yn dangos sut mae cofnod Robert Jenrick 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

12 Mai 2025 - View full entry

2. Donations and other support (including loans) for activities as an MP

    Quantum Pacific Corporation UK Limited (QP Corp) - £35,000.00

    for campaign funding 2024-04-03 2024-04-03 Quantum Pacific Corporation UK Limited (QP Corp) 5th Floor, 7 Clarges Street, London W1J 8AE Quantum Pacific Corporation UK Limited (QP Corp)
  • Registration Date: 24 April 2024
  • Published Date: 24 April 2024
  • Received Date: 03 April 2024
    2025-05-08 2025-05-08
  • Registration Date: 09 May 2025
  • Published Date: 09 May 2025
  • Received Date: 08 May 2025

28 Ebrill 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 

    Writing articles - Telegraph Media Group Holdings Limited

    • Job Title: Writing articles
    • Payer Name: Telegraph Media Group Holdings Limited
    • Payer Nature Of Business: Newspaper
    • Payer Public Address: 111, Buckingham Palace Road, London SW1W 0DT
    • Registration Date: 16 April 2025
    • Published Date: 16 April 2025
    Specific work or payments
    Payment received on 27 March 2025 - £7,500.00
    • Payment Received: True
    • Received Date: 2025-03-27
    • Payment Type: Monetary
    • Value: 7500.00
    • Hours Worked: 15.00
    • Registration Date: 16 April 2025
    • Published Date: 16 April 2025
    • Received Date: 27 March 2025

2. Donations and other support (including loans) for activities as an MP

 

    Attestor Limited - £25,000.00

    To support duties as an MP 2025-03-31 2025-03-31
  • Registration Date: 15 April 2025
  • Published Date: 15 April 2025
  • Received Date: 31 March 2025

1. Employment and earnings

 

24 Mawrth 2025 - View full entry

2. Donations and other support (including loans) for activities as an MP

    InKind Cash InKind Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash InKind Cash Cash Cash Cash Cash Cash Cash Cash Cash Cash
    Monetary In kind In kind Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary In kind Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary Monetary

3 Chwefror 2025 - View full entry

4. Visits outside the UK

    International visit to Israel between 03 January 2024 and 05 January 2024

    • Visit Locations:
      • Country: Israel
      • Destination: None
    • Purpose: Fact finding political delegation.
    • Start Date: 2024-01-03
    • End Date: 2024-01-05
    • Donors:
      • Name: Conservative Friends of Israel Ltd (CFI Ltd)
      • Is Private Individual: False
      • Public Address: PO Box 72288, London SW1P 9LB
      • Payment Type: In kind
      • Payment Description: Air travel, accommodation and hospitality
      • Value: 1700.00
      • Is Sole Beneficiary: True
    • Registration Date: 08 January 2024
    • Published Date: 17 December 2023
 

9 Rhagfyr 2024 - View full entry

2. Donations and other support (including loans) for activities as an MP

 

    John James - £20,000.00

    2024-11-08 2024-11-08
  • Registration Date: 26 November 2024
  • Published Date: 26 November 2024
  • Received Date: 08 November 2024
  • Marcus Jones - £1,740.00

    financial assistance in defraying the transport of my campaign team 1740.00 2024-11-01 2024-11-01 Marcus Jones
  • Registration Date: 26 November 2024
  • Published Date: 26 November 2024
  • Received Date: 01 November 2024
  • Marcus Jones - £1,320.00

    financial assistance in defraying the transport of my campaign team 1320.00 2024-11-04 2024-11-04 Marcus Jones
  • Registration Date: 26 November 2024
  • Published Date: 26 November 2024
  • Received Date: 04 November 2024

11 Tachwedd 2024 - View full entry

2. Donations and other support (including loans) for activities as an MP

 

    Northcote Street Limited - £1,000.00

    1000.00 2024-10-29 2024-10-29 Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd CF38 5YR
  • Registration Date: 07 November 2024
  • Published Date: 08 November 2024
  • Received Date: 29 October 2024
  • Access Industries (UK) Limited - £20,000.00

    2024-10-30 2024-10-30
  • Registration Date: 07 November 2024
  • Published Date: 07 November 2024
  • Received Date: 30 October 2024
  • Firefly Capital Limited - £15,000.00

    2024-10-28 2024-10-28 7th Floor South Block 55 Baker Street London W1U 8EW
  • Registration Date: 07 November 2024
  • Published Date: 07 November 2024
  • Received Date: 28 October 2024
  • Arjuna Sivananthan - £2,500.00

    2024-10-31 2024-10-31 Arjuna Sivananthan
  • Registration Date: 07 November 2024
  • Published Date: 07 November 2024
  • Received Date: 31 October 2024
  • Philip Ullmann - £20,000.00

    2024-10-11 2024-10-11 Philip Ullmann
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 11 October 2024
  • 2024-10-09 2024-10-09
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 09 October 2024
  • Jonathan Marland - £10,000.00

    2024-10-10 2024-10-10 Jonathan Marland
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 10 October 2024
  • David Lonsdale - £25,000.00

    2024-10-14 2024-10-14 David Lonsdale
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 14 October 2024
  • Michael Wilson - £5,000.00

    2024-10-17 2024-10-17 Michael Wilson
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 17 October 2024
  • Daniel Green - £25,000.00

    2024-10-21 2024-10-21
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 21 October 2024
  • Chester Finance & Leasing (Environmental) Limited - £10,000.00

    2024-10-24 2024-10-24 Chester Finance & Leasing (Environmental) Limited The Yew Tree Inn, High Street, Gresford, Wrexham LL12 8RF Chester Finance & Leasing (Environmental) Limited 11724413
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 24 October 2024
  • Martin Shenfield - £1,500.00

    1500.00 2024-08-19 2024-08-19 Martin Shenfield
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 19 August 2024
  • Michael Wade - £5,000.00

    2024-10-10 2024-10-10 Michael Wade
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 10 October 2024
  • Joseph Jack Davidson - £25,000.00

    2024-10-10 2024-10-10
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 10 October 2024
  • David Ross - £10,000.00

    2024-10-17 2024-10-17 David Ross
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 17 October 2024
  • Bridgford Holdings Limited - £5,000.00

    2024-10-18 2024-10-18 Bridgford Holdings Limited 12 Bridgford Road, West Bridgford, Notts NG2 6AB Bridgford Holdings Limited 03179012
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 18 October 2024
  • West End Medical Practice Limited - £10,000.00

