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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whiston, Andrew James

    Related profiles found in government register
  • Whiston, Andrew James
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Manor House, Lansdowne Road, Worthing, BN11 4LY, England

      IIF 1
  • Whiston, Andrew James
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Guild Way, South Woodham Ferrers, Chelmsford, CM3 5TG, England

      IIF 2
  • Whiston, Andrew James
    British director born in June 1966

    Registered addresses and corresponding companies
    • 9 New Parade, Worthing, West Sussex, BN11 2BQ

      IIF 3
  • Whiston, Andrew James, Dr

    Registered addresses and corresponding companies
    • 6 Station Road, Dairsie, Fife, KY15 4SP, United Kingdom

      IIF 4
  • Whiston, Andrew James, Dr
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Station Road, Cupar, KY15 4SP, United Kingdom

      IIF 5
    • 6, Station Road, Dairsie, Cupar, KY15 4SP, Scotland

      IIF 6 IIF 7 IIF 8
    • 6 Station Road, Station Road, Dairsie, Cupar, KY15 4SP, Scotland

      IIF 9
    • Rastech Aquaculture Hub Eden Campus, Main Street, Guardbridge, St. Andrews, KY16 0US, Scotland

      IIF 10
    • Rastech, Eden Campus, By Chipping Yard, Main Street, Guardbridge, St. Andrews, Fife, KY16 0US, Scotland

      IIF 11
  • Whiston, Andrew James, Dr
    British company director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Station Road, Dairsie, Cupar, KY15 4SP, Scotland

      IIF 12 IIF 13
    • Quartermile One, 15, Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 14
  • Whiston, Andrew James, Dr
    British director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Station Road, Cupar, KY15 4SP, United Kingdom

      IIF 15
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 16
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 17
  • Whiston, Andrew James, Dr
    British director (company) born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street, Edinburgh, City Of Edinburgh, EH2, Scotland (uk)

      IIF 18
  • Whiston, Andrew James, Dr
    Scottish director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 19
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 20
  • Whsiton, Andrew James, Dr
    British director (company) born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 20, 44/46 Morningside Road, Edinburgh, EH10 4BF, United Kingdom

      IIF 21
  • Mr Andrew James Whiston
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Guild Way, South Woodham Ferrers, Chelmsford, CM3 5TG, England

      IIF 22
  • Whiston, Andrew James, Dr
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Station Road, Dairsie, Fife, KY15 4SP, United Kingdom

      IIF 23
  • Mr Andrew Whsiton
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street, Edinburgh, City Of Edinburgh, EH2 3JG

      IIF 24
  • Dr Andrew James Whiston
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ringlewood, 7 Woodhall Road, Colington, Edinburgh, EH13 0DQ, Scotland

      IIF 25
    • 6, Station Road, Cupar, KY15 4SP, United Kingdom

      IIF 26
    • 6, Station Road, Dairsie, Cupar, KY15 4SP, Scotland

      IIF 27 IIF 28 IIF 29
    • Rastech, Eden Campus, By Chipping Yard, Main Street, Guardbridge, St. Andrews, Fife, KY16 0US, Scotland

      IIF 30
  • Dr Andrew James Whiston
    Scottish born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 31
  • Dr Andrew James Whiston
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Station Road, Dairsie, Fife, KY154SP, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    AQUAHYDRA TECHNOLOGIES LTD
    - now 13370246
    AQUAHYDRA HOLDINGS LIMITED
    - 2021-11-25 13370246
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-08-10 ~ 2023-12-01
    IIF 19 - Director → ME
    Person with significant control
    2022-02-07 ~ 2023-12-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AQUANUTRITION LTD
    SC693080
    Ringlewood, 7 Woodhall Road, Colington, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2021-03-22 ~ 2024-02-01
    IIF 15 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
  • 3
    DATA CONTINUITY GROUP LIMITED - now
    DCG GROUP LIMITED - 2011-10-14
    DCG DATAPOINT GROUP LIMITED - 2008-10-01
    DATAPOINT CONSULTING GROUP LIMITED
    - 2004-05-24 04295324 04460734... (more)
    DATAPOINT STORAGE LIMITED
    - 2002-08-29 04295324 04460734
    SHOPCHAIN LIMITED
    - 2001-11-14 04295324
    1 London Street, Reading, Berkshire, England
    Active Corporate (26 parents)
    Officer
    2001-10-10 ~ 2004-01-30
    IIF 3 - Director → ME
  • 4
    EDEN VALLEY PRAWNS LTD
    - now SC788186
    FIFE SEAFOODS LTD - 2023-12-07
    6 Station Road, Dairsie, Cupar, Scotland
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control OE
  • 5
    GREAT BRITISH AQUATECH LIMITED
    SC660552
    Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-05-05 ~ 2021-01-31
    IIF 17 - Director → ME
    2021-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 6
    GREAT BRITISH FARMS LIMITED
    SC660566
    227 West George Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2020-05-05 ~ 2021-01-31
    IIF 16 - Director → ME
  • 7
    GREAT BRITISH PRAWNS LIMITED
    - now SC514743
    FISHFROMGB LIMITED - 2018-02-05
    MM&S (5895) LIMITED - 2015-12-10
    227 West George Street, Glasgow
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2018-08-15 ~ 2021-01-31
    IIF 14 - Director → ME
  • 8
    RAS TECHNOLOGY LTD
    SC791576
    6 Station Road, Dairsie, Cupar, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-12-06 ~ now
    IIF 6 - Director → ME
  • 9
    RASTECH LTD
    SC678068 SC693088
    Rastech, Eden Campus, By Chipping Yard Main Street, Guardbridge, St. Andrews, Fife, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 30 - Has significant influence or control OE
  • 10
    RASTECH RESEARCH COMMUNITY INTEREST COMPANY
    SC688717
    6 Station Road, Dairsie, Cupar, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SAIFA
    SC597990
    6 Station Road, Dairsie, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 23 - Director → ME
    2018-05-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    SHRIMP TECH LIMITED
    SC791762
    6 Station Road, Dairsie, Cupar, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 13
    SHRIMP.SCOT LIMITED
    SC790575
    6 Station Road, Dairsie, Cupar, Scotland
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    SPECIALIST AQUATIC SUPPLIES LTD
    SC303406
    101 Rose Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2010-10-17 ~ 2010-10-17
    IIF 21 - Director → ME
    2010-10-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    ST ANDREWS SEAFOODS LIMITED
    SC507846
    6 Station Road Station Road, Dairsie, Cupar, Scotland
    Active Corporate (2 parents)
    Officer
    2020-02-22 ~ now
    IIF 9 - Director → ME
  • 16
    SUSTAINABLE AQUACULTURE SERVICES LTD
    - now SC693088
    RASTECH SERVICES LTD
    - 2025-02-27 SC693088 SC678068
    AQUAHYDRA LTD
    - 2021-05-17 SC693088
    6 Station Road, Cupar, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    THE INVICTA FILM PARTNERSHIP NO.37, LLP
    OC312546 OC300508... (more)
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (154 parents)
    Officer
    2007-03-30 ~ 2023-10-30
    IIF 1 - LLP Member → ME
  • 18
    THE SHRIMP HATCHERY LIMITED
    SC854769
    Rastech Aquaculture Hub Eden Campus Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 10 - Director → ME
  • 19
    WFT26 LIMITED
    17010993
    3 Guild Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.