House of Commons

The Register of Members' Financial Interests: Part 1
As at 30th March 2015

BALDRY, Rt Hon Sir Tony (Banbury)

1. Remunerated directorships

Deputy Chairman, Woburn Energy plc, 16 Upper Woburn Place, London, WC1H 0AF; AIM listed company specialising in oil exploration and recovery. Work includes attending meetings and advising on business opportunities.

Received payment of £3,333. Hours: 4 hrs. (Registered 1 May 2014)

Received payment of £3,333. Hours: 4 hrs. (Registered 3 June 2014)

Received payment of £6,666.66. Hours: 10 hrs. (Registered 30 July 2014)

Received payment of £3,333. Hours: 4 hrs. (Registered 23 September 2014)

Received payment of £3,333. Hours: 4 hrs. (Registered 14 October 2014)

Received payment of £3,333. Hours: 6 hrs. (Registered 3 December 2014)

Received payment of £3,333. Hours: 6 hrs. (Registered 5 January 2015)

Received payment of £3,333. Hours: 5 hrs. (Registered 3 February 2015)

Received payment of £3,333. Hours: 5 hrs. (Registered 26 February 2015)

Chairman of Kazakhstan Kagazy plc, a London Stock Exchange listed company specialising in recycling waste paper in Central Asia and in paper production. (Registered 11 April 2013; updated 8 January 2014)

Received director’s fees of £10,000. Hours: 20 hrs. (Registered 1 May 2014)

Received director’s fees of £10,000. Hours: 12 hrs. (Registered 3 June 2014)

Received director’s fees of £10,000. Hours: 12 hrs. (Registered 4 July 2014)

Received director’s fees of £10,000. Hours: 12 hrs. (Registered 30 July 2014)

Received director’s fees of £10,000. Hours: 12 hrs. (Registered 9 September 2014)

Received director’s fees of £10,000. Hours: 12 hrs. (Registered 8 October 2014)

Received director’s fees of £10,000. Hours: 20 hrs. (Registered 3 December 2014)

Received director’s fees of £10,000. Hours: 18 hrs. (Registered 3 February 2015)

Received director’s fees of £10,000. Hours: 14 hrs. (Registered 12 March 2015)

Associate Director, Werner Capital LLP, 45 Pont St, London SW1X 0BD. The partnership develops sustainable residential and commercial projects. (Registered 6 March 2014)

Received director’s fees of £5,000. Hours: 5 hrs. (Registered 1 April 2014)

£20,000 received as advance payment of director’s fees for April to July 2014. Hours: estimated at 6 hrs per month. (Registered 9 April 2014)

Member of the Advisory Board of the Hashoo Group, Head Office: Nespak House, Ataturk Avenue (East), G-5/2, PO Box No. 1670, Islamabad, Pakistan, an oil and gas company whose main assets are located in Pakistan. (Registered 26 August 2014)

Non Executive Director of the GNET Group plc, Suite 1102-1104, 11/F, Empire Centre, 68 Mody Road, Tsim Char Tsui, Kowloon, Hong Kong, an e-commerce company in China offering an online to offline platform to retailers and consumers. (Registered 26 November 2014)

Received director’s fees of £4,239.13. Hours: 12 hrs (Registered 16 December 2014)

Received director’s fees of £10,000. Hours: 15 hrs (Registered 29 January 2015)

2. Remunerated employment, office, profession etc

Practising barrister, arbitrator and mediator.

£15,000, plus travel and accommodation expenses of approximately £1,700 (including costs of visit to Baku 17-18 September) received from Trend News Agency, B. Vahabzade 14, Baku AZ 1141, Azerbaijan, for advice and discussions on matters relating to parliamentary relations and business, academic and educational links between the UK and Azerbaijan and discussions of two international conferences. Hours: approx 4 working days. (Registered 30 September 2014)

4. Sponsorship or financial or material support

(b) Support in the capacity as an MP:

Name of donor: Lighting Industry Association Limited

Address of donor: Ground Floor, Westminster Tower, 3 Albert Embankment, London SE1 7SL

Amount of donation or nature and value if donation in kind: I employ a research assistant who receives £700 per month direct from the Lighting Industry Association Limited, solely in connection with work that she does in support of the Associate All-Party Lighting Group.

Date of receipt: ongoing since May 2011

Date of acceptance: May 2011

Donor status: company, registration 0604111

(Registered 17 May 2011; updated 18 January 2013; updated 20 January 2014)

7. Overseas benefits and gifts

See my entry in Category 2.

8. Land and Property

A cottage in Oxfordshire.

9. Registrable shareholdings

(b) Mastermailer plc; supplier of secure stationery

Woburn Energy plc.

Target Resources plc; gold and diamond mining in Sierra Leone

11. Miscellaneous

Executive Partner in Diamond Film Partnership; a UK partnership promoting UK film and television production rights.

Prepared 1st April 2015