{"rowid": 5570, "Foreign_Principal_Termination_Date": "1960-04-25", "Foreign_Principal": "Travel Associaiton (Tourist Division of the British Tourist & Holidays Board)", "Foreign_Principal_Registration_Date": "1960-04-25", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 622, "label": "Cecil & Presbrey, Inc."}, "Registrant_Date": "1950-04-25", "Registrant_Name": "Cecil & Presbrey, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 884, "Foreign_Principal_Termination_Date": "1987-01-01", "Foreign_Principal": "Burnett & Hallamshire Holdings, PLC", "Foreign_Principal_Registration_Date": "1986-07-17", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3490, "label": "Chadbourne & Parke"}, "Registrant_Date": "1983-06-24", "Registrant_Name": "Chadbourne & Parke", "Address_1": "Notts", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5818, "Foreign_Principal_Termination_Date": "1984-04-30", "Foreign_Principal": "Blackwall Green, Ltd.", "Foreign_Principal_Registration_Date": "1983-12-20", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3490, "label": "Chadbourne & Parke"}, "Registrant_Date": "1983-06-24", "Registrant_Name": "Chadbourne & Parke", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8862, "Foreign_Principal_Termination_Date": "1986-07-01", "Foreign_Principal": "Export-Import Bank of Korea", "Foreign_Principal_Registration_Date": "1985-08-30", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3490, "label": "Chadbourne & Parke"}, "Registrant_Date": "1983-06-24", "Registrant_Name": "Chadbourne & Parke", "Address_1": "Seoul, Korea", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10070, "Foreign_Principal_Termination_Date": "1988-08-02", "Foreign_Principal": "British Aerospace, Inc.", "Foreign_Principal_Registration_Date": "1984-01-23", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3490, "label": "Chadbourne & Parke"}, "Registrant_Date": "1983-06-24", "Registrant_Name": "Chadbourne & Parke", "Address_1": "Washington, DC", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 16140, "Foreign_Principal_Termination_Date": "1990-12-31", "Foreign_Principal": "Amalgamated Metal Corporation, PLC", "Foreign_Principal_Registration_Date": "1989-02-16", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3490, "label": "Chadbourne & Parke"}, "Registrant_Date": "1983-06-24", "Registrant_Name": "Chadbourne & Parke", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10789, "Foreign_Principal_Termination_Date": "1964-08-28", "Foreign_Principal": "British Industries Fair, Ltd.", "Foreign_Principal_Registration_Date": "1955-01-31", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registrant_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10160, "Foreign_Principal_Termination_Date": "1963-08-06", "Foreign_Principal": "H.D. Davies & Company, Ltd.", "Foreign_Principal_Registration_Date": "1963-02-07", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registrant_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9756, "Foreign_Principal_Termination_Date": "1989-07-31", "Foreign_Principal": "Consolidated Gold Fields, PLC", "Foreign_Principal_Registration_Date": "1988-09-30", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4180, "label": "Charls E. Walker Associates, Inc."}, "Registrant_Date": "1988-09-30", "Registrant_Name": "Charls E. Walker Associates, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15485, "Foreign_Principal_Termination_Date": "1988-12-30", "Foreign_Principal": "BNS, Inc.", "Foreign_Principal_Registration_Date": "1988-04-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 508, "label": "Cleary, Gottlieb, Steen & Hamilton, LLP"}, "Registrant_Date": "1948-01-19", "Registrant_Name": "Cleary, Gottlieb, Steen & Hamilton, LLP", "Address_1": "Irving", "Address_2": "", "City": "", "State": "TX", "Zip": ""} {"rowid": 9988, "Foreign_Principal_Termination_Date": "1982-08-01", "Foreign_Principal": "Atlantic Container Line, Ltd.", "Foreign_Principal_Registration_Date": "1981-11-19", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2564, "label": "Clifford & Warnke"}, "Registrant_Date": "1975-03-26", "Registrant_Name": "Clifford & Warnke", "Address_1": "South Hampton", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6868, "Foreign_Principal_Termination_Date": "1994-05-27", "Foreign_Principal": "Cable & Wireless, PLC", "Foreign_Principal_Registration_Date": "1992-05-13", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2968, "label": "Cole Corette & Abrutyn, P.C."}, "Registrant_Date": "1978-10-18", "Registrant_Name": "Cole Corette & Abrutyn, P.C.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15843, "Foreign_Principal_Termination_Date": "1980-12-31", "Foreign_Principal": "Lubar & Youngstein", "Foreign_Principal_Registration_Date": "1980-02-11", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2968, "label": "Cole Corette & Abrutyn, P.C."