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

Mrs Tamara Mellissa Prosper

    Related profiles found in government register
  • Mrs Tamara Mellissa Prosper
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196-198 Edward Road, Balsall Heath, Birmingham, West Midlands, B12 9LX, England

      IIF 1
    • icon of address 33, Mary Street, Birmingham, B3 1UD, England

      IIF 2
    • icon of address Security House, 33 Mary Street, Birmingham, B3 1UD, England

      IIF 3 IIF 4
    • icon of address Security House, 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UD, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address Suit 53, Mill Mead Business Centre, Tottenham, London, West Midlands, N17 9QU, United Kingdom

      IIF 8
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 9
    • icon of address 442, Chester Road North, Sutton Coldfield, West Midlands, B73 6EQ, England

      IIF 10
    • icon of address 442, Chester Road North, Sutton Coldfield, West Midlands, B73 6RG, England

      IIF 11 IIF 12
  • Mrs Tamara Prosper
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Security House, 33 Mary Street, Birmingham, West Midlands, B3 1UD, England

      IIF 13
    • icon of address 10 White Farm Rd, Four Oaks, West Midlands, Sutton Coldfield, West Midlands, B74 4LG, England

      IIF 14
  • Prosper, Tamara Mellissa
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196-198 Edward Road, Balsall Heath, Birmingham, West Midlands, B12 9LX, England

      IIF 15
    • icon of address Security House, 33 Mary Street, Birmingham, B3 1UD, England

      IIF 16
    • icon of address 442, Chester Road North, Sutton Coldfield, B73 6RG, England

      IIF 17
  • Prosper, Tamara Mellissa
    British ceo born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442, Chester Road North, Sutton Coldfield, B73 6RG, England

      IIF 18
  • Prosper, Tamara Mellissa
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, White Farm Rd, Four Oaks, Birmingham, West Midlands, B74 4LG, England

      IIF 19
    • icon of address Security House, 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UD, United Kingdom

      IIF 20
  • Prosper, Tamara Mellissa
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mary Street, Birmingham, B3 1UD, England

      IIF 21
    • icon of address 442, Chester Road North, Sutton Coldfield, Birmingham, B73 6EQ, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address Suit 53, Mill Mead Business Centre, Tottenham, London, West Midlands, N17 9QU, United Kingdom

      IIF 24
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25
    • icon of address Brasshouse, Community Centre, Brasshouse Lane, Smethwick, West Midlands, B66 1BA

      IIF 26
  • Prosper, Tamara Mellissa
    British marketing consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 27
    • icon of address 251-253, First Floor, Rookery Road, Handsworth, Birmingham, B21 9PU, England

      IIF 28
    • icon of address 54-74 Bissell Street, Bissell Street, Birmingham, West Midlands, B5 7HP, England

      IIF 29
    • icon of address 54-76, Bissell Street, 54-76 Bissell Street Saturn Business Centre, Birmingham, West Midlands, B5 7HP

      IIF 30
    • icon of address 54-76, Bissell Street, Digbeth, Birmingham, West Midlands, B5 7HP, England

      IIF 31
    • icon of address 68, Bissell Street, Saturn Business Centre, Birmingham, West Midlands, B5 7HP, England

      IIF 32
    • icon of address Security House, 33 Mary St, Birmingham, West Midlands, B3 1UD, England

      IIF 33
    • icon of address 10, White Farm Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4LG, England

      IIF 34
  • Prosper, Tamara Mellissa
    British marketing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Bissell Street, Birmingham, B5 7HP, England

      IIF 35
  • Prosper, Tamara Mellissa
    British marketing manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 43, Margaret House, 46 Berryfields Road Walmley, Sutton Coldfield, West Midlands, B76 2UG, United Kingdom

      IIF 36 IIF 37
  • Mrs Tamara Prosper
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mary Street, Birmingham, B3 1UD, United Kingdom

