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

Gilbert, Steve

    Related profiles found in government register
  • Gilbert, Steve

    Registered addresses and corresponding companies
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 1
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 2
  • Gilbert, Steven

    Registered addresses and corresponding companies
    • 22, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 3
    • 22, Woodmansterne Lane, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 4
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 5 IIF 6
    • Skyguard House, 457 Kingston Road, Ewell, Surrey, KT19 0EE

      IIF 7
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 8
  • Gilbert, Steve
    British

    Registered addresses and corresponding companies
    • Skyguard House, 457 Kingston Road, Epson, Surrey, KT19 0DB, United Kingdom

      IIF 9
  • Gilbert, Steven Charles
    British

    Registered addresses and corresponding companies
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 10
    • Suite 1, Croydon Road, Caterham, CR3 6PD, England

      IIF 11
  • Gilbert, Steven Charles
    British accountant

    Registered addresses and corresponding companies
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 12 IIF 13 IIF 14
    • Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 15
    • 457, Kingston Road, Epsom, Surrey, KT19 0DB, England

      IIF 16
    • Skyguard House, 457 Kingston Rd, Epsom, Surrey, KT19 0DB, England

      IIF 17
    • Skyguard House, 457 Kingston Road, Epsom, KT19 0DB, United Kingdom

      IIF 18
    • Stanhope House, 457 Kingston Rd, Ewell, KT19 0EE

      IIF 19
    • Stanhope House, 457 Kingston Road, Ewell, Surrey, KT19 0EE

      IIF 20
    • Stanhope House, 457 Kingston, Road, Ewell, Surrey, KT19 0BD

      IIF 21
  • Gilbert, Steven Charles
    British born in November 1952

    Registered addresses and corresponding companies
    • 38 Grove Avenue, Sutton, Surrey, SM1 2DP

      IIF 22
  • Gilbert, Steven Charles
    British finance director born in November 1952

    Registered addresses and corresponding companies
    • 38 Grove Avenue, Sutton, Surrey, SM1 2DP

      IIF 23
  • Gilbert, Peter Steven
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 24
  • Gilbert, Peter Steven
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bickerley Terrace, Ringwood, BH24 1EQ, England

      IIF 25
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 26
  • Gilbert, Steve
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 27 IIF 28
  • Gilbert, Peter
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 29
  • Gilbert, Steve Charles
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, RH1 1RJ, England

      IIF 30 IIF 31
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 32
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 33
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 34
  • Gilbert, Steven Charles
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 35
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 36
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 37
  • Gilbert, Steven Charles
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 38 IIF 39
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 40
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 41 IIF 42 IIF 43
    • Skyguard House, 479 Kingston Road, Epson, Surrey, K19 0DB, United Kingdom

      IIF 44
  • Gilbert, Peter Steven
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilbert, Steven Charles
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 48 IIF 49
  • Gilbert, Steven Charles
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, RH1 1RJ, England

      IIF 50
  • Gilbert, Steven Charles
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 51
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 52 IIF 53
  • Mr Peter Steven Gilbert
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bickerley, Ringwood, BH24 1EQ, England

      IIF 54
    • 8, Bickerley Terrace, Ringwood, BH24 1EQ, England

      IIF 55
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 56
  • Mr Peter Gilbert
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 57
  • Mr Steve Charles Gilbert
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 58
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 59
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 60
  • Mr Steven Charles Gilbert
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 61
  • Mr Peter Steven Gilbert
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sunnyhill Road, Bournemouth, BH6 5HR, England

