{"rowid": 82, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "British Tourist Authority", "Foreign_Principal_Registration_Date": "1949-07-07", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 579, "label": "VisitBritain"}, "Registrant_Date": "1949-07-07", "Registrant_Name": "VisitBritain", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 116, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "City of Sunderland, England", "Foreign_Principal_Registration_Date": "1998-03-01", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 5246, "label": "Oliver A. Dulle Jr. & Company"}, "Registrant_Date": "1998-03-01", "Registrant_Name": "Oliver A. Dulle Jr. & Company", "Address_1": "Colima Avenue, Sunderland Enterprise Park, Sunderland", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 753, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Visit Wales", "Foreign_Principal_Registration_Date": "2018-05-03", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 579, "label": "VisitBritain"}, "Registrant_Date": "1949-07-07", "Registrant_Name": "VisitBritain", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 832, "Foreign_Principal_Termination_Date": "1980-01-01", "Foreign_Principal": "Grant H. Webb & Company, Ltd.", "Foreign_Principal_Registration_Date": "1978-12-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2984, "label": "Patrick & Associates"}, "Registrant_Date": "1978-12-06", "Registrant_Name": "Patrick & Associates", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 835, "Foreign_Principal_Termination_Date": "1981-01-01", "Foreign_Principal": "Her Majesty's Government of the United Kingdom Department of Industry", "Foreign_Principal_Registration_Date": "1975-12-24", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2645, "label": "British Aerospace, Inc."}, "Registrant_Date": "1975-12-24", "Registrant_Name": "British Aerospace, Inc.", "Address_1": "London", "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": 842, "Foreign_Principal_Termination_Date": "1982-01-01", "Foreign_Principal": "British-American Chamber of Commerce", "Foreign_Principal_Registration_Date": "1974-12-31", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2478, "label": "Keating Group, Inc."}, "Registrant_Date": "1973-11-23", "Registrant_Name": "Keating Group, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 858, "Foreign_Principal_Termination_Date": "1983-01-01", "Foreign_Principal": "London Commodity Exchange Company, Ltd.", "Foreign_Principal_Registration_Date": "1982-04-08", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3344, "label": "Rainbolt II, John Vernon"}, "Registrant_Date": "1982-03-05", "Registrant_Name": "Rainbolt II, John Vernon", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 859, "Foreign_Principal_Termination_Date": "1983-01-01", "Foreign_Principal": "London Gold Futures Market", "Foreign_Principal_Registration_Date": "1982-04-08", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3344, "label": "Rainbolt II, John Vernon"}, "Registrant_Date": "1982-03-05", "Registrant_Name": "Rainbolt II, John Vernon", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 860, "Foreign_Principal_Termination_Date": "1983-01-01", "Foreign_Principal": "London International Financial Futures Exchange, Ltd.", "Foreign_Principal_Registration_Date": "1982-04-08", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3344, "label": "Rainbolt II, John Vernon"}, "Registrant_Date": "1982-03-05", "Registrant_Name": "Rainbolt II, John Vernon", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 861, "Foreign_Principal_Termination_Date": "1983-01-01", "Foreign_Principal": "Metal Market & Exchange Company, Ltd.", "Foreign_Principal_Registration_Date": "1982-03-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3344, "label": "Rainbolt II, John Vernon"}, "Registrant_Date": "1982-03-05", "Registrant_Name": "Rainbolt II, John Vernon", "Address_1": "", "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": 894, "Foreign_Principal_Termination_Date": "1987-01-01", "Foreign_Principal": "M.E.L.", "Foreign_Principal_Registration_Date": "1982-12-01", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3268, "label": "Botsford, Charles G."