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

Lewis, Jonathan Paul

    Related profiles found in government register
  • Lewis, Jonathan Paul
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, 89 New Bond Street, London, W1S 1DA

      IIF 1
    • 5th, Floor, Watson House 54 Baker Street, London, W1U 7BU, England

      IIF 2
    • First Floor, Ostro House, 420 Finchley Road, London, NW2 2HY

      IIF 3
    • Wick House, 50 Marshals Drive, St Albans, Herts, AL1 4RQ, England

      IIF 4
    • Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 5 IIF 6 IIF 7
  • Lewis, Jonathan Paul
    British company director (advertsing) born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 9
  • Lewis, Jonathan Paul
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 10 IIF 11 IIF 12
    • 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 17
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 18
    • Roxburghe House, 273 -287 Regent Street, London, W1B 2AD, United Kingdom

      IIF 19
    • Wick House, 50 Marshals Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 20
    • Wick House, 50 Marshals Drive, St Albans, Hertfordshire, AL1 4RQ, England

      IIF 21
    • Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 22 IIF 23
  • Lewis, Jonathan Paul
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Golden Square, London, W1F 9JT, England

      IIF 24
  • Lewis, Jonathan
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elsley Court, 20 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 25
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Lewis, Jonathan
    British executive director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL

      IIF 30
  • Lewis, Jonathan David
    British asstant driector for education born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Thomas Deacon Academy, Queens Gardens, Peterborough, Cambridgeshire, PE1 2UW

      IIF 31
  • Lewis, Jonathan David
    British resources assistant director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Pyrethrum Way, Willingham, Cambridge, Cambs, CB24 5UX

      IIF 32
  • Lewis, Jonathan Paul
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50 Marshals Drive, St. Albans, AL1 4RQ

      IIF 33
  • Lewis, Jonathan
    British director of education born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, DE13 9TQ, England

      IIF 34
    • Unit 1 Saltmore Farm, New Inn Road, Hinxworth, Hertfordshire, SG7 5EZ

      IIF 35
  • Lewis, Jonathan
    British service director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Shire Hall, Shire Hall, Cambridge, CB3 0AP, England

      IIF 36
  • Lewis, Jonathan Paul
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-32, 3rd Floor, Whitfield Court, Whitfield Street, London, W1T 2RQ, England

      IIF 37 IIF 38
    • 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL, England

      IIF 39 IIF 40
    • 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 45 IIF 46
  • Lewis, Jonathan Paul
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 47
    • 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL, England

      IIF 48 IIF 49 IIF 50
  • Mr Jonathan Lewis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elsley Court, 20 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 51
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Lewis, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 55
  • Mr Jonathan Paul Lewis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Maxx House, 108 Park Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1HY, England

      IIF 56
    • 33, Broadwick Street, London, W1F 0DQ, England

      IIF 57
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 58 IIF 59
  • Lewis, Jonthan
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 60
  • Lewis, Jonathan Paul
    Welsh doorman born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Kings Rd Canton, Kings Road, Cardiff, CF11 9DB, United Kingdom

      IIF 61
  • Lewis, Jonathan Paul

    Registered addresses and corresponding companies
    • 5th, Floor, 89 New Bond Street, London, W1S 1DA, United Kingdom

