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

Ramadan, Sameh

    Related profiles found in government register
  • Ramadan, Sameh
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, Cornhill, London, EC3V 3NG, England

      IIF 1 IIF 2 IIF 3
    • icon of address Albion Ip, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 4 IIF 5
  • Ramadan, Sameh
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ramadan, Sameh
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, Cornhill, London, EC3V 3NG, England

      IIF 9
    • icon of address Building 3 Chiswick Park, Office 111 Albion Ip, 566 Chiswick High Road, London, W4 5YA, England

      IIF 10
  • Ramadan, Sameh
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3 Chiswick Park, Office 111 - Albion Ip, 566 Chiswick High Road, London, W4 5YA, England

      IIF 11
    • icon of address Building 3 Chiswick Park, Office 111 Albion Ip, 566 Chiswick High Road, London, W4 5YA, England

      IIF 12
  • Ramadan, Sameh
    British manager born in December 1968

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 7, Bridges Place, Parsons Green, London, SW6 4HW, England

      IIF 13
  • Ramadan, Sameh
    British manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bridges Place, London, SW6 4HW

      IIF 14
  • Mr Sameh Ramadan
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sameh Ali Mohamed
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA

      IIF 17
  • Mohmed, Sameh
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Fernwood Avenue, London, HA0 2HF, United Kingdom

      IIF 18
  • Mohamed, Sameh Ali Ramadan
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Woodstock Avenue, Isleworth, TW7 7JE, England

      IIF 19
    • icon of address 51, Haydons Road, Wimbledon, London, SW19 1HG, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 7, Bridges Place, Parsons Green, London, SW6 4HW

      IIF 23
  • Mohamed, Sameh Ali Ramadan
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Ramadan Mohamed, Sameh
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 610, Burgoyne House, Ealing Road, Brentford, TW8 0GB, United Kingdom

      IIF 25
  • Ali Ramadan Mohamed, Sameh
    British director born in January 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 43, Fernwood Avenue, Sudbury Town, Middlesex, HA0 2HF, Uk

      IIF 26
  • Mohamed, Sameh Ali Ramadan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address Building 3, 566 Chiswick High Road, London, W4 5YA, England

      IIF 30
  • Mr Sameh Ali Ramadan Mohamed
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Woodstock Avenue, Isleworth, TW7 7JE, England

      IIF 31
    • icon of address 51, Haydons Road, Wimbledon, London, SW19 1HG, England

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
  • Ramadan Mohamed, Sameh Ali
    British administration manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Haydons Road, Wimbledon, London, SW19 1HG, England

      IIF 35
  • Ramadan Mohamed, Sameh Ali
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, Suite 609, London, W6 7BA, England

      IIF 36
  • Ramadan Mohamed, Sameh Ali
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Fernwood Avenue, Sudbury Town, Wembley, Middlesex, HA0 2HF, United Kingdom

      IIF 37
    • icon of address 43, Fernwood Avenue, Wembley, HA0 2HF, United Kingdom

      IIF 38
  • Ramadan Mohamed, Sameh

    Registered addresses and corresponding companies
    • icon of address Apartment 610, Burgoyne House, Ealing Road, Brentford, TW8 0GB, United Kingdom

      IIF 39
  • Mohamed, Sameh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Mohamed, Sameh Ali Ramadan
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, 566 Chiswick High Road, London, W4 5YA, England

      IIF 41
  • Mohamed, Sameh Ali Ramadan
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 42
    • icon of address Suite 609, 26-28 Hammersmith Grove, London, W6 7BA

      IIF 43
  • Mohamed, Sameh Ali Ramadan
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 610 Burgoyne House, Ealing Road, Brentford, TW8 0GB, United Kingdom

      IIF 44 IIF 45
    • icon of address 64, Unwin Road, Isleworth, Middlesex, TW7 6HX, England

      IIF 46
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 47
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address Crown House, 72, Hammersmith Road, 72 Hammersmith Road, London, W14 8TH, England

      IIF 50
    • icon of address 43, Fernwood Avenue, Wembley, HA0 2HF, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 43, Fernwood Avenue, Wembley, Middlesex, HA0 2HF, England

      IIF 54 IIF 55
  • Mohamed, Sameh Ali Ramadan
    British manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Fernwood Avenue, Wembley, HA0 2HF, United Kingdom

