Changes to the Register of Members' Interests
Rupert Lowe

List all MPs and Register editions

This page shows how Rupert Lowe'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

23 March 2026 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 04 March 2026 - £5,803.16
    2026-03-04 5803.16
  • Registration Date: 10 March 2026
  • Published Date: 10 March 2026
  • Received Date: 04 March 2026

9 March 2026 - View full entry

1.1. Employment and earnings - Ad hoc payments

    Payment received on 19 February 2025 - £3,439.50
    2025-02-19 3439.50
  • Registration Date: 19 February 2025
  • Published Date: 19 February 2025
  • Received Date: 19 February 2025
  • Payment received on 05 February 2025 - £3,093.97
    2025-02-05 3093.97
  • Registration Date: 18 February 2025
  • Published Date: 18 February 2025
  • Received Date: 05 February 2025
 

3. Gifts, benefits and hospitality from UK sources

    Great Yarmouth Racecourse - £500.00

    Two 2025 Annual Memberships for the racecourse 500.00 2025-02-07 2025-02-07
  • Registration Date: 18 February 2025
  • Published Date: 18 February 2025
  • Received Date: 07 February 2025
 

23 February 2026 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 18 February 2026 - £2,209.01
    2026-02-18 2209.01
  • Registration Date: 18 February 2026
  • Published Date: 18 February 2026
  • Received Date: 18 February 2026

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

 
    Donation to the Rape Gang Inquiry. This donation was returned on 13 October 2025.

2 February 2026 - View full entry

1.1. Employment and earnings - Ad hoc payments

    Payment received on 22 January 2025 - £4,699.60
    2025-01-22 4699.60 Hours Details: 5 hours is an estimate
  • Registration Date: 22 January 2025
  • Published Date: 22 January 2025
  • Received Date: 22 January 2025
  • Payment received on 27 December 2024 - £1,602.39
    2024-12-27 1602.39
  • Registration Date: 08 January 2025
  • Published Date: 08 January 2025
  • Received Date: 27 December 2024
  • Payment received on 08 January 2025 - £1,516.84
    2025-01-08 1516.84
  • Registration Date: 08 January 2025
  • Published Date: 08 January 2025
  • Received Date: 08 January 2025
 

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

    Bolton Agnew - £20,000.00

    20000.00 2025-01-21 2025-01-21 Bolton Agnew
  • Registration Date: 27 January 2025
  • Published Date: 27 January 2025
  • Received Date: 21 January 2025
 

19 January 2026 - View full entry

1.1. Employment and earnings - Ad hoc payments

    End Date: 2024-11-27 Is Until Further Notice:
    Payment received on 08 January 2026 - £1,850.25
    2026-01-08 1850.25
  • Registration Date: 08 January 2026
  • Published Date: 09 January 2026
  • Received Date: 08 January 2026

5 January 2026 - View full entry

1.1. Employment and earnings - Ad hoc payments

    Payment received on 06 December 2024 - £1,384.81
    2024-12-06 1384.81 Period covers 22 November to 6 December
  • Registration Date: 11 December 2024
  • Published Date: 11 December 2024
  • Received Date: 06 December 2024
  • Payment received on 27 November 2024 - £3,259.18
    3259.18 28.00
  • Received Date: 27 November 2024
 

15 December 2025 - View full entry

8. Miscellaneous

 

    Chairman of Great Yarmouth First. This is an unpaid role.

