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

Hammer, George Christopher

    Related profiles found in government register
  • Hammer, George Christopher
    British business owner born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, 13, North Audley Street, London, W1K 6ZA, United Kingdom

      IIF 1
  • Hammer, George Christopher
    British businessman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carlos Place, London, W1K 3AW

      IIF 2
  • Hammer, George Christopher
    British chairman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 3
  • Hammer, George Christopher
    British co director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 4
  • Hammer, George Christopher
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Valentine & Co, 1st Floor Galler House, Moon Lane, Barnet, EN5 5YL

      IIF 5
    • 1, Horse Guards Avenue, London, SW1A 2HU, United Kingdom

      IIF 6
    • 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 7
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 8
    • The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 9 IIF 10 IIF 11
  • Hammer, George Christopher
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Horse Guards Avenue, London, SW1A 2HU, United Kingdom

      IIF 13
    • 13, North Audley Street, London, W1K 6ZA, England

      IIF 14
    • 2, Omega Place, London, N1 9DR, England

      IIF 15 IIF 16
    • 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 17
    • 2-4, Hans Cresent, Knightsbridge, London, SW1X 0LH, United Kingdom

      IIF 18
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 19
    • The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 20 IIF 21 IIF 22
    • The Rectory, 13 North Audley Street, London, W1K 6ZA, United Kingdom

      IIF 25
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 26
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 27
    • Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 28
  • Hammer, George Christopher
    born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 29
    • 13a, North Audley Street, London, W1K 6LR

      IIF 30
    • Holy Trinity Church 1, Marylebone Road, London, NW1 4AQ

      IIF 31
    • The Rectory, 13 North Audley Street, London, W1K 6ZA

      IIF 32
  • Hammer, George Christopher
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Hans Crescent, Knightsbridge, London, SW1X 0LH, United Kingdom

      IIF 33
    • 37, Harley Street, London, W1G 8QG, England

      IIF 34
  • Hammer, George Christopher
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 35
    • 42, Shelton Street, London, WC2H 9HJ, England

      IIF 36
    • 42, Shelton Street, London, WC2H 9HJ, United Kingdom

      IIF 37
    • One, Marylebone Road, London, NW1 4AQ, England

      IIF 38
  • Hammer, George Christopher
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 55, Drury Lane, London, WC2B 5RZ, England

      IIF 39
  • Mr George Christopher Hammer
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon, RG9 4QG

      IIF 40
    • 13, North Audley Street, London, W1K 6ZA, United Kingdom

      IIF 41
    • 2, Omega Place, London, N1 9DR, England

      IIF 42 IIF 43 IIF 44
    • 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 47
    • 2-4, Hans Cresent, Knightsbridge, London, SW1X 0LH, United Kingdom

      IIF 48
    • 4, Carlos Place, London, W1K 3AW

      IIF 49 IIF 50
    • 8 Grosvenor Place, London, SW1X 7SH, England

      IIF 51
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 52
    • The Rectory, 13 North Audley Street, London, W1K 6ZA, England

      IIF 53
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 54
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 55
    • 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 56
    • 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 57
  • Hammer, George Christopher
    British company director born in October 1950

    Registered addresses and corresponding companies
    • 201 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 58
    • 53 Berkeley Court, Glentworth Street, London, NW1 5NB

      IIF 59 IIF 60 IIF 61
    • Flat 5, 74 Portland Place, London, W1B 1NT

      IIF 62
  • Hammer, George Christopher
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Omega Place, London, N1 9DR, England

      IIF 63
  • Mr George Christopher Hammer
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Marylebone Road, London, NW1 4AQ, United Kingdom

