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

Tolera, Christos Andreas

    Related profiles found in government register
  • Tolera, Christos Andreas
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1
  • Tolera, Christos Andreas, Mr.
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tivora Limited, 5 Brayford Square, London, E1 0SG, England

      IIF 2
  • Tolera, Christos Andreas
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House 24-26 Regent Place, Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 3
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 4
    • icon of address 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 5
    • icon of address Level One, Basecamp Liverpool, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 6
    • icon of address 4th Floor, Silverstream House 45 Fitzroy Street, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 7
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 8
    • icon of address Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 9
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 10
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 11
  • Tolera, Christos Andreas
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 12
  • Mr. Christos Andreas Tolera
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tivora Limited, 5 Brayford Square, London, E1 0SG, England

      IIF 13
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 14
  • Mr Christos Andreas Tolera
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House 24-26 Regent Place, Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 15
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 16
    • icon of address 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 17
    • icon of address Level One, Basecamp Liverpool, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 18
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 19
    • icon of address 4th Floor, Silverstream House 45 Fitzroy Street, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 20
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 21
    • icon of address Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 22
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 23
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,964 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Level One, Basecamp Liverpool Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,374 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,637 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -75,963 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,623 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,968 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 1, Izabella House 24-26 Regent Place Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,721 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Tivora Limited, 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,134 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4th Floor, Silverstream House, Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,483 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,113 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 18 Isleden House Prebend Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,413 GBP2022-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-03-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2018-03-08
    IIF 14 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.