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

Garley-evans, Lisa Mary

    Related profiles found in government register
  • Garley-evans, Lisa Mary
    British co secretary

    Registered addresses and corresponding companies
  • Garley-evans, Lisa Mary
    British regional director

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, NN1 5PA

      IIF 5
  • Garley-evans, Lisa Mary
    British secretary

    Registered addresses and corresponding companies
    • Hethersett, 83 Kimbolton Road, Higham Ferrers, Northamptonshire, NN10 8HL

      IIF 6
  • Garley Evans, Lisa Mary
    British regional director

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

      IIF 7
  • Garley Evans, Lisa Mary
    Usa regional director

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, NN1 5PA

      IIF 8
  • Garley-evans, Lisa Mary

    Registered addresses and corresponding companies
  • Evans, Lisa Mary
    British lawyer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 94 Bermuda Village, Bermuda Village, Nuneaton, CV10 7PN, England

      IIF 32
  • Evans, Lisa Mary
    British solicitor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 83, Kimbolton Road, Higham Ferrers, Rushden, NN10 8HL, England

      IIF 33
  • Garley-evans, Lisa Mary
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, North Sixth Street, Milton Keynes, MK9 2NR, England

      IIF 34
    • Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

      IIF 35
    • 155, Wellingborough Road, Rushden, Northants, NN10 9TB, United Kingdom

      IIF 36
  • Garley-evans, Lisa Mary
    British company solicitor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hethersett, 83 Kimbolton Road, Higham Ferrers, Northamptonshire, NN10 8HL

      IIF 37
  • Garley-evans, Lisa Mary
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Garley-evans, Lisa Mary
    British general counsel born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Samuel Ryder House, Barling Way, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 42
  • Garley-evans, Lisa Mary
    British regional director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garley-evans, Lisa Mary
    British soli born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

      IIF 45 IIF 46
  • Garley-evans, Lisa Mary
    British solicitor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garley-evans, Lisa Mary
    British vice president & counsel emea born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon, Nunn Mills Road, Northampton, NN1 5PA, United Kingdom

      IIF 73
  • Garley-evans, Lisa Mary
    British vp & counsel emea born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, Northants, NN1 5PA, United Kingdom

      IIF 74
  • Garley Evans, Lisa Mary
    British regional director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

      IIF 75
  • Mrs Lisa Mary Evans
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 94 Bermuda Village, Bermuda Village, Nuneaton, CV10 7PN, England

      IIF 76
    • 83, Kimbolton Road, Higham Ferrers, Rushden, NN10 8HL, England

      IIF 77
  • Ms Lisa Mary Garley-evans
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
    • 83, Kimbolton Road, Higham Ferrers, Rushden, Northamptonshire, NN10 8HL