    2025-12-01 Chairman of Great Yarmouth First. This is an unpaid role. Formal role with a party organisation
  • Registration Date: 02 December 2025
  • Published Date: 02 December 2025

17 November 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 13 November 2025 - £1,671.05
    2025-11-13 1671.05
  • Registration Date: 13 November 2025
  • Published Date: 13 November 2025
  • Received Date: 13 November 2025

4. Visits outside the UK

 

    International visit to San Marino between 21 October 2025 and 26 October 2025

    • Visit Locations:
      • Country: San Marino
      • Destination: None
      • Country: Vatican City
      • Destination: None
    • Purpose: All-Party Parliamentary Group for San Marino visit to San Marino and Vatican City in order to strengthen bilateral relations with the U.K.
    • Start Date: 2025-10-21
    • End Date: 2025-10-26
    • Appg: APPG San Marino
    • Donors:
      • Name: Consulate of San Marino
      • Is Private Individual: False
      • Public Address: c/o Baird House, 15-17 Cross Street, Farringdon, London EC1N 8UW
      • Payment Type: In kind
      • Payment Description: Airfare and ground transfers (£498.32), accommodation (£879.60) and subsistence (£413)
      • Value: 1790.92
      • Is Sole Beneficiary: False
    • Registration Date: 05 November 2025
    • Published Date: 06 November 2025

3 November 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 29 October 2025 - £1,312.52
    2025-10-29 1312.52
  • Registration Date: 31 October 2025
  • Published Date: 31 October 2025
  • Received Date: 29 October 2025

20 October 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 15 October 2025 - £2,055.56
    2025-10-15 2055.56
  • Registration Date: 15 October 2025
  • Published Date: 15 October 2025
  • Received Date: 15 October 2025

6 October 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 01 October 2025 - £1,138.06
    2025-10-01 1138.06
  • Registration Date: 02 October 2025
  • Published Date: 06 October 2025
  • Received Date: 01 October 2025
  • Payment received on 17 September 2025 - £2,161.94
    2025-09-17 2161.94
  • Registration Date: 17 September 2025
  • Published Date: 17 September 2025
  • Received Date: 17 September 2025

3. Gifts, benefits and hospitality from UK sources

    Great Yarmouth Town Football Club - £500.00

    Four season tickets for Great Yarmouth Town FC (125.00 each) 2024-08-21 2024-08-21 Great Yarmouth Town Football Club The Wellesley Stadium, Sandown Road, Great Yarmouth, Norfolk NR30 1EY Other
  • Registration Date: 09 September 2024
  • Published Date: 10 September 2024
  • Received Date: 21 August 2024
 

8. Miscellaneous

 

    Joint ownership of a racehorse

    2025-09-03 Joint ownership of a racehorse
  • Registration Date: 16 September 2025
  • Published Date: 16 September 2025

15 September 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 03 September 2025 - £1,542.16
    2025-09-03 1542.16
  • Registration Date: 03 September 2025
  • Published Date: 03 September 2025
  • Received Date: 03 September 2025

3. Gifts, benefits and hospitality from UK sources

 

    Great Yarmouth Racecourse - £556.00

    Private Box Package 556.00 2025-08-15 2025-08-15
  • Registration Date: 02 September 2025
  • Published Date: 02 September 2025
  • Received Date: 15 August 2025

1 September 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

    Payment received on 23 July 1993 - £1,200.18
    1993-07-23
  • Received Date: 23 July 1993
    Payment received on 20 August 2025 - £1,537.55
    2025-08-20 1537.55
  • Registration Date: 20 August 2025
  • Published Date: 20 August 2025
  • Received Date: 20 August 2025
  • Payment received on 06 August 2025 - £1,910.63
    2025-08-06 1910.63
  • Registration Date: 06 August 2025
  • Published Date: 06 August 2025
  • Received Date: 06 August 2025
  • Payment received on 23 July 2025 - £1,200.18
    2025-07-23
  • Received Date: 23 July 2025
  • Payment received on 14 August 2025 - £180.00
    2025-08-14
  • Registration Date: 20 August 2025
  • Published Date: 20 August 2025
  • Received Date: 14 August 2025

7. Shareholdings

 
    End Date: 2025-08-06
  • Published Date: 14 August 2025
  • Shares in BSU Holdings Limited

    Registrable Date: 2025-08-06 BSU Holdings Limited Financial Services
  • Registration Date: 13 August 2025
  • Published Date: 14 August 2025

4 August 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 23 July 1993 - £1,200.18
    1993-07-23 1200.18
  • Registration Date: 25 July 2025
  • Published Date: 28 July 2025
  • Received Date: 23 July 1993

