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

Whiston, Andrew James, Dr

    Related profiles found in government register
  • Whiston, Andrew James, Dr
    British company director born in April 1969

    Resident in Scotland

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

      IIF 1 IIF 2 IIF 3
    • icon of address 6 Station Road, Station Road, Dairsie, Cupar, KY15 4SP, Scotland

      IIF 6
    • icon of address Quartermile One, 15, Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 7
    • icon of address Rastech Aquaculture Hub Eden Campus, Main Street, Guardbridge, St. Andrews, KY16 0US, Scotland

      IIF 8
  • Whiston, Andrew James, Dr
    British director born in April 1969

    Resident in Scotland

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

      IIF 9 IIF 10
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 11
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 12
    • icon of address Rastech, Eden Campus, By Chipping Yard, Main Street, Guardbridge, St. Andrews, Fife, KY16 0US, Scotland

      IIF 13
  • Whiston, Andrew James, Dr
    British director (company) born in April 1969

    Resident in Scotland

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

      IIF 14
  • Whsiton, Andrew James, Dr
    British director (company) born in April 1969

    Resident in Scotland

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

      IIF 15
  • Whiston, Andrew James, Dr
    Scottish director born in April 1969

    Resident in Scotland

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

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

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

    Resident in United Kingdom

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

      IIF 18
  • Whiston, Andrew James
    British director born in June 1966

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

      IIF 19
  • Dr Andrew James Whiston
    British born in April 1969

    Resident in Scotland

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

      IIF 20
    • icon of address 6, Station Road, Cupar, KY15 4SP, United Kingdom

      IIF 21
    • icon of address 6, Station Road, Dairsie, Cupar, KY15 4SP, Scotland

      IIF 22 IIF 23 IIF 24
    • icon of address Rastech, Eden Campus, By Chipping Yard, Main Street, Guardbridge, St. Andrews, Fife, KY16 0US, Scotland

      IIF 25
  • Mr Andrew Whsiton
    British born in April 1969

    Resident in Scotland

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

      IIF 26
  • Whiston, Andrew James
    born in June 1966

    Resident in United Kingdom

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

      IIF 27
  • Dr Andrew James Whiston
    Scottish born in April 1969

    Resident in Scotland

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

      IIF 28
  • Whiston, Andrew James, Dr

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

      IIF 29
  • Dr Andrew James Whiston
    British born in April 1969

    Resident in United Kingdom

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

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Ringlewood, 7 Woodhall Road, Colington, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -599 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    FIFE SEAFOODS LTD - 2023-12-07
    icon of address 6 Station Road, Dairsie, Cupar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 6 Station Road, Dairsie, Cupar, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Rastech, Eden Campus, By Chipping Yard Main Street, Guardbridge, St. Andrews, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -242,125 GBP2024-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address 6 Station Road, Dairsie, Cupar, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 6 Station Road, Dairsie, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-05-23 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 6 Station Road, Dairsie, Cupar, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 6 Station Road, Dairsie, Cupar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 101 Rose Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2010-10-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Station Road Station Road, Dairsie, Cupar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,897 GBP2024-06-30
    Officer
    icon of calendar 2020-02-22 ~ now
    IIF 6 - Director → ME
  • 12
    RASTECH SERVICES LTD - 2025-02-27
    AQUAHYDRA LTD - 2021-05-17
    icon of address 6 Station Road, Cupar, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,923 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Rastech Aquaculture Hub Eden Campus Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    AQUAHYDRA HOLDINGS LIMITED - 2021-11-25
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -91,956 GBP2025-02-28
    Officer
    icon of calendar 2021-08-10 ~ 2023-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-12-02
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ringlewood, 7 Woodhall Road, Colington, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -599 GBP2024-02-29
    Officer
    icon of calendar 2021-03-22 ~ 2024-02-01
    IIF 10 - Director → ME
  • 3
    DATAPOINT CONSULTING GROUP LIMITED - 2004-05-24
    SHOPCHAIN LIMITED - 2001-11-14
    DCG DATAPOINT GROUP LIMITED - 2008-10-01
    DCG GROUP LIMITED - 2011-10-14
    DATAPOINT STORAGE LIMITED - 2002-08-29
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,655 GBP2023-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2004-01-30
    IIF 19 - Director → ME
  • 4
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2021-01-31
    IIF 12 - Director → ME
  • 5
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2021-01-31
    IIF 11 - Director → ME
  • 6
    FISHFROMGB LIMITED - 2018-02-05
    MM&S (5895) LIMITED - 2015-12-10
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,835,686 GBP2019-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2021-01-31
    IIF 7 - Director → ME
  • 7
    icon of address 101 Rose Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2010-10-17 ~ 2010-10-17
    IIF 15 - Director → ME
  • 8
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-03-30 ~ 2023-10-30
    IIF 27 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.