}, "Registrant_Date": "1978-10-18", "Registrant_Name": "Cole Corette & Abrutyn, P.C.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5621, "Foreign_Principal_Termination_Date": "1993-04-27", "Foreign_Principal": "Underwriters at Lloyd's", "Foreign_Principal_Registration_Date": "1991-09-30", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4572, "label": "Coleridge, David Ean"}, "Registrant_Date": "1991-10-03", "Registrant_Name": "Coleridge, David Ean", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10988, "Foreign_Principal_Termination_Date": "1989-08-31", "Foreign_Principal": "Grand Metropolitan, PLC", "Foreign_Principal_Registration_Date": "1989-04-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4234, "label": "Coll Davidson Carter Smith Salter & Barkett, P.A."}, "Registrant_Date": "1989-04-06", "Registrant_Name": "Coll Davidson Carter Smith Salter & Barkett, P.A.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10598, "Foreign_Principal_Termination_Date": "1987-08-18", "Foreign_Principal": "Conservative Action Pact", "Foreign_Principal_Registration_Date": "1987-08-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4100, "label": "Conservative Action Pact, Inc."}, "Registrant_Date": "1987-08-18", "Registrant_Name": "Conservative Action Pact, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16277, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "Membership of Council of European & Japanese National Shipowners' Association (CENSA)", "Foreign_Principal_Registration_Date": "1995-09-14", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 5045, "label": "Council of European & Japanese National Shipowners' Assn."}, "Registrant_Date": "1995-09-14", "Registrant_Name": "Council of European & Japanese National Shipowners' Assn.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5802, "Foreign_Principal_Termination_Date": "1974-04-30", "Foreign_Principal": "National Wool Textile Export Corporation", "Foreign_Principal_Registration_Date": "1968-12-03", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2116, "label": "Courtney & McCamant"}, "Registrant_Date": "1968-12-03", "Registrant_Name": "Courtney & McCamant", "Address_1": "Bradford", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8978, "Foreign_Principal_Termination_Date": "1968-07-03", "Foreign_Principal": "British Cycle & Motor Industries Association, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-13", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Coventry, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13337, "Foreign_Principal_Termination_Date": "1995-10-31", "Foreign_Principal": "British Broadcasting Corporation", "Foreign_Principal_Registration_Date": "1993-10-07", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4857, "label": "Crane, Jonathan A."}, "Registrant_Date": "1993-10-07", "Registrant_Name": "Crane, Jonathan A.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8286, "Foreign_Principal_Termination_Date": "1972-06-30", "Foreign_Principal": "British Tourist Authority", "Foreign_Principal_Registration_Date": "1971-10-01", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1066, "label": "DDB Worldwide Communications Group, Inc."}, "Registrant_Date": "1957-09-16", "Registrant_Name": "DDB Worldwide Communications Group, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2051, "Foreign_Principal_Termination_Date": "1995-02-01", "Foreign_Principal": "Rolls Royce Aerospace Division", "Foreign_Principal_Registration_Date": "1994-09-22", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6607, "Foreign_Principal_Termination_Date": "1994-05-16", "Foreign_Principal": "British Airways (A & B Filed in error Washington Office has client)", "Foreign_Principal_Registration_Date": "1993-03-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3657, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1985-03-12", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "Jackson Heights", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10281, "Foreign_Principal_Termination_Date": "2004-08-11", "Foreign_Principal": "UK Trade and Investment", "Foreign_Principal_Registration_Date": "2003-05-27", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3657, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1985-03-12", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "Bay 321 1 Victoria Street London SW1H 0ET United Kingdom", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11751, "Foreign_Principal_Termination_Date": "1994-09-21", "Foreign_Principal": "British Airways", "Foreign_Principal_Registration_Date": "1993-03-12", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "Jackson Heights", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12089, "Foreign_Principal_Termination_Date": "1997-09-30", "Foreign_Principal": "Tower