Changes to the Register of Members' Interests
Richard Fuller

List all MPs and Register editions

This page shows how Richard Fuller's entry in the Register of Members' Interests has changed over time, starting at the most recent and working back to the earliest we have managed to parse. Please be aware that changes in typography/styling at the source might mean something is marked as changed (ie. removed and added) when it hasn't; sorry about that, but we do our best with the source material.

RemovedAdded

7 August 2023 - View full entry

1. Employment and earnings

  • Until 7 July 2022, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. From 1 April 2021 until 30 June 2022, I received £40,000 a year, paid monthly for an expected commitment of 4 hours per month. (Registered 09 January 2020; updated 27 April 2020, 23 April 2021 and 18 July 2022)
  • Until 7 July 2022, Director of Eviivo Ltd (software), of 154 Pentonville Rd, London N1 9JE. I received £15,000 a year, paid monthly, for an expected commitment of 2 hours per month. From 1 April 2020 until my resignation, payments were suspended and I did not accept any further payment for this role. (Registered 09 January 2020; updated 27 April 2020 and 18 July 2022)
  • Until 7 July 2023, I received £20,000 a year, paid quarterly for an expected commitment of 2 hours a month. (Registered 09 January 2020; updated 18 July 2022)
 

17 April 2023 - View full entry

1. Employment and earnings

  • Until 7 July 2022, Director of Eviivo Ltd (software), of 154 Pentonville Rd, London N1 9JE. I received £15,000 a year, paid monthly, for an expected commitment of 2 hrs a month. From 1 April 2020 until my resignation, payments were suspended and I did not accept any further payment for this role. (Registered 09 January 2020; updated 27 April 2020 and 18 July 2022)
  • Until 7 July 2022, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. From 1 April 2021 until 30 June 2022, I received £20,000 a year, paid monthly for an expected commitment of 2 hours per month. (Registered 09 January 2020; updated 27 April 2020, 23 April 2021 and 18 July 2022)
  • Until 7 July 2022, Advisory Director of Investcorp Securities Ltd, of 48 Grosvenor St, London W1K 3HW, a venture capital company. I received £20,000 a year, paid quarterly, for an expected commitment of 2 hrs a month. (Registered 09 January 2020; updated 18 July 2022)
  • Until 7 July 2022, Director of Eviivo Ltd (software), of 154 Pentonville Rd, London N1 9JE. I received £15,000 a year, paid monthly, for an expected commitment of 2 hours per month. From 1 April 2020 until my resignation, payments were suspended and I did not accept any further payment for this role. (Registered 09 January 2020; updated 27 April 2020 and 18 July 2022)
  • Until 7 July 2022, a director of Impero Solutions Ltd, 2 Tollhouse Hill, Nottingham NG1 5FS, a software company. From 1 April 2021 until 30 June 2022, I received £20,000 a year, paid monthly for an expected commitment of 2 hours per month. (Registered 09 January 2020; updated 27 April 2020, 23 April 2021, 18 July 2022 and 13 April 2023)
  • Until 7 July 2022 and again from 1 April 2023, Advisory Director of Investcorp Securities Ltd, of 48 Grosvenor St, London W1K 3HW, a venture capital company. (Registered 09 January 2020; updated 18 July 2022 and 14 April 2023)
  • Until 7 July 2023, I received £20,000 a year, paid quarterly for an expected commitment of 2 hours a month. (Registered 09 January 2020; updated 18 July 2022)
  • From 1 April 2023 until further notice, I receive £25,000 per year, paid quarterly for an expected commitment of 10 hours per month. I consulted ACoBA about this appointment. (Registered 14 April 2023)
  • From 1 April 2023, a director of Impero Holdings Ltd, 2 Tollhouse Hill, Nottingham NG1 5FS, a software company. Until further notice, I receive £20,000 a year, paid monthly for an expected commitment of 5 hours per month. I consulted ACoBA about this appointment. (Registered 14 April 2023)

20 March 2023 - View full entry

1. Employment and earnings

  • Until 7 July 2022, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. From 1 April 2021 until 30 June 2022, I received £40,000 a year, paid monthly for an expected commitment of 4 hours per month. (Registered 09 January 2020; updated 27 April 2020, 23 April 2021 and 18 July 2022)
  • Until 7 July 2022, Director of Eviivo Ltd (software), of 154 Pentonville Rd, London N1 9JE. I received £15,000 a year, paid monthly, for an expected commitment of 2 hrs a month. From 1 April 2020 until my resignation, payments were suspended and I did not accept any further payment for this role. (Registered 09 January 2020; updated 27 April 2020 and 18 July 2022)
  • Until 7 July 2022, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. From 1 April 2021 until 30 June 2022, I received £20,000 a year, paid monthly for an expected commitment of 2 hours per month. (Registered 09 January 2020; updated 27 April 2020, 23 April 2021 and 18 July 2022)
  • Until 7 July 2022, Advisory Director of Investcorp Securities Ltd, of 48 Grosvenor St, London W1K 3HW, a venture capital company. I received £20,000 a year, paid quarterly, for an expected commitment of 2 hrs a month. (Registered 09 January 2020; updated 18 July 2022)
  • Until 7 July 2022, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. From 1 April 2021 until 30 June 2022, I received £40,000 a year, paid monthly for an expected commitment of 4 hours per month. (Registered 09 January 2020; updated 27 April 2020, 23 April 2021 and 18 July 2022)
  • Until 7 July 2022, Director of Eviivo Ltd (software), of 154 Pentonville Rd, London N1 9JE. I received £15,000 a year, paid monthly, for an expected commitment of 2 hrs a month. From 1 April 2020 until my resignation, payments were suspended and I did not accept any further payment for this role. (Registered 09 January 2020; updated 27 April 2020 and 18 July 2022)
  • Until 7 July 2022, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. From 1 April 2021 until 30 June 2022, I received £20,000 a year, paid monthly for an expected commitment of 2 hours per month. (Registered 09 January 2020; updated 27 April 2020, 23 April 2021 and 18 July 2022)
  • Until 7 July 2022, Advisory Director of Investcorp Securities Ltd, of 48 Grosvenor St, London W1K 3HW, a venture capital company. I received £20,000 a year, paid quarterly, for an expected commitment of 2 hrs a month. (Registered 09 January 2020; updated 18 July 2022)

6 March 2023 - 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: Hazem Ben-Gacem
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £7,500

    Donor status: individual

    (Registered 28 February 2022)
 

6 February 2023 - View full entry

1. Employment and earnings

  • 17 December 2021, received a one-off payment of £3,750. This payment was returned to Eviivo Ltd on 27 January 2022. Hours: no additional hours. (Registered 13 January 2022; updated 27 January 2022)
 

8 August 2022 - View full entry

1. Employment and earnings

  • Until further notice, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. From 1 April 2021, until further notice I receive £40,000 a year, paid monthly for an expected commitment of 4 hours per month. (Registered 09 January 2020; updated 27 April 2020 and 23 April 2021)
  • Until further notice, Director of Eviivo Ltd (software), of 154 Pentonville Rd, London N1 9JE. I receive £15,000 a year, paid monthly, for an expected commitment of 2 hrs a month. From 1 April 2020, payments have been suspended until further notice. (Registered 09 January 2020; updated 27 April 2020)
  • Until further notice, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. From 1 April 2021, until further notice I receive £20,000 a year, paid monthly for an expected commitment of 2 hours per month. (Registered 09 January 2020; updated 27 April 2020 and 23 April 2021)
  • Until further notice, Advisory Director of Investcorp Securities Ltd, of 48 Grosvenor St, London W1K 3HW, a venture capital company. I receive £20,000 a year, paid quarterly, for an expected commitment of 2 hrs a month. (Registered 09 January 2020)
  • Until 7 July 2022, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. From 1 April 2021 until 30 June 2022, I received £40,000 a year, paid monthly for an expected commitment of 4 hours per month. (Registered 09 January 2020; updated 27 April 2020, 23 April 2021 and 18 July 2022)
  • Until 7 July 2022, Director of Eviivo Ltd (software), of 154 Pentonville Rd, London N1 9JE. I received £15,000 a year, paid monthly, for an expected commitment of 2 hrs a month. From 1 April 2020 until my resignation, payments were suspended and I did not accept any further payment for this role. (Registered 09 January 2020; updated 27 April 2020 and 18 July 2022)
  • Until 7 July 2022, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. From 1 April 2021 until 30 June 2022, I received £20,000 a year, paid monthly for an expected commitment of 2 hours per month. (Registered 09 January 2020; updated 27 April 2020, 23 April 2021 and 18 July 2022)
  • Until 7 July 2022, Advisory Director of Investcorp Securities Ltd, of 48 Grosvenor St, London W1K 3HW, a venture capital company. I received £20,000 a year, paid quarterly, for an expected commitment of 2 hrs a month. (Registered 09 January 2020; updated 18 July 2022)

3 May 2022 - View full entry

1. Employment and earnings

  • Until further notice, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. Payments were suspended from 1 April 2020 to 30 March 2021. From 1 April 2021, until further notice I receive £40,000 a year, paid monthly for an expected commitment of 4 hours per month. (Registered 09 January 2020; updated 27 April 2020 and 23 April 2021)
  • Until further notice, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. Payments were suspended from 1 April 2020 to 30 March 2021. From 1 April 2021, until further notice I receive £20,000 a year, paid monthly for an expected commitment of 2 hours per month. (Registered 09 January 2020; updated 27 April 2020 and 23 April 2021)
  • 23 April 2021, received an additional payment of £14,900 for business planning advice. Hours: 9 hrs. (Registered 23 April 2021)
  • Until further notice, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. From 1 April 2021, until further notice I receive £40,000 a year, paid monthly for an expected commitment of 4 hours per month. (Registered 09 January 2020; updated 27 April 2020 and 23 April 2021)
  • Until further notice, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. From 1 April 2021, until further notice I receive £20,000 a year, paid monthly for an expected commitment of 2 hours per month. (Registered 09 January 2020; updated 27 April 2020 and 23 April 2021)