    2024-10-21 2024-10-21 West End Medical Practice Limited 6 Bendall Mews, London NW1 6SN West End Medical Practice Limited 07019235
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 21 October 2024
  • Attestor Limited - £10,000.00

    2024-10-24 2024-10-24 Attestor Limited 7 Seymour Street, London W1H 7JW Attestor Limited 12080120
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 24 October 2024
  • Martin Shenfield - £1,000.00

    1000.00 2024-10-13 2024-10-13 Martin Shenfield
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 13 October 2024
  • Arjuna Sivananthan - £2,500.00

    2024-10-14 2024-10-14 Arjuna Sivananthan
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 14 October 2024
  • Philip Ullmann - £30,000.00

    2024-10-10 2024-10-10 Philip Ullmann
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 10 October 2024
  • G International Limited - £30,000.00

    2024-10-25 2024-10-25 G International Limited 101 New Cavendish Street, 1st Floor South, London W1W 6XH G International Limited 06510143
  • Registration Date: 30 October 2024
  • Published Date: 05 November 2024
  • Received Date: 25 October 2024
  • 2024-10-10 2024-10-10
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 10 October 2024
  • Jonathan Graves - £4,000.00

    4000.00 2024-10-18 2024-10-18 Jonathan Graves
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 18 October 2024
  • The RH Group Limited - £5,000.00

    2024-10-22 2024-10-22 Birkbeck House, Colliers Way, Nottingham NG8 6AT
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 22 October 2024
  • Michael Wade - £1,499.00

    1499.00 2024-07-30 2024-07-30 Michael Wade
  • Registration Date: 31 October 2024
  • Published Date: 05 November 2024
  • Received Date: 30 July 2024

28 Hydref 2024 - View full entry

2. Donations and other support (including loans) for activities as an MP

 

    Benjamin Hoskin - £25,000.00

    2024-10-02 2024-10-02 Benjamin Hoskin
  • Registration Date: 24 October 2024
  • Published Date: 24 October 2024
  • Received Date: 02 October 2024
  • 2024-09-29 2024-09-29
  • Registration Date: 17 October 2024
  • Published Date: 17 October 2024
  • Received Date: 29 September 2024

14 Hydref 2024 - View full entry

2. Donations and other support (including loans) for activities as an MP

 

    Access Industries (UK) Limited - £25,000.00

    2024-09-26 2024-09-26 Access Industries (UK) Limited 6th Floor, Marble Arch House, 66 Seymour Street, London W1H 5BT Access Industries (UK) Limited 05035508
  • Registration Date: 01 October 2024
  • Published Date: 01 October 2024
  • Received Date: 26 September 2024
  • Henry Keswick - £30,000.00

    30000.00 2024-09-27 2024-09-27 Henry Keswick
  • Registration Date: 01 October 2024
  • Published Date: 01 October 2024
  • Received Date: 27 September 2024

30 Medi 2024 - View full entry

2. Donations and other support (including loans) for activities as an MP

 

    Quantum Pacific Corporation UK Limited - £35,000.00

    2024-08-28 2024-08-28 Quantum Pacific Corporation UK Limited 7 Clarges Street, 5th Floor, London W1J 8AE Quantum Pacific Corporation UK Limited
  • Registration Date: 05 September 2024
  • Published Date: 30 September 2024
  • Received Date: 28 August 2024
  • Fergus Hall - £25,000.00

    2024-09-20 2024-09-20 Fergus Hall
  • Registration Date: 23 September 2024
  • Published Date: 23 September 2024
  • Received Date: 20 September 2024
  • Jenna Littler - £16,876.51

    financial assistance in defraying travelling expenses 16876.51 2024-08-28 2024-08-28 Jenna Littler
  • Registration Date: 19 September 2024
  • Published Date: 19 September 2024
  • Received Date: 28 August 2024
  • Colin Moynihan - £2,500.00

    2024-09-12 2024-09-12 Colin Moynihan
  • Registration Date: 19 September 2024
  • Published Date: 19 September 2024
  • Received Date: 12 September 2024
  • Brian Kingham - £5,000.00

    2024-09-13 2024-09-13 Brian Kingham
  • Registration Date: 19 September 2024
  • Published Date: 19 September 2024
  • Received Date: 13 September 2024
  • ERO Solutions Limited - £5,000.00

    2024-09-16 2024-09-16 ERO Solutions Limited Dunns Hat Factory, 106-110 Kentish Town Road, London NW1 9PX ERO Solutions Limited 07567576
  • Registration Date: 19 September 2024
  • Published Date: 19 September 2024
  • Received Date: 16 September 2024
  • 2024-09-17 2024-09-17
  • Registration Date: 19 September 2024
  • Published Date: 19 September 2024
  • Received Date: 17 September 2024
  • Daniel Green - £20,000.00

    2024-08-27 2024-08-27 Daniel Green
  • Registration Date: 05 September 2024
  • Published Date: 10 September 2024
  • Received Date: 27 August 2024

2 Medi 2024 - View full entry

2. Donations and other support (including loans) for activities as an MP

 

    Northcote Street Limited - £10,000.00

    2024-08-20 2024-08-20 Northcote Street Limited Highdale House, 7 Centre Court, Treforest India Estate, Pontypridd CF38 5YR Northcote Street Limited 13332713
  • Registration Date: 21 August 2024
  • Published Date: 02 September 2024
  • Received Date: 20 August 2024
  • Richard Girling - £5,000.00

    2024-08-22 2024-08-22 Richard Girling
  • Registration Date: 22 August 2024
  • Published Date: 02 September 2024
  • Received Date: 22 August 2024
  • Andrew Brannon - £5,000.00

    2024-08-07 2024-08-07 Andrew Brannon
  • Registration Date: 08 August 2024
  • Published Date: 02 September 2024
  • Received Date: 07 August 2024
  • 2024-07-23 2024-07-23
  • Registration Date: 12 August 2024
  • Published Date: 02 September 2024
  • Received Date: 23 July 2024
  • John James - £15,000.00

    15000.00 2024-08-05 2024-08-05 John James
  • Registration Date: 05 August 2024
  • Published Date: 02 September 2024
  • Received Date: 05 August 2024
  • David Naylor-Leyland - £10,000.00

    2024-08-14 2024-08-14 David Naylor-Leyland
  • Registration Date: 14 August 2024
  • Published Date: 02 September 2024
  • Received Date: 14 August 2024
  • Mary Lonsdale - £25,000.00

    2024-08-21 2024-08-21 Mary Lonsdale
  • Registration Date: 22 August 2024
  • Published Date: 02 September 2024
  • Received Date: 21 August 2024
  • Zahawi & Zahawi Limited - £20,000.00