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

 

    David Swift - £5,000.00

    This donation was raised by a Crowdfunder in Rupert's name, paid out directly to the Rape Gang Inquiry CIC. David Swift
  • Registration Date: 18 July 2025
  • Published Date: 18 July 2025
  • Peter Lawery - £5,000.00

    Peter Lawery
  • Registration Date: 18 July 2025
  • Published Date: 18 July 2025
  • Christopher Newman - £5,000.00

    Christopher Newman
  • Registration Date: 18 July 2025
  • Published Date: 18 July 2025
  • Munish Sharma - £2,000.00

    2000.00 Munish Sharma
  • Registration Date: 18 July 2025
  • Published Date: 18 July 2025

8. Miscellaneous

 

    £586,172.81 withdrawn from a Crowdfunder in Rupert's name. The money was withdrawn on 23/06/2025 directly in to the Rape Gang Inquiry CIC's bank account account.

    2025-06-23 Donor Name: Crowdfunder £586,172.81 withdrawn from a Crowdfunder in Rupert's name. The money was withdrawn on 23/06/2025 directly in to the Rape Gang Inquiry CIC's bank account account. Other
  • Registration Date: 18 July 2025
  • Published Date: 18 July 2025

14 July 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 09 July 2025 - £1,594.68
    2025-07-09 1594.68
  • Registration Date: 11 July 2025
  • Published Date: 11 July 2025
  • Received Date: 09 July 2025
  • Payment received on 08 July 2025 - £180.00
    2025-07-08 180.00 1.00
  • Registration Date: 08 July 2025
  • Published Date: 08 July 2025
  • Received Date: 08 July 2025

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

 

    Margaret Hepburn - £5,000.00

    Payment Description: Donation to the Rape Gang Inquiry 5000.00 2025-06-23 2025-06-23 Margaret Hepburn
  • Registration Date: 09 July 2025
  • Published Date: 09 July 2025
  • Received Date: 23 June 2025
  • Hepburn Bio Care Ltd - £5,000.00

    Payment Description: Donation to the Rape Gang Inquiry 5000.00 2025-06-23 2025-06-23 Hepburn Bio Care Ltd Donor Public Address: 8 Ashwood Gardens, Southampton, SO16 7LF Company Donor Company Name: Hepburn Bio Care Ltd Donor Company Identifier: 05539168 Donor Company Identifier Source: Companies House
  • Registration Date: 09 July 2025
  • Published Date: 09 July 2025
  • Received Date: 23 June 2025
  • Laurent Sartran - £8,000.00

    Payment Description: Donation to the Rape Gang Inquiry 8000.00 2025-06-23 2025-06-23 Laurent Sartran
  • Registration Date: 09 July 2025
  • Published Date: 09 July 2025
  • Received Date: 23 June 2025
  • Derek Holder - £5,000.00

    Payment Description: Donation to the Rape Gang Inquiry 5000.00 2025-06-23 2025-06-23 Derek Holder
  • Registration Date: 09 July 2025
  • Published Date: 09 July 2025
  • Received Date: 23 June 2025
  • Benyamin Naeem Habib - £5,000.00

    Payment Description: Donation to the Rape Gang Inquiry 5000.00 2025-06-23 2025-06-23 Benyamin Naeem Habib
  • Registration Date: 09 July 2025
  • Published Date: 09 July 2025
  • Received Date: 23 June 2025

8. Miscellaneous

 

    Leader of Restore Britain. This is an unpaid role.