Management, Ltd.", "Foreign_Principal_Registration_Date": "1997-02-13", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16283, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "Underwriters at Lloyd's, London", "Foreign_Principal_Registration_Date": "1987-11-09", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4018, "label": "Davis & Harman"}, "Registrant_Date": "1987-07-28", "Registrant_Name": "Davis & Harman", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10639, "Foreign_Principal_Termination_Date": "1972-08-21", "Foreign_Principal": "Government of the United Kingdom of Great Britain & Northern Ireland", "Foreign_Principal_Registration_Date": "1959-10-23", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registrant_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10640, "Foreign_Principal_Termination_Date": "1972-08-21", "Foreign_Principal": "Imperial Chemical Industries, Ltd.", "Foreign_Principal_Registration_Date": "1965-03-19", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registrant_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6866, "Foreign_Principal_Termination_Date": "1990-05-27", "Foreign_Principal": "B.A.T. Industries, PLC", "Foreign_Principal_Registration_Date": "1989-08-10", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4278, "label": "Dawson Mathis & Associates, Inc."}, "Registrant_Date": "1989-08-10", "Registrant_Name": "Dawson Mathis & Associates, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9029, "Foreign_Principal_Termination_Date": "1946-07-06", "Foreign_Principal": "Exiled Autonomous Basque Government/Jose' A. de Aguirre", "Foreign_Principal_Registration_Date": "1942-07-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 5, "label": "De La Sota y Aburto, Manuel"}, "Registrant_Date": "1942-07-06", "Registrant_Name": "De La Sota y Aburto, Manuel", "Address_1": "Londong, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9030, "Foreign_Principal_Termination_Date": "1946-07-06", "Foreign_Principal": "Basque Delegation in the U.S.A.", "Foreign_Principal_Registration_Date": "1943-03-10", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 5, "label": "De La Sota y Aburto, Manuel"}, "Registrant_Date": "1942-07-06", "Registrant_Name": "De La Sota y Aburto, Manuel", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9051, "Foreign_Principal_Termination_Date": "1942-07-07", "Foreign_Principal": "Exiled Autonomous Basque Government", "Foreign_Principal_Registration_Date": "1942-07-07", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 12, "label": "De La Sota y Macmahon, Ramon"}, "Registrant_Date": "1942-07-07", "Registrant_Name": "De La Sota y Macmahon, Ramon", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16145, "Foreign_Principal_Termination_Date": "1990-12-31", "Foreign_Principal": "British Consulate General", "Foreign_Principal_Registration_Date": "1989-05-24", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4258, "label": "DeCamp Legal Services, P.C."}, "Registrant_Date": "1989-05-24", "Registrant_Name": "DeCamp Legal Services, P.C.", "Address_1": "Chicago", "Address_2": "", "City": "", "State": "IL", "Zip": ""} {"rowid": 5860, "Foreign_Principal_Termination_Date": "1990-04-30", "Foreign_Principal": "WINvest", "Foreign_Principal_Registration_Date": "1984-01-23", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3552, "label": "Deckmann Associates"}, "Registrant_Date": "1984-01-23", "Registrant_Name": "Deckmann Associates", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1703, "Foreign_Principal_Termination_Date": "1978-01-31", "Foreign_Principal": "Standard Chartered Bank, Ltd. - Chartered Bank", "Foreign_Principal_Registration_Date": "1977-07-20", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2814, "label": "Denebeim, James Evert & Bruce K."}, "Registrant_Date": "1977-07-20", "Registrant_Name": "Denebeim, James Evert & Bruce K.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6030, "Foreign_Principal_Termination_Date": "2006-04-30", "Foreign_Principal": "UK Trade & Investment", "Foreign_Principal_Registration_Date": "2005-04-29", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4777, "label": "Development Counsellors International"}, "Registrant_Date": "1993-03-12", "Registrant_Name": "Development Counsellors International", "Address_1": "Kingsgate House 66-74 Victoria Street London S101E 6SW", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12201, "Foreign_Principal_Termination_Date": "2010-09-30", "Foreign_Principal": "Welsh Development Agency", "Foreign_Principal_Registration_Date": "2005-10-26", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4777, "label": "Development Counsellors International"}, "Registrant_Date": "1993-03-12", "Registrant_Name": "Development