    2024-08-15 2024-08-15 Zahawi & Zahawi Limited 36 Wilton Crescent, London SW1X 8RX Zahawi & Zahawi Limited 07285998
  • Registration Date: 27 August 2024
  • Published Date: 02 September 2024
  • Received Date: 15 August 2024

4 Awst 2024 - View full entry

2. (b) Any other support not included in Category 2(a)

2. Donations and other support (including loans) for activities as an MP

  • Name of donor: Quantum Pacific Corporation UK Limited (QP Corp)
    Address of donor: 5th Floor, 7 Clarges Street, London W1J 8AE
    Amount of donation or nature and value if donation in kind: £35,000 for campaign funding
    Date received: 3 April 2024
    Date accepted: 3 April 2024
    Donor status: company, registration 08322810
  • (Registered 24 April 2024)
  • Name of donor: Firefly Capital Limited
    Address of donor: 7th Floor, South Block, 55 Baker Street, London W1U 8EW
    Amount of donation or nature and value if donation in kind: £5,000
    Date received: 30 April 2024
    Date accepted: 30 April 2024
    Donor status: company, registration 08831542
  • (Registered 13 May 2024; updated 17 May 2024)
  • Name of donor: Financial Recovery Technologies (UK) Ltd
    Address of donor: Suite 4, 7th Floor, 50 Broadway, London SW1H 0DB
    Amount of donation or nature and value if donation in kind: £10,000
    Date received: 7 May 2024
    Date accepted: 7 May 2024
    Donor status: company, registration 11284563
  • (Registered 14 May 2024)

    The RH Group Limited - £3,091.20

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: InKind
    • Payment Description: for catering and pre-dinner drinks at an event
    • Value: 3091.20
    • Received Date: 2024-06-14
    • Accepted Date: 2024-06-14
    • Is Sole Beneficiary: True
    • Donor Name: The RH Group Limited
    • Donor Public Address: Birbeck House, Colliers Way, Phoenix Centre Business Park, Nottingham NG8 6AT
    • Donor Status: Company
    • Donor Company Name: The RH Group Limited
    • Donor Company Identifier: 02276251
    • Donor Company Identifier Source: Companies House
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024
    • Received Date: 14 June 2024

    Simon Atrill - £2,500.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Value: 2500.00
    • Received Date: 2024-07-11
    • Accepted Date: 2024-07-11
    • Is Sole Beneficiary: True
    • Donor Name: Simon Atrill
    • Donor Status: Individual
    • Registration Date: 29 July 2024
    • Published Date: 30 July 2024
    • Received Date: 11 July 2024

    Joseph Jack Davidson - £20,000.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Value: 20000.00
    • Received Date: 2024-07-16
    • Accepted Date: 2024-07-16
    • Is Sole Beneficiary: True
    • Donor Name: Joseph Jack Davidson
    • Donor Status: Individual
    • Registration Date: 29 July 2024
    • Published Date: 30 July 2024
    • Received Date: 16 July 2024

    Mr Paul Haggar - £10,000.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Value: 10000.00
    • Received Date: 2024-06-25
    • Accepted Date: 2024-06-25
    • Is Sole Beneficiary: True
    • Donor Name: Mr Paul Haggar
    • Donor Status: Individual
    • Registration Date: 29 July 2024
    • Published Date: 30 July 2024
    • Received Date: 25 June 2024

    The Spott Fitness Ltd - £25,000.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Value: 25000.00
    • Received Date: 2024-07-22
    • Accepted Date: 2024-07-22
    • Is Sole Beneficiary: True
    • Donor Name: The Spott Fitness Ltd
    • Donor Public Address: 71-75 Shelton Street, Covent Garden, London WC2H 9JQ
    • Donor Status: Company
    • Donor Company Name: The Spott Fitness Ltd
    • Donor Company Identifier: 13100371
    • Donor Company Identifier Source: Companies House
    • Registration Date: 25 July 2024
    • Published Date: 25 July 2024
    • Received Date: 22 July 2024

    The Spott Fitness Ltd - £25,000.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Value: 25000.00
    • Received Date: 2024-07-02
    • Accepted Date: 2024-07-02
    • Is Sole Beneficiary: True
    • Donor Name: The Spott Fitness Ltd
    • Donor Public Address: 71-75 Shelton Street, Covent Garden, London WC2H 9JQ
    • Donor Status: Company
    • Donor Company Name: The Spott Fitness Ltd
    • Donor Company Identifier: 13100371
    • Donor Company Identifier Source: Companies House
    • Registration Date: 11 July 2024
    • Published Date: 11 July 2024
    • Received Date: 02 July 2024

    International Export Packers Limited - £2,500.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Value: 2500.00
    • Received Date: 2024-06-25
    • Accepted Date: 2024-06-25
    • Is Sole Beneficiary: True
    • Donor Name: International Export Packers Limited
    • Donor Public Address: Fosse Way, Newark, Nottinghamshire NG24 4SP
    • Donor Status: Company
    • Donor Company Name: International Export Packers Limited
    • Donor Company Identifier: 03666901
    • Donor Company Identifier Source: Companies House
    • Registration Date: 11 July 2024
    • Published Date: 11 July 2024
    • Received Date: 25 June 2024

    Mr James Sumsion - £2,000.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Value: 2000.00
    • Received Date: 2024-06-17
    • Accepted Date: 2024-06-17
    • Is Sole Beneficiary: True
    • Donor Name: Mr James Sumsion
    • Donor Status: Individual
    • Registration Date: 11 July 2024
    • Published Date: 11 July 2024
    • Received Date: 17 June 2024

    Financial Recovery Technologies (UK) Ltd - £10,000.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Value: 10000.00
    • Received Date: 2024-05-07
    • Accepted Date: 2024-05-07
    • Is Sole Beneficiary: True
    • Donor Name: Financial Recovery Technologies (UK) Ltd
    • Donor Public Address: Suite 4, 7th Floor, 50 Broadway, London SW1H 0DB
    • Donor Status: Company
    • Donor Company Name: Financial Recovery Technologies (UK) Ltd
    • Donor Company Identifier: 11284563
    • Donor Company Identifier Source: Companies House
    • Registration Date: 14 May 2024
    • Published Date: 16 May 2024
    • Received Date: 07 May 2024

