CompanyTrack
F

FINLI ADVICE HOLDINGS LIMITED

Active Milton Keynes

Activities of other holding companies n.e.c.

298 employees Website
Financial services Activities of other holding companies n.e.c.
F

FINLI ADVICE HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 7 Dec 2021 Active Milton Keynes, England 298 employees finli.co.uk
Financial services Activities of other holding companies n.e.c.
Accounts Submitted 3 Feb 2025
Confirmation Statement Submitted 10 Dec 2025
Net assets £-7.04M £8.81M 2024 year on year
Total assets £118.61M £29.56M 2024 year on year
Total Liabilities £125.64M £38.37M 2024 year on year
Charges 5
5 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD England

Office (C/O Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ)

Credit Report

Discover FINLI ADVICE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£5.60M

Increased by £215.62k (+4%)

Net Assets

-£7.04M

Decreased by £8.81M (-497%)

Total Liabilities

£125.64M

Increased by £38.37M (+44%)

Turnover

£26.27M

Increased by £24.72M (+1600%)

Employees

298

Increased by 211 (+243%)

Debt Ratio

106%

Increased by 8 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Andrew Bernard ThompsonDirectorBritishEngland577 Dec 2021Active
Darren William John SharkeyDirectorIrishEngland557 Dec 2021Active
Jonathan James CoxDirectorBritishUnited Kingdom457 Dec 2021Active

Shareholders

Shareholders (1)

Finli Buyerco Limited
100.0%
18 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

James Christopher Flowers

American

Active
Notified 1 Jan 2024
Residence United States
DOB October 1957
Nature of Control
  • Voting Rights 75 To 100 Percent

Andrew Bernard Thompson

Ceased 1 Jan 2024

Ceased

Bibi Rahima Ally

Ceased 21 Dec 2021

Ceased

Darren William John Sharkey

Ceased 1 Jan 2024

Ceased

Group Structure

Group Structure

FINLI ADVICE HOLDINGS LIMITED Current Company
BEAUFORT FINANCIAL (FORTH VALLEY) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEAUFORT FINANCIAL PLANNING (THREE COUNTIES) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EUPHONY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FINLI (FLP) HOLDINGS LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
FINLI (GPH) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FINLI (PDB) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FINLI (SCOTLAND) LIMITED united kingdom significant influence or control
FINLI (THAMES VALLEY) LTD united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
HARTLEY HEPWORTH FINANCIAL PLANNING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IAN O'BRIEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIFESTYLE FINANCIAL CHOICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TBM FINANCIAL SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BEAUFORT GROUP OF COMPANIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WALLIS DOLPHIN LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITECHURCH FINANCIAL PLANNING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-06 with no updatesView(3 pages)
10 Dec 2025AddressMove Registers To Registered Office Company With New AddressView(1 page)
16 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(21 pages)
16 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(36 pages)
21 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-06 with no updates

10 Dec 2025 Address

Move Registers To Registered Office Company With New Address

16 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-06 with no updates

2 months ago on 10 Dec 2025

Move Registers To Registered Office Company With New Address

2 months ago on 10 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 16 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 16 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 21 Jul 2025