28 February 2022 - 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: Hazem Ben-Gacem
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £7,500

    Donor status: individual

    (Registered 28 February 2022)

31 January 2022 - View full entry

1. Employment and earnings

  • 17 December 2021, received a one-off payment of £3,750. Hours: no additional hours. (Registered 13 January 2022)
  • 14 January 2021, received an additional payment of £15,000 for business planning advice. Hours: 10 hrs. (Registered 26 January 2021)
  • 17 December 2021, received a one-off payment of £3,750. This payment was returned to Eviivo Ltd on 27 January 2022. Hours: no additional hours. (Registered 13 January 2022; updated 27 January 2022)

17 January 2022 - View full entry

1. Employment and earnings

 
  • 17 December 2021, received a one-off payment of £3,750. Hours: no additional hours. (Registered 13 January 2022)

4 October 2021 - View full entry

1. Employment and earnings

  • 16 September 2020, received an additional payment of £30,000 for consultancy work on the impact of Covid on portfolio companies. Hours: 20 hrs. (Registered 17 September 2020)
 

17 May 2021 - View full entry

1. Employment and earnings

  • Payments from Impero Solutions Inc, 302 Washington S, 50 San Diego CA92103, a software company, for services as Chief Executive and Executive Chairman:
  • 22 March 2020, received final severance payment of £105,000. Hours: none since my election. (Registered 08 April 2020)
 

26 April 2021 - View full entry

1. Employment and earnings

  • Until further notice, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. I receive £25,000 a year, paid monthly, for an expected commitment of 2 hrs a month. From 1 April 2020, payments have been suspended until further notice. (Registered 09 January 2020; updated 27 April 2020)
  • Until further notice, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. I receive £20,000 a year, paid monthly, for an expected monthly commitment of 2 hrs. From 1 April 2020, payments have been suspended until further notice. (Registered 09 January 2020; updated 27 April 2020)
  • Until further notice, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. Payments were suspended from 1 April 2020 to 30 March 2021. From 1 April 2021, until further notice I receive £40,000 a year, paid monthly for an expected commitment of 4 hours per month. (Registered 09 January 2020; updated 27 April 2020 and 23 April 2021)
  • Until further notice, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. Payments were suspended from 1 April 2020 to 30 March 2021. From 1 April 2021, until further notice I receive £20,000 a year, paid monthly for an expected commitment of 2 hours per month. (Registered 09 January 2020; updated 27 April 2020 and 23 April 2021)
  • 23 April 2021, received an additional payment of £14,900 for business planning advice. Hours: 9 hrs. (Registered 23 April 2021)

12 April 2021 - 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 13 March 2020, a house in Texas: (i). (Registered 09 January 2020; updated 14 April 2020)
 

1 March 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: Hazem Ben-Gacem
    Address of donor: private

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

    Donor status: individual

    (Registered 13 February 2020)
 

1 February 2021 - View full entry

1. Employment and earnings

  • 20 December 2019, received £6,000. Hours: none since my election. (Registered 09 January 2020)
  • 14 January 2021, received an additional payment of £15,000 for business planning advice. Hours: 10 hrs. (Registered 26 January 2021)

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

  • Name of donor: Lord Stanley Kalms
    Address of donor: private

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

    Donor status: individual

    (Registered 09 January 2020)
 

28 September 2020 - View full entry

1. Employment and earnings

 
  • 16 September 2020, received an additional payment of £30,000 for consultancy work on the impact of Covid on portfolio companies. Hours: 20 hrs. (Registered 17 September 2020)

27 April 2020 - View full entry

1. Employment and earnings

  • Until further notice, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. I receive £25,000 a year, paid monthly, for an expected commitment of 2 hrs a month. (Registered 09 January 2020)
  • Until further notice, Director of Eviivo Ltd (software), of 154 Pentonville Rd, London N1 9JE. I receive £15,000 a year, paid monthly, for an expected commitment of 2 hrs a month. (Registered 09 January 2020)
  • Until further notice, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. I receive £20,000 a year, paid monthly, for an expected monthly commitment of 2 hrs. (Registered 09 January 2020)
  • Until further notice, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. I receive £25,000 a year, paid monthly, for an expected commitment of 2 hrs a month. From 1 April 2020, payments have been suspended until further notice. (Registered 09 January 2020; updated 27 April 2020)
  • Until further notice, Director of Eviivo Ltd (software), of 154 Pentonville Rd, London N1 9JE. I receive £15,000 a year, paid monthly, for an expected commitment of 2 hrs a month. From 1 April 2020, payments have been suspended until further notice. (Registered 09 January 2020; updated 27 April 2020)
  • Until further notice, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. I receive £20,000 a year, paid monthly, for an expected monthly commitment of 2 hrs. From 1 April 2020, payments have been suspended until further notice. (Registered 09 January 2020; updated 27 April 2020)

14 April 2020 - View full entry

1. Employment and earnings

  • Payments from Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS; a software company, for services as a director:
  • From 12 December 2019 until further notice, I receive £20,000 a year, paid monthly, for an expected monthly commitment of 2 hrs. (Registered 09 January 2020)
  • 20 December 2019, received £6,000 from Impero Solutions Inc, 302 Washington S, 50 San Diego CA92103 (a software company) for services as executive chairman. Hours: none since my election. (Registered 09 January 2020)
  • Until further notice, a director of Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS, a software company. I receive £20,000 a year, paid monthly, for an expected monthly commitment of 2 hrs. (Registered 09 January 2020)
  • Payments from Impero Solutions Inc, 302 Washington S, 50 San Diego CA92103, a software company, for services as Chief Executive and Executive Chairman:
  • 20 December 2019, received £6,000. Hours: none since my election. (Registered 09 January 2020)
  • 22 March 2020, received final severance payment of £105,000. Hours: none since my election. (Registered 08 April 2020)

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

  • House in Texas: (i). (Registered 09 January 2020)
  • Until 13 March 2020, a house in Texas: (i). (Registered 09 January 2020; updated 14 April 2020)

2 March 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: Hazem Ben-Gacem
    Address of donor: private

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

    Donor status: individual

    (Registered 13 February 2020)

11 January 2020 - View full entry

1. Employment and earnings

 
  • Until further notice, Chairman of OpSec Security, brand protection. Address: 40 Phoenix Road, Washington, NE38 0AD. I receive £25,000 a year, paid monthly, for an expected commitment of 2 hrs a month. (Registered 09 January 2020)
  • Until further notice, Director of Eviivo Ltd (software), of 154 Pentonville Rd, London N1 9JE. I receive £15,000 a year, paid monthly, for an expected commitment of 2 hrs a month. (Registered 09 January 2020)
  • Payments from Impero Solutions Ltd, Oak House, Mere Way, Ruddington NG11 6JS; a software company, for services as a director:
  • From 12 December 2019 until further notice, I receive £20,000 a year, paid monthly, for an expected monthly commitment of 2 hrs. (Registered 09 January 2020)
  • Until further notice, Advisory Director of Investcorp Securities Ltd, of 48 Grosvenor St, London W1K 3HW, a venture capital company. I receive £20,000 a year, paid quarterly, for an expected commitment of 2 hrs a month. (Registered 09 January 2020)
  • 20 December 2019, received £6,000 from Impero Solutions Inc, 302 Washington S, 50 San Diego CA92103 (a software company) for services as executive chairman. Hours: none since my election. (Registered 09 January 2020)

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

 
  • Name of donor: Lord Stanley Kalms
    Address of donor: private

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

    Donor status: individual

    (Registered 09 January 2020)

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

 
  • Flat in New York: (i) and (ii). (Registered 09 January 2020)
  • Part ownership of two houses in Warwickshire: (i). (Registered 09 January 2020)
  • House in Texas: (i). (Registered 09 January 2020)

8. Miscellaneous

 
  • I have an option to purchase a minority stake in Impero Solutions Ltd, a software company. (Registered 09 January 2020)

7 July 2017 - View full entry

1. Employment and earnings

  • From 30 September 2014 until further notice, Chairman (formerly Board member) of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne and Wear, NE38 0AD. I receive £10,000 a quarter for an expected commitment of 20 hrs a quarter. (Registered 30 November 2011; updated 1 July 2015)
  • From 22 December 2011 until further notice, Director of Eviivo Ltd. Address: 77 Fulham Palace Road, London W6 8JA. I receive £3,750 a quarter for an expected commitment of 10 hrs a quarter. (Registered 16 January 2012; updated 1 July 2015)
  • From 17 March 2017 until further notice, Advisory Director to Investcorp Technology Partners IV CLP, a venture capital fund. Address: 48 Grosvenor Street, London W1K 3HW. I receive £5,000 a quarter for an expected commitment of 20 hrs per quarter. (Registered 27 March 2017)
 

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

  • Name of donor: Hazem Ben-Gacem
    Address of donor: private

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

    Date received: 16 January 2017

    Date accepted: 16 January 2017

    Donor status: individual

    (Registered 17 January 2017)
 