    Firefly Capital Limited - £5,000.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Value: 5000.00
    • Received Date: 2024-04-30
    • Accepted Date: 2024-04-30
    • Is Sole Beneficiary: True
    • Donor Name: Firefly Capital Limited
    • Donor Public Address: 7th Floor, South Block, 55 Baker Street, London W1U 8EW
    • Donor Status: Company
    • Donor Company Name: Firefly Capital Limited
    • Donor Company Identifier: 08831542
    • Donor Company Identifier Source: Companies House
    • Registration Date: 13 May 2024
    • Published Date: 13 May 2024
    • Received Date: 30 April 2024

    Quantum Pacific Corporation UK Limited (QP Corp) - £35,000.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Payment Description: for campaign funding
    • Value: 35000.00
    • Received Date: 2024-04-03
    • Accepted Date: 2024-04-03
    • Is Sole Beneficiary: True
    • Donor Name: Quantum Pacific Corporation UK Limited (QP Corp)
    • Donor Public Address: 5th Floor, 7 Clarges Street, London W1J 8AE
    • Donor Status: Company
    • Donor Company Name: Quantum Pacific Corporation UK Limited (QP Corp)
    • Donor Company Identifier: 08322810
    • Donor Company Identifier Source: Companies House
    • Registration Date: 24 April 2024
    • Published Date: 24 April 2024
    • Received Date: 03 April 2024

4. Visits outside the UK

  • Name of donor: Conservative Friends of Israel Ltd (CFI Ltd)
    Address of donor: PO Box 72288, London SW1P 9LB
    Estimate of the probable value (or amount of any donation): Air travel, accommodation and hospitality, value £1,700
    Destination of visit: Israel
    Dates of visit: 3 January 2024 to 5 January 2024
    Purpose of visit: Fact finding political delegation.
  • (Registered 8 January 2024)

    International visit to Israel between 03 January 2024 and 05 January 2024

    • Visit Locations:
      • Country: Israel
      • Destination: None
    • Purpose: Fact finding political delegation.
    • Start Date: 2024-01-03
    • End Date: 2024-01-05
    • Donors:
      • Name: Conservative Friends of Israel Ltd (CFI Ltd)
      • Is Private Individual: False
      • Public Address: PO Box 72288, London SW1P 9LB
      • Payment Type: In kind
      • Payment Description: Air travel, accommodation and hospitality
      • Value: 1700.00
      • Is Sole Beneficiary: True
    • Registration Date: 08 January 2024
    • Published Date: 17 December 2023

8. Miscellaneous

  • Chairman of Conservative Friends of Ukraine, an organisation which encourages links between the Conservative Party, the Ukrainian community in the United Kingdom and Ukraine. This is an unpaid role.
    Date interest arose: 11 July 2022
  • (Registered 14 July 2022)
  • Director of Conservative Friends of America Ltd, an organisation which encourages links between the United Kingdom and the United States. This is an unpaid role.
    Date interest arose: 11 July 2022
  • (Registered 14 July 2022)
  • Member of Newark Town Board. This is an unpaid role.
    Date interest arose: 12 April 2024
  • (Registered 3 May 2024)

    Member of Newark Town Board. This is an unpaid role.

    • Arose On: 2024-04-12
    • Description: Member of Newark Town Board. This is an unpaid role.
    • Miscellaneous Interest Type: Unpaid role
    • Registration Date: 03 May 2024
    • Published Date: 08 May 2024

    Chairman of Conservative Friends of Ukraine, an organisation which encourages links between the Conservative Party, the Ukrainian community in the United Kingdom and Ukraine. This is an unpaid role.

    • Arose On: 2022-07-11
    • Description: Chairman of Conservative Friends of Ukraine, an organisation which encourages links between the Conservative Party, the Ukrainian community in the United Kingdom and Ukraine. This is an unpaid role.
    • Miscellaneous Interest Type: Unpaid role
    • Registration Date: 14 July 2022
    • Published Date: 29 December 2023

    Director of Conservative Friends of America Ltd, an organisation which encourages links between the United Kingdom and the United States. This is an unpaid role.

    • Arose On: 2022-07-11
    • Description: Director of Conservative Friends of America Ltd, an organisation which encourages links between the United Kingdom and the United States. This is an unpaid role.
    • Miscellaneous Interest Type: Unpaid role
    • Registration Date: 14 July 2022
    • Published Date: 29 December 2023

28 Mai 2024 - View full entry

2. (b) Any other support not included in Category 2(a)

  • Name of donor: Firefly Digital Limited
    Address of donor: 7th Floor, South Block, 55 Baker Street, London W1U 8EW
    Amount of donation or nature and value if donation in kind: £5,000
    Date received: 30 April 2024
    Date accepted: 30 April 2024
    Donor status: company, registration 10277945
  • (Registered 13 May 2024)
  • Name of donor: Firefly Capital Limited
    Address of donor: 7th Floor, South Block, 55 Baker Street, London W1U 8EW
    Amount of donation or nature and value if donation in kind: £5,000
    Date received: 30 April 2024
    Date accepted: 30 April 2024
    Donor status: company, registration 08831542
  • (Registered 13 May 2024; updated 17 May 2024)
  • Name of donor: Financial Recovery Technologies (UK) Ltd
    Address of donor: Suite 4, 7th Floor, 50 Broadway, London SW1H 0DB
    Amount of donation or nature and value if donation in kind: £10,000
    Date received: 7 May 2024
    Date accepted: 7 May 2024
    Donor status: company, registration 11284563
  • (Registered 14 May 2024)

13 Mai 2024 - View full entry

2. (b) Any other support not included in Category 2(a)

 
  • Name of donor: Firefly Digital Limited
    Address of donor: 7th Floor, South Block, 55 Baker Street, London W1U 8EW
    Amount of donation or nature and value if donation in kind: £5,000
    Date received: 30 April 2024
    Date accepted: 30 April 2024
    Donor status: company, registration 10277945
  • (Registered 13 May 2024)

8. Miscellaneous

 
  • Member of Newark Town Board. This is an unpaid role.
    Date interest arose: 12 April 2024
  • (Registered 3 May 2024)

29 Ebrill 2024 - View full entry

2. (b) Any other support not included in Category 2(a)

 
  • Name of donor: Quantum Pacific Corporation UK Limited (QP Corp)
    Address of donor: 5th Floor, 7 Clarges Street, London W1J 8AE
    Amount of donation or nature and value if donation in kind: £35,000 for campaign funding
    Date received: 3 April 2024
    Date accepted: 3 April 2024
    Donor status: company, registration 08322810
  • (Registered 24 April 2024)

