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 David Pender Richards

    Related profiles found in government register
  • Mr David Pender Richards
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD

      IIF 1 IIF 2 IIF 3
    • Prodrive, Chalker Way, Banbury, OX16 4XD, England

      IIF 6
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • David Pender Richards
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, United Kingdom

      IIF 10 IIF 11
  • Mr David Pender Richards
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD

      IIF 12
    • Unit 4, Chalker Way, Banbury, OX16 4XD, England

      IIF 13
  • Richards, David Pender
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD

      IIF 14
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 15
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Richards, David Pender
    British managing director/chairman born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • British Motor Museum, Banbury Road, Gaydon, Warwickshire, CV35 0BJ, England

      IIF 20
  • Richards, David Pender
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 60 Trafalgar Square, London, WC2N 5DS

      IIF 21
    • Prodrive Headquarters, Chalker Way, Banbury, OX16 4XD, United Kingdom

      IIF 22
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 23 IIF 24 IIF 25
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Prodrive, Unit 4, Chalker Way, Banbury, OX16 4XD, United Kingdom

      IIF 32
    • 141 The Command Works, Southern Avenue, Bicester Heritage, Bicester, OX27 8FY, England

      IIF 33
    • 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 34
    • Cornwall Air Ambulance Trust Headquarters, Trevithick Downs, Newquay, Cornwall, TR8 4DY

      IIF 35
    • 3 The Quay, St Mawes, Truro, Cornwall, TR2 5DG, United Kingdom

      IIF 36
    • 3-4, The Quay, St Mawes, Truro, TR2 5DG, United Kingdom

      IIF 37
    • The Grange, Radway, Warwick, Warwickshire, CV35 0UE

      IIF 38 IIF 39 IIF 40
  • Richards, David Pender
    British chairman born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Acorn Way, Acorn Way, Banbury, Oxfordshire, OX16 3ER, England

      IIF 42
    • Prodrive, Chalker Way, Banbury, OX16 4XD, England

      IIF 43
  • Richards, David Pender
    British chief executive born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 44 IIF 45 IIF 46
  • Richards, David Pender
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Richards, David Pender
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 54
    • 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 55
    • Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 56
  • Richards, David Pender
    British motorsport consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 57 IIF 58 IIF 59
    • The Grange, Radway, Warwick, Warwickshire, CV35 0UE

      IIF 60 IIF 61
  • Richards, David Pender
    British company director born in June 1952

    Registered addresses and corresponding companies
    • Flat 1 13 Herbert Crescent, London, SW1X 0HB