Counsellors International", "Address_1": "Trafalgar House, 5 Fitzalan Place ", "Address_2": "Cardiff, United Kingdom CF24OED", "City": "", "State": "", "Zip": ""} {"rowid": 9157, "Foreign_Principal_Termination_Date": "1987-07-10", "Foreign_Principal": "Dee Corporation, PLC", "Foreign_Principal_Registration_Date": "1986-05-02", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3759, "label": "Dewey Ballantine"}, "Registrant_Date": "1985-11-27", "Registrant_Name": "Dewey Ballantine", "Address_1": "Milton Keynes", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7545, "Foreign_Principal_Termination_Date": "1993-06-03", "Foreign_Principal": "British Tourist Authority", "Foreign_Principal_Registration_Date": "1986-10-27", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1381, "label": "Donald N. Martin & Company, Inc."}, "Registrant_Date": "1960-07-29", "Registrant_Name": "Donald N. Martin & Company, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15063, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Doremus & Company, Ltd.", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11982, "Foreign_Principal_Termination_Date": "1987-09-30", "Foreign_Principal": "Dart-M.L., Ltd.", "Foreign_Principal_Registration_Date": "1986-07-03", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3452, "label": "Dow, Lohnes & Albertson, L.L.P."}, "Registrant_Date": "1983-03-17", "Registrant_Name": "Dow, Lohnes & Albertson, L.L.P.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10767, "Foreign_Principal_Termination_Date": "1995-08-26", "Foreign_Principal": "British Consulate General", "Foreign_Principal_Registration_Date": "1990-02-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4337, "label": "Doyle & Nelson"}, "Registrant_Date": "1990-02-06", "Registrant_Name": "Doyle & Nelson", "Address_1": "Boston", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 13943, "Foreign_Principal_Termination_Date": "1989-11-14", "Foreign_Principal": "British Consulate General", "Foreign_Principal_Registration_Date": "1988-02-16", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4091, "label": "Doyle & Nelson"}, "Registrant_Date": "1988-02-16", "Registrant_Name": "Doyle & Nelson", "Address_1": "Boston", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 1103, "Foreign_Principal_Termination_Date": "1994-01-06", "Foreign_Principal": "Underwriters at Lloyd's", "Foreign_Principal_Registration_Date": "1988-12-09", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4195, "label": "Duguid, Andrew A."}, "Registrant_Date": "1988-12-09", "Registrant_Name": "Duguid, Andrew A.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3928, "Foreign_Principal_Termination_Date": "1988-03-21", "Foreign_Principal": "Ace Frosty Shipping Company, Ltd. - C/O Clifford Chance", "Foreign_Principal_Registration_Date": "1988-03-21", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4121, "label": "Dyer, Ellis & Joseph, P.C."}, "Registrant_Date": "1988-03-21", "Registrant_Name": "Dyer, Ellis & Joseph, P.C.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1315, "Foreign_Principal_Termination_Date": "1971-01-15", "Foreign_Principal": "Voice & Vision, Ltd.", "Foreign_Principal_Registration_Date": "1963-05-28", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1584, "label": "EG&A International, Inc."}, "Registrant_Date": "1962-11-28", "Registrant_Name": "EG&A International, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 837, "Foreign_Principal_Termination_Date": "1981-01-01", "Foreign_Principal": "British Nuclear Fuels, Ltd.", "Foreign_Principal_Registration_Date": "1971-10-21", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1683, "label": "Edlow International Company"}, "Registrant_Date": "1964-01-20", "Registrant_Name": "Edlow International Company", "Address_1": "Lancs", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4343, "Foreign_Principal_Termination_Date": "1971-03-31", "Foreign_Principal": "United Kingdom Atomic Energy Authority", "Foreign_Principal_Registration_Date": "1968-08-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1683, "label": "Edlow International Company"}, "Registrant_Date": "1964-01-20", "Registrant_Name": "Edlow International Company", "Address_1": "Lancs", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13880, "Foreign_Principal_Termination_Date": "1988-11-11", "Foreign_Principal": "Conservatives Abroad", "Foreign_Principal_Registration_Date": "1987-05-11", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3976, "label": "Elliott, Geoffrey"}, "Registrant_Date": "1987-05-11", "Registrant_Name": "Elliott, Geoffrey", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7702, "Foreign_Principal_Termination_Date": "1993-06-09", "Foreign_Principal": "London Insurance & Reinsurance Market Association", "Foreign_Principal_Registration_Date": "1992-04-09", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4645, "label": "Evans, Philip D."