15 Ebrill 2024 - View full entry

4. Visits outside the UK

  • Name of donor: Conservative Friends of Israel Ltd (CFI Ltd)
    Address of donor: PO Box 72288, London SW1P 9LB
    Estimate of the probable value (or amount of any donation): Air travel, accommodation and hospitality, value £1,700
    Destination of visit: Israel
    Dates of visit: 3-5 January 2024
    Purpose of visit: Fact finding political delegation.
    (Registered 08 January 2024)
  • Name of donor: Conservative Friends of Israel Ltd (CFI Ltd)
    Address of donor: PO Box 72288, London SW1P 9LB
    Estimate of the probable value (or amount of any donation): Air travel, accommodation and hospitality, value £1,700
    Destination of visit: Israel
    Dates of visit: 3 January 2024 to 5 January 2024
    Purpose of visit: Fact finding political delegation.
  • (Registered 8 January 2024)

8. Miscellaneous

  • From 11 July 2022, Director of Conservative Friends of America Ltd, an organisation which encourages links between the United Kingdom and the United States. This is an unpaid role. (Registered 14 July 2022)
  • From 11 July 2022, Chairman of Conservative Friends of Ukraine, an organisation which encourages links between the Conservative Party, the Ukrainian community in the United Kingdom and Ukraine. This is an unpaid role. (Registered 14 July 2022)
  • Director of Conservative Friends of America Ltd, an organisation which encourages links between the United Kingdom and the United States. This is an unpaid role.
    Date interest arose: 11 July 2022
  • (Registered 14 July 2022)
  • Chairman of Conservative Friends of Ukraine, an organisation which encourages links between the Conservative Party, the Ukrainian community in the United Kingdom and Ukraine. This is an unpaid role.
    Date interest arose: 11 July 2022
  • (Registered 14 July 2022)

8 Ionawr 2024 - View full entry

4. Visits outside the UK

 
  • Name of donor: Conservative Friends of Israel Ltd (CFI Ltd)
    Address of donor: PO Box 72288, London SW1P 9LB
    Estimate of the probable value (or amount of any donation): Air travel, accommodation and hospitality, value £1,700
    Destination of visit: Israel
    Dates of visit: 3-5 January 2024
    Purpose of visit: Fact finding political delegation.
    (Registered 08 January 2024)

12 Rhagfyr 2022 - View full entry

4. Visits outside the UK

  • Name of donor: Kingdom of Bahrain Ministry of Foreign Affairs
    Address of donor: PO Box 547, Government Road, Manama, Kingdom of Bahrain

    Estimate of the probable value (or amount of any donation): Flights, accommodation and meals with a value of £5,349

    Destination of visit: Bahrain

    Dates of visit: 18-22 November 2021

    Purpose of visit: Parliamentary delegation to the IISS Manama Dialogue 2021 in order to understand the Middle East’s most pressing security challenges.

    (Registered 24 November 2021)
 

8 Awst 2022 - View full entry

8. Miscellaneous

 
  • From 11 July 2022, Director of Conservative Friends of America Ltd, an organisation which encourages links between the United Kingdom and the United States. This is an unpaid role. (Registered 14 July 2022)
  • From 11 July 2022, Chairman of Conservative Friends of Ukraine, an organisation which encourages links between the Conservative Party, the Ukrainian community in the United Kingdom and Ukraine. This is an unpaid role. (Registered 14 July 2022)

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

  • A share in a house in Herefordshire: (i). (Registered 12 June 2015; updated 2 December 2015)
 

29 Tachwedd 2021 - View full entry

4. Visits outside the UK

 
  • Name of donor: Kingdom of Bahrain Ministry of Foreign Affairs
    Address of donor: PO Box 547, Government Road, Manama, Kingdom of Bahrain

    Estimate of the probable value (or amount of any donation): Flights, accommodation and meals with a value of £5,349

    Destination of visit: Bahrain

    Dates of visit: 18-22 November 2021

    Purpose of visit: Parliamentary delegation to the IISS Manama Dialogue 2021 in order to understand the Middle East’s most pressing security challenges.

    (Registered 24 November 2021)

1 Mawrth 2021 - View full entry

2. (a) Support linked to an MP but received by a local party organisation or indirectly via a central party organisation

  • Name of donor: Ambitions Personnel Ltd
    Address of donor: 18 Northgate, Sleaford, Lincolnshire NG34 7BJ

    Amount of donation or nature and value if donation in kind: £5,000 for the 2019 General Election

    Donor status: company, registration 2684652

    (Registered 17 February 2020)
 

2 Mawrth 2020 - View full entry

2. (a) Support linked to an MP but received by a local party organisation or indirectly via a central party organisation

 
  • Name of donor: Ambitions Personnel Ltd
    Address of donor: 18 Northgate, Sleaford, Lincolnshire NG34 7BJ

    Amount of donation or nature and value if donation in kind: £5,000 for the 2019 General Election

    Donor status: company, registration 2684652

    (Registered 17 February 2020)

3. Gifts, benefits and hospitality from UK sources

  • Name of donor: Octopus Investments Ltd
    Address of donor: 33 Holborn London, London EC1N 2HT

    Amount of donation, or nature and value if donation in kind: Guest at the Spectator Parliamentarian of the Year Awards, approx. value £1,000

    Date received: 28 November 2018

    Date accepted: 28 November 2018

    Donor status: company, registration 3942880

    (Registered 07 February 2019)
 

18 Chwefror 2019 - View full entry

3. Gifts, benefits and hospitality from UK sources

 
  • Name of donor: Octopus Investments Ltd
    Address of donor: 33 Holborn London, London EC1N 2HT

    Amount of donation, or nature and value if donation in kind: Guest at the Spectator Parliamentarian of the Year Awards, approx. value £1,000

    Date received: 28 November 2018

    Date accepted: 28 November 2018

    Donor status: company, registration 3942880

    (Registered 07 February 2019)

4 Chwefror 2019 - View full entry

4. Visits outside the UK

  • Name of donor: Armed Forces Parliamentary Trust
    Address of donor: House of Commons, London SW1A 0AA

    Estimate of the probable value (or amount of any donation): Return flights to Nairobi £444.77; visa £25; total value £469.77

    Destination of visit: Kenya

    Dates of visit: 7-12 November 2017

    Purpose of visit: visit made as part of the Armed Forces Parliamentary Scheme.

    (Registered 21 November 2017; updated 10 January 2018)
 

5 Mawrth 2018 - View full entry

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

  • Until 14 February 2017, director and sole shareholder in Vincent Square Properties; company formed for renovation of my London property, now dissolved. (Registered 12 June 2014; updated 27 October 2016 and 21 February 2017)
 

22 Ionawr 2018 - View full entry

4. Visits outside the UK

  • Name of donor: Armed Forces Parliamentary Trust
    Address of donor: House of Commons, London SW1A 0AA

    Estimate of the probable value (or amount of any donation): Return flights to Nairobi, value £443.77

    Destination of visit: Kenya

    Dates of visit: 7 -12 November 2017

    Purpose of visit: visit made as part of the Armed Forces Parliamentary Scheme.