      IIF 56
  • Mohamed, Sameh Ali Ramadan
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House 72, Hammersmith Road, Hammersmith, London, W14 8TH, United Kingdom

      IIF 57
  • Mohamed, Sameh Ali Ramadan
    British, director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Crescent Holdings Limited, 41 Lancaster House, London, TW7 5FJ, United Kingdom

      IIF 58
  • Mr Sameh Ali Ramadan Mohamed
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 610, Burgoyne House, Ealing Road, Brentford, TW8 0GB, United Kingdom

      IIF 59 IIF 60
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, United Kingdom

      IIF 61 IIF 62
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • icon of address Building 3, 566 Chiswick High Road, London, W4 5YA, England

      IIF 64
    • icon of address 7, Bridges Place, Parsons Green, London, SW6 4HW

      IIF 65
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 26 - 28 Hammersmith Grove, Hammersmith, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-04-20 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address Building 3 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,250 GBP2024-03-31
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 41 - Director → ME
    icon of calendar 2014-02-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 5
    icon of address Mr S A Mohamed, 43 Fernwood Avenue, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address 36-38 Cornhill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 36-38 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -298,950 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Vistra Corporate Services, Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2023-05-18 ~ now
    IIF 58 - Managing Officer → ME
  • 9
    icon of address 7 Bridges Place, Parsons Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    -7,104 GBP2024-12-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address Sameh Ramadan, Crown House, 72 Hammersmith Road, 72 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-25 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2018-02-23 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    ETHICAL TREADING GROUP LTD - 2019-04-20
    icon of address Apartment 610, Burgoyne House Ealing Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2019-04-16 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 51 Haydons Road, Wimbledon, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 14
    icon of address 36-38 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,426,839 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 34-36 Grays Inn Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 26-28 Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 17
    icon of address 26-28 Hammersmith Grove, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address 26-28 Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address 51 Haydons Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-02-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 21
    icon of address S. Ramadan, 43 Fernwood Avenue, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 26-28 Hammersmith Grove, Suite 609, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,104,831 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 43 Fernwood Avenue, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address 36-38 Cornhill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 5 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-06-29 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Apartment 610, Burgoyne House Ealing Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    icon of address 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,265,464 GBP2024-03-31
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 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
  • 30
    icon of address 51 Haydons Road, Wimbledon, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 57 - Director → ME
  • 31
    icon of address 7 Bridges Place, Parsons Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 13 - Director → ME
  • 32
    icon of address 26-28 Hammersmith Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 33
    icon of address 43 Fernwood Avenue, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 51 - Director → ME
  • 34
    icon of address 43 Fernwood Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 54 - Director → ME
  • 35
    icon of address 43 Fernwood Avenue, Sudbury Town, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 37 - Director → ME
Ceased 12
  • 1
    icon of address 36-38 Cornhill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-06-25
    IIF 12 - Director → ME
  • 2
    icon of address 36-38 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -298,950 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2023-08-21
    IIF 16 - Right to appoint or remove directors OE
  • 3
    icon of address 36-38 Cornhill, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ 2024-06-25
    IIF 9 - Director → ME
  • 4
    icon of address 36-38 Cornhill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-08 ~ 2024-06-25
    IIF 7 - Director → ME
  • 5
    icon of address 64 Unwin Road, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2017-11-17
    IIF 46 - Director → ME
  • 6
    icon of address Suite 609 26-28 Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2016-02-01
    IIF 43 - Director → ME
  • 7
    icon of address 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -454,176 GBP2024-03-31
    Officer
    icon of calendar 2022-08-23 ~ 2024-06-25
    IIF 8 - Director → ME
  • 8
    ALMUNTADA AID - 2015-08-13
    icon of address Fourth Floor - Lmc Business Wing, 38 - 44 Whitechapel Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    462,305 GBP2015-11-30
    Officer
    icon of calendar 2014-09-01 ~ 2017-01-30
    IIF 42 - Director → ME
  • 9
    icon of address 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,265,464 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ 2025-10-10
    IIF 10 - Director → ME
  • 10
    icon of address 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2024-06-25
    IIF 11 - Director → ME
  • 11
    icon of address 7 Bridges Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2018-11-30
    IIF 14 - Director → ME
  • 12
    icon of address 36-38 Cornhill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,297,093 GBP2024-03-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-06-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-08-01
    IIF 15 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.