5. Gifts and benefits from sources outside the UK

  • Name of donor: Jacksonville Jaguars LLC
    Address of donor: One Everbank Field Drive, Jacksonville FL 32202

    Amount of donation or nature and value if donation in kind: Upgrade for ticket to NFL game in Jacksonville FL, value £190

    Date received: 25 September 2016

    Date accepted: 25 September 2016

    Donor status: company (US), registration 27-1805561

    (Registered 17 October 2016)
  • Name of donor: Jacksonville Jaguars LLC
    Address of donor: One Everbank Field Drive, Jacksonville FL 32202

    Amount of donation or nature and value if donation in kind: Ticket to NFL game at Wembley, value £150

    Date received: 2 October 2016

    Date accepted: 2 October 2016

    Donor status: company (US), registration 27-1805561

    (Registered 17 October 2016)
 

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

  • Partial ownership of residential property in Warwick: (i).
  • Residential property in New York: (i) and (ii). (Updated 4 April 2013)
 

10 April 2017 - View full entry

1. Employment and earnings

  • From 30 September 2014 until further notice, Chairman (formerly Board member) of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne and Wear, NE38 0AD. I now receive £10,000 a quarter for an expected commitment of 20 hrs a quarter. (Registered 30 November 2011; updated 1 July 2015)
  • From 22 December 2011 until further notice, Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA. I receive £3,750 a quarter for an expected commitment of 10 hrs a quarter. (Registered 16 January 2012; updated 1 July 2015)
  • From 30 September 2014 until further notice, Chairman (formerly Board member) of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne and Wear, NE38 0AD. I receive £10,000 a quarter for an expected commitment of 20 hrs a quarter. (Registered 30 November 2011; updated 1 July 2015)
  • From 22 December 2011 until further notice, Director of Eviivo Ltd. Address: 77 Fulham Palace Road, London W6 8JA. I receive £3,750 a quarter for an expected commitment of 10 hrs a quarter. (Registered 16 January 2012; updated 1 July 2015)
  • From 17 March 2017 until further notice, Advisory Director to Investcorp Technology Partners IV CLP, a venture capital fund. Address: 48 Grosvenor Street, London W1K 3HW. I receive £5,000 a quarter for an expected commitment of 20 hrs per quarter. (Registered 27 March 2017)

23 January 2017 - View full entry

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

 
  • Name of donor: Hazem Ben-Gacem
    Address of donor: private

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

    Date received: 16 January 2017

    Date accepted: 16 January 2017

    Donor status: individual

    (Registered 17 January 2017)

5 December 2016 - View full entry

1. Employment and earnings

  • From 30 September 2014 until further notice, Chairman (formerly Board member) of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne and Wear, NE38 0AD. I now receive £10,000 a quarter for an expected commitment of 20 hrs a quarter. (Registered 30 November 2011; updated 1 July 2015)
  • From 22 December 2011 until further notice, Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA. I receive £3,750 a quarter for an expected commitment of 10 hrs a quarter. (Registered 16 January 2012; updated 1 July 2015)
  • From 30 September 2014 until further notice, Chairman (formerly Board member) of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne and Wear, NE38 0AD. I now receive £10,000 a quarter for an expected commitment of 20 hrs a quarter. (Registered 30 November 2011; updated 1 July 2015)
  • From 22 December 2011 until further notice, Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA. I receive £3,750 a quarter for an expected commitment of 10 hrs a quarter. (Registered 16 January 2012; updated 1 July 2015)

5. Gifts and benefits from sources outside the UK

  • Name of donor: Jacksonville Jaguars LLC
    Address of donor: One Everbank Field Drive, Jacksonville FL 32202

    Amount of donation or nature and value if donation in kind: Upgrade for ticket to NFL game in Jacksonville FL, value £190

    Date received: 25 September 2016

    Date accepted: 25 September 2016

    Donor status: company (US), registration 27-1805561

    (Registered 17 October 2016)
  • Name of donor: Jacksonville Jaguars LLC
    Address of donor: One Everbank Field Drive, Jacksonville FL 32202

    Amount of donation or nature and value if donation in kind: Ticket to NFL game at Wembley, value £150

    Date received: 2 October 2016

    Date accepted: 2 October 2016

    Donor status: company (US), registration 27-1805561

    (Registered 17 October 2016)
  • Name of donor: Jacksonville Jaguars LLC
    Address of donor: One Everbank Field Drive, Jacksonville FL 32202

    Amount of donation or nature and value if donation in kind: Upgrade for ticket to NFL game in Jacksonville FL, value £190

    Date received: 25 September 2016

    Date accepted: 25 September 2016

    Donor status: company (US), registration 27-1805561

    (Registered 17 October 2016)
  • Name of donor: Jacksonville Jaguars LLC
    Address of donor: One Everbank Field Drive, Jacksonville FL 32202

    Amount of donation or nature and value if donation in kind: Ticket to NFL game at Wembley, value £150

    Date received: 2 October 2016

    Date accepted: 2 October 2016

    Donor status: company (US), registration 27-1805561

    (Registered 17 October 2016)

21 November 2016 - View full entry

1. Employment and earnings

 

17 October 2016 - View full entry

5. Gifts and benefits from sources outside the UK

 
  • Name of donor: Jacksonville Jaguars LLC
    Address of donor: One Everbank Field Drive, Jacksonville FL 32202

    Amount of donation or nature and value if donation in kind: Upgrade for ticket to NFL game in Jacksonville FL, value £190

    Date received: 25 September 2016

    Date accepted: 25 September 2016

    Donor status: company (US), registration 27-1805561

    (Registered 17 October 2016)
  • Name of donor: Jacksonville Jaguars LLC
    Address of donor: One Everbank Field Drive, Jacksonville FL 32202

    Amount of donation or nature and value if donation in kind: Ticket to NFL game at Wembley, value £150

    Date received: 2 October 2016

    Date accepted: 2 October 2016

    Donor status: company (US), registration 27-1805561

    (Registered 17 October 2016)

6 June 2016 - View full entry

1. Employment and earnings

  • April 2015, £10,000 for January to March 2015. Hours: 20 hrs. (Registered 22 May 2015)
  • April 2015, £3,750 for January to March 2015. Hours: 10 hrs. (Registered 22 May 2015)
 

21 March 2016 - View full entry

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

  • Partial ownership of residential property in Warwick: (i)
  • Residential property in New York: (i) and (ii) (Updated 4 April 2013)
  • Partial ownership of residential property in Warwick: (i).
  • Residential property in New York: (i) and (ii). (Updated 4 April 2013)

7 March 2016 - View full entry

1. Employment and earnings

  • From 30 September 2014 until further notice, Chairman (formerly Board member) of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne and Wear, NE38 0AD. I now receive £10,000 a quarter for an expected commitment of 20 hrs a quarter. (Registered 30 November 2011; updated 1 July 2015) (Registered 30 November 2011)
  • From 22 December 2011 until further notice, Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA. I receive £3,750 a quarter for an expected commitment of 10 hrs a quarter. (Registered 16 January 2012; updated 1 July 2015) (Registered 16 January 2012)
  • From 30 September 2014 until further notice, Chairman (formerly Board member) of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne and Wear, NE38 0AD. I now receive £10,000 a quarter for an expected commitment of 20 hrs a quarter. (Registered 30 November 2011; updated 1 July 2015)
  • From 22 December 2011 until further notice, Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA. I receive £3,750 a quarter for an expected commitment of 10 hrs a quarter. (Registered 16 January 2012; updated 1 July 2015)

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

  • Residential property in New York (Updated 4 April 2013): (i) and (ii)
  • Residential property in New York: (i) and (ii) (Updated 4 April 2013)

8 February 2016 - View full entry

1. Employment and earnings

  • December 2014, £5,965 for October to December 2014. Hours: 20 hrs. (Registered 09 January 2015)
  • December 2014, £3,750 for October to December 2014. Hours: 8 hrs. (Registered 09 January 2015)
 

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

  • Name of donor: Hazem Ben Gacem
    Address of donor: private

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

    Donor status: individual

    (Registered 09 January 2015)
 

30 November 2015 - 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: Lord Stanley Kalms
    Address of donor: private

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

    Donor status: individual

    (Registered 17 November 2014)
 

3. Gifts, benefits and hospitality from UK sources

  • Name of donor: NFL UK Limited
    Address of donor: 1 Hills Place, London W1F 7SA

    Amount of donation or nature and value of donation in kind: two tickets to the NFL International Series Game at Wembley and hospitality; total value approx. £850

    Date of receipt of donation: 9 November 2014

    Date of acceptance of donation: 9 November 2011

    Donor status: company, registration 07736687

    (Registered 24 November 2014)
 

9 November 2015 - View full entry

1. Employment and earnings

  • October 2014, £5,965 for July to September 2014. Hours: 20 hrs. (Registered 06 October 2014)
  • October 2014, £3,750 for July to September 2014. Hours: 10 hrs. (Registered 06 October 2014)
 

10 August 2015 - View full entry

1. Employment and earnings

  • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, New York NY 10017. My work includes attending meetings and advising on business opportunities, until 4 July 2014 (Updated 30 June 2014).
 