}, "Registrant_Date": "1981-08-12", "Registrant_Name": "Botsford, Charles G.", "Address_1": "West Sussex", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 920, "Foreign_Principal_Termination_Date": "1989-01-01", "Foreign_Principal": "International Maritime Satellite Organization", "Foreign_Principal_Registration_Date": "1987-06-01", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3488, "label": "Heron, Burchette, Ruckert & Rothwell"}, "Registrant_Date": "1983-06-23", "Registrant_Name": "Heron, Burchette, Ruckert & Rothwell", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 925, "Foreign_Principal_Termination_Date": "1990-01-01", "Foreign_Principal": "Foreign & Commonwealth Office", "Foreign_Principal_Registration_Date": "1947-07-25", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 481, "label": "British Information Services"}, "Registrant_Date": "1947-07-25", "Registrant_Name": "British Information Services", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 950, "Foreign_Principal_Termination_Date": "1992-01-01", "Foreign_Principal": "Maxwell Communications Corporation, plc.", "Foreign_Principal_Registration_Date": "1989-04-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 963, "Foreign_Principal_Termination_Date": "1996-01-01", "Foreign_Principal": "British Telecommunications, PLC", "Foreign_Principal_Registration_Date": "1991-09-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4566, "label": "BT North America, Inc., Washington Office"}, "Registrant_Date": "1991-09-18", "Registrant_Name": "BT North America, Inc., Washington Office", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 964, "Foreign_Principal_Termination_Date": "1996-01-01", "Foreign_Principal": "British Tourist Authority", "Foreign_Principal_Registration_Date": "1974-08-12", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2530, "label": "Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc."}, "Registrant_Date": "1974-08-12", "Registrant_Name": "Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 968, "Foreign_Principal_Termination_Date": "1996-01-01", "Foreign_Principal": "Grand Metropolitan, Inc.", "Foreign_Principal_Registration_Date": "1993-05-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2244, "label": "Hogan Lovells US LLP"}, "Registrant_Date": "1971-02-18", "Registrant_Name": "Hogan Lovells US LLP", "Address_1": "Westport", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 971, "Foreign_Principal_Termination_Date": "1996-01-01", "Foreign_Principal": "Major British Banks Group", "Foreign_Principal_Registration_Date": "1996-03-21", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2580, "label": "Shaw, Pittman, Potts & Trowbridge"}, "Registrant_Date": "1975-02-21", "Registrant_Name": "Shaw, Pittman, Potts & Trowbridge", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1060, "Foreign_Principal_Termination_Date": "1990-01-03", "Foreign_Principal": "Grand Metropolitan, PLC", "Foreign_Principal_Registration_Date": "1989-06-02", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4142, "label": "O'Connor & Hannan"}, "Registrant_Date": "1988-05-12", "Registrant_Name": "O'Connor & Hannan", "Address_1": "London", "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": 1101, "Foreign_Principal_Termination_Date": "1994-01-06", "Foreign_Principal": "Corporation of Lloyd's", "Foreign_Principal_Registration_Date": "1991-06-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4526, "label": "Suterwalla, Razia"}, "Registrant_Date": "1991-06-06", "Registrant_Name": "Suterwalla, Razia", "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": 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": 1104, "Foreign_Principal_Termination_Date": "1995-01-06", "Foreign_Principal": "British Steel, PLC", "Foreign_Principal_Registration_Date": "1994-07-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3975, "label": "Steptoe & Johnson, L.L.P."}, "Registrant_Date": "1987-05-08", "Registrant_Name": "Steptoe & Johnson, L.L.P.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1108, "Foreign_Principal_Termination_Date": "1995-01-06", "Foreign_Principal": "United Engineering Steels, Ltd.", "Foreign_Principal_Registration_Date": "1994-07-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3975, "label": "Steptoe & Johnson, L.L.P."}, "Registrant_Date": "1987-05-08", "Registrant_Name": "Steptoe & Johnson, L.L.P.", "Address_1": "Rotherham", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1110, "Foreign_Principal_Termination_Date": "1996-01-06", "Foreign_Principal": "Johnson Matthey, PLC (Through Johnson Matthey, Inc.)", "Foreign_Principal_Registration_Date": "1987-07-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4003, "label": "Rose Communications, Inc."