      IIF 62
  • Mr Jonathan Paul Lewis
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 63
  • Mr Jonathan Paul Lewis
    Welsh born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Kings Rd Canton, Kings Road, Cardiff, CF11 9DB, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 24
  • 1
    WHITE HOUSE ESTATES LIMITED - 2000-10-17
    5th Floor 89 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 14 - director → ME
  • 2
    5th Floor 89 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 4 - director → ME
  • 3
    KENFARE LIMITED - 1988-04-25
    5th Floor 89 New Bond Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-02-28 ~ dissolved
    IIF 13 - director → ME
  • 4
    5th Floor 89 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 21 - director → ME
  • 5
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-09-11 ~ now
    IIF 29 - director → ME
  • 6
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-11 ~ now
    IIF 26 - director → ME
  • 7
    5th Floor, 89 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-09-15 ~ dissolved
    IIF 15 - director → ME
  • 8
    5th Floor 89 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 12 - director → ME
  • 9
    79 Kings Rd Canton, Kings Road, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    ADMEDIA LIMITED - 2021-10-21
    30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    484,043 GBP2019-12-31
    Officer
    2021-05-21 ~ now
    IIF 38 - director → ME
  • 11
    STILLNESS 981 LIMITED - 2009-12-04
    5th Floor, 89 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 12
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-03-18 ~ now
    IIF 33 - llp-member → ME
  • 13
    Marlborough House Ground Floor, 298 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2024-11-25 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    5th Floor 89 New Bond Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 22 - director → ME
  • 15
    5th Floor, 89 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 1 - director → ME
  • 16
    5th Floor 89 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 16 - director → ME
  • 17
    4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 60 - director → ME
  • 18
    Elsley Court, 20 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-03-09 ~ now
    IIF 25 - director → ME
  • 19
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    ADMEDIA (LEISURE) LIMITED - 2024-08-02
    ELANQUOTE LIMITED - 2001-11-20
    30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2021-05-21 ~ now
    IIF 37 - director → ME
  • 21
    REACH2ESSEX ACADEMY TRUST - 2015-05-22
    Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, England
    Corporate (10 parents, 1 offspring)
    Officer
    2018-07-17 ~ now
    IIF 34 - director → ME
  • 22
    HADLEY CORPORATION LIMITED - 2004-12-07
    5th Floor 89 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 10 - director → ME
  • 23
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    OUTDOOR PLUS LIMITED - 2006-03-27
    5th Floor 89 New Bond Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-09-12 ~ dissolved
    IIF 11 - director → ME
Ceased 32
  • 1
    INTERCEDE 2341 LIMITED - 2010-01-19
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2019-08-01 ~ 2024-02-02
    IIF 36 - director → ME
  • 2
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,074 GBP2023-12-31
    Officer
    2005-09-02 ~ 2016-11-30
    IIF 18 - director → ME
  • 3
    7th Floor, Lacon House, 84 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-12-13 ~ 2020-02-24
    IIF 39 - director → ME
  • 4
    7th Floor, Lacon House, 84 Theobalds Road, London, England
    Corporate (3 parents)
    Officer
    2006-02-28 ~ 2020-02-24
    IIF 48 - director → ME
  • 5
    Unit 1 Saltmore Farm, New Inn Road, Hinxworth, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    280,836 GBP2024-03-31
    Officer
    2018-09-10 ~ 2023-09-15
    IIF 35 - director → ME
    2008-10-24 ~ 2015-10-31
    IIF 32 - director → ME
  • 6
    BIGGLES BANNERS LIMITED - 2007-12-03
    5 Imperial Court, Laporte Way, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    293,574 GBP2023-12-31
    Officer
    2006-08-10 ~ 2007-11-23
    IIF 5 - director → ME
  • 7
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    423,800 GBP2019-12-31
    Officer
    1997-03-03 ~ 2001-11-23
    IIF 6 - director → ME
  • 8
    366 GROUP LIMITED - 2021-08-04
    Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    -2,287,963 GBP2023-12-31
    Officer
    2018-05-04 ~ 2020-08-10
    IIF 19 - director → ME
  • 9
    BELL HOLDCO LIMITED - 2019-06-10
    WG&M SHELF COMPANY 141 LIMITED - 2007-08-22
    7th Floor, Lacon House, 84 Theobalds Road, London
    Corporate (5 parents, 5 offsprings)
    Officer
