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 Nicholas Seymour Johnson

    Related profiles found in government register
  • Mr Nicholas Seymour Johnson
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Woodhall Road, Edinburgh, EH13 0DQ, Scotland

      IIF 1
  • Mr Nicholas James Johnston
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St Michael's Fields, Kettering Road, Stamford, Lincolnshire, PE9 2GB, England

      IIF 2
  • Mr Nicholas Johnson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ryecroft, Longfield Hill, Longfield, DA3 7AU, United Kingdom

      IIF 3
    • icon of address 5a, Cornmarket, Thame, Oxfordshire, OX9 3DX, England

      IIF 4
  • Johnson, Nicholas Seymour
    British company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Woodhall Road, Edinburgh, EH13 0DQ, Scotland

      IIF 5
  • Johnson, Nicholas Seymour
    British financial controller born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Lochside Place, Edinburgh, EH12 9HA, Scotland

      IIF 6
    • icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ

      IIF 7 IIF 8 IIF 9
    • icon of address The Calibration House, Halesfield 7, Telford, Shropshire, TF7 4QL

      IIF 11 IIF 12 IIF 13
    • icon of address 610, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 14
  • Mr Nicholas Johnston
    British born in February 1970

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Lynton House Station Approach, Woking, Surrey, GU22 7PT

      IIF 15
  • Mr Nicholas James Johnston
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St Michael's Fields, Stamford, Lincolnshire, PE9 2GB, United Kingdom

      IIF 16
  • Nicholas Johnson
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Nicholas Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr Nicholas Paul Johnson
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Corner Lodge, 107 Sussex Gardens, London, W2 2RU, United Kingdom

      IIF 19
  • Mr Nicholas Johnson
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Mount Grove, Edgware, Middlesex, HA8 9SY

      IIF 20
  • Johnston, Nicholas James
    British co. director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Percy's Barn, Seaton Road, Harringworth, Northamptonshire, NN17 3AF, England

      IIF 21
  • Johnston, Nicholas James
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St Michael's Fields, Kettering Road, Stamford, Lincolnshire, PE9 2GB, England

      IIF 22
  • Johnson, Nicholas
    British chartered surveyor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Cornmarket, Thame, Oxfordshire, OX9 3DX, England

      IIF 23 IIF 24
  • Johnston, Nicholas
    British company director born in February 1970

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 59, Cove Way, #06-19 Seascape, 098309, Singapore

      IIF 25
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 26
  • Johnston, Nicholas
    British director born in February 1970

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 18, Farnham Road, Guildford, GU1 4XA, England

      IIF 27
  • Johnston, Nicholas James
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St Michael's Fields, Stamford, Lincolnshire, PE9 2GB, United Kingdom

      IIF 28
    • icon of address 3, St. Michaels Fields, Stamford, PE9 2GB, England

      IIF 29 IIF 30
  • Johnston, Nicholas James
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brindley Lodge, Adcroft Street, Stockport, SK1 3HS, England

      IIF 31
  • Johnson, Nicholas
    British consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Johnson, Nicholas
    British f.d. born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Dreghorn Loan, Edinburgh, Midlothian, EH13 0DD

      IIF 33
  • Johnson, Nicholas
    British financial controller born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GR

      IIF 34 IIF 35 IIF 36
    • icon of address 5, Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9DJ, United Kingdom

      IIF 37
    • icon of address 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 38
    • icon of address 610, Wharfedale Road, Iq Winnersh, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 39 IIF 40
    • icon of address 610, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 41
  • Johnson, Nicholas
    British chartered surveyor born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Limes Way, Shabbington, Aylesbury, Bucks, HP18 9HB, United Kingdom

      IIF 42
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 43
  • Johnson, Nicholas
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 44
  • Johnson, Nick
    British chief executive born in December 1952

    Registered addresses and corresponding companies
    • icon of address 114 Perry Vale, London, SE23 2LQ

      IIF 45
  • Johnson, Nicholas Paul
    British chief executive born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Corner Lodge, 107 Sussex Gardens, London, W2 2RU, United Kingdom

      IIF 46 IIF 47
  • Johnson, Nicholas Paul
    British management consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Eastbourne Terrace, London, W2 6LG, England

      IIF 48
  • Johnson, Nicholas
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 105 Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG, United Kingdom