}, "Registrant_Date": "1987-07-06", "Registrant_Name": "Rose Communications, Inc.", "Address_1": "", "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": 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": 1168, "Foreign_Principal_Termination_Date": "1974-01-09", "Foreign_Principal": "Committee of European Shipowners", "Foreign_Principal_Registration_Date": "1966-11-23", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1992, "label": "Barnett, Vincent Gerrard"}, "Registrant_Date": "1966-10-31", "Registrant_Name": "Barnett, Vincent Gerrard", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1186, "Foreign_Principal_Termination_Date": "1974-01-10", "Foreign_Principal": "Federation of British Carpet Manufacturers", "Foreign_Principal_Registration_Date": "1970-04-02", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registrant_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1219, "Foreign_Principal_Termination_Date": "1988-01-11", "Foreign_Principal": "Midland Bank, PLC", "Foreign_Principal_Registration_Date": "1987-07-02", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registrant_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "Poultry 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": 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": 1385, "Foreign_Principal_Termination_Date": "1989-01-17", "Foreign_Principal": "British Embassy", "Foreign_Principal_Registration_Date": "1989-01-17", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4207, "label": "Short, Klein & Karas, P.C."}, "Registrant_Date": "1989-01-17", "Registrant_Name": "Short, Klein & Karas, P.C.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 1434, "Foreign_Principal_Termination_Date": "1988-01-20", "Foreign_Principal": "London Chamber of Commerce & Industry (LCCI\")\"", "Foreign_Principal_Registration_Date": "1986-10-20", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3898, "label": "London Chamber of Commerce & Industry (LCCI)"}, "Registrant_Date": "1986-10-20", "Registrant_Name": "London Chamber of Commerce & Industry (LCCI)", "Address_1": "London", "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": 1751, "Foreign_Principal_Termination_Date": "1990-01-31", "Foreign_Principal": "Westinghouse-Airship Industries, Ltd.", "Foreign_Principal_Registration_Date": "1989-07-25", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3971, "label": "Levine & Company"}, "Registrant_Date": "1987-04-29", "Registrant_Name": "Levine & Company", "Address_1": "Baltimore", "Address_2": "", "City": "", "State": "MD", "Zip": ""} {"rowid": 1765, "Foreign_Principal_Termination_Date": "1992-01-31", "Foreign_Principal": "Cable & Wireless, PLC", "Foreign_Principal_Registration_Date": "1990-02-27", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4212, "label": "Pillsbury, Madison & Sutro"}, "Registrant_Date": "1989-01-27", "Registrant_Name": "Pillsbury, Madison & Sutro", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1792, "Foreign_Principal_Termination_Date": "1995-01-31", "Foreign_Principal": "Plaid Cymru", "Foreign_Principal_Registration_Date": "1995-01-09", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4986, "label": "Martin, Barbara Lefevre"}, "Registrant_Date": "1995-01-09", "Registrant_Name": "Martin, Barbara Lefevre", "Address_1": "Cardiff, Wales", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1810, "Foreign_Principal_Termination_Date": "1997-01-31", "Foreign_Principal": "Tilda Rice", "Foreign_Principal_Registration_Date": "1995-11-27", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2216, "label": "Berry, Max N."}, "Registrant_Date": "1970-10-30", "Registrant_Name": "Berry, Max N.", "Address_1": "Rainham", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1889, "Foreign_Principal_Termination_Date": "2012-01-31", "Foreign_Principal": "International Underwriting Association of London", "Foreign_Principal_Registration_Date": "1999-01-12", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 5296, "label": "International Underwriting Association of London"}, "Registrant_Date": "1999-01-12", "Registrant_Name": "International Underwriting Association of London", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1971, "Foreign_Principal_Termination_Date": "1967-02-01", "Foreign_Principal": "Broadcasting House", "Foreign_Principal_Registration_Date": "1948-02-25", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 514, "label": "British Broadcasting Corporation"}, "Registrant_Date": "1948-02-25", "Registrant_Name": "British Broadcasting Corporation", "Address_1": "London, England", "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": 2114, "Foreign_Principal_Termination_Date": "1944-02-03", "Foreign_Principal": "Conseil de Gerance de l'Alliance Francaise", "Foreign_Principal_Registration_Date": "1943-08-03", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 202, "label": "Barres, Philippe"}, "Registrant_Date": "1943-08-03", "Registrant_Name": "Barres, Philippe", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2123, "Foreign_Principal_Termination_Date": "1961-02-03", "Foreign_Principal": "Associated British & Irish