home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ForeignPrincipals

Table actions
  • GraphQL API for FARA_All_ForeignPrincipals
List of all foreign principals (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

58 rows where Country/Location_Represented = "UNITED KINGDOM"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Address_2, Zip, Foreign_Principal_Termination_Date (date), Foreign_Principal_Registration_Date (date), Registrant_Date (date)

Registrant_Name >30

  • BLJ Worldwide LTD 2
  • Daniels, Houlihan & Palmeter 2
  • Modern Education Services, Inc. 2
  • Steptoe & Johnson, LLP 2
  • Sutcliffe, Charles H. 2
  • AG Consulting Group, Inc. 1
  • Aled P. Davis Associates 1
  • Borken-Hagen, Connie K. 1
  • British-American Chamber of Commerce 1
  • Brunswick Group LLC 1
  • Capitol Integration 1
  • Cotton, Seligman & Ray 1
  • DLA Piper US LLP 1
  • Daniel J. Edelman, Inc. 1
  • Development Counsellors International 1
  • Dijkstal, Haydee Johanna 1
  • FCB New York 1
  • FGS Global (US) LLC (FKA FGH Holdings LLC) 1
  • Finn Partners, Inc. 1
  • Fish & Richardson P.C. 1
  • Fragomen, Del Rey, Bernsen & Loewy, LLP 1
  • Freedom at Home and Abroad, Inc. 1
  • Gitcho Goodwin LLC 1
  • HWG LLP 1
  • Hank Meyer Associates, Inc. 1
  • Hill & Knowlton, Inc. 1
  • IPG DXTRA, Inc 1
  • J. Sutherland Gould Associates 1
  • JWI, LLC 1
  • Jankowicz, Nina 1
  • …

Foreign_Principal >30

  • Department for International Trade, Government of the United Kingdom (through Linklaters LLP) 3
  • Department for International Trade, Government of the United Kingdom 2
  • Development Corporation for Wales 2
  • 'His Majesty's Treasury' 1
  • Airship Industries, Ltd. 1
  • American Chamber of Commerce (U.K.) 1
  • Barclays Bank of California 1
  • British Airways Board 1
  • British Council, Embassy 1
  • British Embassy in Washington, DC 1
  • British Information Services 1
  • British National Party (BNP) 1
  • British Tourist Authority 1
  • Campaign for Freedom Ltd. 1
  • Centre for Information Resilience 1
  • Centrica LNG Company Limited 1
  • City of London (through the Latham Group) 1
  • Cocoa, Chocolate & Confectionery Alliance of Great Britian 1
  • Committee of Foreign Banks in Support of U.S.-U.K. Income Tax Treaty 1
  • Defense Procurement Office, United Kingdom 1
  • Department for International Trade, Government of the United Kingdom, through Linklaters LLP 1
  • Embassy of the United Kingdom 1
  • Forensic Science Service, Ltd. 1
  • Freedom at Home and Abroad, on behalf of Campaign for Freedom LTD 1
  • Gordon Brown, Prime Minister of the United Kingdom 1
  • Government of the United Kingdom of Great Britain & Northern Ireland 1
  • H&R Johnson-Richards Tiles, Ltd. 1
  • Intasun, Ltd. 1
  • International Business Wales a/k/a Welsh Development Agency 1
  • Irish Tourist Board 1
  • …

City 9

  • - 37
  • London 12
  • Washington 3
  • Birmingham 1
  • Cardiff 1
  • Knutsford 1
  • N1 &GU 1
  • Port Cheshire 1
  • Washington, DC 1

