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

Mr Simon Roger Kirkup

    Related profiles found in government register
  • Mr Simon Roger Kirkup
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Roger Kirkup
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 20 IIF 21 IIF 22
    • icon of address C/o, Resource, Wentloog Corporate Park, Cardiff, CF3 2ER, United Kingdom

      IIF 23
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 24
  • Simon Roger Kirkup
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raby Estate Office, 3 Office Square, Staindrop, Darlington, County Durham, DL2 3NF, United Kingdom

      IIF 25
    • icon of address The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE

      IIF 26 IIF 27 IIF 28
    • icon of address The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, NE4 5DE, England

      IIF 29
    • icon of address 1, The Salt Box, Lavendon, Olney, MK46 4DS, United Kingdom

      IIF 30
  • Mr Simon Roger Kirkup
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 31
    • icon of address One Trinity, Broad Chare, Newcastle Upon Tyne, NE1 2HF, England

      IIF 32
    • icon of address The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, England

      IIF 33 IIF 34 IIF 35
    • icon of address The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, NE4 5DE, England

      IIF 36
  • Kirkup, Simon Roger
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD

      IIF 37
  • Kirkup, Simon Roger
    British solicitor born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, More London Riverside, London, SE1 2AU

      IIF 38
    • icon of address Belsay Estate Office, Belsay, Newcastle Upon Tyne, NE20 0DX

      IIF 39
    • icon of address One Trinity, Broadchare, Newcastle Upon Tyne, NE1 2HF

      IIF 40
    • icon of address The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, England

      IIF 41
    • icon of address Fifteen, Rosehill, Montgomery Way, Rosehill, Cumbria, CA1 2RW, United Kingdom

      IIF 42
  • Simon Roger Kirkup
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scofton Farmhouse, Scofton, Worksop, Nottinghamshire, S81 0UE, England

      IIF 43
  • Kirkup, Simon Roger
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raby Estate Office, 3 Office Square, Staindrop, Darlington, County Durham, DL2 3NF, United Kingdom

      IIF 44
    • icon of address 4, More London Riverside, London, SE1 2AU, United Kingdom

      IIF 45
  • Kirkup, Simon Roger
    British solicitor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 46
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Northumberland, NE99 1SB

      IIF 47
child relation
Offspring entities and appointments
Active 36
  • 1
    BLUE SELF STORAGE (HOLDINGS) LIMITED - 2023-12-06
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,856,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Estate Office, Osberton, Worksop, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-04-04
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Alder Road, West Chirton North Ind Estate, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,045,326 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -65,796 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Resource Ltd The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    EURO CLAD (SOUTH WALES) (1991) LIMITED - 1998-05-06
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    336,488 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    COLDAN PROPERTIES LIMITED - 1998-07-03
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    357,948 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    COLDANE LIMITED - 1999-10-20
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    JENPIN LIMITED - 1994-05-19
    icon of address Wentloog Corporate Park, Wentloog, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    253,866 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,256,598 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-17 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -13,658 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Maltings Ltd, East Tyndall Street, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    2,691 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -634 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Raby Estate Office 3 Office Square, Staindrop, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,234,033 GBP2024-03-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 44 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    18,384 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    16,962 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    80,082 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Fixing Point Limited, 183-205 Westgate Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -19,804 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -192,445 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 24
    RESOURCE R13 LIMITED - 2020-05-28
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 25
    THINK SLIM LIMITED - 2017-02-08
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,538,430 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 10 Alder Road, West Chirton North Ind. Est., North Shields, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -775,926 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Fifteen Rosehill, Montgomery Way, Rosehill, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    939,018 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 28
    ALISURA LIMITED - 2010-03-31
    MICROSS GROUP LIMITED - 2016-05-12
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    859,242 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address Belsay Estate Office, Belsay, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 39 - Director → ME
  • 30
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    192,305 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 37 - Director → ME
  • 31
    icon of address Tower House, Lucy Tower Street, Lincoln, Licolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,766,552 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 41 - Director → ME
  • 32
    icon of address 1 The Salt Box, Lavendon, Olney, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    116,839 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 33
    WENTLOOG EQUIPMENT HIRE LIMITED - 2019-09-27
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -3,866 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 34
    WABERLY LIMITED - 1989-11-08
    EURO CLAD (INVESTMENTS) LIMITED - 2017-06-13
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    8,618,795 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    DICKINSON DEES (TRUST CORPORATION) LIMITED - 2013-05-01
    BOND DICKINSON (TRUST CORPORATION) LIMITED - 2017-11-01
    icon of address 4 More London Riverside, London
    Active Corporate (17 parents, 20 offsprings)
    Officer
    icon of calendar 2000-03-21 ~ now
    IIF 38 - Director → ME
  • 36
    DICKINSON DEES LLP - 2013-05-01
    BOND DICKINSON LLP - 2017-11-01
    icon of address 4 More London Riverside, London, United Kingdom
    Active Corporate (98 parents, 18 offsprings)
    Officer
    icon of calendar 2006-05-25 ~ now
    IIF 45 - LLP Member → ME
Ceased 7
  • 1
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-06-27
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    THE OSBERTON TRUST - 2023-06-26
    icon of address Scofton Farmhouse, Scofton, Worksop, Nottinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-08 ~ 2023-07-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-07-20
    IIF 43 - Has significant influence or control OE
  • 3
    icon of address Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -65,796 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-12 ~ 2023-09-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    MOTESALES LIMITED - 1980-12-31
    icon of address Ipswich Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,865,908 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-10-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    DICKINSON DEES (NOMINEES) LIMITED - 2013-05-01
    MIGHTY MACKEREL LIMITED - 1993-12-17
    icon of address 4 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2013-05-01
    IIF 46 - Director → ME
  • 6
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-06-22 ~ 2024-04-09
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    PERFORMANCE PANEL SOLUTIONS LIMITED - 2011-03-30
    PANEL SOLUTIONS LIMITED - 2017-10-11
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    245 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-06-27
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.