}, "Registrant_Date": "1992-04-09", "Registrant_Name": "Evans, Philip D.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9172, "Foreign_Principal_Termination_Date": "1951-07-11", "Foreign_Principal": "Till Company - Continental, Ltd.", "Foreign_Principal_Registration_Date": "1950-01-11", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 605, "label": "Family Export & Shipping Company, Inc."}, "Registrant_Date": "1950-01-11", "Registrant_Name": "Family Export & Shipping Company, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15251, "Foreign_Principal_Termination_Date": "1983-12-20", "Foreign_Principal": "Blackwall Green, Ltd.", "Foreign_Principal_Registration_Date": "1983-05-20", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3469, "label": "Farnsworth, Martin & Gallagher"}, "Registrant_Date": "1983-05-20", "Registrant_Name": "Farnsworth, Martin & Gallagher", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14825, "Foreign_Principal_Termination_Date": "1986-12-05", "Foreign_Principal": "British Labor Party", "Foreign_Principal_Registration_Date": "1986-12-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3857, "label": "Fenton Communications, Inc."}, "Registrant_Date": "1986-07-14", "Registrant_Name": "Fenton Communications, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15974, "Foreign_Principal_Termination_Date": "1986-12-31", "Foreign_Principal": "Muirhead", "Foreign_Principal_Registration_Date": "1985-03-20", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3541, "label": "Fierce, Donald L."}, "Registrant_Date": "1983-12-13", "Registrant_Name": "Fierce, Donald L.", "Address_1": "Kent", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2639, "Foreign_Principal_Termination_Date": "1977-02-18", "Foreign_Principal": "Reportage Overseas, Ltd., for Northern Ireland Commerce Department", "Foreign_Principal_Registration_Date": "1975-12-10", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2638, "label": "Film Comm, Inc."}, "Registrant_Date": "1975-12-10", "Registrant_Name": "Film Comm, Inc.", "Address_1": "Hertfordshire", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15996, "Foreign_Principal_Termination_Date": "1987-12-31", "Foreign_Principal": "Association of British Insurers", "Foreign_Principal_Registration_Date": "1985-10-04", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2799, "label": "Finley Kumble Wagner Heine Underberg Manley Myerson & Casey"}, "Registrant_Date": "1977-06-29", "Registrant_Name": "Finley Kumble Wagner Heine Underberg Manley Myerson & Casey", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16022, "Foreign_Principal_Termination_Date": "1987-12-31", "Foreign_Principal": "Sir William Lithgow", "Foreign_Principal_Registration_Date": "1986-11-03", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2799, "label": "Finley Kumble Wagner Heine Underberg Manley Myerson & Casey"}, "Registrant_Date": "1977-06-29", "Registrant_Name": "Finley Kumble Wagner Heine Underberg Manley Myerson & Casey", "Address_1": "Argyllshire", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9240, "Foreign_Principal_Termination_Date": "1987-07-14", "Foreign_Principal": "Wrexham Maelor Borough Council", "Foreign_Principal_Registration_Date": "1986-06-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3840, "label": "Finley, McDermott & Company"}, "Registrant_Date": "1986-06-05", "Registrant_Name": "Finley, McDermott & Company", "Address_1": "Wales", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11406, "Foreign_Principal_Termination_Date": "1993-09-07", "Foreign_Principal": "Grand Metropolitan, PLC", "Foreign_Principal_Registration_Date": "1993-09-07", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3774, "label": "Fleishman-Hillard, Inc."}, "Registrant_Date": "1986-02-05", "Registrant_Name": "Fleishman-Hillard, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2619, "Foreign_Principal_Termination_Date": "1989-02-17", "Foreign_Principal": "Grand Metropolitan, PLC - Wendell Investments, Ltd.", "Foreign_Principal_Registration_Date": "1988-10-14", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3630, "label": "Fort & Schlefer, L.L.P."}, "Registrant_Date": "1984-11-01", "Registrant_Name": "Fort & Schlefer, L.L.P.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8243, "Foreign_Principal_Termination_Date": "1962-06-30", "Foreign_Principal": "W.F.T.U. Publications, Ltd.", "Foreign_Principal_Registration_Date": "1952-05-09", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 94, "label": "Four Continent Book Corporation"}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Four Continent Book Corporation", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6502, "Foreign_Principal_Termination_Date": "1946-05-13", "Foreign_Principal": "British Council", "Foreign_Principal_Registration_Date": "1946-05-13", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 358, "label": "Franklin Spier, Inc."