    (Registered 21 November 2017)
  • Name of donor: Armed Forces Parliamentary Trust
    Address of donor: House of Commons, London SW1A 0AA

    Estimate of the probable value (or amount of any donation): Return flights to Nairobi £444.77; visa £25; total value £469.77

    Destination of visit: Kenya

    Dates of visit: 7-12 November 2017

    Purpose of visit: visit made as part of the Armed Forces Parliamentary Scheme.

    (Registered 21 November 2017; updated 10 January 2018)

27 Tachwedd 2017 - View full entry

4. Visits outside the UK

 
  • Name of donor: Armed Forces Parliamentary Trust
    Address of donor: House of Commons, London SW1A 0AA

    Estimate of the probable value (or amount of any donation): Return flights to Nairobi, value £443.77

    Destination of visit: Kenya

    Dates of visit: 7 -12 November 2017

    Purpose of visit: visit made as part of the Armed Forces Parliamentary Scheme.

    (Registered 21 November 2017)

13 Tachwedd 2017 - View full entry

1. Employment and earnings

  • 26 October 2016, £2,000 paid direct to charity by Skadden, Arps, Slate Meagher and Flom (UK) LLP, 40 Bank Street, Canary Wharf, London E14 5DS, in return for delivering a speech. Hours: 2 hrs. (Registered 27 October 2016)
 

10 Ebrill 2017 - View full entry

4. Visits outside the UK

  • Name of donor: Conservative Friends of Israel Ltd
    Address of donor: PO Box 72288, London SW1P 9LB

    Amount of donation (or estimate of the probable value): flights, accommodation and food with a value of £2,000

    Destination of visit: Israel and the West Bank

    Date of visit: 14–19 February 2016

    Purpose of visit: fact finding political delegation.

    (Registered 01 March 2016)
 

6 Mawrth 2017 - View full entry

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

  • Director and sole shareholder in Vincent Square Properties; company (now dormant) formed for renovation of my London property. (Registered 12 June 2014; updated 27 October 2016)
  • Until 14 February 2017, director and sole shareholder in Vincent Square Properties; company formed for renovation of my London property, now dissolved. (Registered 12 June 2014; updated 27 October 2016 and 21 February 2017)

6 Chwefror 2017 - View full entry

2. (b) Any other support not included in Category 2(a)

  • Name of donor: Mr Simon Martin
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £10,000

    Date received: 7 January 2016

    Date accepted: 7 January 2016

    Donor status: individual

    (Registered 19 January 2016)
 

5 Rhagfyr 2016 - View full entry

2. (b) Any other support not included in Category 2(a)

  • Name of donor: Mr Simon Martin
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £10,000

    Date received: 7 January 2016

    Date accepted: 7 January 2016

    Donor status: individual

    (Registered 19 January 2016)
  • Name of donor: Mr Simon Martin
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £10,000

    Date received: 7 January 2016

    Date accepted: 7 January 2016

    Donor status: individual

    (Registered 19 January 2016)

4. Visits outside the UK

  • Name of donor: Conservative Friends of Israel Ltd
    Address of donor: PO Box 72288, London SW1P 9LB

    Amount of donation (or estimate of the probable value): flights, accommodation and food with a value of £2,000

    Destination of visit: Israel and the West Bank

    Date of visit: 14–19 February 2016

    Purpose of visit: fact finding political delegation.

    (Registered 01 March 2016)
  • Name of donor: Conservative Friends of Israel Ltd
    Address of donor: PO Box 72288, London SW1P 9LB

    Amount of donation (or estimate of the probable value): flights, accommodation and food with a value of £2,000

    Destination of visit: Israel and the West Bank

    Date of visit: 14–19 February 2016

    Purpose of visit: fact finding political delegation.

    (Registered 01 March 2016)

31 Hydref 2016 - View full entry

1. Employment and earnings

 
  • 26 October 2016, £2,000 paid direct to charity by Skadden, Arps, Slate Meagher and Flom (UK) LLP, 40 Bank Street, Canary Wharf, London E14 5DS, in return for delivering a speech. Hours: 2 hrs. (Registered 27 October 2016)

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

  • Director and sole shareholder in Vincent Square Properties; company formed for renovation of my London property. (Registered 12 June 2014)
  • Director and sole shareholder in Vincent Square Properties; company (now dormant) formed for renovation of my London property. (Registered 12 June 2014; updated 27 October 2016)

3 Hydref 2016 - View full entry

4. Visits outside the UK

  • Name of donor: All-Party Parliamentary China Group (with sponsorship from John Swire & Sons, HSBC, City of London, Cambridge Assessment, and Arup)
    Address of donor: House of Commons, London SW1A 0AA

    Amount of donation (or estimate of the probable value): flights £1,872.02, accommodation £404.78, domestic transport £179.13, food and drink £205.06, meeting and hospitality expenses (inc. interpretation, venue hire), £322.27, other (inc. transaction and cash withdrawal fees) £15.39; total £2,998.65

    Destination of visit: China (Beijing, Shenyang, and Dalian)

    Date of visit: 19-25 September 2015

    Purpose of visit: to maintain and strengthen relations between the UK Parliament and the National People’s Congress of China; to learn about and support British businesses operating in China; and to deepen the knowledge and understanding of parliamentarians of China.

    (Registered 30 September 2015)
 

7 Mawrth 2016 - View full entry

4. Visits outside the UK

 
  • Name of donor: Conservative Friends of Israel Ltd
    Address of donor: PO Box 72288, London SW1P 9LB

    Amount of donation (or estimate of the probable value): flights, accommodation and food with a value of £2,000

    Destination of visit: Israel and the West Bank

    Date of visit: 14–19 February 2016

    Purpose of visit: fact finding political delegation.

    (Registered 01 March 2016)

25 Ionawr 2016 - View full entry

2. (a) Support linked to an MP but received by a local party organisation or indirectly via a central party organisation

2. (b) Any other support not included in Category 2(a)

  • Name of donor: Newark Conservative Association
    Address of donor: 29a London Road, Newark NG24 1TN

    Amount of donation or nature and value if donation in kind: £16,997 (Updated 17 February 2015) raised at a fundraising event held on 21 January 2015 for my re-election campaign. This includes the registrable donations below.