      IIF 49
  • Johnson, Nick
    British

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Johnson, Nicholas Paul

    Registered addresses and corresponding companies
    • icon of address 2, Corner Lodge, 107 Sussex Gardens, London, W2 2RU, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 3 St Michael's Fields, Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,809 GBP2022-10-31
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,419 GBP2016-08-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 11 Woodhall Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,552 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Office 105 Boundary House Cricket Field Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,699 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,425 GBP2019-04-30
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 St Michael's Fields, Stamford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,999 GBP2018-08-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,899 GBP2018-08-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 21 Mount Grove, Edgware, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 46 - Director → ME
    icon of calendar 2012-06-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Mount Grove, Edgware, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    9,451 GBP2025-01-31
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 47 - Director → ME
    icon of calendar 2012-06-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor Lynton House Station Approach, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,641 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    NEWCO (822) LIMITED - 2005-06-02
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 40 - Director → ME
  • 16
    QUAKE SAAS LTD - 2022-01-26
    icon of address Suite 303 Manchester Business Park, 3000 Aviator Way, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,730 GBP2024-04-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 31 - Director → ME
  • 17
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address 9 Limes Way, Shabbington, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address 5a Cornmarket, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,165 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 9 Limes Way, Shabbington, Aylesbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 42 - Director → ME
  • 21
    STRATEGIC CAPITAL PARTNERS LIMITED - 2012-07-13
    icon of address 5a Cornmarket, Thame, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    355,903 GBP2024-01-31
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    15BILLION
    - now
    LONDON EAST CONNEXIONS PARTNERSHIP LIMITED - 2011-01-18
    icon of address Unit Mi.220 12 Marshgate Lane, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-01
    IIF 45 - Director → ME
  • 2
    icon of address 5500 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2014-08-04
    IIF 38 - Director → ME
  • 3
    AGILENT FINANCE LIMITED - 2014-08-01
    icon of address 5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2014-08-04
    IIF 34 - Director → ME
  • 4
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-17
    IIF 10 - Director → ME
  • 5
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-17
    IIF 9 - Director → ME
  • 6
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,247 GBP2024-02-29
    Officer
    icon of calendar 2014-04-15 ~ 2017-09-22
    IIF 44 - Director → ME
  • 7
    icon of address 5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2014-08-04
    IIF 36 - Director → ME
  • 8
    GRANTHAM FOOTBALL CLUB,LIMITED(THE) - 2002-10-31
    icon of address Skdc Stadium, Trent Road, Grantham, Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,757 GBP2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ 2024-10-30
    IIF 29 - Director → ME
  • 9
    GRANTHAM SPORTS ACADEMY LIMITED - 2024-09-18
    icon of address The Stadium, Trent Road, Grantham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -59,863 GBP2024-06-30
    Officer
    icon of calendar 2023-07-17 ~ 2024-09-30
    IIF 30 - Director → ME
  • 10
    COGENT DIAGNOSTICS LIMITED - 2001-01-04
    NEMOKIT LIMITED - 1991-04-08
    icon of address Douglas House,pentlands Science, Park, Penicuik
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-02-01
    IIF 33 - Director → ME
  • 11
    SILVER ROCKET MEDIA LIMITED - 2019-09-05
    icon of address 6 Ryecroft, Longfield Hill, Longfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-05-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CATAPULT COMMUNICATIONS LIMITED - 2010-02-01
    ISDN TECHNOLOGIES LIMITED - 1993-09-09
    OAKBRIDE LIMITED - 1989-02-06
    icon of address 610 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -5,083 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-17
    IIF 14 - Director → ME
  • 13
    AGILENT TECHNOLOGIES UK LIMITED - 2014-08-01
    HEWLETT-PACKARD MEASUREMENT UK LIMITED - 1999-07-29
    icon of address 610 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-08-01 ~ 2015-10-31
    IIF 41 - Director → ME
  • 14
    KEYSIGHT TECHNOLOGIES UK LIMITED - 2014-08-01
    LIBRA (SYSCOM) LIMITED - 2014-03-04
    icon of address 12 Lochside Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-17
    IIF 6 - Director → ME
    icon of calendar 2004-08-01 ~ 2014-08-04
    IIF 37 - Director → ME
  • 15
    icon of address 1 Spring Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2017-09-20
    IIF 48 - Director → ME
  • 16
    icon of address 2nd Floor Lynton House Station Approach, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,641 GBP2017-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2018-10-30
    IIF 25 - Director → ME
  • 17
    icon of address Midsummer Court 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    824,114 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-02-20
    IIF 21 - Director → ME
  • 18
    GREEN SAND PARTNERS LIMITED - 2017-05-23
    icon of address Unit 7 First Floor, Unit 7 Godalming Business Centre, Woolsack Way, Godalming, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -696,416 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-08-09
    IIF 27 - Director → ME
  • 19
    VARIAN CHROMPACK UK LIMITED - 1999-03-04
    CHROMPACK U.K. LIMITED - 1998-12-31
    icon of address 5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2014-08-04
    IIF 35 - Director → ME
  • 20
    icon of address The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    306,457 GBP2016-03-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-02-28
    IIF 26 - 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.