13 July 2015 - View full entry

1. Employment and earnings

  • Chairman, as of 30 September 2014 (Updated 17 November 2014), of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne & Wear, NE38 0AD. (Registered 30 November 2011)
  • June 2014, £6,960 for April to June 2014 Hours: 15 hrs. (Registered 30 June 2014)
  • Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA, from 22 December 2011. (Registered 16 January 2012)
  • June 2014, £3,750 for April to June 2014. Hours: 8 hrs. (Registered 30 June 2014)
  • June 2014, £15,625 for April to June 2014 Hours: 30 hrs. (Registered 12 June 2014)
  • From 30 September 2014 until further notice, Chairman (formerly Board member) of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne and Wear, NE38 0AD. I now receive £10,000 a quarter for an expected commitment of 20 hrs a quarter. (Registered 30 November 2011; updated 1 July 2015) (Registered 30 November 2011)
  • From 22 December 2011 until further notice, Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA. I receive £3,750 a quarter for an expected commitment of 10 hrs a quarter. (Registered 16 January 2012; updated 1 July 2015) (Registered 16 January 2012)

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

  • Name of donor: Mr Steve McMillan
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £3,332

    Donor status: individual

    (Registered 30 June 2014)
 

8 June 2015 - View full entry

1. Directorships

1. Employment and earnings

  • Chairman (as of 30 September 2014) of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne & Wear, NE38 0AD. (Registered 30 November 2011, updated 17 November 2014)
  • March 2014, £5,965 for January to March 2014. Hours: 15 hrs. (Registered 8 April 2014)
  • June 2014, £6,960 for April to June 2014 Hours: 15 hrs. (Registered 30 June 2014)
  • October 2014, £5,965 for July to September 2014. Hours: 20 hrs. (Registered 6 October 2014)
  • December 2014, £5,965 for October to December 2014. Hours: 20 hrs. (Registered 9 January 2015)
  • Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA from 22 December 2011. (Registered 16 January 2012)
  • March 2014, £3,750 for January to March 2014. Hours: 6 hrs. (Registered 8 April 2014)
  • June 2014, £3,750 for April to June 2014 Hours: 8 hrs. (Registered 30 June 2014)
  • October 2014, £3,750 for July to September 2014. Hours: 10 hrs. (Registered 6 October 2014)
  • December 2014, £3,750 for October to December 2014. Hours: 8 hrs. (Registered 9 January 2015)
  • Chairman, as of 30 September 2014 (Updated 17 November 2014), of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne & Wear, NE38 0AD. (Registered 30 November 2011)
  • June 2014, £6,960 for April to June 2014 Hours: 15 hrs. (Registered 30 June 2014)
  • October 2014, £5,965 for July to September 2014. Hours: 20 hrs. (Registered 06 October 2014)
  • December 2014, £5,965 for October to December 2014. Hours: 20 hrs. (Registered 09 January 2015)
  • April 2015, £10,000 for January to March 2015. Hours: 20 hrs. (Registered 22 May 2015)
  • Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA, from 22 December 2011. (Registered 16 January 2012)
  • June 2014, £3,750 for April to June 2014. Hours: 8 hrs. (Registered 30 June 2014)
  • October 2014, £3,750 for July to September 2014. Hours: 10 hrs. (Registered 06 October 2014)
  • December 2014, £3,750 for October to December 2014. Hours: 8 hrs. (Registered 09 January 2015)
  • April 2015, £3,750 for January to March 2015. Hours: 10 hrs. (Registered 22 May 2015)
  • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, New York NY 10017. My work includes attending meetings and advising on business opportunities, until 4 July 2014 (Updated 30 June 2014).
  • June 2014, £15,625 for April to June 2014 Hours: 30 hrs. (Registered 12 June 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

  • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, New York NY 10017. My work includes attending meetings and advising on business opportunities, until 4 July 2014. (Updated 12 June 2014, 30 June 2014)
  • March 2014, £15,625 for January to March 2014. Hours: 20 hrs. (Registered 8 April 2014)
  • June 2014, £15,625 for April to June 2014 Hours: 30 hrs. (Registered 12 June 2014)
  • Name of donor: Mr Steve McMillan
    Address of donor: private

    Amount of donation or nature and value if donation in kind: £3,332

    Donor status: individual

    (Registered 30 June 2014)
  • Name of donor: Lord Stanley Kalms
    Address of donor: private

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

    Donor status: individual

    (Registered 17 November 2014)
  • Name of donor: Hazem Ben Gacem
    Address of donor: private

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

    Donor status: individual

    (Registered 09 January 2015)

3. Gifts, benefits and hospitality from UK sources

 
  • Name of donor: NFL UK Limited
    Address of donor: 1 Hills Place, London W1F 7SA

    Amount of donation or nature and value of donation in kind: two tickets to the NFL International Series Game at Wembley and hospitality; total value approx. £850

    Date of receipt of donation: 9 November 2014

    Date of acceptance of donation: 9 November 2011

    Donor status: company, registration 07736687

    (Registered 24 November 2014)

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

 
  • Partial ownership of residential property in Warwick: (i)
  • Residential property in New York (Updated 4 April 2013): (i) and (ii)

4. Sponsorships

    (a) Donations to my constituency party or association, which have been or will be reported by my party to the Electoral Commission:
  • Name of donor: Mr Iain Evans
  • Address of donor: private
  • Amount of donation or nature and value if donation in kind: £5,000
  • Donor status: individual
  • (Registered 14 May 2014)
  • Name of donor: Mr Steve McMillan
  • Address of donor: private
  • Amount of donation or nature and value if donation in kind: £3,332
  • Donor status: individual
  • (Registered 30 June 2014)
  • Name of donor: Lord Stanley Kalms
  • Address of donor: private
  • Amount of donation or nature and value if donation in kind: £2,000
  • Donor status: individual
  • (Registered 17 November 2014)
  • Name of donor: Hazem Ben Gacem
  • Address of donor: private
  • Amount of donation or nature and value if donation in kind: £10,000
  • Donor status: individual
  • (Registered 9 January 2015)
 

5. Gifts, benefits and hospitality (UK)

  • Name of donor:  NFL UK Limited
  • Address of donor: 1 Hills Place, London W1F 7SA
  • Amount of donation or nature and value of donation in kind: two tickets to the NFL International Series Game at Wembley and hospitality; total value approx. £850
  • Date of receipt of donation: 9 November 2014
  • Date of acceptance of donation: 9 November 2011
  • Donor status: company, registration 07736687
  • (Registered 24 November 2014)
 

8. Land and Property

  • Partial ownership of residential property in Warwick.
  • Residential property in New York from which rental income is received. (Updated 4 April 2013)
 

11. Miscellaneous

  • Chairman, Soccerleague UK Limited, 1 Harpur Street, Bedford MK40 1PF; operates 5 and 6-a-side soccer leagues, until 11 June 2014. (Updated 12 June 2014)
 

26 January 2015 - View full entry

1. Directorships

 
  • December 2014, £5,965 for October to December 2014. Hours: 20 hrs. (Registered 9 January 2015)
  • December 2014, £3,750 for October to December 2014. Hours: 8 hrs. (Registered 9 January 2015)

2. Remunerated employment, office, profession etc

 

    4. Sponsorships

     
    • Name of donor: Hazem Ben Gacem
    • Amount of donation or nature and value if donation in kind: £10,000
    • (Registered 9 January 2015)

    5. Gifts, benefits and hospitality (UK)

     

      8. Land and Property

       

        11. Miscellaneous

         

          6 January 2015 - View full entry

          1. Directorships

          • December 2013, £5,965 for October to December 2013. Hours: 10 hrs. (Registered 31 December 2013)
          • December 2013, £3,750 for October to December 2013. Hours: 8 hrs. (Registered 31 December 2013)
           

          2. Remunerated employment, office, profession etc

          • December 2013, £15,625 for October to December 2013. Hours: 20 hrs. (Registered 31 December 2013)
           

          4. Sponsorships

            Name of donor: Mr Hazem Ben Gacem
          • Amount of donation or nature and value if donation in kind: £10,000
          • (Registered 27 December 2013)
          • (Registered 27 December 2013)
           

          24 November 2014 - View full entry

          1. Directorships

          • Non Executive Director of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne & Wear, NE38 0AD. (Registered 30 November 2011)
          • Chairman (as of 30 September 2014) of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne & Wear, NE38 0AD. (Registered 30 November 2011, updated 17 November 2014)

          4. Sponsorships

           
          • (Registered 17 November 2014)

          5. Gifts, benefits and hospitality (UK)

           
          • Name of donor:  NFL UK Limited
          • Address of donor: 1 Hills Place, London W1F 7SA
          • Amount of donation or nature and value of donation in kind: two tickets to the NFL International Series Game at Wembley and hospitality; total value approx. £850
          • Date of receipt of donation: 9 November 2014
          • Date of acceptance of donation: 9 November 2011
          • Donor status: company, registration 07736687
          • (Registered 24 November 2014)

          10 November 2014 - View full entry

          1. Directorships

          • October 2013, £5,965 for July to September 2013. Hours: 20 hrs. (Registered 8 October 2013)
          • October 2013, £3,750 for July to September 2013. Hours: 10 hrs. (Registered 8 October 2013)
           

          2. Remunerated employment, office, profession etc

          • October 2013, £15,625 for July to September 2013. Hours: 30 hrs. (Registered 8 October 2013)
           

          13 October 2014 - View full entry

          1. Directorships

           
          • October 2014, £5,965 for July to September 2014. Hours: 20 hrs. (Registered 6 October 2014)
          • October 2014, £3,750 for July to September 2014. Hours: 10 hrs. (Registered 6 October 2014)

          14 July 2014 - View full entry

          1. Directorships

          • Chairman, Bloomsbury KG Limited and Bloomsbury Home Care Limited; social work without accommodation; until June 2013. Address: 2 The Marketplace, Station Road, Thorpe Le Soken CO16 OHY. (Updated 24 June 2013)
          • Payments received:
          • June 2013, £1,250 for April to June 2013. Hours: 3 hrs. (Registered 24 June 2013)
           