    Donor status: unincorporated association

    (Registered 09 February 2015)
  • Name of donor: Mick Davis
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £5,000

    Donor status: individual

    (Registered 09 February 2015)
  • Name of donor: Alex Knaster
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £5,000

    Donor status: individual

    (Registered 09 February 2015)
  • Name of donor: Andrew Morris
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £2,000

    Donor status: individual

    (Registered 09 February 2015)
  • Name of donor: Mr N J Forman Hardy
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £2,000

    Donor status: individual

    (Registered 10 March 2015)
  • Name of donor: Mr Simon Martin
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £10,000

    Date received: 7 January 2016

    Date accepted: 7 January 2016

    Donor status: individual

    (Registered 19 January 2016)

14 Rhagfyr 2015 - View full entry

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

  • A house in London and a house in Herefordshire: (i) (Registered 12 June 2014)
  • A share in a house in Herefordshire: (i). (Registered 12 June 2015; updated 2 December 2015)

8. Miscellaneous

  • Member of long term incentive plan of Christie, Manson and Woods Ltd; until September 2014 (Updated 16 February 2015). (Registered 12 June 2014)
 

30 Tachwedd 2015 - View full entry

1. Employment and earnings

  • Payments from Christie, Manson and Woods Ltd, auction house, of 8 King Street, London SW1Y 6QT, for work done since my election, handing over my responsibilities as International Managing Director:
  • October 2014, received £1,670. Hours: 6 hrs. (Registered 03 November 2014)
 

9 Tachwedd 2015 - View full entry

1. Employment and earnings

  • September 2014, received £1,670. Hours: 6 hrs. (Registered 06 October 2014)
 

12 Hydref 2015 - View full entry

4. Visits outside the UK

 
  • Name of donor: All-Party Parliamentary China Group (with sponsorship from John Swire & Sons, HSBC, City of London, Cambridge Assessment, and Arup)
    Address of donor: House of Commons, London SW1A 0AA

    Amount of donation (or estimate of the probable value): flights £1,872.02, accommodation £404.78, domestic transport £179.13, food and drink £205.06, meeting and hospitality expenses (inc. interpretation, venue hire), £322.27, other (inc. transaction and cash withdrawal fees) £15.39; total £2,998.65

    Destination of visit: China (Beijing, Shenyang, and Dalian)

    Date of visit: 19-25 September 2015

    Purpose of visit: to maintain and strengthen relations between the UK Parliament and the National People’s Congress of China; to learn about and support British businesses operating in China; and to deepen the knowledge and understanding of parliamentarians of China.

    (Registered 30 September 2015)

7 Medi 2015 - View full entry

1. Employment and earnings

  • July 2014, received £1,670. Hours: 5 hrs. (Registered 27 August 2014)
  • August 2014, received £1,670. Hours: 6 hrs. (Registered 27 August 2014)
 

13 Gorffennaf 2015 - View full entry

1. Employment and earnings

  • Received £8,400. Hours: 15 hrs. (Registered 30 June 2014)
 

2. (a) Support linked to an MP but received by a local party organisation or indirectly via a central party organisation

  • Name of donor: JCB
    Address of donor: Lakeside Works, Rocester, Staffordshire, ST14 5LX

    Amount of donation or nature and value if donation in kind: £10,000

    Donor status: company, registration 00682651

    (Registered 12 June 2014)
 

8 Mehefin 2015 - View full entry

1. Employment and earnings

 
  • Payments from Christie, Manson and Woods Ltd, auction house, of 8 King Street, London SW1Y 6QT, for work done since my election, handing over my responsibilities as International Managing Director:
  • Received £8,400. Hours: 15 hrs. (Registered 30 June 2014)
  • July 2014, received £1,670. Hours: 5 hrs. (Registered 27 August 2014)
  • August 2014, received £1,670. Hours: 6 hrs. (Registered 27 August 2014)
  • September 2014, received £1,670. Hours: 6 hrs. (Registered 06 October 2014)
  • October 2014, received £1,670. Hours: 6 hrs. (Registered 03 November 2014)

2. Remunerated employment, office, profession etc

2. (a) Support linked to an MP but received by a local party organisation or indirectly via a central party organisation

  • Payments from Christie, Manson and Woods Ltd, auction house, of 8 King Street, London SW1Y 6QT, for work done since my election, handing over my responsibilities as International Managing Director:
  • Received £8,400. Hours: 15 hrs. (Registered 30 June 2014)
  • July 2014, received £1,670. Hours: 5 hrs. (Registered 27 August 2014)
  • August 2014, received £1,670. Hours: 6 hrs. (Registered 27 August 2014)
  • September 2014, received £1,670. Hours: 6 hrs. (Registered 6 October 2014)
  • October 2014, received £1,670. Hours: 6 hrs. (Registered 3 November 2014)
  • Name of donor: JCB
    Address of donor: Lakeside Works, Rocester, Staffordshire, ST14 5LX

    Amount of donation or nature and value if donation in kind: £10,000

    Donor status: company, registration 00682651

    (Registered 12 June 2014)
  • Name of donor: Newark Conservative Association
    Address of donor: 29a London Road, Newark NG24 1TN

    Amount of donation or nature and value if donation in kind: £16,997 (Updated 17 February 2015) raised at a fundraising event held on 21 January 2015 for my re-election campaign. This includes the registrable donations below.

    Donor status: unincorporated association

    (Registered 09 February 2015)
  • Name of donor: Mick Davis
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £5,000

    Donor status: individual

    (Registered 09 February 2015)
  • Name of donor: Alex Knaster
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £5,000

    Donor status: individual

    (Registered 09 February 2015)
  • Name of donor: Andrew Morris
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £2,000

    Donor status: individual

    (Registered 09 February 2015)
  • Name of donor: Mr N J Forman Hardy
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £2,000

    Donor status: individual

    (Registered 10 March 2015)

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

 
  • A house in London and a house in Herefordshire: (i) (Registered 12 June 2014)

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

 
  • Director and sole shareholder in Vincent Square Properties; company formed for renovation of my London property. (Registered 12 June 2014)

8. Land and Property

8. Miscellaneous

  • A house in London and a house in Herefordshire. (Registered 12 June 2014)
  • Member of long term incentive plan of Christie, Manson and Woods Ltd; until September 2014 (Updated 16 February 2015). (Registered 12 June 2014)