      IIF 79
child relation
Offspring entities and appointments 48
  • 1
    AVON (WINDSOR) LIMITED
    - now FC007157
    AVON OVERSEAS LIMITED - 1989-05-29
    1345 Avenue Of The Americas, New York, Ny 10105-1296, U.s.a., United States
    Converted / Closed Corporate (8 parents)
    Officer
    2010-02-05 ~ now
    IIF 74 - Director → ME
  • 2
    AVON COSMETICS EXPORT LIMITED
    01877675
    Nunn Mills Road, Northampton
    Dissolved Corporate (19 parents)
    Officer
    2002-11-01 ~ 2005-03-01
    IIF 4 - Secretary → ME
  • 3
    AVON COSMETICS IRELAND LIMITED
    - now 02110888
    ORNSAY LIMITED - 1994-04-18
    GAGEMIX LIMITED - 1988-08-17
    Hill House, 1 Little New Street, London
    Dissolved Corporate (24 parents)
    Officer
    2002-11-01 ~ 2005-03-01
    IIF 2 - Secretary → ME
  • 4
    AVON COSMETICS LIMITED
    00592235
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (71 parents, 7 offsprings)
    Officer
    2006-03-02 ~ 2012-10-15
    IIF 44 - Director → ME
    2002-11-01 ~ 2005-03-01
    IIF 1 - Secretary → ME
  • 5
    AVON EUROPEAN FINANCIAL SERVICES LIMITED
    04572043
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (31 parents)
    Officer
    2014-06-18 ~ 2014-07-31
    IIF 9 - Secretary → ME
    2006-04-10 ~ 2014-06-18
    IIF 8 - Secretary → ME
  • 6
    AVON EUROPEAN HOLDINGS LIMITED
    - now 02240228
    BIGMODE LIMITED - 1988-06-16
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (26 parents, 2 offsprings)
    Officer
    2006-07-07 ~ 2014-08-01
    IIF 43 - Director → ME
    2006-07-07 ~ 2014-10-03
    IIF 5 - Secretary → ME
    2002-12-01 ~ 2005-03-01
    IIF 3 - Secretary → ME
  • 7
    AVON FASHIONS (UK) LIMITED
    - now 01891474
    LANGTREES LIMITED - 1997-04-10
    AVON FASHIONS (U.K.) LIMITED - 1995-06-27
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (21 parents)
    Officer
    2002-11-01 ~ 2005-03-01
    IIF 6 - Secretary → ME
  • 8
    AVON PRODUCTS HOLDING LIMITED
    07189710
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-03-15 ~ 2014-08-01
    IIF 49 - Director → ME
  • 9
    AVON UK HOLDINGS LIMITED
    05226607
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2006-02-24 ~ 2014-08-01
    IIF 75 - Director → ME
    2006-02-24 ~ 2014-08-01
    IIF 7 - Secretary → ME
  • 10
    BEAUMONTS HEALTH STORES LIMITED
    - now 01711016
    MAPLEGOLD LIMITED - 1984-12-20
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (29 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 66 - Director → ME
    2016-09-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    BLAKEYS FOOD COMPANY,LIMITED
    00192824
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (24 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 70 - Director → ME
    2016-09-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    C&I PROP LIMITED
    13141356
    83 Kimbolton Road, Higham Ferrers, Rushden, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)
    - now 00398046
    TOILET PREPARATIONS FEDERATION LIMITED (THE) - 1978-12-31
    49 Whitehall, London, England
    Active Corporate (170 parents)
    Officer
    2003-04-08 ~ 2014-08-20
    IIF 73 - Director → ME
  • 14
    DEMBONES PET NUTRITION LIMITED
    12894136
    94 Bermuda Village Bermuda Village, Numeaton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GARLEY-EVANS & CHAPMAN LEGAL LTD
    - now 09127839
    LGE LEGAL SOLUTIONS LTD
    - 2014-12-02 09127839
    83 Kimbolton Road, Higham Ferrers, Rushden, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    39,632 GBP2024-07-31
    Officer
    2014-07-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 16
    GOOD 'N' NATURAL LIMITED
    - now 05907954
    ZEMPTY LIMITED - 2006-09-12
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2020-01-31
    IIF 61 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 24 - Secretary → ME
  • 17
    HEALTH & DIET CENTRES LIMITED
    01981210
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (29 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2017-10-25
    IIF 71 - Director → ME
    2016-09-30 ~ 2017-10-25
    IIF 27 - Secretary → ME
  • 18
    HEALTH & DIET FOOD COMPANY LIMITED
    - now 00935422
    HEALTH & DIET FOOD CO LIMITED - 1984-06-15
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2016-09-30 ~ dissolved
    IIF 46 - Director → ME
    2016-09-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 19
    HEALTH & DIET GROUP LIMITED
    - now 00969167
    FOOD SUPPLEMENT COMPANY LIMITED - 1984-05-18
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 72 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 23 - Secretary → ME
  • 20
    HEALTH FROM HERBS LIMITED
    01564852
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (14 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 63 - Director → ME
    2016-09-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 21
    HEALTH STOP LIMITED
    - now 01825759
    LOW-CAL SHOPS LIMITED - 1987-12-23
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (21 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 67 - Director → ME
    2016-09-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 22
    HERBAL PLUS LIMITED
    - now 03335345
    OLIVEGATE LIMITED - 1997-04-07
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (19 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 45 - Director → ME
    2016-09-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 23
    HILLSTART LIMITED
    - now 01408557
    SUPERPLY LIMITED - 1979-12-31
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (29 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 69 - Director → ME
    2016-09-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 24
    HOLLAND & BARRETT (BENELUX) LIMITED
    - now 08684899
    HEALTHY FOR YOU LIMITED - 2015-05-01