          30 June 2014 - View full entry

          1. Directorships

          • June 2013, £5,965 for April to June 2013. Hours: 10 hrs. (Registered 24 June 2013)
          • June 2013, £3,750 for April to June 2013. Hours: 5 hrs. (Registered 24 June 2013)
          • June 2014, £6,960 for April to June 2014 Hours: 15 hrs. (Registered 30 June 2014)
          • June 2014, £3,750 for April to June 2014 Hours: 8 hrs. (Registered 30 June 2014)

          2. Remunerated employment, office, profession etc

          • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, New York NY 10017. My work includes attending meetings and advising on business opportunities, until 30 June 2014. (Updated 12 June 2014)
          • June 2013, £16,230 for April to June 2013. Hours: 15 hrs. (Registered 24 June 2013)
          • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, New York NY 10017. My work includes attending meetings and advising on business opportunities, until 4 July 2014. (Updated 12 June 2014, 30 June 2014)

          4. Sponsorships

          • Amount of donation or nature and value if donation in kind:£10,000
          • Amount of donation or nature and value if donation in kind:£2,000
          • Amount of donation or nature and value if donation in kind: £10,000
          • Amount of donation or nature and value if donation in kind: £2,000
          • Name of donor: Mr Steve McMillan
          • Address of donor: private
          • Amount of donation or nature and value if donation in kind: £3,332
          • (Registered 30 June 2014)

          16 June 2014 - View full entry

          2. Remunerated employment, office, profession etc

          • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, New York NY 10017. My work includes attending meetings and advising on business opportunities.
          • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, New York NY 10017. My work includes attending meetings and advising on business opportunities, until 30 June 2014. (Updated 12 June 2014)
          • June 2014, £15,625 for April to June 2014 Hours: 30 hrs. (Registered 12 June 2014)

          11. Miscellaneous

          • Chairman, Soccerleague UK Limited, 1 Harpur Street, Bedford MK40 1PF; operates 5 and 6-a-side soccer leagues.
          • Chairman, Soccerleague UK Limited, 1 Harpur Street, Bedford MK40 1PF; operates 5 and 6-a-side soccer leagues, until 11 June 2014. (Updated 12 June 2014)

          2 June 2014 - View full entry

          4. Sponsorships

           
          • Name of donor: Mr Iain Evans
          • Amount of donation or nature and value if donation in kind: £5,000
          • (Registered 14 May 2014)

          11. Miscellaneous

            Nil.
           

          12 May 2014 - View full entry

          1. Directorships

          • March 2013, £1,250 for January to March 2013. Hours: 3 hrs. (Registered 3 April 2013)
          • March 2013, £5,965 for January to March 2013. Hours: 10 hrs. (Registered 3 April 2013)
          • March 2013, £3,750 for January to March 2013. Hours: 4 hrs. (Registered 3 April 2013)
           

          2. Remunerated employment, office, profession etc

          • March 2013, £15,625 for January to March 2013. Hours: 15 hrs. (Registered 3 April 2013)
           

          11. Miscellaneous

           
            Nil.

          28 April 2014 - View full entry

          1. Directorships

           
          • March 2014, £5,965 for January to March 2014. Hours: 15 hrs. (Registered 8 April 2014)
          • March 2014, £3,750 for January to March 2014. Hours: 6 hrs. (Registered 8 April 2014)

          2. Remunerated employment, office, profession etc

           
          • March 2014, £15,625 for January to March 2014. Hours: 20 hrs. (Registered 8 April 2014)

          6 January 2014 - View full entry

          1. Directorships

          • December 2012, £1,250 gross for October to December 2012. Hours: 4 hrs. (Registered 29 December 2012)
          • December 2012, received £5,965 for October to December 2012. Hours: 10 hrs (Registered 29 December 2012)
          • October 2012, received £3,750 for July to September 2012. Hours: 5 hrs. (Registered 7 November 2012)
          • December 2012, received £3,750 for October to December 2012. Hours: 4 hrs (Registered 29 December 2012)
          • December 2013, £5,965 for October to December 2013. Hours: 10 hrs. (Registered 31 December 2013)
          • December 2013, £3,750 for October to December 2013. Hours: 8 hrs. (Registered 31 December 2013)

          2. Remunerated employment, office, profession etc

            December 2012, quarterly payment for October to December 2012, £15,625. Hours: 15 hrs. (Registered 29 December 2012)
          • December 2013, £15,625 for October to December 2013. Hours: 20 hrs. (Registered 31 December 2013)

          4. Sponsorships

           
            (a) Donations to my constituency party or association, which have been or will be reported by my party to the Electoral Commission: Name of donor: Mr Hazem Ben Gacem
          • Address of donor: private
          • Amount of donation or nature and value if donation in kind:£10,000
          • Donor status: individual
          • (Registered 27 December 2013)
          • Name of donor: Lord Stanley Kalms
          • Address of donor: private
          • Amount of donation or nature and value if donation in kind:£2,000
          • Donor status: individual
          • (Registered 27 December 2013)

          5. Gifts, benefits and hospitality (UK)

            Name of donor:  NFL UK Limited Address of donor: 1 Hills Place, London W1F 7SA Amount of donation or nature and value of donation in kind: two tickets to the NFL International Series Game at Wembley and hospitality: total value £878 Date of receipt of donation:   28 October 2012 Date of acceptance of donation:   28 October 2012 Donor status:  Company; registration number 07736687
          • (Registered 8 November 2012)
           

          11 November 2013 - View full entry

          1. Directorships

            October 2011, £750 net, £1,250 gross . Hours: 5 hrs (Registered 14 November 2011; updated 16 November 2011,12 March 2012, 16 April 2012, 11 September 2012) January 2012, £750 net, £1,250 gross. Hours: 3 hrs (Registered 6 March 2012; updated 16 April 2012, 11 September 2012)
          • February 2012, £250 net, £417 gross. Hours: 1 hr (Registered 6 March 2012; updated 16 April 2012, 11 September 2012)
          • March 2012, £417 gross. Hours: 1 hr. (Registered 28 May 2012, updated 11 September 2012)
          • June 2012, £1,250 gross. Hours: 3 hrs. (Registered 4 July 2012, updated 11 September 2012)
          • September 2012, £1,250 gross for July to September 2012. Hours: 4 hrs. (Registered 22 October 2012)
          • September 2012, received £5,965 for July to September 2012. Hours: 6 hrs (Registered 22 October 2012)
           

          2. Remunerated employment, office, profession etc

            September 2012, quarterly payment for July-September 2012, £15,625. Hours: 30 hrs. (Registered 22 October 2012)
           

          14 October 2013 - View full entry

          1. Directorships

           
          • October 2013, £5,965 for July to September 2013. Hours: 20 hrs. (Registered 8 October 2013)
          • October 2013, £3,750 for July to September 2013. Hours: 10 hrs. (Registered 8 October 2013)

          2. Remunerated employment, office, profession etc

          • June 2013, £16,230 for April to June 2013. Hours: 15 hrs. (Registered 24 June 2013)
          • June 2013, £16,230 for April to June 2013. Hours: 15 hrs. (Registered 24 June 2013)
          • October 2013, £15,625 for July to September 2013. Hours: 30 hrs. (Registered 8 October 2013)

          27 August 2013 - View full entry

          1. Directorships

            July 2012, received £5,965 for April to June 2012. Hours: 4 hrs (Registered 4 July 2012) July 2012, received £3,750 for April to June 2012. Hours: 3 hrs (Registered 4 July 2012)
           

          2. Remunerated employment, office, profession etc

            June 2012, quarterly payment for April-June 2012, £15,625. Hours: 15 hrs. (Registered 4 July 2012)
           

          29 July 2013 - View full entry

          5. Gifts, benefits and hospitality (UK)

            Address of donor: 1 Hills Place , London W1F 7SA
            Address of donor: 1 Hills Place, London W1F 7SA

          8 July 2013 - View full entry

          1. Directorships

            June 2013, £5,965 for April to June 2013. Hours: 10 hrs. (Registered 24 June 2013) June 2013, £ 3,7 50 for April to June 2013. Hours: 5 hrs. (Registered 24 June 2013)
          • June 2013, £5,965 for April to June 2013. Hours: 10 hrs. (Registered 24 June 2013)
          • June 2013, £3,750 for April to June 2013. Hours: 5 hrs. (Registered 24 June 2013)

          2. Remunerated employment, office, profession etc

            June 2013, £1 6 ,2 3 0 for April to June 2013. Hours: 15 hrs. (Registered 24 June 2013)
          • June 2013, £16,230 for April to June 2013. Hours: 15 hrs. (Registered 24 June 2013)

          24 June 2013 - View full entry

          1. Directorships

          • Chairman, Bloomsbury KG Limited and Bloomsbury Home Care Limited; social work without accommodation. Address: 2 The Marketplace, Station Road, Thorpe Le Soken CO16 OHY. Payments received:
          • Chairman, Bloomsbury KG Limited and Bloomsbury Home Care Limited; social work without accommodation; until June 2013. Address: 2 The Marketplace, Station Road, Thorpe Le Soken CO16 OHY. (Updated 24 June 2013)
          • Payments received:
          • June 2013, £1,250 for April to June 2013. Hours: 3 hrs. (Registered 24 June 2013)
          • June 2013, £5,965 for April to June 2013. Hours: 10 hrs. (Registered 24 June 2013) June 2013, £ 3,7 50 for April to June 2013. Hours: 5 hrs. (Registered 24 June 2013)

          2. Remunerated employment, office, profession etc

           
            June 2013, £1 6 ,2 3 0 for April to June 2013. Hours: 15 hrs. (Registered 24 June 2013)

          5. Gifts, benefits and hospitality (UK)

            Address of donor: 1 Hills Place, London W1F 7SA
            Address of donor: 1 Hills Place , London W1F 7SA

          11. Miscellaneous

          • Director of Enterprise CG Ltd, formerly Arkolas Limited (which did not trade). This company now trades as Enterprise Care Group (social work without accommodation), which I chair. Address: Lowry House, Opal Court, Moseley Road, Manchester M14 6ZT.(Updated 29 December 2012)
           

          9. Shareholdings

          • (a) Collective Action LLC; messaging technology.
           