      IIF 64
    • 2, Omega Place, London, United Kingdom, N1 9DR, United Kingdom

      IIF 65
    • 42, Shelton Street, London, WC2H 9HJ, England

      IIF 66
    • 42, Shelton Street, London, WC2H 9HJ, United Kingdom

      IIF 67
    • 8, Grosvenor Place, London, SW1X 7SH, England

      IIF 68 IIF 69
    • One, Marylebone Road, London, NW1 4AQ, England

      IIF 70
child relation
Offspring entities and appointments
Active 33
  • 1
    8 Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2015-09-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 2
    2-4 Hans Cresent, Knightsbridge, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    41,417 GBP2023-09-30
    Officer
    2020-09-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-24
    Officer
    2007-06-28 ~ dissolved
    IIF 9 - director → ME
  • 4
    10 Caledonian Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-12-11 ~ dissolved
    IIF 4 - director → ME
  • 5
    2-4 Hans Crescent, Knightsbridge, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 33 - director → ME
  • 6
    42 Shelton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    PHILANTHROPIC BRANDS LIMITED - 2017-04-11
    ALL FOR EVE LTD - 2010-12-06
    2 Omega Place, London, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -404,890 GBP2020-12-23
    Officer
    2009-11-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    2 Omega Place, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -168,166 GBP2023-06-30
    Officer
    2017-04-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 9
    2 Omega Place, London, United Kingdom, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2023-02-03 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2 Omega Place 2 Omega Place, London, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,007 GBP2023-06-30
    Officer
    2011-11-10 ~ now
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 11
    42 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -124,710 GBP2023-06-30
    Officer
    2020-07-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    1 Marylebone Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    2 Omega Place, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2007-10-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 14
    TOWNSAVE LIMITED - 1995-10-24
    2 Omega Place, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -4,014,402 GBP2023-06-30
    Officer
    ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    HARLEY STREET AREA PARTNERSHIP LTD - 2024-11-05
    HARLEY STREET MEDICAL AREA PARTNERSHIP LTD - 2021-07-09
    HARLEY STREET MEDICAL PARTNERSHIP LIMITED - 2019-06-03
    37 Harley Street, London, England
    Corporate (15 parents)
    Equity (Company account)
    29,953 GBP2021-04-30
    Officer
    2022-04-09 ~ now
    IIF 34 - director → ME
  • 16
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2012-09-07 ~ now
    IIF 28 - director → ME
  • 17
    URBAN RETREATS LIMITED - 2019-10-25
    LUXE BRANDS LIMITED - 2001-07-11
    LUXE BRAND LIMITED - 1999-09-29
    AVD COSMETICS LIMITED - 1999-07-09
    Cedar House, Hazell Drive, Newport, Gwent
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,755,624 GBP2019-06-30
    Officer
    1993-08-31 ~ now
    IIF 12 - director → ME
  • 18
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -288,875 GBP2019-06-30
    Officer
    2017-10-26 ~ dissolved
    IIF 19 - director → ME
  • 19
    CHAMELEON INC LIMITED - 2023-01-26
    One, Marylebone Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    331,012 GBP2023-06-30
    Officer
    2020-11-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 70 - Has significant influence or controlOE
  • 20
    4 Carlos Place, London
    Dissolved corporate (2 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    2 Omega Place, London, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    25 GBP2021-12-31
    Officer
    2020-12-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 22
    2 Omega Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -318,086 GBP2023-06-30
    Officer
    2012-02-09 ~ now
    IIF 63 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 23
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved corporate (7 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 5 - director → ME
  • 24
    2 Omega Place, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -138,108 GBP2020-12-30
    Officer
    2013-12-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,104,047 GBP2019-06-30
    Officer
    2017-01-30 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    Cedar House, Hazell Drive, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    -2,973,725 GBP2021-06-30
    Officer
    2018-02-23 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    2 Omega Place, London, United Kingdom, United Kingdom
    Corporate (2 parents)
    Officer
    2012-01-30 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    2 Omega Place 2 Omega Place, London, United Kingdom, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    252,571 GBP2020-12-23
    Officer
    2011-07-28 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    URBAN RETREAT WELLNESS LIMITED - 2007-09-20
    Cedar House, Hazell Drive, Newport, Gwent
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -939 GBP2022-12-23
    Officer
    2007-06-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    URBAN RETREAT PRODUCTS LIMITED - 2020-01-22
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,940 GBP2020-12-22
    Officer
    2007-06-28 ~ dissolved
    IIF 23 - director → ME
  • 32
    2 Omega Place 2 Omega Place, London, United Kingdom, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,413 GBP2023-06-30
    Officer
    2008-01-28 ~ now
    IIF 22 - director → ME
  • 33
    WHITEHALL COURT MANAGEMENT LIMITED. - 2014-03-05
    STREATCO 310 LIMITED - 1999-11-24
    4 Carlos Place, London
    Corporate (2 parents)
    Equity (Company account)
    1,191,788 GBP2023-12-25
    Officer
    2014-04-04 ~ now
    IIF 2 - director → ME
Ceased 13
  • 1
    DIMETEAM LIMITED - 1989-09-18
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    ~ 2003-04-01
    IIF 61 - director → ME
  • 2
    DOVEFIND LIMITED - 1999-04-12
    One Fitzroy, 6 Mortimer Street, London, England
    Corporate (6 parents)
    Officer
    1999-07-01 ~ 2001-07-31
    IIF 58 - director → ME
  • 3
    Brindley Jacob, 167 Turners Hill, Cheshunt, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    61,906 GBP2024-03-31
    Officer
    ~ 2000-01-20
    IIF 60 - director → ME
  • 4
    Office 7, 35-37 Ludgate Hill, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    360,913 GBP2023-06-30
    Officer
    2007-11-02 ~ 2018-03-20
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LEIGHTON DENNY LIMITED - 2020-07-24
    ISHY LIMITED - 2004-03-08
    The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    2007-08-01 ~ 2020-05-31
    IIF 10 - director → ME
    2003-05-09 ~ 2004-04-15
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INTERNATE LIMITED - 1996-11-25
    2nd Floor Capital House, 25 Chapel Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,317,000 GBP2024-03-31
    Officer
    1996-11-18 ~ 1999-07-01
    IIF 59 - director → ME
  • 7
    BUSINESS ZEN LIMITED - 2019-02-25
    18-19 Long Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -50,131 GBP2024-01-31
    Officer
    2019-02-01 ~ 2024-07-25
    IIF 14 - director → ME
  • 8
    MAROCRETREAT LIMITED - 2022-01-12
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2014-04-01 ~ 2018-07-11
    IIF 6 - director → ME
  • 9
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved corporate (7 parents)
    Officer
    2016-02-01 ~ 2017-04-13
    IIF 39 - director → ME
  • 10
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved corporate (44 parents)
    Officer
    2007-01-31 ~ 2024-02-04
    IIF 32 - llp-member → ME
  • 11
    C/o The Crown Estate, 1 St. James's Market, London, England
    Corporate (11 parents)
    Equity (Company account)
    51,327 GBP2024-01-31
    Officer
    2014-04-22 ~ 2017-04-26
    IIF 7 - director → ME
  • 12
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (3 parents)
    Equity (Company account)
    105,709 GBP2022-04-30
    Officer
    2007-06-28 ~ 2012-06-26
    IIF 21 - director → ME
  • 13
    WHITEHALL COURT MANAGEMENT LIMITED. - 2014-03-05
    STREATCO 310 LIMITED - 1999-11-24
    4 Carlos Place, London
    Corporate (2 parents)
    Equity (Company account)
    1,191,788 GBP2023-12-25
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 49 - Right to appoint or remove directors OE
© 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.