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

Prosper, Tamara Mellissa

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

    Resident in England

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

      IIF 1
  • Prosper, Tamara Mellissa
    British company director born in November 1977

    Resident in England

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

      IIF 2
    • Security House, 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UD, United Kingdom

      IIF 3
  • Prosper, Tamara Mellissa
    British director born in November 1977

    Resident in England

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

      IIF 4
    • 33, Mary Street, Birmingham, B3 1UD, England

      IIF 5
    • 442, Chester Road North, Sutton Coldfield, Birmingham, B73 6EQ, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 8
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
    • Brasshouse, Community Centre, Brasshouse Lane, Smethwick, West Midlands, B66 1BA

      IIF 10
    • 442, Chester Road North, Sutton Coldfield, B73 6RG, England

      IIF 11
  • Prosper, Tamara Mellissa
    British marketing consultant born in November 1977

    Resident in England

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

      IIF 12
    • 251-253, First Floor, Rookery Road, Handsworth, Birmingham, B21 9PU, England

      IIF 13
    • 54-74 Bissell Street, Bissell Street, Birmingham, West Midlands, B5 7HP, England

      IIF 14
    • 54-76, Bissell Street, 54-76 Bissell Street Saturn Business Centre, Birmingham, West Midlands, B5 7HP

      IIF 15
    • 54-76, Bissell Street, Digbeth, Birmingham, West Midlands, B5 7HP, England

      IIF 16
    • 68, Bissell Street, Saturn Business Centre, Birmingham, West Midlands, B5 7HP, England

      IIF 17
    • Security House, 33 Mary St, Birmingham, West Midlands, B3 1UD, England

      IIF 18
    • Security House, 33 Mary Street, Birmingham, B3 1UD, England

      IIF 19
    • 10, White Farm Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4LG, England

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

    Resident in England

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

      IIF 21
  • Prosper, Tamara Mellissa
    British marketing manager born in November 1977

    Resident in England

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

      IIF 22 IIF 23
  • Prosper, Tamara
    British community worker born in November 1977

    Resident in England

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

      IIF 24
  • Prosper, Tamara
    British marketing consultant born in November 1977

    Resident in England

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

      IIF 25
  • Mrs Tamara Mellissa Prosper
    British born in November 1977

    Resident in England

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

      IIF 26
    • 33, Mary Street, Birmingham, B3 1UD, England

      IIF 27
    • Security House, 33 Mary Street, Birmingham, B3 1UD, England

      IIF 28 IIF 29
    • Security House, 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UD, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • Suit 53, Mill Mead Business Centre, Tottenham, London, West Midlands, N17 9QU, United Kingdom

      IIF 33
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 34
    • 442, Chester Road North, Sutton Coldfield, West Midlands, B73 6EQ, England

      IIF 35
    • 442, Chester Road North, Sutton Coldfield, West Midlands, B73 6RG, England

      IIF 36
  • Mrs Tamara Prosper
    British born in November 1977

    Resident in England

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

      IIF 37
    • 10 White Farm Rd, Four Oaks, West Midlands, Sutton Coldfield, West Midlands, B74 4LG, England

      IIF 38
  • Prosper, Tamara
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 39
  • Prosper, Tamara
    British marketing consultant born in November 1977

    Resident in United Kingdom

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

      IIF 40
    • 442, Chester Road North, Sutton Coldfield, West Midlands, B73 6RG, England

      IIF 41
  • Mrs Tamara Prosper
    British born in November 1977

    Resident in United Kingdom

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

      IIF 42
    • 33 Security House, Mary Street, Birmingham, B3 1UD, United Kingdom

      IIF 43
    • 442, Chester Road North, Sutton Coldfield, B73 6RG, England

      IIF 44
  • Prosper, Tamara

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

      IIF 45
    • 33, Mary Street, Security House, Birmingham, Jewellery Quarter, B3 1UD, United Kingdom

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

      IIF 47
    • Security House, 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    196-198 Edward Road, Balsall Heath, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    442 Chester Road North, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    442 Chester Road North, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,206 GBP2023-02-28
    Officer
    2016-02-25 ~ now
    IIF 41 - Director → ME
  • 4
    Security House 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 23 - Director → ME
  • 5
    BIG TOP NEIGHBOURHOOD WATCH ROADSHOW LIMITED - 2021-03-28
    Security House, 33 Mary Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,508 GBP2023-03-31
    Officer
    2017-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 6
    251-253 First Floor, Rookery Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 20 - Director → ME
  • 7
    NORTH SMETHWICK HOUSING DEVELOPMENT TRUST - 2007-06-19
    Brasshouse Community Centre, Brasshouse Lane, Smethwick, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    63,314 GBP2024-03-31
    Officer
    2025-03-28 ~ now
    IIF 10 - Director → ME
  • 8
    442 Chester Road North Chester Road North, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    Security House 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 22 - Director → ME
  • 10
    Security House 33 Mary Street, Jewellery Quarter, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 3 - Director → ME
    2016-01-20 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    10 White Farm Rd, Four Oaks, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 2 - Director → ME
    2016-01-20 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    33 Security House Mary Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 40 - Director → ME
    2016-12-14 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    33 Mary Street, Security House, Birmingham, Jewellery Quarter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 39 - Director → ME
    2019-01-29 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    442 Chester Rd North, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    442 Chester Road North, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2021-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    33 Mary Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    10 White Farm Rd, Four Oaks, West Midlands, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    Security House, 33 Mary St, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 21
    Suit 53 Mill Mead Business Centre, Tottenham, London, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BIRMINGHAM COMMUNITY DEVELOPEMENT SCHEME LIMITED - 2015-07-27
    BIRMINGHAM CRIME DIVERSION SCHEME LIMITED - 2015-07-24
    1 Victoria Square, Birmingham, West Midlands, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -103,562 GBP2017-11-30
    Officer
    2018-02-13 ~ 2018-08-13
    IIF 12 - Director → ME
    2017-10-24 ~ 2018-01-02
    IIF 21 - Director → ME
    2017-01-03 ~ 2017-05-02
    IIF 15 - Director → ME
  • 2
    251-253 First Floor, Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-22 ~ 2018-08-13
    IIF 13 - Director → ME
  • 3
    251-253 First Floor Rookery Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-13 ~ 2018-08-13
    IIF 14 - Director → ME
    2016-10-25 ~ 2018-01-04
    IIF 16 - Director → ME
  • 4
    251-253 First Floor, Rookery Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-04 ~ 2017-09-18
    IIF 17 - Director → ME
  • 5
    442 Chester Road North, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2021-03-08 ~ 2022-01-30
    IIF 32 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.