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 6
  • 1
    Needle, Jonathan
    Electronics Engineer born in March 1953
    Individual (12 offsprings)
    Officer
    (before 1991-10-09) ~ 2022-02-15
    OF - Director → CIF 0
    Needle, Jonathan
    Individual (12 offsprings)
    Officer
    (before 1991-10-09) ~ 2002-10-10
    OF - Secretary → CIF 0
    Mr Jonathan Needle
    Born in March 1953
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-15
    PE - Has significant influence or controlCIF 0
  • 2
    Needle, Dean Joseph
    Born in September 1982
    Individual (10 offsprings)
    Officer
    2022-02-15 ~ now
    OF - Director → CIF 0
    Mr Dean Joseph Needle
    Born in September 1982
    Individual (10 offsprings)
    Person with significant control
    2022-02-15 ~ 2024-10-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Needle, Jamie Luke, Dr
    Born in November 1980
    Individual (12 offsprings)
    Officer
    2022-02-15 ~ now
    OF - Director → CIF 0
    Mr Jamie Luke Needle
    Born in November 1980
    Individual (12 offsprings)
    Person with significant control
    2022-02-15 ~ 2024-10-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Needle, Simon Jon
    Born in June 1985
    Individual (12 offsprings)
    Officer
    2022-02-15 ~ now
    OF - Director → CIF 0
    Mr Simon Jon Needle
    Born in June 1985
    Individual (12 offsprings)
    Person with significant control
    2022-02-15 ~ 2024-10-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Needle, Jill Mary
    Director born in May 1956
    Individual (8 offsprings)
    Officer
    (before 1991-10-09) ~ 2002-10-10
    OF - Director → CIF 0
    Needle, Jill Mary
    Administrator born in May 1956
    Individual (8 offsprings)
    2017-05-23 ~ 2022-02-15
    OF - Director → CIF 0
    Needle, Jill Mary
    Individual (8 offsprings)
    Officer
    2002-10-10 ~ 2022-03-08
    OF - Secretary → CIF 0
    Mrs Jill Mary Needle
    Born in May 1956
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-15
    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
  • 6
    DERWENT HYDRO HOLDINGS LIMITED
    15698861
    Sir Richard Arkwright's Masson Mills, 41, Derby Road, Matlock Bath, Matlock, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2024-10-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DERWENT HYDROELECTRIC POWER LIMITED

Period: 1988-03-07 ~ now
Company number: 02227448
Registered name
DERWENT HYDROELECTRIC POWER LIMITED - now
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Property, Plant & Equipment
203,281 GBP2025-03-31
209,201 GBP2024-03-31
Fixed Assets - Investments
47,480 GBP2024-03-31
Fixed Assets
203,281 GBP2025-03-31
256,681 GBP2024-03-31
Total Inventories
7,500 GBP2025-03-31
7,500 GBP2024-03-31
Debtors
2,052,181 GBP2025-03-31
1,912,803 GBP2024-03-31
Cash at bank and in hand
709,034 GBP2025-03-31
1,404,159 GBP2024-03-31
Current Assets
2,768,715 GBP2025-03-31
3,324,462 GBP2024-03-31
Creditors
Current
90,709 GBP2025-03-31
118,227 GBP2024-03-31
Net Current Assets/Liabilities
2,678,006 GBP2025-03-31
3,206,235 GBP2024-03-31
Total Assets Less Current Liabilities
2,881,287 GBP2025-03-31
3,462,916 GBP2024-03-31
Net Assets/Liabilities
2,830,625 GBP2025-03-31
3,410,809 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
2,830,525 GBP2025-03-31
3,410,709 GBP2024-03-31
Equity
2,830,625 GBP2025-03-31
3,410,809 GBP2024-03-31
Average Number of Employees
122024-04-01 ~ 2025-03-31
122023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
-14,533 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
-14,533 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
649,120 GBP2025-03-31
649,120 GBP2024-03-31
Furniture and fittings
18,960 GBP2025-03-31
18,960 GBP2024-03-31
Motor vehicles
58,774 GBP2025-03-31
40,643 GBP2024-03-31
Computers
4,371 GBP2025-03-31
4,371 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
731,225 GBP2025-03-31
713,094 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
478,583 GBP2025-03-31
459,634 GBP2024-03-31
Furniture and fittings
14,233 GBP2025-03-31
13,709 GBP2024-03-31
Motor vehicles
30,757 GBP2025-03-31
26,880 GBP2024-03-31
Computers
4,371 GBP2025-03-31
