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

Blunt, Claire

    Related profiles found in government register
  • Blunt, Claire

    Registered addresses and corresponding companies
    • 7, Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG

      IIF 1
    • 34, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SJ, United Kingdom

      IIF 2
    • 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 3
  • Blunt, Claire
    British

    Registered addresses and corresponding companies
    • 7 Enterprise Way Aviation Park, Bournemouth International, Airport Hurn, Christchurch Dorset Bh236hg

      IIF 4
    • 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 5 IIF 6 IIF 7
    • Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA, Uk

      IIF 8 IIF 9
  • Blunt, Claire
    British finance director

    Registered addresses and corresponding companies
  • Goodwin, Claire
    British

    Registered addresses and corresponding companies
  • Goodwin, Claire
    British chartered accountant

    Registered addresses and corresponding companies
    • Reynolds, Nugents Park, Hatch End, Middlesex, HA5 4RA

      IIF 25 IIF 26
  • Blunt, Claire Jacqueline
    British

    Registered addresses and corresponding companies
    • Thrushwood, Pinner Hill, Pinner, HA5 3XT, England

      IIF 27
  • Blunt, Claire Jacqueline
    British finance director

    Registered addresses and corresponding companies
  • Blunt, Claire
    British chief financial executive born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • House Of Hearst, 30 Panton Street, London, SW1Y 4AJ, England

      IIF 31
  • Blunt, Claire
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cone Ripman House, 14 Bath Road, Chiswick, London, W4 1LY

      IIF 32
  • Goodwin, Claire
    British accountant born in August 1967

    Registered addresses and corresponding companies
    • Reynolds, Nugents Park, Hatch End, Middlesex, HA5 4RA

      IIF 33
  • Blunt, Claire Jacqueline
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 34
  • Blunt, Claire Jacqueline
    British director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG

      IIF 35
    • 7 Enterprise Way Aviation Park, Bournemouth International, Airport Hurn, Christchurch Dorset Bh236hg

      IIF 36
    • 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 37 IIF 38 IIF 39
  • Blunt, Claire Jacqueline
    British finance director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 2 Cartel Business Centre, Wade Road, Basingstoke, Hampshire, RG24 8EW

      IIF 41
    • Unit 2 Cartel Business Centre, Wade Road, Basingstoke, Hampshire, RG24 8FW

      IIF 42 IIF 43 IIF 44
    • Reynolds, Nugents Park, Hatch End, Middlesex, HA5 4RA

      IIF 45
  • Blunt, Claire Jacqueline
    British managing director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 26 Harbour Court, Sydenham Business Park, Belfast, BT3 9HB

      IIF 46
  • Blunt, Claire
    British finance director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corporate Express Limited, Tameside Drive, Holford, Birmingham, B6 7AY, Uk

      IIF 47
  • Blunt, Claire Jacqueline
    British chief executive officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bank Parade, Burnley, BB11 1TS, England

      IIF 48
    • 9, Newmarket Green, London, SE9 5ER, England

      IIF 49
  • Blunt, Claire Jacqueline
    British chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Blunt, Claire Jacqueline
    British chief operating officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, HA5 4UA, England

      IIF 55
    • Thrushwood, Pinner Hill, Pinner, Middlesex, HA5 3XT, United Kingdom

      IIF 56
  • Blunt, Claire Jacqueline
    British chief operating officer & chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 175, Piccadilly, London, W1J 9EN, United Kingdom

      IIF 57
  • Blunt, Claire Jacqueline
    British chief operating officer/ chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Panton Street, London, SW1Y 4AJ, England

      IIF 58
  • Blunt, Claire Jacqueline
    British chief operating officer/chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • House Of Hearst, 30 Panton Street, London, SW1Y 4AJ, England

      IIF 59
  • Blunt, Claire Jacqueline
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 60
    • Thrushwood, Pinner Hill, Pinner, HA5 3XT, England

      IIF 61
  • Blunt, Claire Jacqueline
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks, SL0 0NH

      IIF 62
    • Pinner Wood Cottage, Woodhall Road, Pinner, HA5 4UA, United Kingdom

      IIF 63
  • Blunt, Claire Jacqueline
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thrushwood, Pinner Hill, Pinner, Middlesex, HA5 3XT, United Kingdom

      IIF 64
  • Mrs Claire Jacqueline Blunt
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 65
    • Beechburn, South View Road, Pinner, HA5 3XZ, England

      IIF 66
    • Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, HA5 4UA, England

