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

Hossain, Muhammad Forhad

    Related profiles found in government register
  • Hossain, Muhammad Forhad
    Bangladeshi director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Whitechapel Road, London, E11EW, United Kingdom

      IIF 1
  • Hossain, Muhammad Forhad
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 2
    • First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire, BB11 5TT

      IIF 3
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 4
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Hossain, Muhammad Forhad
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313 Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 8 IIF 9
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 10 IIF 11 IIF 12
    • 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 14
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 15
  • Hasan, Mohammad Feroz, Mr.
    Bangladeshi director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Edward Court, Edward Road, Canning Town, London, E16 4DN, United Kingdom

      IIF 16
    • 28, Edward Court, Edward Street, London, E16 4DN, United Kingdom

      IIF 17
  • Hasan, Mohammad Feroz
    British business born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Wood Lane, Dagenham, London, RM9 5SL, United Kingdom

      IIF 18
  • Hasan, Mohammad Feroz
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wood Lane, London, RM9 5SL, United Kingdom

      IIF 19
  • Hossain, Muhammad Forhad
    British businessman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cheapside, Bradford, West Yorkshire, BD1 4HR, United Kingdom

      IIF 20
    • New Enterprise House, 149-151 High Road, 6th Floor, Chadwell Heath, Romford, Essex, RM6 6PJ

      IIF 21
    • Unit 6, 107 Shirley High Street, Southampton, SO16 4EY, England

      IIF 22
    • 2-4, Empire Way, Dexion House, Wembley, HA9 0XA, United Kingdom

      IIF 23
  • Hossain, Muhammad Forhad
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 106, High Street, Brentwood, CM14 4AP

      IIF 24
  • Hossain, Muhammad Forhad
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 313 Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 25 IIF 26 IIF 27
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 28
  • Hasan, Mohammad Feroz
    Bangladeshi director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 450b, Green Street, London, E13 9DB, England

      IIF 29
    • Unit 113 Bow Business Centre, Bow House, 157 Bow Road, London, E3 2SE

      IIF 30
    • Unit 1mr, Burford Road Business Centre, 11 Burford Road, London, E15 2ST, England

      IIF 31
  • Hasan, Mohammad Feroz
    Bangladeshi self employeed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 450b, Green Street, London, E13 9DB, United Kingdom

      IIF 32
  • Mr Muhammad Forhad Hossain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313 Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 33
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Muhammad Forhad Hossain
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 37
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 38 IIF 39 IIF 40
    • 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 42
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 43
  • Hasan, Mohammad Feroz
    British business born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102 Wood Lane, Dagenham, Dagenham, RM9 5SL, England

      IIF 44
    • 102 Wood Lane, Dagenham, RM9 5SL, England

      IIF 45
    • Nile Business Center, 56-60 Nelson Street, Suite 221, London, E1 2DE, England

      IIF 46
    • Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 47
  • Hasan, Mohammad Feroz
    British business person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 981, Great West Road, Westlink House, Room 151, Brentford, London, TW8 9DN, England

      IIF 48
    • 59, Woburn Avenue, Hornchurch, RM12 4NQ, England

      IIF 49
    • 253, Commercial Road, Room 106 , First Floor, Cheltenham House, London, E1 2BT, England

      IIF 50
  • Hasan, Mohammad Feroz
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Woburn Avenue, Hornchurch, RM12 4NQ, England

      IIF 51 IIF 52
    • 17a, High Street, London, E13 0AD, United Kingdom

      IIF 53
  • Mr Muhammad Forhad Hossain
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire, BB11 5TT

      IIF 54
    • 313 Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 55 IIF 56 IIF 57
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 59
  • Mr Muhammad Forhad Hussain
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 313, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 60
  • Hasan, Mohammad Feroz

    Registered addresses and corresponding companies
    • 981, Great West Road, Westlink House, Room 151, Brentford, London, TW8 9DN, England

      IIF 61
    • 102 Wood Lane, Dagenham, London, RM9 5SL, United Kingdom

      IIF 62
    • Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 63
  • Mr Mohammad Feroz Hasan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 981, Great West Road, Westlink House, Room 151, Brentford, London, TW8 9DN, England

      IIF 64
    • 102 Wood Lane, Dagenham, Dagenham, RM9 5SL, England

      IIF 65
    • 102, Wood Lane, Dagenham, RM9 5SL, England

      IIF 66 IIF 67
    • 59, Woburn Avenue, Hornchurch, RM12 4NQ, England

      IIF 68 IIF 69 IIF 70
    • 17a, High Street, London, E13 0AD, United Kingdom

      IIF 71
    • 253, Commercial Road, Room 106 , First Floor, Cheltenham House, London, E1 2BT, England

      IIF 72
    • Nile Business Center, 56-60 Nelson Street, Suite 221, London, E1 2DE, England