}, "Registrant_Date": "1946-05-13", "Registrant_Name": "Franklin Spier, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1128, "Foreign_Principal_Termination_Date": "1992-01-07", "Foreign_Principal": "United Engineering Steels, Ltd.", "Foreign_Principal_Registration_Date": "1991-02-08", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3473, "label": "Fried, Frank, Harris, Shriver & Jacobson"}, "Registrant_Date": "1983-05-20", "Registrant_Name": "Fried, Frank, Harris, Shriver & Jacobson", "Address_1": "Rotherham", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11673, "Foreign_Principal_Termination_Date": "1982-09-16", "Foreign_Principal": "National Association of Pension Funds", "Foreign_Principal_Registration_Date": "1981-03-26", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3199, "label": "Fried, Frank, Harris, Shriver & Kampelman"}, "Registrant_Date": "1981-02-18", "Registrant_Name": "Fried, Frank, Harris, Shriver & Kampelman", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1342, "Foreign_Principal_Termination_Date": "1996-01-15", "Foreign_Principal": "London Docklands Development Corporation", "Foreign_Principal_Registration_Date": "1996-02-20", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9188, "Foreign_Principal_Termination_Date": "2000-07-11", "Foreign_Principal": "British Airways", "Foreign_Principal_Registration_Date": "1999-08-11", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "Waterside (HCB3) P.O. Box 365 Harmondsworth, Middlesex UB7 OGB", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12090, "Foreign_Principal_Termination_Date": "1998-09-30", "Foreign_Principal": "Brunswick, Ltd.", "Foreign_Principal_Registration_Date": "1995-08-25", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12121, "Foreign_Principal_Termination_Date": "2001-09-30", "Foreign_Principal": "British Tourist Authority", "Foreign_Principal_Registration_Date": "2001-08-10", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "Thames Tower Black's Road London, W6 9EL", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12165, "Foreign_Principal_Termination_Date": "2005-09-30", "Foreign_Principal": "United Kingdom Trade & Investment", "Foreign_Principal_Registration_Date": "2005-03-01", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "845 Third Avenue New York 10022", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2277, "Foreign_Principal_Termination_Date": "1983-02-08", "Foreign_Principal": "Atlantic Container Line, G.I.E.", "Foreign_Principal_Registration_Date": "1976-09-21", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1051, "label": "Galland, Kharasch, Calkins & Short, P.C."}, "Registrant_Date": "1957-07-09", "Registrant_Name": "Galland, Kharasch, Calkins & Short, P.C.", "Address_1": "Southhampton", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3491, "Foreign_Principal_Termination_Date": "1950-03-07", "Foreign_Principal": "Council for the Protection of Foreign Claims", "Foreign_Principal_Registration_Date": "1950-03-07", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 617, "label": "Gantt, Paul H."}, "Registrant_Date": "1950-03-07", "Registrant_Name": "Gantt, Paul H.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1151, "Foreign_Principal_Termination_Date": "1946-01-08", "Foreign_Principal": "West Hartlepool Steam Navigation Company", "Foreign_Principal_Registration_Date": "1942-07-08", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 16, "label": "Garcia & Diaz"}, "Registrant_Date": "1942-07-08", "Registrant_Name": "Garcia & Diaz", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15313, "Foreign_Principal_Termination_Date": "1992-12-22", "Foreign_Principal": "Corporation of Lloyd's", "Foreign_Principal_Registration_Date": "1987-12-10", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4071, "label": "Gaynor, John H.F."}, "Registrant_Date": "1987-12-10", "Registrant_Name": "Gaynor, John H.F.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10579, "Foreign_Principal_Termination_Date": "1972-08-17", "Foreign_Principal": "Baltic Union Shipbrokers, Ltd.", "Foreign_Principal_Registration_Date": "1942-08-03", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registrant_Date": "1942-08-03", "Registrant_Name": "Gdynia American Line, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10580, "Foreign_Principal_Termination_Date": "1972-08-17", "Foreign_Principal": "Gdynia America Shipping Lines, Ltd.", "Foreign_Principal_Registration_Date": "1942-08-03", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registrant_Date": "1942-08-03", "Registrant_Name": "Gdynia American Line, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6937, "Foreign_Principal_Termination_Date": "1985-05-30", "Foreign_Principal": "British Aerospace Dynamics Group", "Foreign_Principal_Registration_Date": "1978-04-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2887, "label": "Georgia International Services, Inc."