      IIF 62
child relation
Offspring entities and appointments
Active 37
  • 1
    3-4 The Quay, St Mawes, Truro, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-07-17 ~ now
    IIF 37 - Director → ME
  • 2
    DDL32 LIMITED - 2007-06-26
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-01-13 ~ now
    IIF 25 - Director → ME
  • 3
    Cornwall Air Ambulance Trust Headquarters, Trevithick Downs, Newquay, Cornwall
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-09-26 ~ now
    IIF 35 - Director → ME
  • 4
    3 The Quay, St. Mawes, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2022-11-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    PRODRIVE GROUP LIMITED - 2024-07-04
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2017-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2000-04-05 ~ dissolved
    IIF 49 - Director → ME
  • 7
    Unit 6 Unit 6 E & F, Ni Park, Newport, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    534,411 GBP2023-10-01 ~ 2024-12-31
    Officer
    2024-08-22 ~ now
    IIF 30 - Director → ME
  • 8
    PROFLIGHT LIMITED - 2003-01-02
    SOFTBREEZE LIMITED - 2001-02-15
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2000-05-23 ~ now
    IIF 40 - Director → ME
  • 9
    3 The Quay, St Mawes, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-08-05 ~ now
    IIF 36 - Director → ME
  • 10
    BLAKEMOLD LIMITED - 2003-01-08
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    1999-10-11 ~ dissolved
    IIF 60 - Director → ME
  • 11
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-03-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    2003-01-02 ~ now
    IIF 38 - Director → ME
  • 13
    141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (3 parents)
    Officer
    2018-02-13 ~ now
    IIF 47 - Director → ME
  • 14
    THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED - 2020-10-02
    RAC MOTOR SPORTS ASSOCIATION LIMITED(THE) - 1998-10-27
    BRITISH MOTOR SPORTS ASSOCIATION LIMITED (THE) - 1979-12-31
    RAC MOTOR SPORTS ASSOCIATION LIMITED - 1978-12-31
    141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2018-01-01 ~ now
    IIF 33 - Director → ME
  • 15
    GALMER ENGINEERING LIMITED - 1999-10-18
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 46 - Director → ME
  • 16
    NEEJAM 5 LIMITED - 1988-11-07
    Prodrive Ltd, Acorn House, Acorn Way, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 61 - Director → ME
  • 17
    CHARINGPORT LIMITED - 2000-02-10
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    1999-11-19 ~ now
    IIF 26 - Director → ME
  • 18
    PRODRIVE HOLDINGS LIMITED - 2000-01-31
    DAVID RICHARDS AUTOSPORT LIMITED - 1989-01-23
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 59 - Director → ME
  • 19
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-01-13 ~ now
    IIF 27 - Director → ME
  • 20
    TICKFORD ENGINEERING LIMITED - 2001-12-03
    INGLEBY (940) LIMITED - 1997-05-02
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-05-27 ~ now
    IIF 14 - Director → ME
  • 21
    TICKFORD LIMITED - 2001-12-03
    DACRON SERVICES LIMITED - 1991-03-30
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 44 - Director → ME
  • 22
    CONSIDER LIMITED - 2011-11-18
    6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    2015-07-21 ~ now
    IIF 34 - Director → ME
  • 23
    PRODRIVE FORMULA ONE LIMITED - 2013-08-15
    PRODRIVE F1 LTD - 2006-03-03
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2006-02-23 ~ dissolved
    IIF 54 - Director → ME
  • 24
    PRODRIVE PROJECTS LIMITED - 2015-05-01
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2016-05-27 ~ now
    IIF 15 - Director → ME
  • 25
    HUNDRED PERCENT PROPERTIES LIMITED - 2017-04-11
    PRODRIVE PROPERTIES LIMITED - 2003-01-02
    NEEJAM 14 LIMITED - 1988-12-15
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,578,560 GBP2023-12-31
    Officer
    ~ now
    IIF 41 - Director → ME
  • 26
    PRODRIVE LIMITED - 2001-12-03
    D.R. AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1987-01-15
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ now
    IIF 23 - Director → ME
  • 27
    PRODRIVE ENGINEERING LIMITED - 2015-05-01
    D.R.AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1988-07-01
    PRODRIVE LIMITED - 1987-01-15
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 57 - Director → ME
  • 28
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    TUNNELLER LIMITED - 2016-12-05
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -489,507 GBP2023-12-31
    Officer