State 5

  • - 49
  • DC 4
  • CA 2
  • NY 2
  • VA 1

Country/Location_Represented 1

  • UNITED KINGDOM · 58 ✖
Link rowid ▼ Foreign_Principal_Termination_Date Foreign_Principal Foreign_Principal_Registration_Date Country/Location_Represented Registration_Number Registrant_Date Registrant_Name Address_1 Address_2 City State Zip
1 1   'His Majesty's Treasury' 2020-06-27 UNITED KINGDOM Steptoe & Johnson, LLP 6653 2019-03-22 Steptoe & Johnson, LLP 1 Horse Guard Road London SW1A 2HQ      
81 81   British Embassy in Washington, DC 2023-02-02 UNITED KINGDOM Matthew Caleb Stephenson 7226 2023-02-02 Matthew Caleb Stephenson 3100 Massachusetts Avenue   Washington DC 20008
94 94   Campaign for Freedom Ltd. 2023-06-27 UNITED KINGDOM Freedom at Home and Abroad, Inc. 7288 2023-06-27 Freedom at Home and Abroad, Inc. Suite 1, 7th Floor, 50 Broadway   London    
107 107   Centre for Information Resilience 2022-11-18 UNITED KINGDOM Jankowicz, Nina 7192 2022-11-18 Jankowicz, Nina International House, 24 Holborn Viaduct   London    
257 257   Freedom at Home and Abroad, on behalf of Campaign for Freedom LTD 2023-08-01 UNITED KINGDOM NP Consulting Inc. 7301 2023-08-01 NP Consulting Inc.          
380 380   Jersey Finance Limited 2020-01-22 UNITED KINGDOM Peregrine Communications Inc. 6785 2020-01-22 Peregrine Communications Inc. 4th Floor, Sir Walter Raleigh House, 48-50 Esplanade St Helier JE2 3QB, Jersey      
429 429   Less Common Metals 2022-12-21 UNITED KINGDOM Capitol Integration 7207 2022-12-21 Capitol Integration Unit 2 Hooton Park, North Road Ellesmere   Port Cheshire    
440 440   London & Partners Limited 2022-09-14 UNITED KINGDOM MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 169 Union Street   London    
743 743   United Kingdom Department for Business, Energy, and Industrial Strategy 2022-08-26 UNITED KINGDOM Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 1, Victoria Street   London    
756 756   WWF-UK (World Wide Fund for Nature) 2023-07-04 UNITED KINGDOM Searby PLLC 7215 2023-01-09 Searby PLLC          
1036 1036 2019-01-01 Rt. Hon. Emily Thornberry 2018-02-22 UNITED KINGDOM Lee, Christopher G. 6528 2018-02-22 Lee, Christopher G. House of Commons, London, SW1A 0AA        
1882 1882 2010-01-31 New Century Media 2010-03-25 UNITED KINGDOM JWI, LLC 4990 1995-02-06 JWI, LLC 15 Buckingham Street London WC2N 6DF London    
2074 2074 2012-02-01 City of London (through the Latham Group) 2007-11-16 UNITED KINGDOM FGS Global (US) LLC (FKA FGH Holdings LLC) 5666 2005-01-31 FGS Global (US) LLC (FKA FGH Holdings LLC) City of London Guildhall, P.O. Box 270 London    
2458 2458 2023-02-13 Department for International Trade, Government of the United Kingdom (through Linklaters LLP) 2020-05-28 UNITED KINGDOM HWG LLP 6831 2020-05-28 HWG LLP 3 Whitehall Place   London    
2459 2459 2023-02-13 Department for International Trade, Government of the United Kingdom 2020-02-24 UNITED KINGDOM Linklaters LLP 6795 2020-02-24 Linklaters LLP          
2616 2616 1984-02-17 Airship Industries, Ltd. 1983-07-25 UNITED KINGDOM Schiappa, Gerard F. 3502 1983-07-25 Schiappa, Gerard F. Isle of Man        
3093 3093 2011-02-28 Defense Procurement Office, United Kingdom 2010-01-11 UNITED KINGDOM O'Brien Gentry & Scott, LLC 5971 2010-01-11 O'Brien Gentry & Scott, LLC 3100 Massachusetts Avenue, NW   Washington, DC    
3341 3341 2010-03-01 Centrica LNG Company Limited 2010-08-03 UNITED KINGDOM BLJ Worldwide LTD 5875 2008-06-17 BLJ Worldwide LTD Millstream Maidenhead Road Windsor Berkshire      
3372 3372 1985-03-02 British Information Services 1973-11-18 UNITED KINGDOM Modern Education Services, Inc. 1803 1964-10-19 Modern Education Services, Inc.          
3462 3462 2021-03-05 The Department for International Trade 2020-04-30 UNITED KINGDOM Finn Partners, Inc. 6212 2014-03-10 Finn Partners, Inc. 3 Whitehall Place London, SW1A 2AW      