    2025-06-30 Leader of Restore Britain. This is an unpaid role.
  • Registration Date: 01 July 2025
  • Published Date: 01 July 2025

30 June 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 11 June 2025 - £1,050.10
    2025-06-11 1050.10
  • Registration Date: 26 June 2025
  • Published Date: 26 June 2025
  • Received Date: 11 June 2025
  • Payment received on 25 June 2025 - £1,341.75
    2025-06-25 1341.75
  • Registration Date: 26 June 2025
  • Published Date: 26 June 2025
  • Received Date: 25 June 2025

16 June 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

    5 hours is an estimate.
    Payment received on 29 May 2025 - £1,203.96
    2025-05-29 1203.96
  • Registration Date: 06 June 2025
  • Published Date: 06 June 2025
  • Received Date: 29 May 2025
  • 5 hours is an estimate

2 June 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 14 May 2025 - £1,026.91
    2025-05-14 1026.91
  • Registration Date: 14 May 2025
  • Published Date: 14 May 2025
  • Received Date: 14 May 2025

8. Miscellaneous

 

    Unpaid Director of the Rape Gang Inquiry CIC. This is an unpaid role.

    Arose On: 2025-05-21 Unpaid Director of the Rape Gang Inquiry CIC. This is an unpaid role.
  • Registration Date: 02 June 2025
  • Published Date: 02 June 2025

12 May 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 30 April 2025 - £671.29
    2025-04-30 671.29
  • Registration Date: 30 April 2025
  • Published Date: 30 April 2025
  • Received Date: 30 April 2025

28 April 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 14 April 2025 - £230.00
    2025-04-14 230.00 2.00
  • Registration Date: 17 April 2025
  • Published Date: 17 April 2025
  • Received Date: 14 April 2025
  • Payment received on 16 April 2025 - £1,661.14
    2025-04-16 1661.14
  • Registration Date: 16 April 2025
  • Published Date: 16 April 2025
  • Received Date: 16 April 2025

7 April 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 02 April 2025 - £1,618.12
    2025-04-02 1618.12
  • Registration Date: 02 April 2025
  • Published Date: 02 April 2025
  • Received Date: 02 April 2025

24 March 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 19 March 2025 - £2,750.55
    2025-03-19 2750.55
  • Registration Date: 19 March 2025
  • Published Date: 19 March 2025
  • Received Date: 19 March 2025
  • Media Appearance - GB News

    Media Appearance GB News The Point, 37 North Wharf Road, London W2 1AF
  • Registration Date: 18 March 2025
  • Published Date: 18 March 2025
  • Payment received on 17 March 2025 - £720.00
    2025-03-17 720.00 4.00
  • Registration Date: 18 March 2025
  • Published Date: 18 March 2025
  • Received Date: 17 March 2025

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

    Cash
    Monetary

3. Gifts, benefits and hospitality from UK sources

    InKind InKind
    In kind In kind

6. Land and property (within or outside the UK)

 
    Registrable Rental Income: Registrable Rental Income: Registrable Rental Income:

10 March 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 05 March 2025 - £3,196.32
    2025-03-05 3196.32
  • Registration Date: 05 March 2025
  • Published Date: 05 March 2025
  • Received Date: 05 March 2025

1. Employment and earnings

 

    Owner - Ravenswell Farm

    Owner Ravenswell Farm Payer Is Private Individual: Agricultural Land
  • Registration Date: 25 February 2025
  • Published Date: 25 February 2025

24 February 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 19 February 2025 - £3,439.50
    2025-02-19 3439.50
  • Registration Date: 19 February 2025
  • Published Date: 19 February 2025
  • Received Date: 19 February 2025
  • Payment received on 05 February 2025 - £3,093.97
    2025-02-05 3093.97
  • Registration Date: 18 February 2025
  • Published Date: 18 February 2025
  • Received Date: 05 February 2025

3. Gifts, benefits and hospitality from UK sources

 

    Great Yarmouth Racecourse - £500.00

    Two 2025 Annual Memberships for the racecourse 2025-02-07 2025-02-07 Great Yarmouth Racecourse Jellicoe Road, Great Yarmouth, Norfolk NR30 4AU Company Donor Company Name: Great Yarmouth Racecourse Donor Company Identifier: 04266183 Donor Company Identifier Source: Companies House
  • Registration Date: 18 February 2025
  • Published Date: 18 February 2025
  • Received Date: 07 February 2025

