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

Mrs Jayne-anne Gadhia

    Related profiles found in government register
  • Mrs Jayne-anne Gadhia
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 1
    • 1, Finsbury Circus, London, EC2M 7SH, England

      IIF 2
  • Dame Jayne-anne Gadhia
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 3 IIF 4
  • Ms Jayne-anne Gadhia
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19-22 Charlotte Road, London, EC2A 3SG

      IIF 5
  • Gadhia, Jayne-anne, Dame
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 6 IIF 7 IIF 8
    • 10, Norwich Street, London, EC4A 1BD, England

      IIF 9
    • Brunel Building, 2 Canalside Walk, London, W2 1DG, England

      IIF 10
  • Gadhia, Jayne-anne, Dame
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Dunkeld Road, Perth, Perthshire, PH1 5TW

      IIF 11
  • Gadhia, Jayne-anne, Dame
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gadhia, Jayne-anne
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Gosforth, Newcastle-upon-tyne, NE3 4PL

      IIF 15
    • 90-92, Pentonville Road, London, N1 9HS, United Kingdom

      IIF 16 IIF 17
    • The School House, 50 Brook Green, Hammersmith, London, W6 7RR

      IIF 18
  • Gadhia, Jayne-anne
    British accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Gosforth, Newcastle-upon-tyne, NE3 4PL, United Kingdom

      IIF 19
    • The School House, 50 Brook Green, Hammersmith, London, W6 7RR

      IIF 20 IIF 21 IIF 22
    • Northern Rock House, Gosforth, Newcastle Upon Tyne, NE3 4PL

      IIF 23
    • Discovery House, Whiting Road, Norwich, Norfolk, NR4 6EJ, United Kingdom

      IIF 24
    • Discovery House, Whiting Road, Norwich, Norfolk, NR4 7EJ

      IIF 25
  • Gadhia, Jayne-anne
    British ceo born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover House, 14 Hanover Square, London, W1S 1HP

      IIF 26
    • The School House, 50 Brook Green, Hammersmith, London, W6 7RR

      IIF 27
  • Gadhia, Jayne-anne
    British chief executive born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dumfries House, Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ

      IIF 28
    • Jubilee House, Gosforth, Newcastle Upon Tyne, NE3 4PL, United Kingdom

      IIF 29
  • Gadhia, Jayne-anne
    British chief executive officer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Gosforth, Newcastle-upon-tyne, NE3 4PL

      IIF 30 IIF 31
    • 30, King Street, London, EC2V 8EH, England

      IIF 32
    • Jubilee House, Gosforth, Newcastle Upon Tyne, NE3 4PL, United Kingdom

      IIF 33
  • Gadhia, Jayne-anne
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, West Yorkshire, LS1 4BZ

      IIF 34
  • Gadhia, Jayne-anne
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 35
  • Gadhia, Jayne-anne, Dame
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21 New Globe Walk, London, SE1 9DT

      IIF 36
    • 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 37
    • Flat 38 Tufton Court, Tufton Street, London, SW1P 3QH, England

      IIF 38
  • Gadhia, Jayne-anne
    British banker born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19-22 Charlotte Road, London, EC2A 3SG

      IIF 39
  • Gadhia, Jayne-anne
    British banking born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Angel Court, London, EC2R 7HJ, England

      IIF 40
  • Gadhia, Jayne-anne
    British chief executive officer born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, St. Andrew Square, Edinburgh, EH2 1AF, Scotland

      IIF 41
  • Gadhia, Jayne-anne
    British born in October 1961

    Registered addresses and corresponding companies
    • 8 Whitehouse Terrace, The Grange, Edinburgh, Midlothian, EH9 2EU

      IIF 42 IIF 43
  • Gadhia, Jayne-anne
    British bank official born in October 1961

    Registered addresses and corresponding companies
    • 8 Whitehouse Terrace, The Grange, Edinburgh, Midlothian, EH9 2EU

      IIF 44 IIF 45
  • Gadhia, Jayne-anne
    British chartered accountant born in October 1961

    Registered addresses and corresponding companies
    • 8 Whitehouse Terrace, The Grange, Edinburgh, Midlothian, EH9 2EU

      IIF 46
  • Gadhia, Jayne-anne
    British company director born in October 1961

    Registered addresses and corresponding companies
  • Gadhia, Jayne-anne
    British insurance co officer

    Registered addresses and corresponding companies
    • 8 Whitehouse Terrace, The Grange, Edinburgh, Midlothian, EH9 2EU