}, "Registrant_Date": "1978-04-18", "Registrant_Name": "Georgia International Services, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13349, "Foreign_Principal_Termination_Date": "1996-10-31", "Foreign_Principal": "Underwriters at Lloyd's, London", "Foreign_Principal_Registration_Date": "1990-04-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4367, "label": "Gibbons & Company, Inc."}, "Registrant_Date": "1990-04-18", "Registrant_Name": "Gibbons & Company, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6051, "Foreign_Principal_Termination_Date": "2009-04-30", "Foreign_Principal": "Government of Gibraltar", "Foreign_Principal_Registration_Date": "1988-10-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4182, "label": "Gibraltar Government Office of Washington"}, "Registrant_Date": "1988-10-05", "Registrant_Name": "Gibraltar Government Office of Washington", "Address_1": "Gibraltar", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1100, "Foreign_Principal_Termination_Date": "1994-01-06", "Foreign_Principal": "Corporation of Lloyd's", "Foreign_Principal_Registration_Date": "1991-06-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4527, "label": "Gibson, Barry J."}, "Registrant_Date": "1991-06-05", "Registrant_Name": "Gibson, Barry J.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11991, "Foreign_Principal_Termination_Date": "1988-09-30", "Foreign_Principal": "E.H. Industries, Inc.", "Foreign_Principal_Registration_Date": "1988-07-08", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4134, "label": "Ginn, Edington, Wade & Sanders, Inc."}, "Registrant_Date": "1988-05-02", "Registrant_Name": "Ginn, Edington, Wade & Sanders, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7961, "Foreign_Principal_Termination_Date": "1988-06-20", "Foreign_Principal": "Airship Industries (United Kingdom), Ltd.", "Foreign_Principal_Registration_Date": "1985-12-17", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3106, "label": "Ginsburg, Feldman & Bress, Chartered"}, "Registrant_Date": "1980-05-15", "Registrant_Name": "Ginsburg, Feldman & Bress, Chartered", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1102, "Foreign_Principal_Termination_Date": "1994-01-06", "Foreign_Principal": "Corporation of Lloyd's", "Foreign_Principal_Registration_Date": "1987-12-10", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4072, "label": "Goddard, Kenneth S."}, "Registrant_Date": "1987-12-10", "Registrant_Name": "Goddard, Kenneth S.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5035, "Foreign_Principal_Termination_Date": "1991-04-05", "Foreign_Principal": "Laszlo Bekeffi", "Foreign_Principal_Registration_Date": "1948-10-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 541, "label": "Goerl, Albert"}, "Registrant_Date": "1948-10-05", "Registrant_Name": "Goerl, Albert", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2294, "Foreign_Principal_Termination_Date": "1993-02-08", "Foreign_Principal": "BAA, PLC", "Foreign_Principal_Registration_Date": "1989-02-09", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3700, "label": "Gold & Liebengood, Inc."}, "Registrant_Date": "1985-07-09", "Registrant_Name": "Gold & Liebengood, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12067, "Foreign_Principal_Termination_Date": "1995-09-30", "Foreign_Principal": "James Capel & Company", "Foreign_Principal_Registration_Date": "1993-10-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3700, "label": "Gold & Liebengood, Inc."}, "Registrant_Date": "1985-07-09", "Registrant_Name": "Gold & Liebengood, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14205, "Foreign_Principal_Termination_Date": "1978-11-24", "Foreign_Principal": "Agha Hasan Abedi", "Foreign_Principal_Registration_Date": "1978-06-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2908, "label": "Golembe Associates, Inc."}, "Registrant_Date": "1978-06-06", "Registrant_Name": "Golembe Associates, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14206, "Foreign_Principal_Termination_Date": "1978-11-24", "Foreign_Principal": "Bank of Credit & Commerce International, S.A.", "Foreign_Principal_Registration_Date": "1978-06-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2908, "label": "Golembe Associates, Inc."