Railway", "Foreign_Principal_Registration_Date": "1943-03-03", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registrant_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2124, "Foreign_Principal_Termination_Date": "1961-02-03", "Foreign_Principal": "British Railways", "Foreign_Principal_Registration_Date": "1950-06-12", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registrant_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2131, "Foreign_Principal_Termination_Date": "1961-02-03", "Foreign_Principal": "Punch", "Foreign_Principal_Registration_Date": "1949-06-27", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registrant_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2210, "Foreign_Principal_Termination_Date": "1969-02-05", "Foreign_Principal": "Union-Castle Steamship Line of London, England", "Foreign_Principal_Registration_Date": "1959-11-08", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1140, "label": "Bennett Associates, Inc."}, "Registrant_Date": "1958-05-08", "Registrant_Name": "Bennett Associates, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2255, "Foreign_Principal_Termination_Date": "1973-02-07", "Foreign_Principal": "Pressure for Economic & Social Toryism", "Foreign_Principal_Registration_Date": "1973-01-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2402, "label": "Rogers, Cowan & Brenner, Inc."}, "Registrant_Date": "1973-01-05", "Registrant_Name": "Rogers, Cowan & Brenner, Inc.", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2273, "Foreign_Principal_Termination_Date": "1946-02-08", "Foreign_Principal": "London Bureau of the Austrian Socialists", "Foreign_Principal_Registration_Date": "1944-12-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registrant_Date": "1942-09-29", "Registrant_Name": "Austrian Labor Committee", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "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": 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": 2334, "Foreign_Principal_Termination_Date": "1994-02-09", "Foreign_Principal": "Underwriters at Lloyd's", "Foreign_Principal_Registration_Date": "1989-01-12", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4205, "label": "Merrett, Stephen Roy"}, "Registrant_Date": "1989-01-12", "Registrant_Name": "Merrett, Stephen Roy", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2398, "Foreign_Principal_Termination_Date": "1986-02-12", "Foreign_Principal": "West Yorkshire Metropolitan County Council", "Foreign_Principal_Registration_Date": "1984-01-16", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3548, "label": "Timilty, Joseph F."}, "Registrant_Date": "1984-01-16", "Registrant_Name": "Timilty, Joseph F.", "Address_1": "Wakefield", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2399, "Foreign_Principal_Termination_Date": "1986-02-12", "Foreign_Principal": "Yorkshire & Humberside Development Association", "Foreign_Principal_Registration_Date": "1984-01-16", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3548, "label": "Timilty, Joseph F."}, "Registrant_Date": "1984-01-16", "Registrant_Name": "Timilty, Joseph F.", "Address_1": "Wakefield", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2419, "Foreign_Principal_Termination_Date": "1996-02-12", "Foreign_Principal": "British Aerospace, PLC", "Foreign_Principal_Registration_Date": "1994-06-07", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3660, "label": "Hyjek & Fix, Inc."}, "Registrant_Date": "1985-03-19", "Registrant_Name": "Hyjek & Fix, Inc.", "Address_1": "Arlington", "Address_2": "", "City": "", "State": "VA", "Zip": ""} {"rowid": 2426, "Foreign_Principal_Termination_Date": "1996-02-12", "Foreign_Principal": "Pilkington Optronics, U.K. (formerly: Thorn/EMI)", "Foreign_Principal_Registration_Date": "1995-04-20", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3660, "label": "Hyjek & Fix, Inc."}, "Registrant_Date": "1985-03-19", "Registrant_Name": "Hyjek & Fix, Inc.", "Address_1": "Alexandria", "Address_2": "", "City": "", "State": "VA", "Zip": ""} {"rowid": 2428, "Foreign_Principal_Termination_Date": "1996-02-12", "Foreign_Principal": "Vickers Defence Systems (formerly: Thompson Defence Projects or NEI Thompson (a Subsidiary of Rolls-Royce, Inc.)", "Foreign_Principal_Registration_Date": "1990-11-23", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3660, "label": "Hyjek & Fix, Inc."}, "Registrant_Date": "1985-03-19", "Registrant_Name": "Hyjek & Fix, Inc.", "Address_1": "Wolverhampton", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2449, "Foreign_Principal_Termination_Date": "1996-02-13", "Foreign_Principal": "British Aerospace", "Foreign_Principal_Registration_Date": "1994-06-07", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4918, "label": "Richard B. Ray, Inc."