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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Hardy, James Edward
    Born in November 1982
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    icon of address7, Clarendon Drive, Wymbush, Milton Keynes, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Tomlinson, Paul David
    Managing Director born in July 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-06-06 ~ 2019-07-31
    OF - Director → CIF 0
    Mr Paul David Tomlinson
    Born in July 1977
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-07-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Sweetbaum, Peter Mark
    Ceo born in December 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ 2022-12-07
    OF - Director → CIF 0
  • 3
    Vivian, James
    Sales Engineer born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 2005-08-20
    OF - Director → CIF 0
  • 4
    Finch, Richard Leslie
    Photocopier Engineer born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 2019-07-31
    OF - Director → CIF 0
    Finch, Richard Leslie
    Photocopier Engineer
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 2017-06-06
    OF - Secretary → CIF 0
    Mr Richard Leslie Finch
    Born in December 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-06-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Perrin, Richard
    Photocopier Engineer born in February 1956
    Individual
    Officer
    icon of calendar 1999-04-20 ~ 2007-06-29
    OF - Director → CIF 0
  • 6
    Williams, Thomas David
    Finance Director born in November 1977
    Individual
    Officer
    icon of calendar 2017-06-06 ~ 2019-07-31
    OF - Director → CIF 0
  • 7
    Finch, Rosie
    Solicitor
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2017-06-06
    OF - Secretary → CIF 0
    Rosie Finch
    Born in June 1971
    Individual
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-06-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Yates-kneen, Geoffrey Christopher
    Director born in October 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ 2025-09-30
    OF - Director → CIF 0
  • 9
    Insley, Andrew David Paul
    Born in January 1979
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ 2025-10-31
    OF - Director → CIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1999-04-20 ~ 1999-04-20
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-04-20 ~ 1999-04-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MIRUS MANAGED PRINT LIMITED

Previous name
2 R SYSTEMS LIMITED - 2018-03-05
Standard Industrial Classification
77330 - Renting And Leasing Of Office Machinery And Equipment (including Computers)
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
31,621 GBP2016-07-31
42,270 GBP2015-07-31
Fixed Assets
31,621 GBP2016-07-31
42,270 GBP2015-07-31
Inventory/Stocks
8,000 GBP2016-07-31
8,000 GBP2015-07-31
Debtors
147,735 GBP2016-07-31
178,047 GBP2015-07-31
Cash at bank and in hand
367,361 GBP2016-07-31
380,730 GBP2015-07-31
Current Assets
523,096 GBP2016-07-31
566,777 GBP2015-07-31
Current liabilities
-135,790 GBP2016-07-31
-171,744 GBP2015-07-31
Net Current Assets/Liabilities
387,306 GBP2016-07-31
395,033 GBP2015-07-31
Total Assets Less Current Liabilities
418,927 GBP2016-07-31
437,303 GBP2015-07-31
Non-current liabilities
-1,465 GBP2016-07-31
-3,418 GBP2015-07-31
Provisions for liabilities and charges
-6,324 GBP2016-07-31
-8,454 GBP2015-07-31
Net assets/liabilities including pension asset/liability
411,138 GBP2016-07-31
425,431 GBP2015-07-31
Called-up share capital
3 GBP2016-07-31
3 GBP2015-07-31
Retained earnings
411,135 GBP2016-07-31
425,428 GBP2015-07-31
Shareholder's fund
411,138 GBP2016-07-31
425,431 GBP2015-07-31
Cost/valuation of tangible fixed assets
109,912 GBP2016-07-31
109,912 GBP2015-07-31
Depreciation of tangible fixed assets
78,291 GBP2016-07-31
67,642 GBP2015-07-31
Depreciation expense of tangible fixed assets in the period
10,649 GBP2015-08-01 ~ 2016-07-31
Number of shares allotted
Class 1 ordinary share
3 shares2016-07-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-08-01 ~ 2016-07-31
Paid-up share capital
Class 1 ordinary share
3 GBP2016-07-31
3 GBP2015-07-31

  • MIRUS MANAGED PRINT LIMITED
    Info
    2 R SYSTEMS LIMITED - 2018-03-05
    Registered number 03754764
    icon of addressLowry Mill Lees Street, Swinton, Manchester M27 6DB
    PRIVATE LIMITED COMPANY incorporated on 1999-04-20 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.