3,670 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
527,944 GBP2025-03-31
503,893 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
18,949 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
524 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
3,877 GBP2024-04-01 ~ 2025-03-31
Computers
701 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,051 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
170,537 GBP2025-03-31
189,486 GBP2024-03-31
Furniture and fittings
4,727 GBP2025-03-31
5,251 GBP2024-03-31
Motor vehicles
28,017 GBP2025-03-31
13,763 GBP2024-03-31
Computers
701 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
23,380 GBP2024-03-31
Investments in Group Undertakings
23,380 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
289,108 GBP2025-03-31
175,206 GBP2024-03-31
Other Debtors
Current
24 GBP2025-03-31
Prepayments/Accrued Income
Current
18,557 GBP2025-03-31
41,835 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
2,052,181 GBP2025-03-31
1,912,803 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
3,247 GBP2024-03-31
Trade Creditors/Trade Payables
Current
15,816 GBP2025-03-31
27,037 GBP2024-03-31
Other Taxation & Social Security Payable
Current
58,935 GBP2025-03-31
72,118 GBP2024-03-31
Other Creditors
Current
1,542 GBP2025-03-31
4,953 GBP2024-03-31
Accrued Liabilities
Current
14,416 GBP2025-03-31
10,872 GBP2024-03-31

Related profiles found in government register
  • DERWENT HYDROELECTRIC POWER LIMITED
    Info
    Registered number 02227448
    Sir Richard Arkwright's Masson Mills, 41 Derby Road, Matlock Bath, Derbyshire DE4 3PY
    PRIVATE LIMITED COMPANY incorporated on 1988-03-07 (38 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-27
    CIF 0
  • DERWENT HYDROELECTRIC POWER LIMITED
    S
    Registered number missing
    117, Hazelwood Road, Duffield, Belper, England, DE56 4AA
    Limited Company
    CIF 1
  • DERWENT HYDROELECTRIC POWER LIMITED
    S
    Registered number missing
    Flumina House, Foundry Lane, Milford, Belper, England, DE56 0RN
    Private Company Limited By Shares
    CIF 2
  • DERWENT HYDROELECTRIC POWER LIMITED
    S
    Registered number 02227448
    Fern Lodge, 117 Hazelwood Road, Duffield, Belper, Derbyshire, England, DE56 4AA
    Private Limited Company in Register Of England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    ABERGYNOLWYN VILLAGE HYDRO LIMITED
    08814578
    Fern Lodge 117 Hazelwood Road, Duffield, Belper, Derbyshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CLOGAU RENEWABLE ENERGY LIMITED
    - now 01919089
    SHERBROOKE SECURITIES LIMITED - 2013-06-17
    SPINOUT LIMITED - 1985-07-11
    Sir Richard Arkwright's Masson Mills, 41 Derby Road, Matlock Bath, Derbyshire, England
    Active Corporate (10 parents)
    Person with significant control
    2023-06-14 ~ 2024-10-24
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    DHJC LTD
    08362348
    The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-24
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DOPOWER LIMITED
    02637105
    Sir Richard Arkwright's Masson Mills, 41 Derby Road, Matlock Bath, Derbyshire, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-24
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    GERLAN HYDRO LIMITED
    07719352
    Sir Richard Arkwright's Masson Mills, 41 Derby Road, Matlock Bath, Derbyshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-24
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    MILFORD MILLS HYDRO LIMITED
    09667760
    117 Hazelwood Road, Duffield, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-14
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NEEDLES AND HAYSTACKS LIMITED
    13177444
    Sir Richard Arkwright's Masson Mills, 41 Derby Road, Matlock Bath, Derbyshire, England
    Active Corporate (5 parents)
    Person with significant control
    2022-02-15 ~ 2024-10-24
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    TORY BROOK HYDRO LIMITED
    08732296
    Sir Richard Arkwright's Masson Mills, 41 Derby Road, Matlock Bath, Derbyshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-24
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.