FARA_All_ForeignPrincipals
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
58 rows where Country/Location_Represented = "UNITED KINGDOM" sorted by Registrant_Name
This data as json, CSV (advanced)
Suggested facets: Foreign_Principal_Registration_Date, Registration_Number, Registrant_Date, Address_2, Zip, Foreign_Principal_Termination_Date (date), Foreign_Principal_Registration_Date (date)
Foreign_Principal 54
- 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
- James Bilal Khalid Caan 1
- Jersey Finance Limited 1
- LIV Golf 1
- Less Common Metals 1
- Litvinenko Justice Foundation 1
- London & Partners Limited 1
- Loomba Foundation 1
- NATS Services 1
- New Century Media 1
- Portland PR 1
- Rodney Dixon OC 1
- Royal Ordnance, U.S.A. 1
- Rt. Hon. Emily Thornberry 1
- Scottish Development International 1
- Scottish Society for the Prevention of Vivisection 1
- Society of London Theatre 1
- The Department for International Trade 1
- Tom Charles - New York Center for Foreign Policy Affairs 1
- United Kingdom Department for Business, Energy, and Industrial Strategy 1
- Visit Wales 1
- WINVEST 1
- WINvest, Division of Welsh Development Agency 1
- WWF-UK (World Wide Fund for Nature) 1
- Welsh Development Agency 1
Registrant_Name 53
- 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
- Lawson, Francis Norman 1
- Lee, Christopher G. 1
- Lewis Jr., Robert E. 1
- Linklaters LLP 1
- M+R Strategic Services 1
- MMGY Global, LLC 1
- Matthew Caleb Stephenson 1
- McArthur, Adam 1
- McKee, William D. 1
- NP Consulting Inc. 1
- O'Brien Gentry & Scott, LLC 1
- Peregrine Communications Inc. 1
- QORVIS LLC 1
- Ruder Finn, Inc. 1
- Rulon & White Governance Strategies et al 1
- Schiappa, Gerard F. 1
- Searby PLLC 1
- Sidley Austin LLP 1
- Spring O'Brien & Company, Inc. 1
- Van Scoyoc Associates, Inc. 1
- Wald, Harkrader & Ross 1
- Wertheim, Audrey D. 1
- West Wing Writers, LLC 1
Registrant_Date (date) 51 ✖
- 1984-01-23 3
- 1964-10-19 2
- 1968-01-30 2
- 2008-06-17 2
- 2019-03-22 2
- 2020-05-28 2
- 1958-08-11 1
- 1960-11-04 1
- 1961-09-27 1
- 1967-11-01 1
- 1973-03-28 1
- 1976-12-17 1
- 1977-06-21 1
- 1977-07-22 1
- 1978-02-22 1
- 1980-03-31 1
- 1981-05-10 1
- 1983-07-25 1
- 1983-09-09 1
- 1984-11-15 1
- 1985-08-05 1
- 1985-09-13 1
- 1986-12-01 1
- 1993-03-12 1
- 1995-02-06 1
- 2000-12-14 1
- 2002-03-06 1
- 2005-01-31 1
- 2007-09-19 1
- 2007-11-09 1
- 2008-05-30 1
- 2008-06-30 1
- 2010-01-11 1
- 2010-03-18 1
- 2014-03-10 1
- 2017-11-27 1
- 2018-02-22 1
- 2018-05-25 1
- 2019-09-04 1
- 2019-11-25 1
- 2020-01-22 1
- 2020-02-24 1
- 2020-05-19 1
- 2020-05-20 1
- 2022-11-18 1
- 2022-12-21 1
- 2023-01-09 1
- 2023-02-02 1
- 2023-05-25 1
- 2023-06-27 1
- 2023-08-01 1
Address_1 40 ✖
- - 12
- 3 Whitehall Place 4
- 3100 Massachusetts Avenue, NW 2
- London 2
- New York 2
- San Francisco 2
- Wales 1
- 1 Horse Guard Road 1
- 1, Victoria Street 1
- 10 Downing Street, London 1
- 15 Buckingham Street 1
- 150 Broomielaw 5 Atlantic Quay 1
- 169 Union Street 1
- 2-6 Cannon Street 1
- 20-22 Wenlock Rd. 1
- 3100 Massachusetts Avenue 1
- 4th Floor, Sir Walter Raleigh House, 48-50 Esplanade 1
- 82 Harford House 1
- Aldwych House, 81 Aldwych, London, England WC2B 4HN 1
- Alexandria 1
- British Embassy 1
- Brumley, Kent 1
- C/O Zedra, Booths Hall Booths Park 3, Chelford Road 1
- Cardiff 1
- Cardiff, Wales 1
- City of London 1
- Crown Buildings Cathays Park 1
- Heathrow House, Bath Road Hounslous, Middlesex TW5 9AT 1
- House of Commons, London, SW1A 0AA 1
- International House, 24 Holborn Viaduct 1
- Isle of Man 1
- Millstream Maidenhead Road 1
- P.O. Box 5057 1
- Stoke-on-Trent 1
- Suite 1, 7th Floor, 50 Broadway 1
- Temple Garden Chambers 1
- Three Whitehall Place 1
- Trident Court, 2920 Solihull Parkway 1
- Unit 2 Hooton Park, North Road Ellesmere 1
- Wales 1
City 9
- - 37
- London 12
- Washington 3
- Birmingham 1
- Cardiff 1
- Knutsford 1
- N1 &GU 1
- Port Cheshire 1
- Washington, DC 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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||
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 | |||||
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 | |||
10859 | 10859 | 2011-08-30 | Loomba Foundation | 2010-08-03 | UNITED KINGDOM | BLJ Worldwide LTD 5875 | 2008-06-17 | BLJ Worldwide LTD | |||||
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 | ||||
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 | ||||
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 | ||||
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 | ||||
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 | |||
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 | |
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 |
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 | ||||
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 | ||||
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 | |||
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 | |||
10804 | 10804 | 1983-08-28 | British Airways Board | 1980-06-17 | UNITED KINGDOM | FCB New York 2415 | 1973-03-28 | FCB New York | |||||
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 | ||
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 | |||
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 | |||
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 | ||
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 | ||||
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 | |||
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 | |||
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 | ||||
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 | |||
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 | |||
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 | |||
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 | ||
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 | ||||
9210 | 9210 | 1984-07-13 | WINVEST | 1984-01-23 | UNITED KINGDOM | Lawson, Francis Norman 3553 | 1984-01-23 | Lawson, Francis Norman | |||||
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 | ||||
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 | ||
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 | |||||
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 | ||||
440 | 440 | London & Partners Limited | 2022-09-14 | UNITED KINGDOM | MMGY Global, LLC 6492 | 2017-11-27 | MMGY Global, LLC | 169 Union Street | London | ||||
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 | ||
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 | |||
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 | |||
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. | |||||
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. | |||||
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. | ||||||
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 | |||
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 | ||||
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 | |||
12213 | 12213 | 2012-09-30 | Society of London Theatre | 2012-04-26 | UNITED KINGDOM | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | |||||
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 | ||
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 | ||||
756 | 756 | WWF-UK (World Wide Fund for Nature) | 2023-07-04 | UNITED KINGDOM | Searby PLLC 7215 | 2023-01-09 | Searby PLLC | ||||||
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 | ||
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 | |||
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 | ||||
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 | |||||
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 | ||||
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 | |||
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 | ||||
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 | |||
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 |
Advanced export
JSON shape: default, array, newline-delimited
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]) );