The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Mark Baddeley

    Related profiles found in government register
  • Mr David Mark Baddeley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Baddeley
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 32
  • Baddeley, David Mark
    British chief executive officer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 33
  • Baddeley, David Mark
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stockport Road, Altrincham, WA15 8ET, United Kingdom

      IIF 34
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 35 IIF 36 IIF 37
    • 279, Green Lane, London, SE9 3TB, England

      IIF 39 IIF 40
    • 301, Flat 2911, Deansgate, Manchester, M3 4LT, England

      IIF 41
    • Office 152, 19 Lever Street, Manchester, M1 1AN, England

      IIF 42
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 43 IIF 44 IIF 45
    • Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 47
  • Baddeley, David Mark
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Shimbrooks, Great Leighs, Chelmsford, CM3 1SG, England

      IIF 48
    • 29, Aurelia Gardens, Croydon, CR0 3BD, England

      IIF 49
    • Sovereign House, 58 Elliot Street, Glasgow, G3 8DZ

      IIF 50
    • Irradion House Unit 4, Marlborough Park, Harpenden, Herts, AL5 1DZ, England

      IIF 51
    • 2911, 301 Deansgate, Manchester, M3 4LT, United Kingdom

      IIF 52 IIF 53
    • 2911, 301 Deansgate, Manchester, United Kingdom, M3 4LT, United Kingdom

      IIF 54
    • 2911 Beetham Tower, 301 Deansgate, Manchester, M3 4LT, England

      IIF 55
    • 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 56
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 57 IIF 58 IIF 59
    • Office 229, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 72
    • Suite 9, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 73
    • 55, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EE, England

      IIF 74 IIF 75 IIF 76
  • Baddeley, David Mark
    British managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • David Baddeley, Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 77
  • Baddeley, David Mark
    British web design marketing born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Highnam Business Centre, Newent Road, Gloucester, GL2 8DN

      IIF 78
  • Baddeley, David
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 79
  • Baddeley, David
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 80
  • Baddeley, David
    British financial adviser born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Stockport Road, Altrincham, Cheshire, WA15 8ET

      IIF 81
  • Baddeley, David
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stockport Road, Altrincham, Cheshire, WA15 8ET, United Kingdom

      IIF 82
    • 1, City Road East, Manchester, M15 4PN

      IIF 83
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 84
  • Baddeley, David
    British

    Registered addresses and corresponding companies
    • 12 Stockport Road, Altrincham, Cheshire, WA15 8ET