    2019-08-01 ~ 2020-02-24
    IIF 30 - director → ME
  • 10
    HAYES SPORTS LIMITED - 2010-01-19
    STILLNESS 982 LIMITED - 2009-12-10
    Cameron Baum, 88 Crawford Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,781 GBP2015-12-31
    Officer
    2009-12-04 ~ 2010-05-24
    IIF 3 - director → ME
  • 11
    Marlborough House Ground Floor, 298 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-09-29 ~ 2024-11-25
    IIF 28 - director → ME
    Person with significant control
    2020-09-29 ~ 2024-11-25
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -405 GBP2023-12-31
    Officer
    2005-09-02 ~ 2016-11-30
    IIF 23 - director → ME
  • 13
    1 Kingsgate, King Harry Lane, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    1991-10-28 ~ 2001-08-12
    IIF 9 - director → ME
  • 14
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,123,917 GBP2020-12-31
    Officer
    2011-07-05 ~ 2019-02-16
    IIF 20 - director → ME
  • 15
    7th Floor Lacon House, 84 Theobald's Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2008-04-22 ~ 2020-02-24
    IIF 42 - director → ME
  • 16
    Talbot House, 34 Staple Gardens, Winchester, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    585,621 GBP2024-03-31
    Person with significant control
    2017-03-31 ~ 2020-01-31
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MAXX MEDIA LTD - 2018-07-25
    MAXXMEDIA LTD - 2006-03-31
    7th Floor, Lacon House, 84 Theobalds Road, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    460,903 GBP2017-04-01 ~ 2018-03-31
    Officer
    2018-08-03 ~ 2020-02-24
    IIF 49 - director → ME
  • 18
    Elsley Court, 20 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2021-03-09 ~ 2021-06-03
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
  • 19
    SUPREME OUTDOOR LIMITED - 2006-03-27
    7th Floor, Lacon House, 84 Theobalds Road, London, England
    Corporate (5 parents, 13 offsprings)
    Officer
    2006-02-03 ~ 2020-02-24
    IIF 40 - director → ME
  • 20
    OUTDOOR MEDIA CENTRE LIMITED - 2015-09-30
    OUTDOOR ADVERTISING ASSOCIATION OF GREAT BRITAIN LIMITED(THE) - 2010-11-04
    33 Golden Square, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,242 GBP2023-12-31
    Officer
    2016-11-03 ~ 2020-09-17
    IIF 24 - director → ME
  • 21
    POSTERMOBILE LIMITED - 1996-01-05
    C/o Mazars Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (3 parents)
    Officer
    1992-05-13 ~ 2001-11-23
    IIF 8 - director → ME
  • 22
    KMS ADVERTISING PLC - 1996-01-05
    KNAPOLEON NO. 3 PLC - 1986-12-05
    Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved corporate (3 parents)
    Officer
    1996-01-05 ~ 2001-11-23
    IIF 7 - director → ME
  • 23
    7th Floor, Lacon House, 84 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-12-09 ~ 2020-02-24
    IIF 50 - director → ME
  • 24
    AGHOCO 1454 LIMITED - 2016-10-10
    7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-11-14 ~ 2020-02-24
    IIF 41 - director → ME
  • 25
    AGHOCO 1452 LIMITED - 2016-10-10
    7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-11-14 ~ 2020-02-24
    IIF 44 - director → ME
  • 26
    AGHOCO 1453 LIMITED - 2016-10-10
    7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-11-14 ~ 2020-02-24
    IIF 43 - director → ME
  • 27
    33 Broadwick Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -46,650 GBP2023-12-31
    Person with significant control
    2024-04-29 ~ 2024-04-29
    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
    IIF 57 - Right to appoint or remove directors OE
  • 28
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -34,120 GBP2024-05-31
    Officer
    2010-02-25 ~ 2018-11-28
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    WORDRELATE LIMITED - 2003-12-05
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -289,237 GBP2023-12-31
    Officer
    2003-09-30 ~ 2005-08-25
    IIF 55 - secretary → ME
  • 30
    TDA EDUCATION TRUST - 2017-11-13
    THE THOMAS DEACON ACADEMY - 2016-12-19
    The Thomas Deacon Academy, Queens Gardens, Peterborough, Cambridgeshire
    Corporate (7 parents)
    Officer
    2014-08-07 ~ 2015-10-22
    IIF 31 - director → ME
  • 31
    INSITE OUTDOOR ADVERTISING (A) LTD - 2020-06-08
    OUTDOOR PLUS ADVERTISING LIMITED - 2014-09-30
    PRESTFIND LIMITED - 2014-01-22
    22 Berghem Mews, Blythe Road, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -539,816 GBP2021-01-01 ~ 2021-12-31
    Officer
    2013-12-09 ~ 2014-01-31
    IIF 17 - director → ME
    2014-01-31 ~ 2014-07-09
    IIF 62 - secretary → ME
  • 32
    31st Floor 40 Bank Street, London
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,234,021 GBP2020-10-01 ~ 2021-09-30
    Officer
    2021-10-01 ~ 2024-03-08
    IIF 45 - 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.