          10 June 2013 - View full entry

          1. Directorships

            April 2012, received £5,849 for January to March 2012. Hours: 6 hrs (Registered 28 May 2012) May 2012, received £3,750 for December to March 2012. Hours: 5 hrs (Registered 28 May 2012
           

          5. Gifts, benefits and hospitality (UK)

            Address of donor: 1 Hills Place , London W1F 7SA
            Address of donor: 1 Hills Place, London W1F 7SA

          7 May 2013 - View full entry

          1. Directorships

          • 21 December 2011, received £1,523 net, £1,950 gross for December 2011. Hours: 2 hrs. (Registered 16 January 2012; updated 16 April 2012)
           

          2. Remunerated employment, office, profession etc

            April 2012, quarterly payment for January-March 2012, £15,625. Hours: 15 hrs. (Registered 27 April 2012)
           

          22 April 2013 - View full entry

          1. Directorships

            March 2013, £ 5,965 for January to March 2013. Hours: 10 hrs. (Registered 3 April 2013) March 2013, £ 3,7 50 for January to March 2013. Hours: 4 hrs. (Registered 3 April 2013)
          • March 2013, £5,965 for January to March 2013. Hours: 10 hrs. (Registered 3 April 2013)
          • March 2013, £3,750 for January to March 2013. Hours: 4 hrs. (Registered 3 April 2013)

          2. Remunerated employment, office, profession etc

            March 2013, £ 15,625 for January to March 2013. Hours: 15 hrs. (Registered 3 April 2013)
          • March 2013, £15,625 for January to March 2013. Hours: 15 hrs. (Registered 3 April 2013)

          8 April 2013 - View full entry

          1. Directorships

           
          • March 2013, £1,250 for January to March 2013. Hours: 3 hrs. (Registered 3 April 2013)
          • March 2013, £ 5,965 for January to March 2013. Hours: 10 hrs. (Registered 3 April 2013) March 2013, £ 3,7 50 for January to March 2013. Hours: 4 hrs. (Registered 3 April 2013)

          2. Remunerated employment, office, profession etc

           
            March 2013, £ 15,625 for January to March 2013. Hours: 15 hrs. (Registered 3 April 2013)

          8. Land and Property

          • Residential property in New York.
          • Residential property in New York from which rental income is received. (Updated 4 April 2013)

          4 February 2013 - View full entry

          1. Directorships

            (Registered 29 December 2012) December 2012, received £ 3,750 for October to December 2012. Hours: 4 hrs (Registered 29 December 2012)
            (Registered 29 December 2012) December 2012, received £3,750 for October to December 2012. Hours: 4 hrs (Registered 29 December 2012)

          2. Remunerated employment, office, profession etc

          • December 2011, quarterly payment for October-December 2011, £15,625. Hours: 15 hrs. (Registered 16 January 2012)
          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road , London , SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
           

          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)
          • (a) Name of donor: Bedford and Kempston Conservative Association fundraising dinner
          • (a) Address of donor: 7 Lime Street, Bedford MK40 1LD
          • (a) Amount of donation or nature and value if donation in kind: £2,538 raised through ticket sales, advertising, raffle, auction and donations, which was received by my constituency party. No individual donation exceeded £1,500.
          • (a) Donor status: fundraising event
          • (a) (Registered 25 January 2012)
           

          18 January 2013 - View full entry

          1. Directorships

           
          • December 2012, £1,250 gross for October to December 2012. Hours: 4 hrs. (Registered 29 December 2012)
          • December 2012, received £5,965 for October to December 2012. Hours: 10 hrs (Registered 29 December 2012) December 2012, received £ 3,750 for October to December 2012. Hours: 4 hrs (Registered 29 December 2012)

          2. Remunerated employment, office, profession etc

          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
            December 2012, quarterly payment for October to December 2012, £15,625. Hours: 15 hrs. (Registered 29 December 2012) January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road , London , SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)

          11. Miscellaneous

          • Director of Arkolas Limited; social work without accommodation. Address: Oakwood Cottage, Lyme Park, Disley SK12 2AE.
          • Chairman, Enterprise Care Group Limited; social work without accommodation. Address: Universal Square, Devonshire Street North, Manchester M12 6JH.
          • Director of Enterprise CG Ltd, formerly Arkolas Limited (which did not trade). This company now trades as Enterprise Care Group (social work without accommodation), which I chair. Address: Lowry House, Opal Court, Moseley Road, Manchester M14 6ZT.(Updated 29 December 2012)

          3 December 2012 - View full entry

          5. Gifts, benefits and hospitality (UK)

            Name of donor:   NFL UK Limited
            Name of donor:  NFL UK Limited

          19 November 2012 - View full entry

          1. Directorships

           
          • October 2012, received £3,750 for July to September 2012. Hours: 5 hrs. (Registered 7 November 2012)

          5. Gifts, benefits and hospitality (UK)

          • Name of donor:  NFL UK Limited
          • Address of donor: 1 Hills Place, London W1F 7SA
          • Amount of donation or nature and value of donation in kind:      two tickets to the NFL International Series Game at Wembley and hospitality: total value approximately £850
          • Date of receipt of donation:   23 October 2011
          • Date of acceptance of donation:   23 October 2011
          • Donor status:  Company; registration number 07736687
          • (Registered 14 November 2011)
            Name of donor:   NFL UK Limited Address of donor: 1 Hills Place , London W1F 7SA Amount of donation or nature and value of donation in kind: two tickets to the NFL International Series Game at Wembley and hospitality: total value £878 Date of receipt of donation:   28 October 2012 Date of acceptance of donation:   28 October 2012 Donor status:  Company; registration number 07736687
          • (Registered 8 November 2012)

          5 November 2012 - View full entry

          2. Remunerated employment, office, profession etc

            September 2012, quarterly payment for July-September 2012, £15,625. Hours: 30 hrs. (Registered 22 October 2012)
            September 2012, quarterly payment for July-September 2012, £15,625. Hours: 30 hrs. (Registered 22 October 2012)

          22 October 2012 - View full entry

          1. Directorships

            October 2011, £750 net, £1,250 gross January 2012, £750 net, £1,250 gross. February 2012, £250 net, £417 gross . Hours: 1 hr (Registered 6 March 2012; updated 16 April 2012, 11 September 2012) March 2012, £417 gross . Hours: 1 hr. (Registered 28 May 2012, updated 11 September 2012) June 2012, £1,250 gross . Hours: 3 hrs. (Registered 4 July 2012, updated 11 September 2012) July 2012, received £5,965 for April to June 2012. Hours: 4 hrs
            October 2011, £750 net, £1,250 gross January 2012, £750 net, £1,250 gross.
          • February 2012, £250 net, £417 gross. Hours: 1 hr (Registered 6 March 2012; updated 16 April 2012, 11 September 2012)
          • March 2012, £417 gross. Hours: 1 hr. (Registered 28 May 2012, updated 11 September 2012)
          • June 2012, £1,250 gross. Hours: 3 hrs. (Registered 4 July 2012, updated 11 September 2012)
          • September 2012, £1,250 gross for July to September 2012. Hours: 4 hrs. (Registered 22 October 2012)
          • July 2012, received £5,965 for April to June 2012. Hours: 4 hrs September 2012, received £5,965 for July to September 2012. Hours: 6 hrs (Registered 22 October 2012)

          2. Remunerated employment, office, profession etc

           
            September 2012, quarterly payment for July-September 2012, £15,625. Hours: 30 hrs. (Registered 22 October 2012)

          1 October 2012 - View full entry

          1. Directorships

          • Arkolas Limited; social work without accommodation. Address: Oakwood Cottage, Lyme Park, Disley SK12 2AE.
          • Chairman, Enterprise Care Group Limited; social work without accommodation. Address: Universal Square, Devonshire Street North, Manchester M12 6JH. (Payments received via Arkolas Limited, see above).
          • July 2011, £416.67. Hours: 3 hrs. (Registered 10 September 2011)
          • October 2011, £750 net, £833.33 gross . Hours: 5 hrs (Registered 14 November 2011; updated 16 November 2011,12 March 2012, 16 April 2012) January 2012, £750 net, £833.33 gross. Hours: 3 hrs (Registered 6 March 2012; updated 16 April 2012)
          • February 2012, £250 net, £277.77 gross. Hours: 1 hr (Registered 6 March 2012; updated 16 April 2012)
          • March 2012, £277.77. Hours: 1 hr, (Registered 28 May 2012)
          • June 2012, £833. Hours: 3 hrs. (Registered 4 July 2012)
          • July 2012, received £5,965for April to June 2012. Hours: 4 hrs
            October 2011, £750 net, £1,250 gross . Hours: 5 hrs (Registered 14 November 2011; updated 16 November 2011,12 March 2012, 16 April 2012, 11 September 2012) January 2012, £750 net, £1,250 gross. Hours: 3 hrs (Registered 6 March 2012; updated 16 April 2012, 11 September 2012) February 2012, £250 net, £417 gross . Hours: 1 hr (Registered 6 March 2012; updated 16 April 2012, 11 September 2012) March 2012, £417 gross . Hours: 1 hr. (Registered 28 May 2012, updated 11 September 2012) June 2012, £1,250 gross . Hours: 3 hrs. (Registered 4 July 2012, updated 11 September 2012) July 2012, received £5,965 for April to June 2012. Hours: 4 hrs

          2. Remunerated employment, office, profession etc

          • September 2011, quarterly payment for July-September 2011, £15,625. Hours: 30 hrs. (Registered 10 September 2011)
          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road , London , SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)

          11. Miscellaneous

           
          • Director of Arkolas Limited; social work without accommodation. Address: Oakwood Cottage, Lyme Park, Disley SK12 2AE.
          • Chairman, Enterprise Care Group Limited; social work without accommodation. Address: Universal Square, Devonshire Street North, Manchester M12 6JH.

