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

Coppen, Lawrence

    Related profiles found in government register
  • Coppen, Lawrence
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 1
  • Coppen, Lawrence
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 2 IIF 3
    • icon of address Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 4
  • Coppen, Lawrence
    British estate agent born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 5
  • Coppen, Lawrence
    British estate manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 6
  • Coppen, Lawrence
    British property born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 7
  • Coppen, Lawrence
    British property agent born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 8
  • Coppen, Lawrence
    British property consultant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 11
    • icon of address 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 12
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 13
    • icon of address 34, Winston Avenue, Kings Hill, West Malling, Kent, ME19 4WT

      IIF 14
    • icon of address 34, Winston Avenue, Kings Hill, West Malling, Kent, ME19 4WT, United Kingdom

      IIF 15
    • icon of address 34, Winston Avenue, Kings Hill, West Malling, ME194WT, United Kingdom

      IIF 16
    • icon of address 9, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 17
  • Coppen, Lawrence
    British property consulytant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friend & Grant Ltd, Bryant House, Rochester, ME23EW, England

      IIF 18
  • Coppen, Lawrence
    British property developer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 20 IIF 21
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 22
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 23
  • Coppen, Lawrence
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Holt Wood Avenue, Aylesford, ME20 7QH, England

      IIF 24
  • Coppen, Lawrence
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 25 IIF 26
    • icon of address 10 Magazine B, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 27
    • icon of address Flat 101, Bamford Point, 105 Cuthbertbank Road, Sheffield, S6 2DW, United Kingdom

      IIF 28
  • Coppen, Lawrence
    British property consultant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Coppen, Lawrence
    British property developer born in February 1950

    Resident in United Kingdom

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

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address Canada House, 20/20 Business Park, St Leonards Road, Maidstone, DA16 0LS, United Kingdom

      IIF 32
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 33
    • icon of address 10 Magazine B, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 34
    • icon of address Magazine B, 10 Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 35
  • Lawrence Coppen
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 36
  • Mr Lawrence Coppen
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 37
    • icon of address 71 -75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 40
    • icon of address Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 41 IIF 42 IIF 43
    • icon of address Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 45
    • icon of address 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 46
    • icon of address 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 47
  • Coppen, Lawrence

    Registered addresses and corresponding companies
    • icon of address Friend & Grant Ltd, Bryant House, Rochester, ME23EW, England

      IIF 48
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 49
  • Lawrence Coppen
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 50
  • Mr Lawrence Coppen
    British born in February 1950

    Resident in United Kingdom

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

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52 IIF 53
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 54
    • icon of address 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 55
    • icon of address 10 Magazine B, Upnor Road, Rochester, ME2 4UY, United Kingdom

      IIF 56
    • icon of address Magazine B, 10 Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 57
    • icon of address Flat 101, Bamford Point, 105 Cuthbertbank Road, Sheffield, S6 2DW, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 9 High Street, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Friend & Grant Ltd, Bryant House, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-04-13 ~ dissolved
    IIF 48 - Secretary → ME
  • 3
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 9 High Street, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 17 - Director → ME
  • 5
    PCYSYS TELECOM (UK) LIMITED - 2017-01-27
    icon of address Regus Regus Office 210, 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Magzine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 26 Kings Hill Avenue Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Magazine B Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    SEBA REAL ESTATE (MALDEN) LIMITED - 2020-10-12
    icon of address 6 Benthall Gardens, Kenley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 86a Broxash Road, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 86a Broxash Road, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    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 Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,526 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Regus 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    261,415 GBP2024-08-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9 High Street, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95,181 GBP2024-02-28
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -732,822 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,245 GBP2016-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -568 GBP2017-03-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    BLAGDON MEADOW LIMITED - 2016-03-31
    icon of address C/o Cg&co, Greg's Building 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2022-03-04
    IIF 1 - Director → ME
  • 2
    PCYSYS TELECOM (UK) LIMITED - 2017-01-27
    icon of address Regus Regus Office 210, 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-01-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    LARKFIELD AND NEW HYTHE SPORTS AND SOCIAL CLUB LIMITED - 2020-09-11
    LARKFIELD SPORTS CLUB LIMITED - 2002-04-24
    icon of address 41 Holt Wood Avenue, Aylesford, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,232 GBP2024-05-31
    Officer
    icon of calendar 2020-02-04 ~ 2022-04-04
    IIF 24 - Director → ME
  • 4
    icon of address 26 Kings Hill Avenue Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2011-11-21
    IIF 16 - Director → ME
  • 5
    icon of address 10 Magazine B Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ 2022-03-04
    IIF 34 - Director → ME
  • 6
    SEBA REAL ESTATE (MALDEN) LIMITED - 2020-10-12
    icon of address 6 Benthall Gardens, Kenley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-03-04
    IIF 27 - Director → ME
  • 7
    icon of address 86a Broxash Road, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ 2022-03-04
    IIF 28 - Director → ME
  • 8
    icon of address 6 Benthall Gardens, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2021-09-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-09-22
    IIF 46 - Right to appoint or remove directors OE
    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
  • 9
    icon of address Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,526 GBP2016-08-31
    Officer
    icon of calendar 2015-09-16 ~ 2018-05-14
    IIF 3 - Director → ME
  • 10
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate
    Equity (Company account)
    -187,202 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2022-03-10
    IIF 10 - Director → ME
    icon of calendar 2016-03-09 ~ 2018-02-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    icon of address Regus 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    261,415 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ 2024-03-07
    IIF 6 - Director → ME
    icon of calendar 2020-08-20 ~ 2022-03-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2024-03-07
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    icon of address 26 Kings Hill Avenue, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2022-04-05
    IIF 21 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95,181 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-11-29
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
  • 14
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -732,822 GBP2020-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2022-03-10
    IIF 20 - Director → ME
  • 15
    icon of address 9 High Street, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2011-11-21
    IIF 15 - Director → ME
  • 16
    icon of address 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -285,844 GBP2021-01-31
    Officer
    icon of calendar 2018-02-28 ~ 2022-03-10
    IIF 11 - Director → ME
    icon of calendar 2015-08-18 ~ 2018-02-27
    IIF 12 - Director → ME
    icon of calendar 2011-01-13 ~ 2014-04-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-27
    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
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ 2022-03-04
    IIF 31 - 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.