3 February 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 22 January 2025 - £4,699.60
    2025-01-22 4699.60 5 hours is an estimate.
  • Registration Date: 22 January 2025
  • Published Date: 22 January 2025
  • Received Date: 22 January 2025

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

 

    Bolton Agnew - £20,000.00

    • Donation Source: (b) Any other support not included in Category 2(a)
    • Payment Type: Cash
    • Value: 20000.00
    • Received Date: 2025-01-21
    • Accepted Date: 2025-01-21
    • Is Sole Beneficiary: True
    • Donor Name: Bolton Agnew
    • Donor Status: Individual
    • Registration Date: 27 January 2025
    • Published Date: 27 January 2025
    • Received Date: 21 January 2025

20 January 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 08 January 2025 - £1,516.84
    2025-01-08 1516.84
  • Registration Date: 08 January 2025
  • Published Date: 08 January 2025
  • Received Date: 08 January 2025
  • Payment received on 27 December 2024 - £1,602.39
    2024-12-27 1602.39
  • Registration Date: 08 January 2025
  • Published Date: 08 January 2025
  • Received Date: 27 December 2024

6 January 2025 - View full entry

1.1. Employment and earnings - Ad hoc payments

 
    Payment received on 06 December 2024 - £1,384.81
    2024-12-06 1384.81 5.00 Hours Details: Period covers 22 November to 6 December
  • Registration Date: 11 December 2024
  • Published Date: 11 December 2024
  • Received Date: 06 December 2024

9 December 2024 - View full entry

1.1. Employment and earnings - Ad hoc payments

 

    Social Media - X Corp

    • Job Title: Social Media
    • End Date: 2024-11-27
    • Is Until Further Notice: True
    • Payer Name: X Corp
    • Payer Public Address: Market Square, 1355 Market Street Suite, 900 San Francisco, California, 94103
    • Registration Date: 03 December 2024
    • Published Date: 03 December 2024
    Specific work or payments
    Payment received on 27 November 2024 - £3,259.18
    • Payment Received: True
    • Received Date: 2024-11-27
    • Payment Type: Monetary
    • Value: 3259.18
    • Hours Worked: 28.00
    • Registration Date: 03 December 2024
    • Published Date: 03 December 2024
    • Received Date: 27 November 2024

11 November 2024 - View full entry

8. Miscellaneous

    Unpaid director of Dripping Rock.

    Unpaid director of Dripping Rock.

    Unpaid director of Dripping Rock, freshwater fishing.

    Unpaid director of Dripping Rock, freshwater fishing.

28 October 2024 - View full entry

8. Miscellaneous

 

    Unpaid director of Alto Energy, (wholesale of hardware, plumbing and heating equipment and supplies)

    Unpaid director of Alto Energy, (wholesale of hardware, plumbing and heating equipment and supplies)
  • Registration Date: 18 October 2024
  • Published Date: 18 October 2024
  • Unpaid director of Scarabus (other sports activities)

    Unpaid director of Scarabus (other sports activities)
  • Registration Date: 18 October 2024
  • Published Date: 18 October 2024

14 October 2024 - View full entry

7. Shareholdings

 

    Shares in P4847 a Freeze drying pharma related business

    P4847 a Freeze drying pharma related business
  • Registration Date: 10 October 2024
  • Published Date: 10 October 2024

8. Miscellaneous

    Donor Name: No donor

    Unpaid director of Dripping Rock.

    Unpaid director of Dripping Rock.
  • Registration Date: 10 October 2024
  • Published Date: 10 October 2024
  • Unpaid director of AV Path Ltd.

    Unpaid director of AV Path Ltd.
  • Registration Date: 10 October 2024
  • Published Date: 10 October 2024
  • Unpaid director of Biopharma Technology Ltd.

    Unpaid director of Biopharma Technology Ltd.
  • Registration Date: 10 October 2024
  • Published Date: 10 October 2024
  • Unpaid director of Biopharma Process Systems Limited.