          3 September 2012 - View full entry

          2. Remunerated employment, office, profession etc

          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
            January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road , London , SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)

          30 July 2012 - View full entry

          1. Directorships

          • April 2011, £416.67. Hours: 3 hrs (Registered 7 June 2011)
          • May 2011, £416.67. Hours: 3 hrs (Registered 7 June 2011)
          • June 2011, £416.67. Hours: 3 hrs. (Registered 4 July 2011)
          • Jul y 2012, received £5,965 for April to June 2012 . Hours: 4 hrs July 2012, received £3, 75 0 for April to June 2012 . Hours: 3 hrs
            July 2012, received £5,965for April to June 2012. Hours: 4 hrs July 2012, received £3,750 for April to June 2012. Hours: 3 hrs

          2. Remunerated employment, office, profession etc

          • June 2011, quarterly payment for April-June 2011, £15,625.  Hours: 15 hrs. (Registered 4 July 2011)
          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road , London , SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)

          9 July 2012 - View full entry

          1. Directorships

          • March 2012, £277.77. Hours: 1 hr (Registered 28 May 2012)
          • March 2012, £277.77. Hours: 1 hr, (Registered 28 May 2012)
          • June 2012, £833. Hours: 3 hrs. (Registered 4 July 2012)
          • Jul y 2012, received £5,965 for April to June 2012 . Hours: 4 hrs (Registered 4 July 2012) July 2012, received £3, 75 0 for April to June 2012 . Hours: 3 hrs (Registered 4 July 2012)

          2. Remunerated employment, office, profession etc

          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
            June 2012, quarterly payment for April-June 2012, £15,625. Hours: 15 hrs. (Registered 4 July 2012) January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road , London , SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)

          25 June 2012 - View full entry

          1. Directorships

            May 2012, received £ 3,750 for December to March 2012. Hours: 5 hrs
            May 2012, received £3,750 for December to March 2012. Hours: 5 hrs

          2. Remunerated employment, office, profession etc

            January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road , London , SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)

          11 June 2012 - View full entry

          1. Directorships

           
          • March 2012, £277.77. Hours: 1 hr (Registered 28 May 2012)
          • April 2012, received £5,849 for January to March 2012. Hours: 6 hrs (Registered 28 May 2012) May 2012, received £ 3,750 for December to March 2012. Hours: 5 hrs (Registered 28 May 2012

          30 April 2012 - View full entry

          1. Directorships

          • February 2011, £416.67. Hours: 3 hrs. (Registered 4 April 2011)
          • March 2011, £416.67. Hours: 3 hrs. (Registered 4 April 2011)
          • October 2011, £750 net , £833.33 gross January 2012, £750 net , £833.33 gross . February 2012, £250 net , £277.77 gross . Hours: 1 hr (Registered 6 March 2012; updated 16 April 2012)
            October 2011, £750 net, £833.33 gross January 2012, £750 net, £833.33 gross.
          • February 2012, £250 net, £277.77 gross. Hours: 1 hr (Registered 6 March 2012; updated 16 April 2012)

          2. Remunerated employment, office, profession etc

          • April 2011, quarterly payment for January-March 2011, £15,625. Hours: 15 hrs. (Registered 4 April 2011)
            April 2012, quarterly payment for January-March 2012, £15,625. Hours: 15 hrs. (Registered 27 April 2012)

          16 April 2012 - View full entry

          1. Directorships

            October 2011, £ 750 net . Hours: 5 hrs (Registered 14 November 2011; updated 16 November 2011 and 12 March 2012) January 2012, £ 750 net. Hours: 3 hrs (Registered 6 March 2012) February 2012, £ 250 net. Hours: 1 hr (Registered 6 March 2012)
          • 21 December 2011, received £1,523 net for December 2011. Hours: 2 hrs. (Registered 16 January 2012)
            October 2011, £750 net , £833.33 gross . Hours: 5 hrs (Registered 14 November 2011; updated 16 November 2011,12 March 2012, 16 April 2012) January 2012, £750 net , £833.33 gross . Hours: 3 hrs (Registered 6 March 2012; updated 16 April 2012) February 2012, £250 net , £277.77 gross . Hours: 1 hr (Registered 6 March 2012; updated 16 April 2012)
          • 21 December 2011, received £1,523 net, £1,950 gross for December 2011. Hours: 2 hrs. (Registered 16 January 2012; updated 16 April 2012)

          2. Remunerated employment, office, profession etc

          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
            January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road , London , SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)

          4. Sponsorships

          • (a) Amount of donation or nature and value if donation in kind: £4,076 raised through ticket sales, advertising, raffle, auction and donations, which was received by my constituency party. No individual donation exceeded £1,500.
          • (a) (Registered 2 March 2011)
           

          19 March 2012 - View full entry

          1. Directorships

          • Chairman, Enterprise Care Group Limited; social work without accommodation. Address: Universal Square, Devonshire Street North, Manchester M12 6JH. Payments received (via Arkolas Limited, see above):
          • August 2010, £833.33. Hours: 10hrs. (Registered 25 October 2010)
          • September 2010, £833.33. Hours: 10hrs. (Registered 25 October 2010)
          • October 2010, £833.33. Hours: 10hrs. (Registered 25 October 2010)
          • November 2010, £833.33. Hours: 5hrs. (Registered 20 December 2010)
          • December 2010, £833.33. Hours: 5hrs. (Registered 20 December 2010)
          • October 2011 £833.33 Hours 5 hrs (Registered 14 November 2011; updated 16 November 2011)
          • Chairman, Enterprise Care Group Limited; social work without accommodation. Address: Universal Square, Devonshire Street North, Manchester M12 6JH. (Payments received via Arkolas Limited, see above).
          • October 2011, £ 750 net . Hours: 5 hrs (Registered 14 November 2011; updated 16 November 2011 and 12 March 2012) January 2012, £ 750 net. Hours: 3 hrs (Registered 6 March 2012) February 2012, £ 250 net. Hours: 1 hr (Registered 6 March 2012)

          2. Remunerated employment, office, profession etc

            January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road , London , SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)

          5 March 2012 - View full entry

          2. Remunerated employment, office, profession etc

          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
            January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road , London , SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)

          20 February 2012 - View full entry

          1. Directorships

          • January 2011, £416.67. Hours: 5 hrs. (Registered 10 February 2011)
           

          30 January 2012 - View full entry

          1. Directorships

          • August 2010, £416.67. Hours: 5 hrs. (Registered 25 October 2010)
          • September 2010, £416.67. Hours: 5 hrs. (Registered 25 October 2010)
          • October 2010, £416.67. Hours: 5 hrs. (Registered 25 October 2010)
          • November 2010, £416.67. Hours: 3 hrs. (Registered 20 December 2010)
          • December 2010, £416.67. Hours: 3 hrs. (Registered 20 December 2010)
          • 21 December 2011, received £1,523 net for December 2011. Hours: 2 hrs. (Registered 16 January 2012)
          • Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA from 22 December 2011. (Registered 16 January 2012)

          2. Remunerated employment, office, profession etc

          • December 2010, £5,367 gross monthly pay. Hours: 10 hrs. (Registered 20 December 2010)
          • December 2011, quarterly payment for October-December 2011, £15,625. Hours: 15 hrs. (Registered 16 January 2012)
          • January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)

          4. Sponsorships

           
            (a) Amount of donation or nature and value if donation in kind: £2,538 raised through ticket sales, advertising, raffle, auction and donations, which was received by my constituency party. No individual donation exceeded £1,500.
          • (a) (Registered 25 January 2012)

          13 December 2011 - View full entry

          1. Directorships

          • Chairman, Soccerleague UK Limited, 1 Harpur Street, Bedford MK40 1PF; operates 5 and 6-a-side soccer leagues.
          • Non Executive Director of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne & Wear, NE38 0AD. (Registered 30 November 2011)

          11. Miscellaneous

           
          • Chairman, Soccerleague UK Limited, 1 Harpur Street, Bedford MK40 1PF; operates 5 and 6-a-side soccer leagues.

