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

Bailey, Mark Andrew

    Related profiles found in government register
  • Bailey, Mark Andrew
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 1
  • Bailey, Mark Andrew
    British development director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, C/o Manor Property Group, Woodgates Lane, North Ferriby, East Riding Of Yorkshire, HU14 3JY, United Kingdom

      IIF 2
  • Bailey, Mark Andrew
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 3
    • icon of address 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, United Kingdom

      IIF 4
  • Bailey, Mark Andrew
    British hotel consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 5 IIF 6
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 7
    • icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY

      IIF 8
    • icon of address Garden Cottage, Beck Lane, Malham, Skipton, North Yorkshire, BD23 4DG, England

      IIF 9
    • icon of address Iveco House, Station Road, Watford, WD17 1DL

      IIF 10
  • Bailey, Mark Andrew
    British hotel consutlant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY

      IIF 11
  • Bailey, Mark Andrew
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b Broom Business Park, Bridge Way, Sheepbridge, Chesterfield, Yorkshire, S41 9QG

      IIF 12
  • Bailey, Mark Andrew
    British property consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Mark Andrew
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Stockport Road, Timperley, Altrincham, Cheshire, WA15 7SR, England

      IIF 44
  • Bailey, Mark Andrew
    English property consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, England

      IIF 45
  • Bailey, Mark Andrew
    English property consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, England

      IIF 46
  • Barnsley, Mark Andrew
    British carpenter born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 47
  • Barnsley, Mark Andrew
    British floorer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Sorby Street, Sheffield, S4 7LA, United Kingdom

      IIF 48
  • Bailey, Mark Andrew
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 49
  • Bailey, Mark Andrew
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 50
  • Bailey, Mark Andrew
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Beck Lane, Malham, BD23 4DG, United Kingdom

      IIF 51
  • Bailey, Mark Andrew
    British property consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, United Kingdom

      IIF 52
  • Bailey, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Beck Lane, Malham, BD23 4DG, United Kingdom

      IIF 53
  • Bailey, Andrew Mark
    British marketing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gravel Hill, Nayland, Colchester, CO6 4JB, England

      IIF 54
  • Mr Mark Andrew Bailey
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 55
  • Mr Andrew Mark Bailey
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gravel Hill, Nayland, Colchester, CO6 4JB, England

      IIF 56
  • Mr Mark Andrew Bailey
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Emmerson Accountancy, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ

      IIF 57
  • Bailey, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address BD23