    Unpaid director of Biopharma Process Systems Limited.
  • Registration Date: 10 October 2024
  • Published Date: 10 October 2024
  • Unpaid director of ICFDS Global.

    Unpaid director of ICFDS Global.
  • Registration Date: 10 October 2024
  • Published Date: 10 October 2024
  • Unpaid director of Lowe and Oliver Ltd (Electrical Installation, Plumbing, Heat and air-conditioning installation).

    Unpaid director of Lowe and Oliver Ltd (Electrical Installation, Plumbing, Heat and air-conditioning installation).
  • Registration Date: 10 October 2024
  • Published Date: 10 October 2024
  • Unpaid director of Futebol De Salao.

    Unpaid director of Futebol De Salao.
  • Registration Date: 10 October 2024
  • Published Date: 10 October 2024

30 September 2024 - View full entry

3. Gifts, benefits and hospitality from UK sources

 

    Great Yarmouth Town Football Club - £500.00

    • Payment Type: InKind
    • Payment Description: Four season tickets for Great Yarmouth Town FC (125.00 each)
    • Value: 500.00
    • Received Date: 2024-08-21
    • Accepted Date: 2024-08-21
    • Is Sole Beneficiary: True
    • Donor Name: Great Yarmouth Town Football Club
    • Donor Public Address: The Wellesley Stadium, Sandown Road, Great Yarmouth, Norfolk NR30 1EY
    • Donor Status: Other
    • Registration Date: 09 September 2024
    • Published Date: 10 September 2024
    • Received Date: 21 August 2024

4 August 2024 (first entry we have)

6. Land and property (within or outside the UK)

    Property in Scotland

    • Location: Scotland
    • Property Description: Tilmouth fishing on the River Tweed
    • Property Owner Details: Joint ownership
    • Is Land: True
    • Country: United Kingdom
    • Land Use: Agricultural
    • Registration Date: 31 August 2024
    • Published Date: 04 August 2024

    Property in Oxford

    • Is Sole Owner: True
    • Location: Oxford
    • Property Description: Offices
    • Number Of Properties: 1
    • Country: United Kingdom
    • Property Type: Commercial
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Property in Gloucestershire

    • Is Sole Owner: True
    • Location: Gloucestershire
    • Is Land: True
    • Country: United Kingdom
    • Land Use: Agricultural
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Property in London

    • Is Sole Owner: True
    • Location: London
    • Property Description: House
    • Number Of Properties: 1
    • Country: United Kingdom
    • Property Type: Residential
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Property in London

    • Is Sole Owner: True
    • Location: London
    • Property Description: Offices of J Brand
    • Number Of Properties: 1
    • Country: United Kingdom
    • Property Type: Commercial
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

7. Shareholdings

    Shares in Black Cat Syndicate Ltd

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: Black Cat Syndicate Ltd
    • Organisation Description: ASX listed gold mining business in Western Australia
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in J Brand Ltd

    • Shareholding Threshold: (i) Shareholdings: over 15% of issued share capital
    • Organisation Name: J Brand Ltd
    • Organisation Description: Data contractor specialising in retail sector
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in SAFETONET Ltd

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: SAFETONET Ltd
    • Organisation Description: Online child safety software developer
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Scarabus Trading Ltd

    • Shareholding Threshold: (i) Shareholdings: over 15% of issued share capital
    • Organisation Name: Scarabus Trading Ltd
    • Organisation Description: Holding company for football related franchises - ICFDS, BSS, SOCATOTS
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Transense Technology Ltd

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: Transense Technology Ltd
    • Organisation Description: AIM listed company
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in ATLANT3D Ltd

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: ATLANT3D Ltd
    • Organisation Description: Atomic layer advance manufacturing, early stage EIS
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Blue Bird Holdings Ltd

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: Blue Bird Holdings Ltd
    • Organisation Description: Ethiopian investment holding company
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Unibio Ltd

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: Unibio Ltd
    • Organisation Description: Early stage protein production company
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Data-Path Office Network Services Limited