      IIF 73
    • Nile Business Centre, 56-60 Nelson Street, Second Floor, Suite 226, London, E1 2DE, England

      IIF 74
    • 22-26, Eastern Road, Blackburn House, 4th Floor East, Romford, RM1 3PJ, England

      IIF 75
child relation
Offspring entities and appointments
Active 37
  • 1
    981 Great West Road, Westlink House, Room 151, Brentford, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-05 ~ now
    IIF 48 - director → ME
    2023-09-05 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 2
    First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    13,642 GBP2018-05-31
    Officer
    2016-07-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 4
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,490 GBP2020-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 5
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    16,122 GBP2020-07-31
    Officer
    2017-07-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -126,275 GBP2019-04-30
    Officer
    2018-04-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -23,524 GBP2019-12-31
    Officer
    2015-12-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    ANCESTRY CONSULTANT LIMITED - 2018-06-04
    313 Olympic House 28 - 42 Clements Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    15,604 GBP2020-02-29
    Officer
    2016-02-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    Suite 313 Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    539 GBP2020-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 11
    484 Barking Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2021-03-15 ~ now
    IIF 55 - Has significant influence or controlOE
  • 12
    Ground Floor 48, White Horse Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-05-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    IMPERIAL COLLEGE BRADFORD LIMITED - 2009-12-11
    West Riding House, 31 Cheapside, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 20 - director → ME
  • 14
    Pkf Gm, 15 Westferry Circus, Canry Wharf, London
    Corporate (1 parent)
    Officer
    2021-03-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    24 Osborn Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 1 - director → ME
  • 16
    450b Green Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-14 ~ dissolved
    IIF 29 - director → ME
  • 17
    24 Osborn Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 18
    Ground Floor,48 White Horse Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 19
    484 Barking Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 20
    Ground Floor, 48 White Horse Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-05-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    Ground Floor 48, White Horse Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-05-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    59 Woburn Avenue, Hornchurch, England
    Corporate (2 parents)
    Officer
    2024-11-30 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    Unit F3 82-88, Mile End Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 16 - director → ME
  • 24
    313 Olympic House 28 - 42 Clements Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -72,015 GBP2022-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 25
    102 Wood Lane Dagenham, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 26
    Unit 306 153-159 Bow Road, Bow House Business Centre, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-17 ~ dissolved
    IIF 32 - director → ME
  • 27
    253 Commercial Road, Room 106 , First Floor, Cheltenham House, London, England
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 28
    Unit 6 107 Shirley High Street, Southampton
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 22 - director → ME
  • 29
    246-250 Romford Road, City Gate House, Unit 603, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    102 Wood Lane, Dagenham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    280,355 GBP2016-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 18 - director → ME
    2015-12-07 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    59 Woburn Avenue, Hornchurch, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 32
    484 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -284 GBP2023-03-31
    Officer
    2021-03-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 56 - Has significant influence or controlOE
  • 33
    Unit 1mr Burford Road Business Centre, 11 Burford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 31 - director → ME
  • 34
    2-4 Empire Way, Dexion House, Wembley
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 23 - director → ME
  • 35
    253 Commercial Road, Room 105, First Floor, Cheltenham House, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,370 GBP2023-04-30
    Officer
    2020-04-06 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 36
    Nile Business Center, 56-60 Nelson Street, Second Nile Business Center, 56-60 Nelson Street, Second Floor, Suite 222, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,985 GBP2021-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 37
    22-26 Eastern Road, Blackburn House, 4th Floor East, Romford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    93,673 GBP2023-02-28
    Officer
    2017-02-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    981 Great West Road, Westlink House, Room 151, Brentford, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-08 ~ 2023-06-25
    IIF 47 - director → ME
    2022-03-08 ~ 2023-06-25
    IIF 63 - secretary → ME
    Person with significant control
    2022-03-08 ~ 2023-06-25
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 2
    C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (1 parent)
    Equity (Company account)
    18,470 GBP2020-10-31
    Officer
    2020-09-01 ~ 2020-09-01
    IIF 24 - director → ME
  • 3
    484 Barking Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-15 ~ 2025-04-24
    IIF 27 - director → ME
  • 4
    Ground Floor 48, White Horse Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-11 ~ 2025-04-24
    IIF 7 - director → ME
  • 5
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-02-03 ~ 2012-02-16
    IIF 17 - director → ME
  • 6
    Bilal Sattar, 66 Aldborough Road South, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-25 ~ 2015-01-27
    IIF 21 - director → ME
  • 7
    Ground Floor, 48 White Horse Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-18 ~ 2025-04-24
    IIF 5 - director → ME
  • 8
    Ground Floor 48, White Horse Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-11 ~ 2025-04-24
    IIF 6 - director → ME
  • 9
    Unit-113 Bow Business Centre, 153 Bow Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ 2014-12-11
    IIF 30 - director → ME
© 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.