      IIF 58
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 59
  • Mr Mark Andrew Barnsley
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 60
child relation
Offspring entities and appointments
Active 19
  • 1
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    THE ROOM (TRADING) LIMITED - 2003-04-15
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -444,534 GBP2018-06-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 21 - Director → ME
  • 2
    MARK ANDREW BAILEY LTD - 2021-10-06
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,225 GBP2024-02-29
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2024-05-07 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,204,378 GBP2015-06-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 13 - Director → ME
  • 5
    MANOR CHAMBERS (HULL) LTD - 2011-07-04
    MANOR HOUSE (BRADFORD) LTD - 2011-02-02
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 5 - Director → ME
  • 6
    MANOR PROPERTY HOLDINGS LIMITED - 2012-12-04
    icon of address Iveco House, Station Road, Watford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 10 - Director → ME
  • 7
    MANOR BILLING LIMITED - 2008-08-05
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 8 - Director → ME
  • 8
    MANOR CUBE (YORK) LIMITED - 2013-11-28
    UNILIFE SOCIAL NETWORK LIMITED - 2012-12-04
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 16 - Director → ME
  • 10
    TOWERMANOR LIMITED - 2001-06-18
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 6 - Director → ME
  • 11
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address C/o Emmerson Accountancy Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,247 GBP2016-07-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    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 - Has significant influence or controlOE
  • 13
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,420 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4385, 14791109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    icon of address Garden Cottage, Beck Lane, Malham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-11-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    icon of address 1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 67 Sorby Street, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 48 - Director → ME
  • 18
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 43 - Director → ME
  • 19
    MANOR PORTAL LIMITED - 2019-01-16
    icon of address Suite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,608,235 GBP2017-06-30
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 22 - Director → ME
Ceased 26
  • 1
    CARDIGAN ROAD BRIDLINGTON LLP - 2010-08-13
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-26
    IIF 49 - LLP Designated Member → ME
    icon of calendar 2024-04-11 ~ 2024-04-23
    IIF 50 - LLP Designated Member → ME
  • 2
    MARK ANDREW BAILEY LTD - 2021-10-06
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,225 GBP2024-02-29
    Officer
    icon of calendar 2014-10-16 ~ 2024-05-07
    IIF 58 - Secretary → ME
  • 3
    PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2014-12-10 ~ 2024-04-11
    IIF 28 - Director → ME
  • 4
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-26
    Officer
    icon of calendar 2012-10-10 ~ 2024-04-11
    IIF 9 - Director → ME
  • 5
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -118,161 GBP2018-06-30
    Officer
    icon of calendar 2014-12-10 ~ 2019-04-17
    IIF 18 - Director → ME
  • 6
    QDOS.EDUCATION LIMITED - 2021-10-06
    MANOR MILL (HULL) LIMITED - 2017-04-04
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,001,000 GBP2023-06-29
    Officer
    icon of calendar 2016-01-25 ~ 2017-04-03
    IIF 4 - Director → ME
    icon of calendar 2021-05-01 ~ 2024-04-05
    IIF 41 - Director → ME
  • 7
    QDOS GLASGOW LIMITED - 2022-02-24
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-29
    Officer
    icon of calendar 2018-12-26 ~ 2024-04-11
    IIF 32 - Director → ME
  • 8
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    WESTPARK DARWEN LTD - 2018-08-10
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    icon of calendar 2017-10-01 ~ 2024-04-11
    IIF 24 - Director → ME
  • 9
    HUMPH BOILERS LIMITED - 2023-07-06
    WESTPARK (DARWIN) LTD - 2018-08-03
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    696,029 GBP2023-06-29
    Officer
    icon of calendar 2019-08-20 ~ 2024-04-11
    IIF 31 - Director → ME
  • 10
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2012-10-10 ~ 2013-12-20
    IIF 11 - Director → ME
    icon of calendar 2014-12-10 ~ 2024-04-11
    IIF 26 - Director → ME
  • 11
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-29
    Officer
    icon of calendar 2016-05-24 ~ 2016-11-03
    IIF 52 - Director → ME
    icon of calendar 2018-02-20 ~ 2024-04-11
    IIF 29 - Director → ME
  • 12
    FRANK GRESHAM & COMPANY LIMITED - 2016-11-15
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,447,164 GBP2020-06-29
    Officer
    icon of calendar 2021-01-01 ~ 2024-04-11
    IIF 38 - Director → ME
  • 13
    QDOSH LTD - 2017-08-02
    UNIDOSH LIMITED - 2011-02-07
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    icon of calendar 2014-12-10 ~ 2024-04-11
    IIF 27 - Director → ME
  • 14
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2020-08-06 ~ 2020-09-03
    IIF 14 - Director → ME
    icon of calendar 2014-12-10 ~ 2019-04-17
    IIF 45 - Director → ME
  • 15
    MANOR QDOS ADMINISTRATION LIMITED - 2019-01-22
    MANOR QUAY LIMITED - 2019-01-16
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-29
    Officer
    icon of calendar 2016-06-13 ~ 2016-11-04
    IIF 20 - Director → ME
    icon of calendar 2017-08-07 ~ 2024-04-11
    IIF 33 - Director → ME
  • 16
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2020-02-12 ~ 2024-04-11
    IIF 35 - Director → ME
  • 17
    QDOS FRANCHISE LTD - 2020-05-26
    MANOR COURT (HULL) LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2014-12-10 ~ 2020-05-22
    IIF 17 - Director → ME
    icon of calendar 2021-05-01 ~ 2024-04-11
    IIF 25 - Director → ME
  • 18
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,860 GBP2022-06-29
    Officer
    icon of calendar 2015-03-12 ~ 2024-04-11
    IIF 23 - Director → ME
  • 19
    MANOR STUDENT HOMES LTD - 2012-08-15
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    icon of calendar 2014-12-10 ~ 2024-04-11
    IIF 37 - Director → ME
  • 20
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    icon of calendar 2014-12-10 ~ 2015-12-03
    IIF 42 - Director → ME
  • 21
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    icon of calendar 2015-03-12 ~ 2024-04-11
    IIF 36 - Director → ME
  • 22
    QTEL ONE LTD - 2020-10-15
    MANOR HOTEL (HULL) LIMITED - 2017-07-14
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2015-08-04 ~ 2024-04-11
    IIF 2 - Director → ME
  • 23
    WESTPARK LIVING MELTON LIMITED - 2020-07-27
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2020-07-24 ~ 2024-04-11
    IIF 30 - Director → ME
  • 24
    WEST PARK LIVING LIMITED - 2015-12-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360,462 GBP2022-06-29
    Officer
    icon of calendar 2017-10-01 ~ 2017-10-16
    IIF 19 - Director → ME
    icon of calendar 2019-09-20 ~ 2024-04-11
    IIF 39 - Director → ME
  • 25
    WEST BAR ESTATE LTD - 2018-11-22
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2014-12-10 ~ 2017-07-12
    IIF 46 - Director → ME
    icon of calendar 2021-05-01 ~ 2024-04-11
    IIF 40 - Director → ME
  • 26
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2010-12-20
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.