4. Sponsorships

  • (a) Donations to my constituency party or association, which have been or will be reported by my party to the Electoral Commission:
  • (a) Name of donor: JCB
  • (a) Address of donor: Lakeside Works, Rocester, Staffordshire, ST14 5LX
  • (a) Amount of donation or nature and value if donation in kind: £10,000
  • (a) Donor status: company, registration 00682651
  • (a) (Registered 12 June 2014)
  • (a) Name of donor: Newark Conservative Association
  • (a) Address of donor: 29a London Road, Newark NG24 1TN
  • (a) Amount of donation or nature and value if donation in kind: £16,997 raised at a fundraising event held on 21 January 2015 for my re-election campaign. This includes the registrable donations below.
  • (a) Donor status: unincorporated association
  • (a) (Registered 9 February 2015; updated 17 February 2015)
  • (a) Name of donor: Mick Davis
  • (a) Address of donor: private
  • (a) Amount of donation or nature and value if donation in kind: £5,000
  • (a) Donor status: individual
  • (a) (Registered 9 February 2015)
  • (a) Name of donor: Alex Knaster
  • (a) Address of donor: private
  • (a) Amount of donation or nature and value if donation in kind: £5,000
  • (a) Donor status: individual
  • (a) (Registered 9 February 2015)
  • (a) Name of donor: Andrew Morris
  • (a) Address of donor: private
  • (a) Amount of donation or nature and value if donation in kind: £2,000
  • (a) Donor status: individual
  • (a) (Registered 9 February 2015)
  • (a) Name of donor: Mr N J Forman Hardy
  • (a) Address of donor: private
  • (a) Amount of donation or nature and value if donation in kind: £2,000
  • (a) Donor status: individual
  • (a) (Registered 10 March 2015)
 

9. Shareholdings

  • (a) Director and sole shareholder in Vincent Square Properties; company formed for renovation of my London property. (Registered 12 June 2014)
 

11. Miscellaneous

  • Member of long term incentive plan of Christie, Manson and Woods Ltd; until September 2014. (Registered 12 June 2014; updated 16 February 2015)
 

30 Mawrth 2015 - View full entry

4. Sponsorships

 
  • (a) Name of donor: Mr N J Forman Hardy
  • (a) (Registered 10 March 2015)

23 Chwefror 2015 - View full entry

4. Sponsorships

  • (a) Amount of donation or nature and value if donation in kind: £16,048 raised at a fundraising event held on 21 January 2015 for my re-election campaign. This includes the registrable donations below.
  • (a) Amount of donation or nature and value if donation in kind: £16,997 raised at a fundraising event held on 21 January 2015 for my re-election campaign. This includes the registrable donations below.
  • (a) (Registered 9 February 2015; updated 17 February 2015)

11. Miscellaneous

  • Member of long term incentive plan of Christie, Manson and Woods Ltd. (Registered 12 June 2014)
  • Member of long term incentive plan of Christie, Manson and Woods Ltd; until September 2014. (Registered 12 June 2014; updated 16 February 2015)

9 Chwefror 2015 - View full entry

4. Sponsorships

 
  • (a) Name of donor: Newark Conservative Association
  • (a) Address of donor: 29a London Road, Newark NG24 1TN
  • (a) Amount of donation or nature and value if donation in kind: £16,048 raised at a fundraising event held on 21 January 2015 for my re-election campaign. This includes the registrable donations below.
  • (a) Donor status: unincorporated association
  • (a) (Registered 9 February 2015)
  • (a) Name of donor: Mick Davis
  • (a) Address of donor: private
  • (a) Amount of donation or nature and value if donation in kind: £5,000
  • (a) Donor status: individual
  • (a) (Registered 9 February 2015)
  • (a) Name of donor: Alex Knaster
  • (a) Address of donor: private
  • (a) Amount of donation or nature and value if donation in kind: £5,000
  • (a) Donor status: individual
  • (a) (Registered 9 February 2015)
  • (a) Name of donor: Andrew Morris
  • (a) Address of donor: private
  • (a) Amount of donation or nature and value if donation in kind: £2,000
  • (a) Donor status: individual
  • (a) (Registered 9 February 2015)

26 Ionawr 2015 - View full entry

2. Remunerated employment, office, profession etc

 

    4. Sponsorships

    • (a) Donor status: company, registration no. 00682651
    • (a) Donor status: company, registration 00682651

    8. Land and Property

     

      9. Shareholdings

       

        11. Miscellaneous

         

          10 Tachwedd 2014 - View full entry

          2. Remunerated employment, office, profession etc

           
          • October 2014, received £1,670. Hours: 6 hrs. (Registered 3 November 2014)

          13 Hydref 2014 - View full entry

          2. Remunerated employment, office, profession etc

           
          • September 2014, received £1,670. Hours: 6 hrs. (Registered 6 October 2014)

          22 Medi 2014 - View full entry

          2. Remunerated employment, office, profession etc

          • Received £8,400 from Christie, Manson and Woods Ltd, auction house, of 8 King Street, London SW14 6QT, for work done since my election, handing over my responsibilities as International Managing Director. Hours: 15 hrs. (Registered 30 June 2014)
          • Payments from Christie, Manson and Woods Ltd, auction house, of 8 King Street, London SW1Y 6QT, for work done since my election, handing over my responsibilities as International Managing Director:
          • Received £8,400. Hours: 15 hrs. (Registered 30 June 2014)
          • July 2014, received £1,670. Hours: 5 hrs. (Registered 27 August 2014)
          • August 2014, received £1,670. Hours: 6 hrs. (Registered 27 August 2014)

          30 Mehefin 2014 - View full entry

          2. Remunerated employment, office, profession etc

           
          • Received £8,400 from Christie, Manson and Woods Ltd, auction house, of 8 King Street, London SW14 6QT, for work done since my election, handing over my responsibilities as International Managing Director. Hours: 15 hrs. (Registered 30 June 2014)

          16 Mehefin 2014 (Y cofnod cyntaf sydd gennym yw)

          4. Sponsorships

          • (a) Donations to my constituency party or association, which have been or will be reported by my party to the Electoral Commission:
          • (a) Name of donor: JCB
          • (a) Address of donor: Lakeside Works, Rocester, Staffordshire, ST14 5LX
          • (a) Amount of donation or nature and value if donation in kind: £10,000
          • (a) Donor status: company, registration no. 00682651
          • (a) (Registered 12 June 2014)

          8. Land and Property

          • A house in London and a house in Herefordshire. (Registered 12 June 2014)

          9. Shareholdings

          • (a) Director and sole shareholder in Vincent Square Properties; company formed for renovation of my London property. (Registered 12 June 2014)

          11. Miscellaneous

          • Member of long term incentive plan of Christie, Manson and Woods Ltd. (Registered 12 June 2014)