}, "Registrant_Date": "1994-06-07", "Registrant_Name": "Richard B. Ray, Inc.", "Address_1": "Arlington", "Address_2": "", "City": "", "State": "VA", "Zip": ""} {"rowid": 2485, "Foreign_Principal_Termination_Date": "1990-02-14", "Foreign_Principal": "Brooklands Aircraft Company, Ltd.", "Foreign_Principal_Registration_Date": "1989-09-07", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4008, "label": "IPAC, Inc."}, "Registrant_Date": "1987-07-08", "Registrant_Name": "IPAC, Inc.", "Address_1": "Salisbury", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2486, "Foreign_Principal_Termination_Date": "1990-02-14", "Foreign_Principal": "Pilatus-Britten-Norman, Ltd.", "Foreign_Principal_Registration_Date": "1987-07-08", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4008, "label": "IPAC, Inc."}, "Registrant_Date": "1987-07-08", "Registrant_Name": "IPAC, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2510, "Foreign_Principal_Termination_Date": "1996-02-14", "Foreign_Principal": "GEC-Marconi, Ltd.", "Foreign_Principal_Registration_Date": "1995-08-23", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4990, "label": "JWI, LLC"}, "Registrant_Date": "1995-02-06", "Registrant_Name": "JWI, LLC", "Address_1": "Middlesex", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2521, "Foreign_Principal_Termination_Date": "1996-02-14", "Foreign_Principal": "North West Water Process, Inc.", "Foreign_Principal_Registration_Date": "1995-07-14", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4818, "label": "McDermott, Will & Emery"}, "Registrant_Date": "1993-06-22", "Registrant_Name": "McDermott, Will & Emery", "Address_1": "Waukesha", "Address_2": "", "City": "", "State": "WI", "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": 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": 2652, "Foreign_Principal_Termination_Date": "1992-02-18", "Foreign_Principal": "International Computers, Ltd.", "Foreign_Principal_Registration_Date": "1985-10-01", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2661, "label": "Arent Fox Kintner Plotkin & Kahn, PLLC"}, "Registrant_Date": "1976-02-18", "Registrant_Name": "Arent Fox Kintner Plotkin & Kahn, PLLC", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2676, "Foreign_Principal_Termination_Date": "1950-02-20", "Foreign_Principal": "Empire Parliamentary Association", "Foreign_Principal_Registration_Date": "1944-02-29", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 237, "label": "Ryan, Edwin"}, "Registrant_Date": "1944-02-29", "Registrant_Name": "Ryan, Edwin", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2685, "Foreign_Principal_Termination_Date": "1986-02-20", "Foreign_Principal": "Bowater Industries, PLC", "Foreign_Principal_Registration_Date": "1985-08-21", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3724, "label": "Law Offices of Paul H. DeLaney, Jr."}, "Registrant_Date": "1985-08-21", "Registrant_Name": "Law Offices of Paul H. DeLaney, Jr.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2750, "Foreign_Principal_Termination_Date": "1993-02-24", "Foreign_Principal": "AEA Technology", "Foreign_Principal_Registration_Date": "1992-02-24", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3586, "label": "Lipsen, Whitten & Diamond"}, "Registrant_Date": "1984-05-10", "Registrant_Name": "Lipsen, Whitten & Diamond", "Address_1": "Abingdon, Oxon", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2751, "Foreign_Principal_Termination_Date": "1993-02-24", "Foreign_Principal": "Amlon Metals, Ltd. d/b/a Euromet", "Foreign_Principal_Registration_Date": "1992-07-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4689, "label": "Stroock & Stroock & Lavan"}, "Registrant_Date": "1992-07-06", "Registrant_Name": "Stroock & Stroock & Lavan", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2753, "Foreign_Principal_Termination_Date": "1993-02-24", "Foreign_Principal": "Ministry of Defence, United Kingdom", "Foreign_Principal_Registration_Date": "1987-09-25", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3586, "label": "Lipsen, Whitten & Diamond"}, "Registrant_Date": "1984-05-10", "Registrant_Name": "Lipsen, Whitten & Diamond", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 2754, "Foreign_Principal_Termination_Date": "1993-02-24", "Foreign_Principal": "Rolls-Royce, Inc.", "Foreign_Principal_Registration_Date": "1989-06-14", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3586, "label": "Lipsen, Whitten & Diamond"}, "Registrant_Date": "1984-05-10", "Registrant_Name": "Lipsen, Whitten & Diamond", "Address_1": "Greenwich", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 2755, "Foreign_Principal_Termination_Date": "1993-02-24", "Foreign_Principal": "Vickers