      IIF 52
  • Gadhia, Jayne-anne
    British insurance co official

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 37
  • 1
    ALPHA GROUP INTERNATIONAL PLC
    - now 07262416 14260950
    ALPHA FX GROUP PLC - 2022-12-19
    ALPHA CAPITAL LIMITED - 2017-03-28
    ALPHA FX GROUP LIMITED - 2017-03-28
    HEADROOM LIMITED - 2016-05-06
    ALPHA CAPITAL LIMITED - 2015-06-06
    Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (24 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,820,415 GBP2018-01-01 ~ 2018-12-31
    Officer
    2024-05-01 ~ 2025-10-31
    IIF 10 - Director → ME
  • 2
    BANK AND CLIENTS PLC - now
    BANK AND CLIENTS LIMITED - 2015-01-26
    CHURCH HOUSE TRUST LIMITED
    - 2014-12-01 00980698 03985759
    VIRGIN BANK LIMITED
    - 2012-01-31 00980698
    CHURCH HOUSE TRUST PLC
    - 2010-01-28 00980698 03985759
    VIRGIN BANK PLC
    - 2010-01-28 00980698
    DRYFIELD TRUST PLC - 2000-12-27
    DRYFIELD FINANCE LIMITED - 1994-05-05
    Ship Canal House 5th Floor, 98 King Street, Manchester, England
    Dissolved Corporate (59 parents)
    Officer
    2010-01-27 ~ 2014-11-30
    IIF 32 - Director → ME
  • 3
    BUSINESS IN THE COMMUNITY
    01619253 02210750
    137 Shepherdess Walk, London
    Active Corporate (149 parents, 4 offsprings)
    Officer
    2016-01-01 ~ 2017-02-08
    IIF 29 - Director → ME
    2014-04-28 ~ 2015-06-08
    IIF 33 - Director → ME
  • 4
    CHALLENGER (NORWICH) LIMITED - now
    VIRGINMONEY LIMITED
    - 2001-07-27 03427512 06952311, 04232392, 08120214
    VIRGIN DIRECT (2) LIMITED
    - 2000-05-15 03427512 03087587, 04232392
    EXTRAPOLL LIMITED - 1997-11-10
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Dissolved Corporate (39 parents)
    Officer
    1997-11-21 ~ 2001-07-27
    IIF 50 - Director → ME
  • 5
    DIRECT LINE FINANCIAL SERVICES
    02372702
    3 Edridge Road, Croydon, Surrey
    Dissolved Corporate (46 parents)
    Officer
    2005-03-01 ~ 2007-01-10
    IIF 45 - Director → ME
  • 6
    GADHIA CONSULTANTS LIMITED
    11776010
    1 Finsbury Circus, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    543,816 GBP2024-12-31
    Officer
    2020-07-02 ~ 2021-09-30
    IIF 14 - Director → ME
    2019-01-18 ~ 2019-10-24
    IIF 12 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-10-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    GADHIAGROUP LIMITED
    - now 11384082
    BLINKBONNY LIMITED - 2018-08-06
    1 Finsbury Circus, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,010 GBP2024-12-31
    Officer
    2018-08-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JAGASH LTD
    11580116
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    813,087 GBP2019-12-31
    Officer
    2018-09-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LOMBARD HOME LOANS LIMITED
    01832919
    135 Bishopsgate, London, London
    Dissolved Corporate (28 parents)
    Officer
    2005-02-21 ~ 2007-01-10
    IIF 44 - Director → ME
  • 10
    MFM HOLDING LTD
    09553255
    90-92 Pentonville Road, London, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2022-11-23 ~ now
    IIF 17 - Director → ME
  • 11
    MFM INVESTMENT LTD
    09088155
    90-92 Pentonville Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-01-13 ~ now
    IIF 16 - Director → ME
  • 12
    OVO ELECTRICITY LTD
    - now 06858121 04094263
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (16 parents)
    Officer
    2025-11-21 ~ now
    IIF 7 - Director → ME
  • 13
    OVO ENERGY LTD
    06890795
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (19 parents, 10 offsprings)
    Officer
    2025-11-21 ~ now
    IIF 8 - Director → ME
  • 14
    OVO GAS LTD
    - now 06752915
    AURORA HOME ENERGY LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (17 parents)
    Officer
    2025-11-21 ~ now
    IIF 6 - Director → ME
  • 15
    OZONE FINANCIAL TECHNOLOGY LIMITED
    10969115
    86-90 Paul Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,136,218 GBP2023-09-30
    Officer
    2024-05-30 ~ now
