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

Murray, David Charles

    Related profiles found in government register
  • Murray, David Charles

    Registered addresses and corresponding companies
  • Murray, David Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 22-24, King Street, Maidenhead, Berkshire, SL6 1EF

      IIF 25
  • Murray, David Charles
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, King Street, Maidenhead, Berkshire, SL6 1EF, England

      IIF 26
  • Murray, David Charles
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, King Street, Maidenhead, Berkshire, SL6 1EF

      IIF 27
    • icon of address 22-24, King Street, Maidenhead, SL6 1EF, United Kingdom

      IIF 28
  • Murray, David Charles
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Murray, David Charles
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, King Street, Maidenhead, Berkshire, SL6 1EF, England

      IIF 36 IIF 37
  • Murray, David Charles
    British commercial manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, David Charles
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, King Street, Maidenhead, Berkshire, SL6 1EF

      IIF 44
    • icon of address 22-24, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 45
    • icon of address 22-24, King Street, Maidenhead, SL6 1EF, United Kingdom

      IIF 46 IIF 47
  • Murray, David Charles
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, David Charles
    British wind farm developer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, New Bridge Street, New Bridge Street House, London, EC4V 6BJ

      IIF 68
  • Murray, David Charles
    British wind farm developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, King Street, Maidenhead, SL6 1EF, United Kingdom

      IIF 69
  • Mr David Charles Murray
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Charles Murray
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 22-24 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-06-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address 22-24 King Street, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,660,875 GBP2024-03-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 57 - Director → ME
    icon of calendar 2014-08-12 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    icon of address 22-24 King Street, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-10-14 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 4
    icon of address 22-24 King Street, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,559,881 GBP2024-03-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 52 - Director → ME
    icon of calendar 2014-08-12 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    CORIOLIS DEVELOPMENTS LIMITED - 2012-02-29
    icon of address 30-34 New Bridge Street, New Bridge Street House, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    179,226 GBP2016-04-15
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 68 - Director → ME
  • 6
    icon of address 22-24 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,398 GBP2016-12-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CORIOLIS ENERGY HOLDINGS LLP - 2019-10-17
    icon of address 22-24 King Street, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,180 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove membersOE
  • 8
    CORIOLIS ENERGY LLP - 2013-03-20
    icon of address 22-24 King Street, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 9
    CORIOLIS VENTURES LIMITED - 2016-08-03
    icon of address 22-24 King Street, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    962,729 GBP2024-03-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 66 - Director → ME
    icon of calendar 2016-05-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 22-24 King Street, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 47 - Director → ME
    icon of calendar 2018-05-26 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    HAMSARD 3040 LIMITED - 2007-05-17
    icon of address 22-24 King Street, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2007-05-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    CORIOLIS ENERGY LIMITED - 2016-08-03
    CORIOLIS NEW ENERGY LIMITED - 2013-03-20
    icon of address Cumberland House 15-16 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    648,429 GBP2016-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2014-03-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 13
    icon of address 22-24 King Street, Maidenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 14
    icon of address 22-24 King Street, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    262,232 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-05-30 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 15
    icon of address 22-24 King Street, Maidenhead
    Active Corporate (2 parents)
    Equity (Company account)
    2,451,211 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 46 - Director → ME
    icon of calendar 2014-04-02 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 22-24 King Street, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    352,780 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 34 - Director → ME
    icon of calendar 2021-12-17 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 17
    icon of address 22-24 King Street, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    700,056 GBP2024-03-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-05-31 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    icon of address 22-24 King Street, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,700,401 GBP2024-03-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 22-24 King Street, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    389,707 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-05-30 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 20
    icon of address 22-24 King Street, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,421,783 GBP2024-03-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 55 - Director → ME
    icon of calendar 2014-08-12 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    icon of address 22-24 King Street, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,439,450 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-04-27 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 22-24 King Street, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    301,273 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-12-17 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 23
    TURNALT WIND FARM LIMITED - 2018-11-15
    icon of address 22-24 King Street, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,830,716 GBP2024-03-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 58 - Director → ME
    icon of calendar 2014-08-12 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 22-24 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,398 GBP2017-12-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 22-24 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,398 GBP2016-12-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 22-24 King Street, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    441,016 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-05-30 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    icon of address 22-24 King Street, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,378,344 GBP2024-03-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 37 - Director → ME
    icon of calendar 2019-07-09 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 28
    icon of address 22-24 King Street, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,018,170 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 51 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 4th Floor 12 Blenheim Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2016-10-26
    IIF 62 - Director → ME
  • 2
    icon of address 4th Floor 12 Blenheim Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2016-10-26
    IIF 49 - Director → ME
  • 3
    TREGONY WIND FARM LTD - 2017-08-02
    icon of address C/o Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-04-15
    IIF 54 - Director → ME
  • 4
    LLANBRYNMAIR WIND FARM LIMITED - 2006-10-09
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2007-05-25
    IIF 43 - Director → ME
  • 5
    CORIOLIS DEVELOPMENTS LIMITED - 2012-02-29
    icon of address 30-34 New Bridge Street, New Bridge Street House, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    179,226 GBP2016-04-15
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-14
    IIF 69 - Director → ME
  • 6
    OGLE LINN WINDFARM LIMITED - 2003-11-18
    RAYSAIL LIMITED - 1996-07-19
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2007-02-28
    IIF 40 - Director → ME
  • 7
    PEN Y MAEN WINDFARM LIMITED - 2003-11-20
    GARN GRON WINDFARM LIMITED - 1996-06-27
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2007-02-28
    IIF 42 - Director → ME
  • 8
    icon of address Union, Albert Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,089,435 GBP2023-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2019-12-11
    IIF 60 - Director → ME
    icon of calendar 2014-08-12 ~ 2019-12-11
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-05
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 9
    MOCHRUM FELL WIND ENERGY LIMITED - 2023-05-04
    icon of address 4th Floor 12 Blenheim Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2014-07-21 ~ 2016-10-26
    IIF 50 - Director → ME
  • 10
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, Flintshire, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    107,536 GBP2018-03-31
    Officer
    icon of calendar 2014-08-12 ~ 2018-06-12
    IIF 67 - Director → ME
    icon of calendar 2014-08-12 ~ 2018-06-12
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2007-05-25
    IIF 41 - Director → ME
  • 12
    icon of address 7-10 Beaumont Mews, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2016-10-26
    IIF 48 - Director → ME
  • 13
    INNOGY RENEWABLES UK LIMITED - 2020-09-01
    RWE INNOGY UK LIMITED - 2016-09-01
    RWE NPOWER RENEWABLES LIMITED - 2014-01-31
    NPOWER RENEWABLES LIMITED - 2009-03-02
    NATIONAL WIND POWER LIMITED - 2004-06-01
    VALUEKEEP LIMITED - 1991-08-19
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (9 parents, 40 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2007-05-25
    IIF 38 - Director → ME
  • 14
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2016-08-03
    IIF 64 - Director → ME
  • 15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-29 ~ 2007-05-25
    IIF 39 - Director → ME
  • 16
    icon of address 4th Floor 12 Blenheim Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2014-12-29
    IIF 63 - 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.