Shipbuilding & Engineering, Ltd.", "Foreign_Principal_Registration_Date": "1988-08-12", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3586, "label": "Lipsen, Whitten & Diamond"}, "Registrant_Date": "1984-05-10", "Registrant_Name": "Lipsen, Whitten & Diamond", "Address_1": "Cumbria", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2756, "Foreign_Principal_Termination_Date": "1993-02-24", "Foreign_Principal": "Wath Recycling, Ltd.", "Foreign_Principal_Registration_Date": "1992-07-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4689, "label": "Stroock & Stroock & Lavan"}, "Registrant_Date": "1992-07-06", "Registrant_Name": "Stroock & Stroock & Lavan", "Address_1": "South Yorkshire", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2784, "Foreign_Principal_Termination_Date": "1996-02-25", "Foreign_Principal": "Air Foyle, Ltd.", "Foreign_Principal_Registration_Date": "1992-04-21", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2580, "label": "Shaw, Pittman, Potts & Trowbridge"}, "Registrant_Date": "1975-02-21", "Registrant_Name": "Shaw, Pittman, Potts & Trowbridge", "Address_1": "Luton", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2931, "Foreign_Principal_Termination_Date": "1982-02-28", "Foreign_Principal": "Metal Market & Exchange Company, Ltd.", "Foreign_Principal_Registration_Date": "1977-03-25", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2165, "label": "Squire Patton Boggs, LLP"}, "Registrant_Date": "1969-10-09", "Registrant_Name": "Squire Patton Boggs, LLP", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2934, "Foreign_Principal_Termination_Date": "1983-02-28", "Foreign_Principal": "Hambros Bank, Ltd. - Sharps, Pixley, Ltd.", "Foreign_Principal_Registration_Date": "1982-04-30", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "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": ""} {"rowid": 3003, "Foreign_Principal_Termination_Date": "1995-02-28", "Foreign_Principal": "National Convention for Reconstruction & Development", "Foreign_Principal_Registration_Date": "1994-10-04", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3600, "label": "Black, Kelly, Scruggs & Healey"}, "Registrant_Date": "1984-06-14", "Registrant_Name": "Black, Kelly, Scruggs & Healey", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3024, "Foreign_Principal_Termination_Date": "1998-02-28", "Foreign_Principal": "David Atkinson, House of Commons", "Foreign_Principal_Registration_Date": "1998-02-11", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 5233, "label": "Pittaway, George"}, "Registrant_Date": "1998-02-11", "Registrant_Name": "Pittaway, George", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3201, "Foreign_Principal_Termination_Date": "1948-03-01", "Foreign_Principal": "Gdynia America Shipping Lines, Ltd.", "Foreign_Principal_Registration_Date": "1943-08-30", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 206, "label": "Kutylowski, Roman Marius"}, "Registrant_Date": "1943-08-30", "Registrant_Name": "Kutylowski, Roman Marius", "Address_1": "London, England", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3205, "Foreign_Principal_Termination_Date": "1953-03-01", "Foreign_Principal": "Hotels Executive (British Transport)", "Foreign_Principal_Registration_Date": "1950-06-12", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registrant_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "Londgon", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3295, "Foreign_Principal_Termination_Date": "1990-03-01", "Foreign_Principal": "British Aerospace, Inc.", "Foreign_Principal_Registration_Date": "1989-08-28", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4283, "label": "Stephens Overseas Services, Inc."}, "Registrant_Date": "1989-08-28", "Registrant_Name": "Stephens Overseas Services, Inc.", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3342, "Foreign_Principal_Termination_Date": "2010-03-01", "Foreign_Principal": "MIDAS: Manchester Investment Development Agency Service", "Foreign_Principal_Registration_Date": "2009-10-29", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 5959, "label": "Oliver A. Dulle Jr. & Company, Inc."}, "Registrant_Date": "2009-10-29", "Registrant_Name": "Oliver A. Dulle Jr. & Company, Inc.", "Address_1": "MIDAS House", "Address_2": "Trafford Wharf Road, Trafford Park ", "City": "Manchester", "State": "", "Zip": ""} {"rowid": 3373, "Foreign_Principal_Termination_Date": "1986-03-02", "Foreign_Principal": "Dowty Group, Ltd.", "Foreign_Principal_Registration_Date": "1981-09-02", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3273, "label": "Hyman Fine & Associates, Ltd."