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (18 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 62 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 30 - Secretary → ME
  • 25
    HOLLAND & BARRETT GROUP LIMITED
    - now 03086306
    VITAMIN WORLD LIMITED - 2015-04-16
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 64 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 13 - Secretary → ME
  • 26
    HOLLAND & BARRETT HOLDINGS LIMITED
    - now 03262074
    GEHE HOLDINGS LIMITED - 1997-04-23
    WATERCAUSE LIMITED - 1996-11-22
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (33 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 57 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 19 - Secretary → ME
  • 27
    HOLLAND & BARRETT INTERNATIONAL LIMITED
    - now 04515115
    NBTY EUROPE LIMITED - 2015-05-01
    HOLLAND & BARRETT EUROPE LIMITED - 2004-09-21
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (38 parents, 6 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 59 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 18 - Secretary → ME
  • 28
    HOLLAND & BARRETT LIMITED
    - now 00390308
    BOOKER HEALTH FOODS LIMITED - 1988-12-22
    HOLLAND & BARRETT LIMITED - 1976-12-31
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 56 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 29 - Secretary → ME
  • 29
    HOLLAND & BARRETT RETAIL LIMITED
    - now 02758955 NF003559
    VISIONSTATUS LIMITED - 1993-06-25
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (44 parents, 4 offsprings)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 68 - Director → ME
    2016-09-24 ~ 2020-12-31
    IIF 14 - Secretary → ME
  • 30
    HYHY LTD
    13377314
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    L1R HB FINANCE LIMITED
    FC034767
    22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (12 parents)
    Officer
    2017-11-14 ~ 2020-12-31
    IIF 41 - Director → ME
  • 32
    L1R HB LIMITED
    FC034773
    22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (12 parents)
    Officer
    2017-11-14 ~ 2020-12-31
    IIF 39 - Director → ME
  • 33
    L1R HB MIDCO LIMITED
    FC034766
    22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (12 parents)
    Officer
    2017-11-13 ~ 2020-12-31
    IIF 40 - Director → ME
  • 34
    L1R HB MIDCO SUB LIMITED
    FC034763
    22 Grenville Street, St Hellier, Jersey, Channel Islands
    Active Corporate (12 parents)
    Officer
    2017-11-10 ~ 2020-12-31
    IIF 42 - Director → ME
  • 35
    LEBM LIMITED
    03736366
    Nunn Mills Road, Northampton
    Dissolved Corporate (13 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 48 - Director → ME
  • 36
    LIFECYCLE 2018 LIMITED
    - now 01816173
    ENVOYOUT LIMITED - 1985-06-19
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (37 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 35 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 26 - Secretary → ME
  • 37
    LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED
    - now 03739165
    LIZ EARLE COSMETICS (INTERNATIONAL) LIMITED - 2007-09-17
    LIZ EARLE COSMETICS LIMITED - 2004-08-25
    The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Dissolved Corporate (19 parents)
    Officer
    2010-03-24 ~ 2014-08-01
    IIF 54 - Director → ME
  • 38
    LIZ EARLE BEAUTY CO. LIMITED
    - now 03070395
    LIZ EARLE COSMETICS LIMITED - 2007-09-17
    K P L COSMETICS LIMITED - 2004-08-25
    Sedley Place 4th Floor, 361 Oxford Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2010-03-24 ~ 2014-08-01
    IIF 47 - Director → ME
  • 39
    LIZ EARLE BY MAIL LIMITED
    03701048
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 52 - Director → ME
  • 40
    LIZ EARLE COSMETICS LIMITED
    - now 03698305 03739165, 03070395
    K P L INTERNATIONAL LIMITED - 2007-09-17
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 51 - Director → ME
  • 41
    LIZ EARLE INTERNATIONAL LIMITED
    03738160
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 50 - Director → ME
  • 42
    LIZ EARLE LIMITED
    03736372
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 53 - Director → ME
  • 43
    NATURE'S WAY LIMITED
    - now 01321124
    RACKBERRY PROPERTIES LIMITED - 1977-12-31
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (28 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 58 - Director → ME
    2016-09-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 44
    NEAL'S YARD WHOLEFOODS LIMITED
    - now 02577877
    DESERT SHIELD LIMITED - 1991-04-19
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (38 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 65 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 16 - Secretary → ME
  • 45
    NORTHAMPTONSHIRE LAW SOCIETY.
    00013181
    4 Grange Park Court, Roman Way, Northampton
    Active Corporate (68 parents)
    Officer
    2000-07-12 ~ 2019-08-01
    IIF 37 - Director → ME
    2004-07-20 ~ 2005-07-12
    IIF 10 - Secretary → ME
  • 46
    NORTHAMPTONSHIRE YMCA
    - now 02926525
    THE YMCA NORTHAMPTON - 2005-09-30
    ST. MATTHEWS CENTRE - 1999-01-27
    1 North Sixth Street, Milton Keynes, England
    Active Corporate (49 parents)
    Officer
    2021-09-16 ~ now
    IIF 34 - Director → ME
  • 47
    NUTRITION WAREHOUSE LIMITED
    - now 03615533
    EFAMOL LIMITED - 2003-03-11
    INTERCEDE 1354 LIMITED - 1998-09-18
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (28 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 60 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 15 - Secretary → ME
  • 48
    PRECISION ENGINEERED LIMITED
    05059593
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (22 parents)
    Officer
    2016-09-30 ~ 2020-12-31
    IIF 55 - Director → ME
    2016-09-30 ~ 2020-12-31
    IIF 11 - 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.