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 3
  • 1
    Dixon, Tom
    Director born in July 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Duncan, Emma
    Finance Director born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,931 GBP2020-12-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Walker, David Andrew
    Born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-07
    OF - Director → CIF 0
  • 2
    Fowlie, Frank Alexander
    Solicitor born in May 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-08-14 ~ 2009-10-15
    OF - Director → CIF 0
  • 3
    Mackinnon, Ewan Alisdair Duncan
    Born in August 1976
    Individual (29 offsprings)
    Officer
    icon of calendar 2009-12-02 ~ 2014-11-28
    OF - Director → CIF 0
  • 4
    Forbes, Gareth
    Director born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-29 ~ 2019-07-04
    OF - Director → CIF 0
  • 5
    Powell, Andrew
    Finance Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-08 ~ 2015-12-11
    OF - Director → CIF 0
  • 6
    Speakman, Michael
    Born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2014-11-28
    OF - Director → CIF 0
  • 7
    Massie, Keith James
    Director born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-22 ~ 2018-12-14
    OF - Director → CIF 0
  • 8
    Will, Robert
    Engineer born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-15 ~ 2015-09-22
    OF - Director → CIF 0
  • 9
    Coutts, Graeme Forbes
    Born in April 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2014-11-28
    OF - Director → CIF 0
  • 10
    CMS (NOMINEES) LIMITED - now
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of address160 Aldersgate Street, London
    Active Corporate (4 parents, 172 offsprings)
    Officer
    2009-08-14 ~ 2017-02-14
    PE - Secretary → CIF 0
  • 11
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EFC GROUP LIMITED

Previous name
INTERCEDE (SCOTLAND) 1 LIMITED - 2018-05-16
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.

Related profiles found in government register
  • EFC GROUP LIMITED
    Info
    INTERCEDE (SCOTLAND) 1 LIMITED - 2018-05-16
    Registered number SC363987
    icon of address4th Floor 58 Waterloo Street, Glasgow G2 7DA
    Private Limited Company incorporated on 2009-08-14 and dissolved on 2021-06-10 (11 years 9 months). The company status is Dissolved.
    CIF 0
  • EFC GROUP LIMITED
    S
    Registered number Sc363987
    icon of address6, Queens Road, Aberdeen, Scotland, AB15 4ZT
    Private Limited Company in Companies House, Scotland
    CIF 1
  • INTERCEDE (SCOTLAND) 1 LIMITED
    S
    Registered number Sc363987
    icon of address6, Queens Road, Aberdeen, Scotland, AB15 4ZT
    Private Limited Company in Registrar For Scotland, Scotland
    CIF 2
  • INTERCEDE (SCOTLAND) 1 LIMITED
    S
    Registered number Sc363987
    icon of address6 Queen's Road, Queens Road, Aberdeen, Scotland, AB15 4ZT
    Limited Company in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Cms Cameron Mckenna Llp, Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    ELECTRO-FLOW CONTROLS LIMITED - 2021-01-08
    SKILLSTAY LIMITED - 1988-02-24
    icon of address4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    DEEP BLUE ENGINEERING SOLUTIONS LIMITED - 2019-05-14
    icon of addressCms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.