Penton Arms, 54 Pentonville Road, Islington, London, N1 9HF

Clerkenwell pub history index

Now renamed the Castle (2007), a Youngs pub in 2017. *** The 1869 directory lists this at the junction with Baron Street, hence the earlier address at Baron Street in 1849. The directories list the address as 1 Claremont Place, Pentonville Road. The address is at 1 Claremont Place, New Road in 1856 and earlier, prior to street renaming. *

Historical London public houses, Taverns, Inns, Beer Houses and Hotels.

Penton Arms, 54 Pentonville Road, Clerkenwell, London N1

Penton Arms, 54 Pentonville Road, Clerkenwell, London N1

Penton Arms, 54 Pentonville Road, N1 - in October 2007

Penton Arms, 54 Pentonville Road, N1 - in October 2007

Kindly provided by Stephen Harris

The following entries are in this format:

Residents at this address.

1805/Sam Sapsworth, Penton Arms, Barron street, Pentonville/../../Holdens Directory

1825/Mr Tester, Penton Arms, Barron street, Pentonville/../../Licensed Victuallers Association

1827/George Testar, Penton Arms, Winchester place, Pentonville/../../Pigots Directory

George Testar is next to be found as licensee of the Cock, 20 Bow lane, Cheapside

1829/James Brearley, Penton Arms, Claremont Place, Pentonville/../../Robsons Directory

1833-34/James Brearley, Penton Arms, 1 Claremont Place, Pentonville/../../Post Office Directory

1837/James Sadd/victualler/Sun Fire Office records held at the London Metropolitan Archives *

1838/James Sadd, senr/victualler/../../Sun Fire Office records held at the London Metropolitan Archives *

1839/James Sudd../../../Pigots Directory

1848/Edward Barker/../../../Post Office Directory

February  1849/Edward Barker/Outgoing Licensee/../../Era

February  1849/Igal Hardman/Incoming Licensee/../../Era

1856/Hardyman & Co/../../../Post Office Directory

1861/Edmund Moojen/Licensed Victualler/44/South End, Kent/Census *
1861/Sarah Moojen/Wife/38/Fulham, Middlesex/Census
1861/Caroline Berry/Barmaid/28/Poplar, Middlesex/Census
1861/Mary Ann Jepson/Domestic Servant/18/City of Westminster/Census
1861/George Green/Potman/17/Islington, Middlesex/Census

March 1866/William Sidney Trery/License renewal/../Clerkenwell News

1869/Chas Trery/../../../Post Office Directory

1881/Henry M Morgan/Publican/34/Islington, Middlesex/Census
1881/Eliza J Morgan/Wife/31/Hornsey, Middlesex/Census
1881/Edith E Morgan/Daughter/2/Clerkenwell, Middlesex/Census
1881/George W Nash/Barman/26/Bath, Somerset/Census
1881/Edward A Bell/Barman/18/Belvedere, Kent/Census
1881/Martha Bennett/Cook/31/London City, Middlesex/Census
1881/Lousia Holyoak/Housemaid/21/Birmingham/Census

1882/Hy Nichols Morgan/../../../Post Office Directory

1883/Hy Nichols Morgan/../../../Post Office Directory **

1884/Harry N Morgan/../../../Post Office Directory **

1891/William Martin/../../../Post Office Directory

1895/William Llewellyn Jones/../../../Post Office Directory

1899/Alfred George Evans/../../../Post Office Directory **

Islington Gazette - 01 October 1907 Transfers granted
Penton Arms, 54 Pentonville road, from George Henry King to George Heinrich Hausmann

1910/Henry Hansman/../../../Post Office Directory

1915/Ernest William Stevens/../../../Post Office Directory *

1921/Ernest William Stevens/../../../Post Office Directory

1934/Ernest William Stevens/../../../Kellys Directory

1934 - 1938/Thicke/../../../Leasehold

1938/Vivian Thicke/../../../Post Office Directory

1939/Parry/../../../Leasehold

1940/Copes Taverns/../../../Leasehold

1941 - 1942/Crease/../../../Leasehold

1943 - 1946/Greaver/../../../Leasehold

1944/Jack Greaver/../../../Post Office Directory

1947 - 1950/Mrs A R Greaver/../../../Leasehold

1951 - 1960/S Hill/../../../Leasehold

1961 - 1963/T L Lott/../../../Leasehold

1964 - 1965/J F Bessell/../../../Leasehold

1966/A E Orwell/../../../Leasehold

2017/../The Castle, 54 Pentonville Road, Islington, London, N1 9HF : Youngs../../../pub directory ***


* Provided By Ewan

** Provided By Stephen Harris W

  • Email
  • TFL stations
  • And Last updated on: Thursday, 18-Apr-2024 22:41:03 BST