}, "Registrant_Date": "1978-06-06", "Registrant_Name": "Golembe Associates, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12025, "Foreign_Principal_Termination_Date": "1990-09-30", "Foreign_Principal": "Plessey Company, PLC", "Foreign_Principal_Registration_Date": "1988-12-13", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3901, "label": "Goodwin Procter, LLP"}, "Registrant_Date": "1986-10-30", "Registrant_Name": "Goodwin Procter, LLP", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15010, "Foreign_Principal_Termination_Date": "1950-12-11", "Foreign_Principal": "William P. Harley, Ltd.", "Foreign_Principal_Registration_Date": "1942-07-08", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 17, "label": "Gotham Advertising Company"}, "Registrant_Date": "1942-07-08", "Registrant_Name": "Gotham Advertising Company", "Address_1": "Liverpool", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6945, "Foreign_Principal_Termination_Date": "1989-05-30", "Foreign_Principal": "Friends' Provident Life Office", "Foreign_Principal_Registration_Date": "1988-08-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4170, "label": "Government Research Corporation"}, "Registrant_Date": "1988-08-18", "Registrant_Name": "Government Research Corporation", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6947, "Foreign_Principal_Termination_Date": "1989-05-30", "Foreign_Principal": "Alexanders Laing & Cruickshank", "Foreign_Principal_Registration_Date": "1988-08-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4170, "label": "Government Research Corporation"}, "Registrant_Date": "1988-08-18", "Registrant_Name": "Government Research Corporation", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6956, "Foreign_Principal_Termination_Date": "1989-05-30", "Foreign_Principal": "F&C Management, Ltd.", "Foreign_Principal_Registration_Date": "1988-08-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4170, "label": "Government Research Corporation"}, "Registrant_Date": "1988-08-18", "Registrant_Name": "Government Research Corporation", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6969, "Foreign_Principal_Termination_Date": "1989-05-30", "Foreign_Principal": "Phillips & Drew", "Foreign_Principal_Registration_Date": "1988-08-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4170, "label": "Government Research Corporation"}, "Registrant_Date": "1988-08-18", "Registrant_Name": "Government Research Corporation", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10005, "Foreign_Principal_Termination_Date": "1988-08-01", "Foreign_Principal": "Haynes Publishing Group, PLC", "Foreign_Principal_Registration_Date": "1987-08-27", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3275, "label": "Graham & James, L.L.P."}, "Registrant_Date": "1981-09-23", "Registrant_Name": "Graham & James, L.L.P.", "Address_1": "Somerset", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12962, "Foreign_Principal_Termination_Date": "1997-10-23", "Foreign_Principal": "Grand Metropolitan, PLC", "Foreign_Principal_Registration_Date": "1992-05-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4661, "label": "Grand Metropolitan Consumer Services & Products, Inc."}, "Registrant_Date": "1992-05-06", "Registrant_Name": "Grand Metropolitan Consumer Services & Products, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12015, "Foreign_Principal_Termination_Date": "1989-09-30", "Foreign_Principal": "Warrington & Runcorn New Town Development Corporation", "Foreign_Principal_Registration_Date": "1975-12-10", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2639, "label": "Graydon Associates, Inc."}, "Registrant_Date": "1975-12-10", "Registrant_Name": "Graydon Associates, Inc.", "Address_1": "Cheshire", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12036, "Foreign_Principal_Termination_Date": "1991-09-30", "Foreign_Principal": "Trafford Park Development Corporation", "Foreign_Principal_Registration_Date": "1988-08-04", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2639, "label": "Graydon Associates, Inc."}, "Registrant_Date": "1975-12-10", "Registrant_Name": "Graydon Associates, Inc.", "Address_1": "Manchester", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13137, "Foreign_Principal_Termination_Date": "1993-10-29", "Foreign_Principal": "Tate & Lyle, PLC", "Foreign_Principal_Registration_Date": "1993-03-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4706, "label": "Hager Sharp, Inc."}, "Registrant_Date": "1992-09-09", "Registrant_Name": "Hager Sharp, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2938, "Foreign_Principal_Termination_Date": "1983-02-28", "Foreign_Principal": "Tate & Lyle, Ltd.", "Foreign_Principal_Registration_Date": "1969-05-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1425, "label": "Hamel, Park, McCabe & Saunders"}, "Registrant_Date": "1961-02-07", "Registrant_Name": "Hamel, Park, McCabe & Saunders", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""}