    IIF 37 - Director → ME
  • 16
    RE LIFE LIMITED - now
    REASSURE LIFE LIMITED - 2013-07-16
    XSMA LIMITED - 2011-01-25
    VIRGIN MONEY LIFE LIMITED - 2005-12-29
    VIRGIN DIRECT LIFE LIMITED
    - 2002-02-04 03087584
    VIRGIN LIFE LIMITED
    - 1996-02-05 03087584
    SPEED 6037 LIMITED
    - 1995-09-26 03087584 03764793, 02766608, 04628585... (more)
    30 Finsbury Square, London
    Dissolved Corporate (53 parents)
    Officer
    1995-09-21 ~ 2001-07-27
    IIF 48 - Director → ME
    1995-09-21 ~ 1997-04-23
    IIF 53 - Secretary → ME
  • 17
    SAPPHIRE CARDS LIMITED - now
    VIRGIN MONEY CARDS LIMITED - 2013-01-18
    VIRGIN MONEY LIMITED
    - 2012-06-29 04232392 06952311, 03427512, 08120214
    VIRGIN DIRECT 2 LIMITED - 2001-07-27
    30 Finsbury Square, London
    Dissolved Corporate (33 parents)
    Officer
    2007-03-20 ~ 2009-02-12
    IIF 22 - Director → ME
  • 18
    SCOTTISH BUSINESS IN THE COMMUNITY LIMITED - now
    SCOTTISH BUSINESS IN THE COMMUNITY
    - 2018-01-10 SC080355
    5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (166 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-11-07 ~ 2017-03-31
    IIF 41 - Director → ME
  • 19
    SENTEBALE
    05747857
    17 Gresse Street, 6 Evelyn Yard Entrance, London, England
    Active Corporate (36 parents)
    Officer
    2008-12-15 ~ 2011-11-17
    IIF 27 - Director → ME
  • 20
    SHAKESPEARE GLOBE TRUST(THE)
    - now 01152238
    WORLD CENTRE FOR SHAKESPEARE STUDIES LIMITED - 1983-06-08
    21 New Globe Walk, London
    Active Corporate (86 parents, 2 offsprings)
    Officer
    2024-03-20 ~ now
    IIF 36 - Director → ME
  • 21
    STAGECOACH GROUP LIMITED - now
    STAGECOACH GROUP PLC
    - 2022-10-17 SC100764 SC212093
    STAGECOACH HOLDINGS PLC - 2001-08-31
    10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (44 parents, 6 offsprings)
    Officer
    2019-03-01 ~ 2019-07-31
    IIF 11 - Director → ME
  • 22
    THE BRITISH INSPIRATION TRUST
    07141817
    C/o University Of Chichester, College Lane, Chichester, West Sussex, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    -54,175 GBP2024-02-29
    Officer
    2010-05-01 ~ 2011-06-21
    IIF 34 - Director → ME
  • 23
    THE KING'S FOUNDATION - now
    THE PRINCE'S FOUNDATION
    - 2023-12-11 SC331738 03579567
    THE GREAT STEWARD OF SCOTLAND'S DUMFRIES HOUSE TRUST
    - 2018-04-03 SC331738
    Dumfries House, Dumfries House Estate, Cumnock, Ayrshire
    Active Corporate (42 parents, 6 offsprings)
    Officer
    2015-12-03 ~ 2021-03-23
    IIF 28 - Director → ME
  • 24
    THE LEADSOM FOUNDATION
    - now 16183723
    THE LEADSOM FOUNDATION LIMITED
    - 2025-03-25 16183723
    Flat 38 Tufton Court, Tufton Street, London, England
    Active Corporate (6 parents)
    Officer
    2025-01-28 ~ now
    IIF 38 - Director → ME
  • 25
    THE ONE ACCOUNT LIMITED
    - now 03414708
    VIRGIN DIRECT PERSONAL FINANCE LIMITED
    - 2003-01-09 03414708
    CIRCLEMICRO LIMITED - 1997-10-13
    250 Bishopsgate, London, England
    Active Corporate (40 parents)
    Officer
    2001-08-06 ~ 2007-01-10
    IIF 46 - Director → ME
  • 26
    THE PRINCE'S SCHOOL OF TRADITIONAL ARTS
    04970959
    19-22 Charlotte Road, London
    Active Corporate (43 parents)
    Officer
    2018-09-01 ~ 2021-03-23
    IIF 39 - Director → ME
    Person with significant control
    2018-09-01 ~ 2021-03-21
    IIF 5 - Has significant influence or control OE
  • 27
    THE VIRGIN FOUNDATION
    - now 02155645
    THE VIRGIN HEALTHCARE FOUNDATION - 2004-07-06
    THE HEALTHCARE FOUNDATION - 1996-01-31
    THE MATES FOUNDATION LIMITED - 1988-02-15
    7 Savoy Court, London, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    2009-07-08 ~ 2012-04-07
    IIF 26 - Director → ME
  • 28
    UK FINANCE LIMITED - now
    NEWTA LIMITED
    - 2019-01-28 10250295
    1 Angel Court, London, England
    Active Corporate (85 parents)
    Officer
    2017-07-01 ~ 2018-09-26
    IIF 40 - Director → ME
  • 29
    USNOOP LIMITED
    11797870