      IIF 62
  • Mr Steven Charles Gilbert
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -264 GBP2022-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AUTUMNLEA LIMITED - 2000-09-28
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,988 GBP2025-08-31
    Officer
    2021-09-04 ~ now
    IIF 49 - Director → ME
    2000-08-30 ~ now
    IIF 10 - Secretary → ME
  • 3
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,361 GBP2025-08-31
    Officer
    2007-08-22 ~ now
    IIF 13 - Secretary → ME
  • 4
    Airport House, Purley, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    175 GBP2025-02-28
    Officer
    2013-07-01 ~ now
    IIF 36 - Director → ME
  • 5
    Airport House, Purley Way, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    1,345,692 GBP2024-03-31
    Officer
    2011-01-17 ~ now
    IIF 35 - Director → ME
    2005-01-18 ~ now
    IIF 15 - Secretary → ME
  • 6
    JETSTREAM LIVE LIMITED - 2021-03-24
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-08 ~ dissolved
    IIF 33 - Director → ME
  • 7
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -963,593 GBP2024-03-31
    Officer
    2018-02-09 ~ now
    IIF 47 - Director → ME
  • 8
    PARC PELENNA RESORT LTD - 2022-06-07
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -168,403 GBP2024-03-31
    Officer
    2020-06-19 ~ now
    IIF 46 - Director → ME
  • 9
    Quadrant House South, Suite 2b, Croydon Road, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    517,293 GBP2024-08-31
    Officer
    2007-10-15 ~ now
    IIF 11 - Secretary → ME
  • 10
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,703 GBP2024-03-31
    Officer
    2019-06-18 ~ now
    IIF 24 - Director → ME
  • 11
    Skyguard House, 457 Kingston Rd, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2008-12-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-11 ~ dissolved
    IIF 25 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SUNNYHILL CONSULTANCY LTD - 2019-05-09
    SUNNYHILL EVENTS LTD - 2016-11-11
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2024-03-31
    Officer
    2015-02-17 ~ now
    IIF 45 - Director → ME
    2015-02-03 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,816 GBP2018-07-31
    Officer
    2014-07-30 ~ dissolved
    IIF 38 - Director → ME
  • 16
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,461 GBP2023-10-31
    Officer
    2021-11-01 ~ now
    IIF 48 - Director → ME
  • 17
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-11-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    WE TRACE PETS LIMITED - 2024-11-04
    WT PETS LIMITED - 2022-05-10
    Redhill Chambers, High Street, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    678,794 GBP2024-03-31
    Officer
    2022-04-22 ~ 2024-06-07
    IIF 51 - Director → ME
  • 2
    Moorside, Monks Cross, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    2022-09-01 ~ 2024-06-07
    IIF 27 - Director → ME
  • 3
    BARSHIELD PLC - 2007-12-13
    WIRES2WIRELESS PLC - 2005-04-26 03982233
    WAVEPEARL PUBLIC LIMITED COMPANY - 2004-03-04
    Stanhope House, 457 Kingston, Road, Ewell, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,425 GBP2017-12-31
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 21 - Secretary → ME
  • 4
    SKYGUARD SEND4HELP LIMITED - 2018-03-06
    WIRES2WIRELESS LTD - 2010-10-11 05043751
    NEXT INTERNET LIMITED - 2005-04-26
    NORTHCYBER LIMITED - 2000-05-19
    457 Kingston Road, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2004-06-30 ~ 2016-04-01
    IIF 16 - Secretary → ME
  • 5
    MERINDEN LIMITED - 1986-08-29
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1995-01-23 ~ 1997-10-03
    IIF 22 - Director → ME
  • 6
    AVS GRAPHICS LIMITED - 1990-11-21
    INTERACTIVE LASER SYSTEMS LIMITED - 1988-01-29 01950998
    Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (5 parents)
    Officer
    1995-01-23 ~ 1997-10-03
    IIF 23 - Director → ME
  • 7
    SAFERPET LTD - 2021-06-11 11342935
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,020,446 GBP2024-03-31
    Officer
    2020-12-07 ~ 2024-06-07