3512 3512 2023-03-07 Department for International Trade, Government of the United Kingdom (through Linklaters LLP) 2020-05-19 UNITED KINGDOM Fragomen, Del Rey, Bernsen & Loewy, LLP 6827 2020-05-19 Fragomen, Del Rey, Bernsen & Loewy, LLP 3 Whitehall Place SW1A 2AW London    
3513 3513 2023-03-07 Department for International Trade, Government of the United Kingdom (through Linklaters LLP) 2020-05-27 UNITED KINGDOM Steptoe & Johnson, LLP 6653 2019-03-22 Steptoe & Johnson, LLP          
3514 3514 2023-03-07 Department for International Trade, Government of the United Kingdom 2020-11-30 UNITED KINGDOM Sidley Austin LLP 3731 1985-09-13 Sidley Austin LLP 3 Whitehall Place SW1A ZAW London    
3515 3515 2023-03-07 Department for International Trade, Government of the United Kingdom, through Linklaters LLP 2020-05-28 UNITED KINGDOM Fish & Richardson P.C. 6830 2020-05-28 Fish & Richardson P.C. Three Whitehall Place   London    
3521 3521 1984-03-08 British Tourist Authority 1983-09-09 UNITED KINGDOM Wertheim, Audrey D. 3519 1983-09-09 Wertheim, Audrey D. New York     NY  
4243 4243 2020-03-30 Scottish Development International 2012-05-01 UNITED KINGDOM Development Counsellors International 4777 1993-03-12 Development Counsellors International 150 Broomielaw 5 Atlantic Quay Glasgow, Scotland G2 8LU      
4344 4344 1972-03-31 Cocoa, Chocolate & Confectionery Alliance of Great Britian 1970-02-17 UNITED KINGDOM Daniels, Houlihan & Palmeter 2072 1968-01-30 Daniels, Houlihan & Palmeter London        
4724 4724 2012-03-31 NATS Services 2012-06-01 UNITED KINGDOM QORVIS LLC 5483 2002-03-06 QORVIS LLC Heathrow House, Bath Road Hounslous, Middlesex TW5 9AT United Kingdom      
6233 6233 2009-05-01 Litvinenko Justice Foundation 2008-05-30 UNITED KINGDOM AG Consulting Group, Inc. 5866 2008-05-30 AG Consulting Group, Inc. 2-6 Cannon Street EC4M 6YH London    
6363 6363 1986-05-06 WINvest, Division of Welsh Development Agency 1985-04-18 UNITED KINGDOM Sutcliffe, Charles H. 3551 1984-01-23 Sutcliffe, Charles H. Wales        
6364 6364 1986-05-06 Welsh Development Agency 1984-01-23 UNITED KINGDOM Sutcliffe, Charles H. 3551 1984-01-23 Sutcliffe, Charles H. Cardiff, Wales        
6451 6451 1981-05-11 Intasun, Ltd. 1980-06-10 UNITED KINGDOM Hank Meyer Associates, Inc. 1161 1958-08-11 Hank Meyer Associates, Inc. Brumley, Kent        
6809 6809 1983-05-25 H&R Johnson-Richards Tiles, Ltd. 1972-08-22 UNITED KINGDOM Daniels, Houlihan & Palmeter 2072 1968-01-30 Daniels, Houlihan & Palmeter Stoke-on-Trent        
6921 6921 2023-05-29 LIV Golf 2023-05-25 UNITED KINGDOM Gitcho Goodwin LLC 7278 2023-05-25 Gitcho Goodwin LLC C/O Zedra, Booths Hall Booths Park 3, Chelford Road   Knutsford    
7232 7232 2010-05-31 Gordon Brown, Prime Minister of the United Kingdom 2007-11-09 UNITED KINGDOM West Wing Writers, LLC 5838 2007-11-09 West Wing Writers, LLC 10 Downing Street, London SW1A 2AA      
7486 7486 1981-06-02 Development Corporation for Wales 1967-11-01 UNITED KINGDOM British-American Chamber of Commerce 2062 1967-11-01 British-American Chamber of Commerce Cardiff        
7710 7710 2017-06-09 Embassy of the United Kingdom 2017-05-18 UNITED KINGDOM DLA Piper US LLP 3712 1985-08-05 DLA Piper US LLP 3100 Massachusetts Avenue, NW   Washington DC 20008
8281 8281 1970-06-30 Irish Tourist Board 1967-02-10 UNITED KINGDOM J. Sutherland Gould Associates 1408 1960-11-04 J. Sutherland Gould Associates New York     NY  
8698 8698 2011-06-30 International Business Wales a/k/a Welsh Development Agency 2008-06-30 UNITED KINGDOM Spring O'Brien & Company, Inc. 5872 2008-06-30 Spring O'Brien & Company, Inc. Wales   Cardiff    