    10 Norwich Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-01-30 ~ 2023-08-07
    IIF 13 - Director → ME
    Person with significant control
    2019-01-30 ~ 2023-08-07
    IIF 3 - Right to appoint or remove directors OE
  • 30
    VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED
    - now 03248191
    VIRGIN VIE LIMITED
    - 2008-12-23 03248191 03177571
    VIRGIN COSMETICS LIMITED - 1999-04-12
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (25 parents)
    Officer
    2008-05-02 ~ 2011-12-16
    IIF 24 - Director → ME
  • 31
    VIRGIN MONEY GIVING LIMITED
    - now 02733492
    VIRGIN COMPUTERS LIMITED - 2009-02-09
    VIRGIN FLYER LIMITED - 2007-07-02
    MARK 2199 LIMITED - 1992-07-29
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (39 parents)
    Officer
    2009-02-11 ~ 2012-02-23
    IIF 25 - Director → ME
    2012-12-06 ~ 2018-10-15
    IIF 30 - Director → ME
  • 32
    VIRGIN MONEY HOLDINGS (UK) LIMITED - now
    VIRGIN MONEY HOLDINGS (UK) PLC
    - 2022-08-09 03087587
    VIRGIN MONEY HOLDINGS (UK) LIMITED
    - 2014-07-24 03087587
    VIRGIN MONEY GROUP LIMITED - 2005-07-21
    VIRGIN DIRECT LIMITED
    - 2002-02-04 03087587 03427512, 04232392
    SPEED 6038 LIMITED
    - 1995-09-26 03087587 03764793, 02766608, 04628585... (more)
    Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (74 parents, 6 offsprings)
    Officer
    1995-09-21 ~ 2001-07-27
    IIF 47 - Director → ME
    2007-03-12 ~ 2018-10-15
    IIF 19 - Director → ME
    1995-09-21 ~ 1997-04-23
    IIF 55 - Secretary → ME
  • 33
    VIRGIN MONEY LIMITED - now
    VIRGIN MONEY PLC
    - 2021-09-23 06952311 04232392, 03427512, 08120214
    NORTHERN ROCK PLC
    - 2012-10-12 06952311 08120214, 03273685
    GOSFORTH SUBSIDIARY NO.1 PLC - 2009-12-31
    GOSFORTH SUBSIDIARY NO.1 LIMITED - 2009-11-10
    Jubilee House, Gosforth, Newcastle Upon Tyne
    Active Corporate (50 parents, 2 offsprings)
    Officer
    2012-01-01 ~ 2018-10-15
    IIF 23 - Director → ME
  • 34
    VIRGIN MONEY MANAGEMENT SERVICES LIMITED
    - now 03072772
    VIRGIN DIRECT MANAGEMENT SERVICES LIMITED
    - 2002-02-04 03072772
    SPEED 5071 LIMITED
    - 1997-07-03 03072772 03764793, 02766608, 04628585... (more)
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (56 parents)
    Officer
    2007-03-20 ~ 2009-02-12
    IIF 20 - Director → ME
    1996-01-11 ~ 2001-07-27
    IIF 49 - Director → ME
    1996-01-11 ~ 1996-06-27
    IIF 54 - Secretary → ME
  • 35
    VIRGIN MONEY NOMINEES LIMITED - now
    VIRGIN DIRECT NOMINEES LIMITED
    - 2002-02-04 03346243
    FCB 1228 LIMITED - 1997-04-18
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (52 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1997-04-21 ~ 2001-07-27
    IIF 43 - Director → ME
  • 36
    VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED
    - now 03072766
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED
    - 2002-02-04 03072766 03000482
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED
    - 1996-05-17 03072766 03000482
    SPEED 5073 LIMITED
    - 1995-10-30 03072766 03764793, 02766608, 04628585... (more)
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (62 parents)
    Officer
    2016-12-28 ~ 2018-10-15
    IIF 31 - Director → ME
    2007-03-30 ~ 2009-02-12
    IIF 21 - Director → ME
    1995-07-13 ~ 2001-07-27
    IIF 51 - Director → ME
    1995-07-13 ~ 1997-04-23
    IIF 52 - Secretary → ME
  • 37
    VIRGIN MONEY UNIT TRUST MANAGERS LIMITED
    - now 03000482
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED
    - 2002-02-04 03000482 03072766
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED
    - 1996-05-17 03000482 03072766
    SPEED 4720 LIMITED
    - 1995-01-05 03000482 03764793, 02766608, 04628585... (more)
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (87 parents, 2 offsprings)
    Officer
    1994-12-16 ~ 2001-07-27
    IIF 42 - Director → ME
    2016-11-17 ~ 2018-10-15
    IIF 15 - Director → ME
    2007-03-30 ~ 2009-02-12
    IIF 18 - Director → 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.