          29 November 2011 - View full entry

          1. Directorships

          • October 2011 £750  Hours 5 hrs (Registered 14 November 2011)
            October 2011 £833.33 Hours 5 hrs (Registered 14 November 2011; updated 16 November 2011)

          16 November 2011 - View full entry

          1. Directorships

           
          • October 2011 £750  Hours 5 hrs (Registered 14 November 2011)

          5. Gifts, benefits and hospitality (UK)

           
          • Name of donor:  NFL UK Limited
          • Address of donor: 1 Hills Place, London W1F 7SA
          • Amount of donation or nature and value of donation in kind:      two tickets to the NFL International Series Game at Wembley and hospitality: total value approximately £850
          • Date of receipt of donation:   23 October 2011
          • Date of acceptance of donation:   23 October 2011
          • Donor status:  Company; registration number 07736687
          • (Registered 14 November 2011)

          17 October 2011 - View full entry

          1. Directorships

           
          • July 2011, £416.67. Hours: 3 hrs. (Registered 10 September 2011)

          2. Remunerated employment, office, profession etc

           
          • September 2011, quarterly payment for July-September 2011, £15,625. Hours: 30 hrs. (Registered 10 September 2011)

          30 August 2011 - View full entry

          1. Directorships

          • May 2010, £833.33. Hours: 10 hrs .(Registered 19 August 2010)
          • June 2010, £833.33. Hours: 10 hrs. (Registered 19 August 2010)
          • July 2020, £1175.73. Hours: 10 hrs. (Registered 19 August 2010)
          • May 2010, £416.67. Hours: 5 hrs. (Registered 19 August 2010)
          • June 2010, £416.67. Hours: 5 hrs. (Registered 19 August 2010)
          • July 2010, £416.67. Hours: 5 hrs. (Registered 19 August 2010)
           

          6 July 2011 - View full entry

          1. Directorships

           
          • April 2011, £416.67. Hours: 3 hrs (Registered 7 June 2011)
          • May 2011, £416.67. Hours: 3 hrs (Registered 7 June 2011)
          • June 2011, £416.67. Hours: 3 hrs. (Registered 4 July 2011)

          2. Remunerated employment, office, profession etc

           
          • June 2011, quarterly payment for April-June 2011, £15,625.  Hours: 15 hrs. (Registered 4 July 2011)

          6 June 2011 - View full entry

          4. Sponsorships

          • (a) Name of donor: John Watson
          • (a) Address of donor: private
          • (a) Amount of donation or nature and value if donation in kind: £3,000
          • (a) Donor status: individual
          • (a) (Registered 4 June 2010)
          • (a) Name of donor: Nicholas Christodoulou
          • (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 4 June 2010)
          • (a) Name of donor: Lisa Giles
          • (a) Address of donor: private
          • (a) Amount of donation or nature and value if donation in kind: £1,750
          • (a) Donor status: individual
          • (a) (Registered 4 June 2010)
          • (a) Name of donor: Andrew Giles
          • (a) Address of donor: private
          • (a) Amount of donation or nature and value if donation in kind: £1,750
          • (a) Donor status: individual
          • (a) (Registered 4 June 2010)
          • (a) Name of donor: Hazem Ben-Gacem
          • (a) Address of donor: private
          • (a) Amount of donation or nature and value if donation in kind: £2,500
          • (a) Donor status: individual
          • (a) (Registered 4 June 2010)
          • (a) Name of donor: Portcullis Club
          • (a) Address of donor: 2 Grange Way, Wilington MK44 3QW
          • (a) Amount of donation or nature and value if donation in kind: £2,500
          • (a) Donor status: company
          • (a) (Registered 4 June 2010)
          • (a) Name of donor: Steve McMillan
          • (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 4 June 2010)
          • (a) Name of donor: Robert Mackay
          • (a) Address of donor: private
          • (a) Amount of donation or nature and value if donation in kind: £3,500
          • (a) Donor status: individual
          • (a) (Registered 4 June 2010)
           

          18 April 2011 - View full entry

          1. Directorships

           
          • February 2011, £416.67. Hours: 3 hrs. (Registered 4 April 2011)
          • March 2011, £416.67. Hours: 3 hrs. (Registered 4 April 2011)

          2. Remunerated employment, office, profession etc

          • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, new York NY 10017. My work includes attending meetings and advising on business opportunities.
          • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, New York NY 10017. My work includes attending meetings and advising on business opportunities.
          • April 2011, quarterly payment for January-March 2011, £15,625. Hours: 15 hrs. (Registered 4 April 2011)

          14 March 2011 - View full entry

          4. Sponsorships

           
          • (a) Name of donor: Bedford and Kempston Conservative Association fundraising dinner
          • (a) Address of donor: 7 Lime Street, Bedford MK40 1LD
          • (a) Amount of donation or nature and value if donation in kind: £4,076 raised through ticket sales, advertising, raffle, auction and donations, which was received by my constituency party. No individual donation exceeded £1,500.
          • (a) Donor status: fundraising event
          • (a) (Registered 2 March 2011)

          28 February 2011 - View full entry

          1. Directorships

           
          • January 2011, £416.67. Hours: 5 hrs. (Registered 10 February 2011)
          • Chairman, Soccerleague UK Limited, 1 Harpur Street, Bedford MK40 1PF; operates 5 and 6-a-side soccer leagues.

          10 January 2011 - View full entry

          1. Directorships

          • 2. Remunerated employment, office, profession etc
          • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, new York NY 10017. My work includes attending meetings and advising on business opportunities.
          • December 2010, £5,367 gross monthly pay. Hours: 10 hrs. (Registered 20 December 2010)
           

          2. Remunerated employment, office, profession etc

           
          • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, new York NY 10017. My work includes attending meetings and advising on business opportunities.
          • December 2010, £5,367 gross monthly pay. Hours: 10 hrs. (Registered 20 December 2010)

          20 December 2010 - View full entry

          1. Directorships

           
          • November 2010, £833.33. Hours: 5hrs. (Registered 20 December 2010)
          • December 2010, £833.33. Hours: 5hrs. (Registered 20 December 2010)
          • November 2010, £416.67. Hours: 3 hrs. (Registered 20 December 2010)
          • December 2010, £416.67. Hours: 3 hrs. (Registered 20 December 2010)
          • 2. Remunerated employment, office, profession etc
          • Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, new York NY 10017. My work includes attending meetings and advising on business opportunities.
          • December 2010, £5,367 gross monthly pay. Hours: 10 hrs. (Registered 20 December 2010)

          25 October 2010 - View full entry

          1. Directorships

           
          • August 2010, £833.33. Hours: 10hrs. (Registered 25 October 2010)
          • September 2010, £833.33. Hours: 10hrs. (Registered 25 October 2010)
          • October 2010, £833.33. Hours: 10hrs. (Registered 25 October 2010)
          • August 2010, £416.67. Hours: 5 hrs. (Registered 25 October 2010)
          • September 2010, £416.67. Hours: 5 hrs. (Registered 25 October 2010)
          • October 2010, £416.67. Hours: 5 hrs. (Registered 25 October 2010)

          6 September 2010 (first entry we have)

          1. Directorships

          • Arkolas Limited; social work without accommodation. Address: Oakwood Cottage, Lyme Park, Disley SK12 2AE.
          • Chairman, Enterprise Care Group Limited; social work without accommodation. Address: Universal Square, Devonshire Street North, Manchester M12 6JH. Payments received (via Arkolas Limited, see above):
          • May 2010, £833.33. Hours: 10 hrs .(Registered 19 August 2010)
          • June 2010, £833.33. Hours: 10 hrs. (Registered 19 August 2010)
          • July 2020, £1175.73. Hours: 10 hrs. (Registered 19 August 2010)
          • Chairman, Bloomsbury KG Limited and Bloomsbury Home Care Limited; social work without accommodation. Address: 2 The Marketplace, Station Road, Thorpe Le Soken CO16 OHY. Payments received:
          • May 2010, £416.67. Hours: 5 hrs. (Registered 19 August 2010)
          • June 2010, £416.67. Hours: 5 hrs. (Registered 19 August 2010)
          • July 2010, £416.67. Hours: 5 hrs. (Registered 19 August 2010)

          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)
          • (a) Name of donor: John Watson
          • (a) Address of donor: private
          • (a) Amount of donation or nature and value if donation in kind: £3,000
          • (a) Donor status: individual
          • (a) (Registered 4 June 2010)
          • (a) Name of donor: Nicholas Christodoulou
          • (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 4 June 2010)
          • (a) Name of donor: Lisa Giles
          • (a) Address of donor: private
          • (a) Amount of donation or nature and value if donation in kind: £1,750
          • (a) Donor status: individual
          • (a) (Registered 4 June 2010)
          • (a) Name of donor: Andrew Giles
          • (a) Address of donor: private
          • (a) Amount of donation or nature and value if donation in kind: £1,750
          • (a) Donor status: individual
          • (a) (Registered 4 June 2010)
          • (a) Name of donor: Hazem Ben-Gacem
          • (a) Address of donor: private
          • (a) Amount of donation or nature and value if donation in kind: £2,500
          • (a) Donor status: individual
          • (a) (Registered 4 June 2010)
          • (a) Name of donor: Portcullis Club
          • (a) Address of donor: 2 Grange Way, Wilington MK44 3QW
          • (a) Amount of donation or nature and value if donation in kind: £2,500
          • (a) Donor status: company
          • (a) (Registered 4 June 2010)
          • (a) Name of donor: Steve McMillan
          • (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 4 June 2010)
          • (a) Name of donor: Robert Mackay
          • (a) Address of donor: private
          • (a) Amount of donation or nature and value if donation in kind: £3,500
          • (a) Donor status: individual
          • (a) (Registered 4 June 2010)

          8. Land and Property

          • Partial ownership of residential property in Warwick.
          • Residential property in New York.

          9. Shareholdings

          • (a) Collective Action LLC; messaging technology.