8928 8928 2010-07-01 Forensic Science Service, Ltd. 2008-07-25 UNITED KINGDOM Van Scoyoc Associates, Inc. 5401 2000-12-14 Van Scoyoc Associates, Inc. Trident Court, 2920 Solihull Parkway   Birmingham    
9210 9210 1984-07-13 WINVEST 1984-01-23 UNITED KINGDOM Lawson, Francis Norman 3553 1984-01-23 Lawson, Francis Norman          
9424 9424 1978-07-22 Barclays Bank of California 1977-07-22 UNITED KINGDOM Cotton, Seligman & Ray 2813 1977-07-22 Cotton, Seligman & Ray San Francisco     CA  
9714 9714 1977-07-31 Committee of Foreign Banks in Support of U.S.-U.K. Income Tax Treaty 1977-06-21 UNITED KINGDOM McKee, William D. 2794 1977-06-21 McKee, William D. San Francisco     CA  
9877 9877 2008-07-31 Portland PR 2008-06-03 UNITED KINGDOM M+R Strategic Services 5829 2007-09-19 M+R Strategic Services Aldwych House, 81 Aldwych, London, England WC2B 4HN        
10804 10804 1983-08-28 British Airways Board 1980-06-17 UNITED KINGDOM FCB New York 2415 1973-03-28 FCB New York          
10859 10859 2011-08-30 Loomba Foundation 2010-08-03 UNITED KINGDOM BLJ Worldwide LTD 5875 2008-06-17 BLJ Worldwide LTD          
11170 11170 2018-08-31 Rodney Dixon OC 2018-05-25 UNITED KINGDOM Dijkstal, Haydee Johanna 6559 2018-05-25 Dijkstal, Haydee Johanna Temple Garden Chambers 1 harcourt Buildings London EC4Y 9DA      
12213 12213 2012-09-30 Society of London Theatre 2012-04-26 UNITED KINGDOM Ruder Finn, Inc. 1481 1961-09-27 Ruder Finn, Inc.          
12934 12934 1986-10-22 Royal Ordnance, U.S.A. 1986-05-30 UNITED KINGDOM Hill & Knowlton, Inc. 2740 1976-12-17 Hill & Knowlton, Inc. Alexandria     VA  
13154 13154 1980-10-30 Development Corporation for Wales 1978-02-22 UNITED KINGDOM Aled P. Davis Associates 2864 1978-02-22 Aled P. Davis Associates          
13441 13441 2008-10-31 British Council, Embassy 2007-12-07 UNITED KINGDOM Daniel J. Edelman, Inc. 3634 1984-11-15 Daniel J. Edelman, Inc. British Embassy 3100 Massachusetts Avenue, NW Washington DC 20008
13638 13638 2010-11-01 British National Party (BNP) 2010-03-18 UNITED KINGDOM McArthur, Adam 5981 2010-03-18 McArthur, Adam P.O. Box 5057 Nuneaton, CV11 9FP      
14055 14055 1981-11-18 Scottish Society for the Prevention of Vivisection 1977-06-17 UNITED KINGDOM Modern Education Services, Inc. 1803 1964-10-19 Modern Education Services, Inc.          
14260 14260 1982-11-26 American Chamber of Commerce (U.K.) 1980-03-31 UNITED KINGDOM Borken-Hagen, Connie K. 3095 1980-03-31 Borken-Hagen, Connie K. London        
14589 14589 2020-11-30 James Bilal Khalid Caan 2019-11-25 UNITED KINGDOM Rulon & White Governance Strategies et al 6755 2019-11-25 Rulon & White Governance Strategies et al 20-22 Wenlock Rd. London, England N1 &GU    
15233 15233 2019-12-19 Tom Charles - New York Center for Foreign Policy Affairs 2019-09-04 UNITED KINGDOM Lewis Jr., Robert E.  6717 2019-09-04 Lewis Jr., Robert E. 82 Harford House Tavistock Crescent W11 1 AZ London    
15933 15933 1985-12-31 Government of the United Kingdom of Great Britain & Northern Ireland 1984-12-10 UNITED KINGDOM Wald, Harkrader & Ross 3241 1981-05-10 Wald, Harkrader & Ross       DC  
16915 16915 2021-12-31 Visit Wales 2016-09-09 UNITED KINGDOM IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc Crown Buildings Cathays Park Cardiff CF10 3NQ      

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [FARA_All_ForeignPrincipals] (
   [Foreign_Principal_Termination_Date] TEXT,
   [Foreign_Principal] TEXT,
   [Foreign_Principal_Registration_Date] TEXT,
   [Country/Location_Represented] TEXT,
   [Registration_Number] INTEGER,
   [Registrant_Date] TEXT,
   [Registrant_Name] TEXT,
   [Address_1] TEXT,
   [Address_2] TEXT,
   [City] TEXT,
   [State] TEXT,
   [Zip] TEXT,
   FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number])
);
Powered by Datasette · Queries took 171.395ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history