    • Shareholding Threshold: (i) Shareholdings: over 15% of issued share capital
    • Organisation Name: Data-Path Office Network Services Limited
    • Organisation Description: Data contractor, based in Somerset
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Alto Energy Limited

    • Shareholding Threshold: (i) Shareholdings: over 15% of issued share capital
    • Organisation Name: Alto Energy Limited
    • Organisation Description: Heatpump experts
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Kona Energy Limited

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: Kona Energy Limited
    • Organisation Description: Battery storage
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in L11NK Limited

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: L11NK Limited
    • Organisation Description: IT App Developer
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Pangaea Group Holdings Ltd

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: Pangaea Group Holdings Ltd
    • Organisation Description: Insurance holding company, funded through Pangea Loanco Ltd
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Lowe Holdings Ltd

    • Shareholding Threshold: (i) Shareholdings: over 15% of issued share capital
    • Organisation Name: Lowe Holdings Ltd
    • Organisation Description: Holding company for Lowe and Oliver Ltd electrical contractor
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Insurance Capital Partners Ltd

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: Insurance Capital Partners Ltd
    • Organisation Description: Owner of Lloyds of London syndicate capital
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Ossiform Ltd

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: Ossiform Ltd
    • Organisation Description: Early stage 3D bone printing technology
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Glass Wall Holdings Limited

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: Glass Wall Holdings Limited
    • Organisation Description: Cyber security
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Alto Investments and Property Limited

    • Shareholding Threshold: (i) Shareholdings: over 15% of issued share capital
    • Organisation Name: Alto Investments and Property Limited
    • Organisation Description: Owner of the offices of Alto Energy Limited
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

    Shares in Many Pets Ltd

    • Shareholding Threshold: (ii) Other shareholdings, valued at more than £70,000
    • Organisation Name: Many Pets Ltd
    • Organisation Description: Online pet insurer
    • Registration Date: 31 July 2024
    • Published Date: 31 July 2024

8. Miscellaneous

    Unremunerated trustee of the 16th Viscount Mountgarret Will Trust.

    • Donor Name: No donor
    • Description: Unremunerated trustee of the 16th Viscount Mountgarret Will Trust.
    • Miscellaneous Interest Type: Unpaid role
    • Registration Date: 31 July 2024
    • Published Date: 04 August 2024

1. Employment and earnings

    Director - Data-Path Office Net Work Services Ltd

    • Job Title: Director
    • Payer Name: Data-Path Office Net Work Services Ltd
    • Is Paid As Director Of Payer: True
    • Payer Nature Of Business: Data contractor
    • Payer Public Address: Crewkerne Business Park, Northern Way, Crewkerne, TA18 7HU
    • Registration Date: 31 July 2024
    • Published Date: 04 August 2024

    Director and major shareholder - Lowe Holdings Ltd

    • Job Title: Director and major shareholder
    • Payer Name: Lowe Holdings Ltd
    • Is Paid As Director Of Payer: True
    • Payer Nature Of Business: Holding company for Lowe and Oliver Ltd electrical contactors
    • Payer Public Address: Cumnor Road, Wootton, Oxford
    • Registration Date: 31 July 2024
    • Published Date: 04 August 2024

    Director - PE487 Ltd

    • Job Title: Director
    • Payer Name: PE487 Ltd
    • Is Paid As Director Of Payer: True
    • Payer Nature Of Business: Freeze drying pharma related business
    • Payer Public Address: Biopharma House, Winnall Valley Road, Winchester, S023 0OL
    • Registration Date: 31 July 2024
    • Published Date: 04 August 2024

    Director - J Brand Limited

    • Job Title: Director
    • Payer Name: J Brand Limited
    • Is Paid As Director Of Payer: True
    • Payer Nature Of Business: Data related contractor, 100% owned by me
    • Payer Public Address: 2 Margaret Street, London, W1W 8RD
    • Registration Date: 31 July 2024
    • Published Date: 04 August 2024