    IIF 50 - Director → ME
  • 8
    Pinehaven Nyetimber Copse, West Chiltington, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2008-02-05 ~ 2025-02-01
    IIF 40 - Director → ME
    2008-02-05 ~ 2025-02-01
    IIF 14 - Secretary → ME
  • 9
    SKYMINDER LIMITED - 2018-03-29
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179 GBP2018-03-31
    Officer
    2011-01-19 ~ 2018-05-09
    IIF 43 - Director → ME
    2011-01-19 ~ 2016-09-23
    IIF 1 - Secretary → ME
  • 10
    BLUECHIP TECHNOLOGIES LIMITED - 2016-07-19 NI039754
    The Mount Business Centre, 2 Woodstock Link, Belfast
    Active Corporate (5 parents)
    Officer
    2014-11-28 ~ 2016-11-08
    IIF 44 - Director → ME
    2014-11-28 ~ 2016-02-04
    IIF 9 - Secretary → ME
  • 11
    KNIGHTSBRIDGE ROOFING UK LTD - 2009-10-29
    50 Holmethorpe Avenue, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -36,239 GBP2024-03-31
    Officer
    2006-10-18 ~ 2009-10-10
    IIF 12 - Secretary → ME
  • 12
    POWER MEDIA WORLD LTD - 2015-08-17
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,649 GBP2018-03-31
    Officer
    2012-10-01 ~ 2019-10-18
    IIF 4 - Secretary → ME
  • 13
    Skyguard House, 457 Kingston Road, Epsom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2007-02-02 ~ 2016-09-23
    IIF 19 - Secretary → ME
  • 14
    PARC PELENNA RESORT LTD - 2022-06-07
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -168,403 GBP2024-03-31
    Officer
    2020-06-19 ~ 2022-06-08
    IIF 53 - Director → ME
    Person with significant control
    2020-06-19 ~ 2022-06-08
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
    2020-06-19 ~ 2022-06-07
    IIF 54 - Right to appoint or remove directors OE
  • 15
    GLOBEHOPE LIMITED - 2001-02-01
    Skyguard House, Kingston Road, Epsom, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 20 - Secretary → ME
  • 16
    Moorside, Monks Cross, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,267,379 GBP2024-03-31
    Officer
    2022-09-01 ~ 2024-06-07
    IIF 28 - Director → ME
  • 17
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -90,449 GBP2024-03-31
    Officer
    2022-03-01 ~ 2024-06-07
    IIF 32 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-04-19
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 18
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,422 GBP2024-03-31
    Officer
    2021-11-02 ~ 2024-06-07
    IIF 31 - Director → ME
  • 19
    ANIMAL FINDERS LTD - 2017-06-15
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,254 GBP2024-03-31
    Officer
    2021-11-22 ~ 2024-06-07
    IIF 30 - Director → ME
  • 20
    SUNNYHILL CONSULTANCY LTD - 2019-05-09
    SUNNYHILL EVENTS LTD - 2016-11-11
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2024-03-31
    Officer
    2015-02-03 ~ 2015-02-17
    IIF 39 - Director → ME
  • 21
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,816 GBP2018-07-31
    Officer
    2014-07-30 ~ 2016-09-23
    IIF 3 - Secretary → ME
  • 22
    THE MICKLEHAM COMPANY LTD - 2021-06-14
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,190,868 GBP2024-03-31
    Officer
    2018-05-03 ~ 2024-06-07
    IIF 34 - Director → ME
    2018-05-03 ~ 2022-04-05
    IIF 2 - Secretary → ME
    Person with significant control
    2018-05-03 ~ 2021-06-10
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 23
    Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2011-01-18 ~ 2016-02-04
    IIF 7 - Secretary → ME
  • 24
    SKYGUARD TECHNOLOGIES LIMITED - 2009-08-03 05257048
    Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    2011-01-19 ~ 2016-06-30
    IIF 42 - Director → ME
    2011-01-19 ~ 2016-02-04
    IIF 6 - Secretary → ME
  • 25
    BARSHIELD SERVICES LIMITED - 2018-03-06
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 18 - Secretary → ME
  • 26
    SKYGUARD TECHNOLOGIES LIMITED - 2018-03-06 04107459
    SKYGUARD LIMITED - 2009-08-03 04107459
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65 GBP2018-03-31
    Officer
    2011-01-19 ~ 2018-05-09
    IIF 41 - Director → ME
    2011-01-19 ~ 2016-09-23
    IIF 5 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.