      IIF 67
child relation
Offspring entities and appointments
Active 14
  • 1
    Cone Ripman House, 14 Bath Road, Chiswick, London
    Corporate (9 parents, 2 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 32 - director → ME
  • 2
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-10-22 ~ now
    IIF 60 - director → ME
  • 3
    TRUSHELFCO (NO. 716) LIMITED - 1985-04-12
    72 Broadwick Street, London
    Dissolved corporate (4 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 54 - director → ME
  • 4
    Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    3,321 GBP2023-08-31
    Officer
    2017-09-11 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HACHETTE FILIPACCHI (UK) LIMITED - 2011-08-11
    ENTRYBOOST LIMITED - 2002-08-21
    30 Panton Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 50 - director → ME
  • 6
    House Of Hearst, 30 Panton Street, London, England
    Dissolved corporate (6 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 59 - director → ME
  • 7
    Woodlands Cottage, Sandy Lane, Northwood, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2005-02-02 ~ dissolved
    IIF 19 - secretary → ME
  • 8
    Woodlands Cottage, Sandy Lane, Northwood, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2006-11-06 ~ dissolved
    IIF 18 - secretary → ME
  • 9
    Thrushwood, Pinner Hill, Pinner, England
    Corporate (3 parents)
    Equity (Company account)
    -103,738 GBP2024-01-31
    Officer
    2023-12-05 ~ now
    IIF 56 - director → ME
    2002-07-19 ~ now
    IIF 27 - secretary → ME
  • 10
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    ONE MEDIA HOLDINGS PLC - 2007-09-07
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Corporate (6 parents, 9 offsprings)
    Officer
    2020-01-06 ~ now
    IIF 62 - director → ME
  • 11
    Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    640,810 GBP2023-08-31
    Officer
    2018-04-06 ~ now
    IIF 64 - director → ME
  • 12
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,711,452 GBP2024-03-31
    Officer
    2021-06-21 ~ now
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove membersOE
  • 13
    Pinner Wood Cottage, Woodhall Road, Pinner, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-07 ~ dissolved
    IIF 63 - director → ME
  • 14
    Thrushwood, Pinner Hill, Pinner, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -136,580 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    M.W.G. LIMITED - 1991-06-07
    ALPHADAWN LIMITED - 1991-05-31
    Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2000-09-29 ~ 2001-11-08
    IIF 26 - secretary → ME
  • 2
    GMCARE HOLDINGS LIMITED - 2023-07-21
    7 Bell Yard, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-07-03 ~ 2025-02-06
    IIF 48 - director → ME
  • 3
    Staples Uk Ltd, Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2009-09-01 ~ 2010-12-31
    IIF 30 - secretary → ME
  • 4
    House Of Hearst, 30 Panton Street, London, England
    Corporate (6 parents)
    Officer
    2015-07-01 ~ 2021-02-28
    IIF 31 - director → ME
  • 5
    14 Monserrat Villas St. Kitts Drive, Eastbourne, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -152,642 GBP2023-06-30
    Officer
    2015-06-26 ~ 2018-07-10
    IIF 2 - secretary → ME
  • 6
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-01 ~ 2010-12-31
    IIF 45 - director → ME
    2009-09-01 ~ 2010-12-31
    IIF 28 - secretary → ME
  • 7
    Unit 3 Adelaide Industrial Estate, Falcon Way, Belfast
    Dissolved corporate (4 parents)
    Officer
    2009-10-01 ~ 2010-12-31
    IIF 46 - director → ME
  • 8
    BUHRMANN UK LIMITED - 2008-01-07
    KNP BT UK LIMITED - 1998-08-10
    BUHRMANN-TETTERODE UK LIMITED - 1993-11-05
    W.V. MARCHANT LIMITED - 1989-01-03
    1 More London Place, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2009-09-01 ~ 2010-12-31
    IIF 29 - secretary → ME
  • 9
    30 Panton Street, London, England
    Corporate (3 parents)
    Officer
    2018-02-22 ~ 2021-02-28
    IIF 52 - director → ME
  • 10
    80 New Bond Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 8 - secretary → ME
    2004-01-08 ~ 2004-08-02
    IIF 21 - secretary → ME
  • 11
    7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 9 - secretary → ME
    2004-01-08 ~ 2004-08-02
    IIF 24 - secretary → ME
  • 12
    UPPERSQUARE LIMITED - 1999-08-17
    30 Panton Street, London, England
    Corporate (3 parents)
    Officer
    2018-02-22 ~ 2021-02-28
    IIF 53 - director → ME
  • 13
    HEARST - RODALE UK LIMITED - 2018-01-15
    NATMAG - RODALE LIMITED - 2011-12-12
    RODALE LIMITED - 2004-05-07
    RODALE PRESS LIMITED - 1999-07-02
    J I RODALE & CO LIMITED - 1981-12-31
    30 Panton Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-02-22 ~ 2021-02-28
    IIF 51 - director → ME
  • 14
    PICCADILLY CIRCUS PARTNERSHIP - 2007-07-20
    80-81 St. Martin's Lane, London, England
    Corporate (17 parents)
    Equity (Company account)