    2014-01-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 30
    RALLY99 LIMITED - 2009-11-27
    SUBARU WORLD RALLY TEAM LIMITED - 2008-12-28
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-12-22 ~ now
    IIF 24 - Director → ME
  • 31
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    12,575,474 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 32
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2023-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 33
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,202,860 GBP2024-03-31
    Officer
    2023-08-10 ~ now
    IIF 18 - Director → ME
  • 34
    SPECIAL EVENT PRODUCTIONS LIMITED - 2000-05-16
    Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2000-04-07 ~ dissolved
    IIF 50 - Director → ME
  • 35
    SPEEDLINE (UK) LIMITED - 1995-01-12
    RALLYSPORT PRODUCTIONS LIMITED - 1993-12-23
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 45 - Director → ME
  • 36
    Prodrive Headquarters, Chalker Way, Banbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-05-25 ~ now
    IIF 22 - Director → ME
  • 37
    D.R. AUTOSPORT RALLY TEAM LIMITED - 2000-04-14
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 58 - Director → ME
Ceased 17
  • 1
    Office Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,278 GBP2024-03-31
    Officer
    1996-08-28 ~ 2000-02-25
    IIF 62 - Director → ME
  • 2
    MIS BROKERS GP LIMITED - 2006-12-18
    CANTOR FITZGERALD (FX) LIMITED - 2004-10-06
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (9 parents, 15 offsprings)
    Officer
    2009-05-19 ~ 2017-06-22
    IIF 39 - Director → ME
  • 3
    British Motor Museum Banbury Road, Gaydon, Warwickshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2008-12-12 ~ 2016-07-20
    IIF 20 - Director → ME
  • 4
    FIA FOUNDATION FOR THE AUTOMOBILE AND SOCIETY - 2017-03-17
    60 Trafalgar Square, London
    Active Corporate (11 parents)
    Officer
    2022-06-22 ~ 2025-12-11
    IIF 21 - Director → ME
  • 5
    BRITISH AMERICAN RACING LIMITED - 2007-01-09
    Company Secretary, 470 London Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-05-21 ~ 2004-11-25
    IIF 52 - Director → ME
  • 6
    PROFLIGHT LIMITED - 2003-01-02
    SOFTBREEZE LIMITED - 2001-02-15
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    3 The Quay, St Mawes, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    BLAKEMOLD LIMITED - 2003-01-08
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    STARTEQ LTD - 2008-04-04
    INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED - 2006-06-30
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-09-27 ~ 2007-10-01
    IIF 48 - Director → ME
  • 11
    BRAWN GP LIMITED - 2010-01-15
    HONDA GP LIMITED - 2009-03-06
    BAR HONDA GP LIMITED - 2006-01-10
    BARGP LIMITED - 2005-01-26
    BRITISH AMERICAN RACING GP LIMITED - 2005-01-10
    BRITISH AMERICAN RACING GRAND PRIX LIMITED - 1998-11-27
    TYRRELL RACING ORGANISATION LIMITED - 1998-11-10
    Operations Centre, Lauda Drive, Brackley, Northamptonshire, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2002-05-21 ~ 2004-11-25
    IIF 53 - Director → ME
  • 12
    INTERNATIONAL SPORTSWORLD COMMUNICATORS LIMITED - 2010-01-04
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2000-04-07 ~ 2007-10-01
    IIF 51 - Director → ME
  • 13
    PHYTOME RESEARCH PLC - 2023-06-22
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-06-06 ~ 2023-11-03
    IIF 55 - Director → ME
  • 14
    PHYTOME LIFE SCIENCES LIMITED - 2023-06-22
    PARNALL LIFE SCIENCES LIMITED - 2020-03-03
    PARNALL TECHNICAL SERVICES LIMITED - 2019-09-12
    FIXED LIQUIDITY ASSET SHARE LIMITED - 2019-02-15
    15-19 Westgate Street, Launceston, Cornwall, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,494,956 GBP2023-12-31
    Officer
    2019-08-22 ~ 2023-11-03
    IIF 43 - Director → ME
    Person with significant control
    2019-08-22 ~ 2023-07-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HUNDRED PERCENT PROPERTIES LIMITED - 2017-04-11
    PRODRIVE PROPERTIES LIMITED - 2003-01-02
    NEEJAM 14 LIMITED - 1988-12-15
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,578,560 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    43 Palace Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    50,890,482 GBP2023-03-31
    Officer
    2021-09-17 ~ 2022-09-30
    IIF 56 - Director → ME
  • 17
    Cranfield Innovation Centre Unit 15, University Way, Cranfield, Bedford, England
    Dissolved Corporate (15 parents)
    Officer
    2014-12-03 ~ 2016-12-08
    IIF 42 - 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.