}, "Registrant_Date": "1981-09-02", "Registrant_Name": "Hyman Fine & Associates, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3453, "Foreign_Principal_Termination_Date": "1985-03-05", "Foreign_Principal": "Wansbeck District Council", "Foreign_Principal_Registration_Date": "1985-03-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3480, "label": "NLP&F"}, "Registrant_Date": "1983-06-07", "Registrant_Name": "NLP&F", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3455, "Foreign_Principal_Termination_Date": "1986-03-05", "Foreign_Principal": "Vosper Thornycroft (United Kingdom), Ltd.", "Foreign_Principal_Registration_Date": "1987-09-25", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3586, "label": "Lipsen, Whitten & Diamond"}, "Registrant_Date": "1984-05-10", "Registrant_Name": "Lipsen, Whitten & Diamond", "Address_1": "Southhampton", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3485, "Foreign_Principal_Termination_Date": "1995-03-06", "Foreign_Principal": "British Aerospace Establishment", "Foreign_Principal_Registration_Date": "1982-04-05", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3273, "label": "Hyman Fine & Associates, Ltd."}, "Registrant_Date": "1981-09-02", "Registrant_Name": "Hyman Fine & Associates, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3486, "Foreign_Principal_Termination_Date": "1995-03-06", "Foreign_Principal": "NEI Syncrolift, Inc., Wholly-Owned Subsidiary of Rolls-Royce, PLC, of England - London, England", "Foreign_Principal_Registration_Date": "1991-03-14", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3273, "label": "Hyman Fine & Associates, Ltd."}, "Registrant_Date": "1981-09-02", "Registrant_Name": "Hyman Fine & Associates, Ltd.", "Address_1": "Miami", "Address_2": "", "City": "", "State": "FL", "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": 3537, "Foreign_Principal_Termination_Date": "1966-03-09", "Foreign_Principal": "British Aircraft Corporation (Operating), Ltd.", "Foreign_Principal_Registration_Date": "1966-02-08", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 1815, "label": "Prather, Seeger, Doolittle & Farmer"}, "Registrant_Date": "1964-11-13", "Registrant_Name": "Prather, Seeger, Doolittle & Farmer", "Address_1": "London", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3543, "Foreign_Principal_Termination_Date": "1987-03-09", "Foreign_Principal": "Department of Commerce and Industry States of Guernsey", "Foreign_Principal_Registration_Date": "1983-04-27", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3464, "label": "Markham/Novell Communications, Ltd."}, "Registrant_Date": "1983-04-27", "Registrant_Name": "Markham/Novell Communications, Ltd.", "Address_1": "Channel Islands", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3613, "Foreign_Principal_Termination_Date": "1993-03-11", "Foreign_Principal": "BritRail Travel International, Inc.", "Foreign_Principal_Registration_Date": "1982-11-15", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2478, "label": "Keating Group, Inc."}, "Registrant_Date": "1973-11-23", "Registrant_Name": "Keating Group, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 3621, "Foreign_Principal_Termination_Date": "1993-03-11", "Foreign_Principal": "Global Tours", "Foreign_Principal_Registration_Date": "1987-05-26", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2478, "label": "Keating Group, Inc."}, "Registrant_Date": "1973-11-23", "Registrant_Name": "Keating Group, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 3679, "Foreign_Principal_Termination_Date": "2005-03-12", "Foreign_Principal": "Government of the United Kingdom of Great Britain & Northern Ireland", "Foreign_Principal_Registration_Date": "1986-03-12", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3794, "label": "Morgan, Lewis & Bockius, L.L.P."}, "Registrant_Date": "1986-03-12", "Registrant_Name": "Morgan, Lewis & Bockius, L.L.P.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3684, "Foreign_Principal_Termination_Date": "1986-03-13", "Foreign_Principal": "British Steel Corporation", "Foreign_Principal_Registration_Date": "1982-05-13", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3346, "label": "O'Melveny & Myers"}, "Registrant_Date": "1982-03-12", "Registrant_Name": "O'Melveny & Myers", "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": 3991, "Foreign_Principal_Termination_Date": "1968-03-23", "Foreign_Principal": "National Wool Textile Export Corporation", "Foreign_Principal_Registration_Date": "1968-03-22", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2017, "label": "Bennett, Newbery & Cowan"}, "Registrant_Date": "1967-03-22", "Registrant_Name": "Bennett, Newbery & Cowan", "Address_1": "England", "Address_2": "", "City": "", "State": "", "Zip": ""}