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.
| Removed | Added |
|
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
|
|
1.1. Employment and earnings - Ad hoc payments |
| |
3. Gifts, benefits and hospitality from UK sources |
| |
|
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. |
|
1.1. Employment and earnings - Ad hoc payments |
| |
2. Donations and other support (including loans) for activities as an MP |
| |
|
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
|
|
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
| |
|
8. Miscellaneous |
| | |
|
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
|
|
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
|
|
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
|
|
1.1. Employment and earnings - Ad hoc payments |
| | |
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 |
| | |
|
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 |
| | |
|
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 |
| | |
|
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
|
|
1.1. Employment and earnings - Ad hoc payments |
| | |
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 |
| | |
|
1.1. Employment and earnings - Ad hoc payments |
| | |
|
1.1. Employment and earnings - Ad hoc payments |
|
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
|
|
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 |
| | |
|
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
|
|
1.1. Employment and earnings - Ad hoc payments |
| | |
|
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
|
|
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 |
| |
3. Gifts, benefits and hospitality from UK sources |
| |
6. Land and property (within or outside the UK) |
| | Registrable Rental Income:
Registrable Rental Income:
Registrable Rental Income: |
|
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 |
| | |
|
1.1. Employment and earnings - Ad hoc payments |
| | |
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
|
|
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
|
|
1.1. Employment and earnings - Ad hoc payments |
| | |
|
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
|
|
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
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
|
|
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.
|
|
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
|
|
7. Shareholdings |
| | |
8. Miscellaneous |
|
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
|
|
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
|