logo
explain how to read the page

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

Firmstone, Francis Timothy

    Related profiles found in government register
  • Firmstone, Francis Timothy
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 4
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 5
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 6
  • Firmstone, Francis Timothy
    British developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 7
    • icon of address Ground Floor, 26 Oakfield Road, Clifton, Bristol, BS8 2AT, United Kingdom

      IIF 8
    • icon of address 4 Church Street, Corsham, Wiltshire, SN13 0BY

      IIF 9
    • icon of address Cliffe House, Cliffe Drive, Crowehill, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 10
  • Firmstone, Francis Timothy
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 14
    • icon of address 4 Church Street, Corsham, Wiltshire, SN13 0BY

      IIF 15
    • icon of address 4, Church Street, Corsham, Wiltshire, SN13 0BY, United Kingdom

      IIF 16
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 17
    • icon of address Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 18
  • Firmstone, Francis Timothy
    British none born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Firmstone, Francis Timothy
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, England

      IIF 25
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 26
    • icon of address Cliffe House, Cliffe Drive, Crowehill, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 27
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Wiltshire, BA2 7FY, United Kingdom

      IIF 28
  • Firmstone, Francis
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 29
    • icon of address Ground Floor, 26 Oakfield Road, Clifton, Bristol, BS8 2AT

      IIF 30
  • Firmstone, Francis Timothy
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 20, Hotwell Road, Bristol, Bristol, BS8 4UD

      IIF 34
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 35
    • icon of address Unit 19 Talina Centre, 23a Bagleys Lane, London, SW6 2BW, United Kingdom

      IIF 36
  • Firmstone, Francis Timothy
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Margarets Buildings, Bath, BA1 2LP, England

      IIF 37
  • Firmstone, Francis Timothy
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 38
  • Mr Francis Timothy Firmstone
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, England

      IIF 39
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 40 IIF 41
    • icon of address 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 42
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 43 IIF 44
    • icon of address Flat 12, The Old Court House, Waterloo, Frome, Somerset, BA11 3FE, England

      IIF 45
    • icon of address Cliffe House, Cliffe Drive, Crowehill, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 46
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 47
  • Firmstone, Francis
    British developer born in June 1968

    Registered addresses and corresponding companies
    • icon of address 75 Wakehurst Road, Battersea, London, SW11 6DA

      IIF 48
  • Firmstone, Francis
    British director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 75 Wakehurst Road, Battersea, London, SW11 6DA

      IIF 49
  • Firmstone, Francis Timothy

    Registered addresses and corresponding companies
    • icon of address Flat 12, The Old Court House, Waterloo, Frome, Somerset, BA11 3FE, England

      IIF 50
  • Mr Francis Timothy Firmstone
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FH, England

      IIF 51
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, England

      IIF 52
    • icon of address Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 53 IIF 54
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 55 IIF 56 IIF 57
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 59
    • icon of address C/o Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 60
    • icon of address Barlavington Stud, Barlavington, Petworth, West Sussex, GU28 2AX, England

      IIF 61
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,095,351 GBP2024-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,219 GBP2024-08-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -966 GBP2024-02-28
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address 77 West Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 15 - Director → ME
  • 9
    FIRMSTONE CONSORTIUM ONE LIMITED - 2017-06-07
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,355,775 GBP2024-11-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,340 GBP2024-11-30
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,715 GBP2024-05-31
    Officer
    icon of calendar 2007-10-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-10-03 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    56,650 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 13
    icon of address Gordon Wood Scott & Partners, 94 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 15
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,799 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,302 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address Ground Floor 26 Oakfield Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 22
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    SHEEPWOOD MANAGMENT LIMITED - 2016-06-22
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Top Floor 77 West Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address 9 Bonhill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 26
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Flat 12 The Old Court House, Waterloo, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,831 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    MAZEBOOK LIMITED - 2010-05-11
    icon of address Barlavington Stud, Barlavington, Petworth, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    509,199 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CEFF NEWCO LIMITED - 2010-04-12
    icon of address C/o Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -683,983 GBP2018-03-31
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -474,781 GBP2016-03-31
    Officer
    icon of calendar 2014-06-12 ~ 2016-12-07
    IIF 18 - Director → ME
  • 2
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2017-06-01
    IIF 2 - Director → ME
  • 3
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-02-09
    IIF 30 - Director → ME
    IIF 12 - Director → ME
  • 4
    icon of address 37 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,590 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2022-10-31
    IIF 34 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2013-06-27
    IIF 11 - Director → ME
  • 6
    FIRMSTONE CONSORTIUM ONE LIMITED - 2017-06-07
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,355,775 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-07-06 ~ 2024-09-10
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-06-06 ~ 2017-07-07
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,715 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    icon of address Gordon Wood Scott & Partners, 94 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2021-10-13
    IIF 8 - Director → ME
  • 9
    icon of address 45 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,125,325 GBP2024-11-30
    Officer
    icon of calendar 2015-11-06 ~ 2021-10-13
    IIF 23 - Director → ME
  • 10
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,799 GBP2024-12-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-05-21
    IIF 1 - Director → ME
  • 11
    FIRMAC EAST LIMITED - 2006-03-06
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-17 ~ 2009-10-01
    IIF 9 - Director → ME
  • 12
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2012-09-04
    IIF 20 - Director → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-11-20 ~ 2006-11-29
    IIF 48 - Director → ME
  • 14
    icon of address Flat 12 The Old Court House, Waterloo, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,831 GBP2015-11-30
    Officer
    icon of calendar 2014-11-05 ~ 2017-02-16
    IIF 24 - Director → ME
    icon of calendar 2017-02-16 ~ 2018-07-13
    IIF 50 - Secretary → ME
  • 15
    icon of address Moore Stephens Llp, Third Floor, 1 Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2006-12-22
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.