      IIF 85
child relation
Offspring entities and appointments
Active 10
  • 1
    2911 301 Deansgate, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 53 - director → ME
  • 2
    12 Stockport Road, Altrincham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,052 GBP2024-03-31
    Officer
    2016-10-22 ~ now
    IIF 34 - director → ME
  • 3
    David Baddeley Hilton House, Block A, Lord Street, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2023-07-30
    Officer
    2019-07-01 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    AMCG ASSOCIATES LIMITED - 2014-09-02
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2014-08-30
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 83 - director → ME
  • 5
    Suite 9, 275 Deansgate, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 73 - director → ME
  • 6
    Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Corporate (1 parent)
    Equity (Company account)
    108,250 GBP2022-04-30
    Officer
    2015-04-27 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    62-66 Deansgate, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,863 GBP2023-04-30
    Officer
    2018-11-29 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    NEW MORNING HEALTH LIMITED - 2021-02-09
    Hilton House, Block A, Lord Street, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -61,297 GBP2023-11-30
    Officer
    2021-01-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    Office 229 275 Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,077 GBP2016-08-31
    Officer
    2012-07-06 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MAYA PROPERTY MANAGEMENT LIMITED - 2017-05-30
    2020 ONLINE SOLUTIONS LIMITED - 2016-08-12
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,338 GBP2019-04-30
    Officer
    2015-11-02 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-12-01 ~ 2021-04-13
    IIF 45 - director → ME
    2020-06-04 ~ 2020-12-01
    IIF 63 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    SATIVA INDICA FARMS LIMITED - 2020-10-09
    Cornish Suite, House 3 Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    640 GBP2024-08-31
    Officer
    2020-06-04 ~ 2020-10-08
    IIF 48 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-10-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    BRIT PACKAGING LTD - 2024-01-05
    BRIT-DIGTECH LIMITED - 2020-10-21
    UK THC SUPPLIERS LIMITED - 2020-10-05
    8 Broadfield Close, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    2,574 GBP2023-08-31
    Officer
    2020-06-04 ~ 2020-09-04
    IIF 49 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-10-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    CANNAGROW LIMITED - 2023-03-30
    Irradion House Unit 4, Marlborough Park, Harpenden, England
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-08-31
    Officer
    2020-06-04 ~ 2020-10-22
    IIF 51 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-10-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    AMCG ASSOCIATES LIMITED - 2014-09-02
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2014-08-30
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-06-15 ~ 2010-10-26
    IIF 81 - director → ME
    2009-06-15 ~ 2010-10-26
    IIF 85 - secretary → ME
  • 6
    Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,014 GBP2015-08-31
    Officer
    2017-01-24 ~ 2017-01-31
    IIF 42 - director → ME
    2015-06-01 ~ 2016-01-01
    IIF 55 - director → ME
    2012-08-06 ~ 2014-01-01
    IIF 82 - director → ME
  • 7
    DEVERSORII GRP LIMITED - 2023-10-17
    Office 6 Independence House, Adelaide Street, Heywood, Ol10 4hf, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-12-20 ~ 2021-04-16
    IIF 44 - director → ME
    2020-06-03 ~ 2020-12-20
    IIF 62 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-20
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    SOUL IN A BOWL LIMITED - 2020-08-05
    42 Manor Road, Salford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -44,149 GBP2021-05-31
    Officer
    2019-05-07 ~ 2021-03-01
    IIF 71 - director → ME
    Person with significant control
    2019-05-07 ~ 2021-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-12-20 ~ 2021-05-25
    IIF 43 - director → ME
    2020-06-03 ~ 2020-12-20
    IIF 65 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    GB FINANCIAL SOLUTIONS LIMITED - 2019-07-18
    ESPACE PROPERTY GROUP LIMITED - 2019-04-16
    279 Green Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,283 GBP2023-12-31
    Officer
    2020-11-09 ~ 2021-06-02
    IIF 40 - director → ME
    2020-09-07 ~ 2020-09-14
    IIF 39 - director → ME
  • 11
    PESAR LIMITED - 2020-11-27
    GGH 13 LTD - 2013-01-17
    55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-11-26
    IIF 75 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-11-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    MICROPC SOLUTIONS LIMITED - 2020-11-27
    55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-06-04 ~ 2020-11-26
    IIF 76 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-11-26
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    BIG TRADE LIMITED - 2020-11-27
    55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2020-06-04 ~ 2020-11-26
    IIF 74 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-11-26
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    GGH 9 LTD - 2013-01-17
    60 Flagg Court, South Shields, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-11-27
    IIF 61 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-11-27
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    GGH 10 LTD - 2013-01-23
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-12-03
    IIF 64 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    ZYLENT MUSCLE HEALTH LTD - 2014-12-16
    14 Tredwell Mills, Upper Park Gate, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-12-01 ~ 2021-04-16
    IIF 46 - director → ME
    2020-06-04 ~ 2020-12-01
    IIF 66 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    MURANO HEALTH LTD - 2014-12-16
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-12-20 ~ 2021-04-13
    IIF 35 - director → ME
    2020-06-04 ~ 2020-12-20
    IIF 58 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 18
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-12-01 ~ 2021-04-13
    IIF 38 - director → ME
    2020-06-04 ~ 2020-12-01
    IIF 69 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    4 Cornwall Road, Herne Bay, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-12-01 ~ 2021-04-13
    IIF 36 - director → ME
    2020-06-04 ~ 2020-12-01
    IIF 70 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 20
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,000 GBP2021-05-31
    Officer
    2021-01-01 ~ 2021-04-13
    IIF 79 - director → ME
    2020-12-03 ~ 2020-12-21
    IIF 80 - director → ME
    Person with significant control
    2020-12-03 ~ 2020-12-21
    IIF 32 - Ownership of shares – 75% or more OE
    2021-01-01 ~ 2021-04-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    NEW MORNING HEALTH LIMITED - 2021-02-09
    Hilton House, Block A, Lord Street, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -61,297 GBP2023-11-30
    Officer
    2020-06-04 ~ 2020-12-01
    IIF 68 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    Office 229 275 Deansgate, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -177,952 GBP2022-11-30
    Officer
    2021-08-01 ~ 2021-08-01
    IIF 67 - director → ME
    2015-11-05 ~ 2019-07-01
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-30 ~ 2021-05-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-01 ~ 2021-08-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SATIVA INDICA SUPPLIERS LIMITED - 2021-05-19
    1 Argyle Street, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2020-06-04 ~ 2021-04-16
    IIF 57 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 24
    SACHAMANGO MEDIA LIMITED - 2015-11-12
    131 North Warehouse Gloucester Docks, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    -14,432 GBP2019-12-31
    Officer
    2015-04-23 ~ 2016-09-08
    IIF 78 - director → ME
  • 25
    429-433 Pinner Road, Harrow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-17 ~ 2020-05-26
    IIF 72 - director → ME
    Person with significant control
    2020-05-17 ~ 2020-05-26
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 26
    CARRINGTON DEAN LIMITED - 2022-10-19
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2017-03-15
    AMCG ASSOCIATES LIMITED - 2014-08-30
    4 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    96,358 GBP2023-06-30
    Officer
    2014-09-01 ~ 2014-09-30
    IIF 50 - director → ME
  • 27
    Apt 4 187 Kentmere Road, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-12-02
    IIF 41 - director → ME
  • 28
    YAMOO LTD
    - now
    SHADOWHAWK TACTICAL LIMITED - 2023-10-04
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-03-31
    Officer
    2020-12-01 ~ 2021-04-13
    IIF 37 - director → ME
    2020-06-04 ~ 2020-12-01
    IIF 60 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 29
    GGH 11 LTD - 2013-01-17
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-12-03
    IIF 59 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-03
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.