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

Mr James Randolf Gibson Fleming

    Related profiles found in government register
  • Mr James Randolf Gibson Fleming
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Ranston, Blandford, Dorset, DT11 8PU

      IIF 1
    • icon of address Ranston Farm, Ranston, Blandford Forum, Dorset, DT11 8PU, England

      IIF 2
    • icon of address Rushmore Estate Office, Tollard Royal, Salisbury, Wiltshire, SP5 5PT

      IIF 3
    • icon of address Rushmore Estate Office, Tollards Royal, Salisbury, Wiltshire, SP5 5PT, United Kingdom

      IIF 4
    • icon of address The Estate Office, Rushmore, Tollard Royal, Salisbury, SP5 5PT, England

      IIF 5
  • Mr James Randolf Gibson Fleming
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ranston, Shroton, Blandford Forum, Dorset, DT11 8PU, England

      IIF 6
  • Fleming, James Randolf Gibson
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 7
  • Gibson Fleming, James Randolf
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ranston Farm, Ranston, Blandford Forum, Dorset, DT11 8PU, England

      IIF 8 IIF 9
  • Gibson Fleming, James Randolf
    British farmer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ranston, Blandford, Dorset, DT11 8PU

      IIF 10
    • icon of address Ranston, Shroton, Blandford Forum, Dorset, DT11 8PU, England

      IIF 11
  • Gibson Fleming, James Randolf
    British director

    Registered addresses and corresponding companies
    • icon of address Smugglers Mead, Steepleton, Blandford, Dorset, DT11 8PP, United Kingdom

      IIF 12
  • Gibson Fleming, James Randolf
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smugglers Mead, Stepleton, Blandford, Dorset, DT11 8PP

      IIF 13
  • Gibson Fleming, James Randolf
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smugglers Mead, Stepleton, Blandford, Dorset, DT11 8PP

      IIF 14 IIF 15
    • icon of address Smugglers Mead, Iwerne Steepleton, Blandford Forum, Dorset, DT11 8PP, United Kingdom

      IIF 16
    • icon of address Rushmore Estate Office, Tollard Royal, Salisbury, Wiltshire, SP5 5PT

      IIF 17
  • Gibson Fleming, James Randolf
    British farmer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smugglers Mead, Stepleton, Blandford, Dorset, DT11 8PP

      IIF 18
    • icon of address Ranston, Shroton, Blandford Forum, DT11 8PU, United Kingdom

      IIF 19
  • Gibson Fleming, James Randolf

    Registered addresses and corresponding companies
    • icon of address Ranston, Shroton, Blandford Forum, DT11 8PU, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Estate Office, Ranston, Blandford Forum, Dorset, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,392,654 GBP2022-10-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Estate Office Rushmore, Tollard Royal, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,549 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address 32 The Square, Gillingham, Dorset, England
    Active Corporate (9 parents)
    Equity (Company account)
    89,434 GBP2024-04-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    WESSEX INTERNET LIMITED - 2017-12-07
    ANDREW SKIPSEY LTD - 2012-09-11
    icon of address The Estate Office, Ranston, Blandford Forum, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Ranston, Shroton, Blandford Forum, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    PLUTEUM 015 LIMITED - 2020-05-26
    TVT TRADING LIMITED - 2021-10-05
    icon of address Russell House, Oxford Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 7 - Director → ME
  • 7
    COPESKILE LIMITED - 1993-08-02
    icon of address Rushmore Estate Office, Tollard Royal, Salisbury, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    896,587 GBP2020-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    RANSTON LIMITED - 2017-12-07
    icon of address The Estate Office, Ranston, Blandford, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -10,126,571 GBP2023-12-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-05-24 ~ now
    IIF 12 - Secretary → ME
Ceased 7
  • 1
    THAMESPACE PROPERTIES LIMITED - 1993-03-01
    icon of address St Catherine's Court Berkeley Place, Clifton, Bristol, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2002-10-28
    IIF 13 - Director → ME
  • 2
    HANFORD HOLDINGS PUBLIC LIMITED COMPANY - 2005-09-08
    HANFORD PLC - 1992-11-01
    HANFORD FARMS LIMITED - 1988-06-24
    icon of address Fletcher & Partners, Crown Chambers, Bridge Street, Salisbury, Wiltshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,094,217 GBP2024-10-31
    Officer
    icon of calendar ~ 1993-10-30
    IIF 14 - Director → ME
  • 3
    HANFORD PUBLIC LIMITED COMPANY - 2005-09-08
    TOPDAY PUBLIC LIMITED COMPANY - 1992-11-01
    icon of address Fletcher & Partners, Crown Chambers, Bridge Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,640,310 GBP2024-10-31
    Officer
    icon of calendar 1992-10-06 ~ 1993-10-30
    IIF 15 - Director → ME
  • 4
    icon of address Beaufort House, 94-96 Newhall Street, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-10-29 ~ 2004-12-07
    IIF 18 - Director → ME
  • 5
    icon of address Rushmore Estate Office, Tollards Royal, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,304,784 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-07-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    JOSEPH WELD HOSPICE TRUST - 2002-10-04
    JOSEPH WELD AND TRIMAR HOSPICE TRUST - 2002-12-18
    WELDMAR HOSPICECARE TRUST - 2021-03-05
    JOSEPH WELD & TRIMAR HOSPICE TRUST - 2004-11-22
    THE DORSET RESPITE & HOSPICE TRUST - 1995-01-04
    JOSEPH WELD & TRIMAR HOSPICE AND CANCERCARE DORSET - 2007-01-11
    icon of address Weldmar Hospicecare, Herringston Road, Dorchester, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-19 ~ 2006-11-13
    IIF 10 - Director → ME
  • 7
    RANSTON LIMITED - 2017-12-07
    icon of address The Estate Office, Ranston, Blandford, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -10,126,571 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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.