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

Maher, Andrew Gerard

    Related profiles found in government register
  • Maher, Andrew Gerard
    Irish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 1
    • icon of address 115, Chester Road, Sunderland, SR4 7HG, England

      IIF 2
    • icon of address 115, Chester Road, Sunderland, SR4 7NG, United Kingdom

      IIF 3
  • Maher, Andrew Gerard
    Irish company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Grange, Front Street, Newbottle, Houghton Le Spring, DH4 4ER, England

      IIF 4
  • Maher, Andrew Gerard
    Irish developer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Chester Road, Sunderland, SR4 7HG, United Kingdom

      IIF 5
  • Maher, Andrew Gerard
    Irish property developer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JE, United Kingdom

      IIF 6
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 7
    • icon of address 115, Chester Road, Sunderland, SR4 7HG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Michael Adamson & Co, 115 Chester Road, Sunderland, SR4 7HG, United Kingdom

      IIF 11 IIF 12
  • Maher, Andrew Gerard
    Irish publican born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Chester Road, Sunderland, Tyne & Wear, SR4 7HG, United Kingdom

      IIF 13
  • Maher, Andrew
    Irish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, United Kingdom

      IIF 14
  • Maher, Andrew
    Irish property deveoper born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Grove, Front Street, Newbottle, Houghton Le Spring, DH4 4ER, United Kingdom

      IIF 15
  • Mr Andrew Maher
    Irish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, United Kingdom

      IIF 16
  • Maher, Andrew Gerard
    Irish born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Gerard Maher
    Irish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 22
    • icon of address East Grange, Front Street, Newbottle, Houghton-le-spring, Tyne And Wear, DH4 4ER, England

      IIF 23 IIF 24 IIF 25
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 26
    • icon of address Michael Adamson & Co, 115 Chester Road, Sunderland, Tyne & Wear, SR4 7HG, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Maher, Andrew Gerard
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Chester Road, Sunderland, SR4 7HG, England

      IIF 30 IIF 31
  • Maher, Andrew
    Irish property developer born in April 1956

    Registered addresses and corresponding companies
    • icon of address Newbottle House, Front Street, Newbottle, County Durham, DH4 4ER

      IIF 32
  • Maher, Andrew
    Irish property developer

    Registered addresses and corresponding companies
    • icon of address Newbottle House, Front Street, Newbottle, County Durham, DH4 4ER

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 115 Chester Road, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -648 GBP2020-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Michael Adamson & Co, 115 Chester Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Quantum, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Michael Adamson & Co, 115 Chester Road, Sunderland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374 GBP2017-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Portland House Belmont Business Park, Belmont, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 20 Ramside Park, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 115 Chester Road, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,535 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 115 Chester Road, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,863 GBP2020-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 115 Chester Road, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,630 GBP2021-04-30
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 115 Chester Road, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 115 Chester Road, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,403 GBP2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 115 Chester Road, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address West Grange Front Street, Newbottle, Houghton Le Spring, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 115 Chester Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 2 - Director → ME
Ceased 5
  • 1
    SANDCO 848 LIMITED - 2006-11-10
    icon of address Lloyds Bank House, Bellingham, Hexham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    651,894 GBP2024-09-28
    Officer
    icon of calendar 2004-07-15 ~ 2006-09-01
    IIF 32 - Director → ME
    icon of calendar 2006-04-26 ~ 2006-09-01
    IIF 33 - Secretary → ME
  • 2
    icon of address 1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ 2018-10-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2018-10-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 115 Chester Road, Sunderland, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-25 ~ 2018-05-02
    IIF 8 - Director → ME
    icon of calendar 2018-06-01 ~ 2018-06-11
    IIF 30 - Director → ME
  • 4
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,345 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ 2018-05-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    icon of address 115 Chester Road, Sunderland, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-11
    IIF 31 - Director → ME
    icon of calendar 2017-11-07 ~ 2018-05-02
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.