      IIF 38
    • icon of address 33 Security House, Mary Street, Birmingham, B3 1UD, United Kingdom

      IIF 39
    • icon of address 442, Chester Road North, Sutton Coldfield, B73 6RG, England

      IIF 40
  • Prosper, Tamara
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Security House, 33 Mary Street, Birmingham, West Midlands, B3 1UD, England

      IIF 41
  • Prosper, Tamara
    British marketing consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 White Farm Rd, Four Oaks, West Midlands, Sutton Coldfield, West Midlands, B74 4LG, England

      IIF 42
  • Prosper, Tamara
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 442, Chester Road North, Sutton Coldfield, West Midlands, B73 6RG, England

      IIF 43
  • Prosper, Tamara
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mary Street, Security House, Birmingham, Jewellery Quarter, B3 1UD, United Kingdom

      IIF 44
  • Prosper, Tamara
    British marketing consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Security House, Mary Street, Jewellery Quarter, Birmingham, B3 1UD, United Kingdom

      IIF 45
  • Prosper, Tamara

    Registered addresses and corresponding companies
    • icon of address 10, White Farm Rd, Four Oaks, Birmingham, West Midlands, B74 4LG, England

      IIF 46
    • icon of address 33, Mary Street, Security House, Birmingham, Jewellery Quarter, B3 1UD, United Kingdom

      IIF 47
    • icon of address 33 Security House, Mary Street, Jewellery Quarter, Birmingham, B3 1UD, United Kingdom

      IIF 48
    • icon of address Security House, 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UD, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 196-198 Edward Road, Balsall Heath, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2025-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 442 Chester Road North, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 442 Chester Road North, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,750 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address Security House 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 37 - Director → ME
  • 5
    BIG TOP NEIGHBOURHOOD WATCH ROADSHOW LIMITED - 2021-03-28
    icon of address Security House, 33 Mary Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,508 GBP2023-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 6
    icon of address 251-253 First Floor, Rookery Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 442 Chester Road North Chester Road North, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address Security House 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Security House 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-01-20 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 White Farm Rd, Four Oaks, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-01-20 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Security House Mary Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2016-12-14 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 33 Mary Street, Security House, Birmingham, Jewellery Quarter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2019-01-29 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 442 Chester Rd North, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 442 Chester Road North, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,383 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 33 Mary Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10 White Farm Rd, Four Oaks, West Midlands, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Security House, 33 Mary St, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address Suit 53 Mill Mead Business Centre, Tottenham, London, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    BIRMINGHAM CRIME DIVERSION SCHEME LIMITED - 2015-07-24
    BIRMINGHAM COMMUNITY DEVELOPEMENT SCHEME LIMITED - 2015-07-27
    icon of address 1 Victoria Square, Birmingham, West Midlands, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -103,562 GBP2017-11-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-05-02
    IIF 30 - Director → ME
    icon of calendar 2018-02-13 ~ 2018-08-13
    IIF 27 - Director → ME
    icon of calendar 2017-10-24 ~ 2018-01-02
    IIF 35 - Director → ME
  • 2
    icon of address 251-253 First Floor, Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-22 ~ 2018-08-13
    IIF 28 - Director → ME
  • 3
    icon of address 251-253 First Floor Rookery Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2018-01-04
    IIF 31 - Director → ME
    icon of calendar 2018-03-13 ~ 2018-08-13
    IIF 29 - Director → ME
  • 4
    icon of address 251-253 First Floor, Rookery Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2017-09-18
    IIF 32 - Director → ME
  • 5
    NORTH SMETHWICK HOUSING DEVELOPMENT TRUST - 2007-06-19
    icon of address Brasshouse Community Centre, Brasshouse Lane, Smethwick, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    63,314 GBP2024-03-31
    Officer
    icon of calendar 2025-03-28 ~ 2025-09-17
    IIF 26 - Director → ME
  • 6
    icon of address 442 Chester Road North, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,383 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-01-30
    IIF 7 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.