    2,000,784 GBP2024-03-31
    Officer
    2018-12-06 ~ 2021-02-25
    IIF 57 - director → ME
  • 15
    STITCH 1 LIMITED - 2011-06-29
    7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Corporate (4 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 39 - director → ME
    2011-01-31 ~ 2011-12-23
    IIF 3 - secretary → ME
  • 16
    7 Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset
    Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 35 - director → ME
    2011-01-31 ~ 2011-12-23
    IIF 1 - secretary → ME
  • 17
    HOBBYCRAFT GROUP LIMITED - 2011-06-29
    HASKINS GROUP LIMITED - 1999-03-29
    HASKINS GARDEN CENTRES LIMITED - 1997-06-06
    HASKINS NURSERIES LIMITED - 1989-02-03
    7 Enterprise Way Aviation Park, Bournemouth International Airport, Hurn, Christchurch Dorset
    Corporate (4 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 36 - director → ME
    2011-01-31 ~ 2011-12-23
    IIF 4 - secretary → ME
  • 18
    30 Panton Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2017-06-30 ~ 2021-02-28
    IIF 58 - director → ME
  • 19
    ABINGER FOODS LIMITED - 1996-10-24
    COMPASS VENDING LIMITED - 1988-02-12
    GRANDMET VENDING SERVICES LIMITED - 1984-10-01
    TRUSHELFCO (NO. 179) LIMITED - 1979-12-31
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2014-05-30
    IIF 44 - director → ME
  • 20
    NEAT IDEAS LIMITED - 2008-10-06
    FC8951 LIMITED - 1989-08-25
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2009-07-09 ~ 2010-12-31
    IIF 15 - secretary → ME
  • 21
    UK JUPITER LIMITED - 2007-09-04
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2014-05-30
    IIF 41 - director → ME
  • 22
    BEAUTYCONNECT (LONDON) LIMITED - 2025-02-03
    GMCARE (DONCASTER) LIMITED - 2023-07-21
    9 Newmarket Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,007 GBP2023-08-31
    Officer
    2024-07-03 ~ 2025-02-01
    IIF 49 - director → ME
  • 23
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved corporate (4 parents)
    Officer
    2009-07-09 ~ 2010-12-31
    IIF 11 - secretary → ME
  • 24
    STAPLES (UK) LIMITED - 2000-08-15
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 16 - secretary → ME
    2004-01-08 ~ 2004-09-28
    IIF 23 - secretary → ME
  • 25
    FACTLAKE LIMITED - 1999-01-25
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 17 - secretary → ME
    2004-01-08 ~ 2004-09-28
    IIF 22 - secretary → ME
  • 26
    TINKERCOVE LIMITED - 2002-10-14
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 12 - secretary → ME
  • 27
    CORPORATE EXPRESS LIMITED - 2015-10-06
    BUHRMANN OFFICE SUPPLIES LIMITED - 2001-06-08
    PARAGON IMAGING MATERIALS LIMITED - 2001-05-09
    PARAGON DISPLAY MATERIALS LIMITED - 2000-06-19
    5 Churchill Place, 10th Floor, London, England
    Corporate (3 parents)
    Officer
    2009-09-01 ~ 2010-12-31
    IIF 47 - director → ME
    2009-09-01 ~ 2010-12-31
    IIF 10 - secretary → ME
  • 28
    TRUSHELFCO (NO.2234) LIMITED - 1997-05-06
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-09 ~ 2006-03-17
    IIF 33 - director → ME
  • 29
    7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Corporate (2 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 40 - director → ME
    2011-01-31 ~ 2011-12-23
    IIF 5 - secretary → ME
  • 30
    7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Corporate (4 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 37 - director → ME
    2011-01-31 ~ 2011-12-23
    IIF 6 - secretary → ME
  • 31
    BRIDGEPOINT EUROPE IV BIDCO 5 LIMITED - 2010-04-15
    7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Corporate (4 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 38 - director → ME
    2011-01-31 ~ 2011-12-23
    IIF 7 - secretary → ME
  • 32
    STAPLES UK REAL ESTATE LIMITED - 2017-02-06
    STAPLES UK LIMITED - 2015-10-06
    STAPLES (EUROPE) LIMITED - 2000-08-15
    KINGFISHER BUSINESS SUPPLIES LIMITED - 1997-05-06
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents, 2 offsprings)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 14 - secretary → ME
    2004-01-08 ~ 2004-09-28
    IIF 20 - secretary → ME
  • 33
    STAPLES UK RETAIL LIMITED - 2017-01-20
    GLOBUS OFFICE WORLD LIMITED - 2005-04-05
    GLOBUS OFFICE WORLD PLC - 2004-07-22
    PLUSMARKET PUBLIC LIMITED COMPANY - 1989-12-04
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 13 - secretary → ME
  • 34
    Top Floor St Moluag's, Croft Avenue, Oban
    Corporate (3 parents)
    Officer
    2000-09-29 ~ 2003-04-30
    IIF 25 - secretary → ME
  • 35
    AVERYSTAR LIMITED - 1995-08-23
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1994-06-21
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2014-05-30
    IIF 43 - director → ME
  • 36
    GKN VENDING SERVICES LIMITED - 1994-07-04
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-28 ~ 2014-05-30
    IIF 42 - director → ME
© 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.