Name Q in the Corner/Shrewsbury Hotel Address 17 Paradise Square Earliest 1822. Closed Comments later known as The Shrewsbury Hotel 1822. John Sykes 1825. Ann Sykes 1826. Ann Sykes 1827. Ann Sykes 1828. Ann Sykes 1829. Ann Sykes 1833. Thomas Green 1834. Thomas Green 1835. Thomas Green 1836. Thomas Green 1837. Thomas Green 1839. A Green 1841. Charles Bonnet 1845. Robert Richardson 1846. Robert Richardson 1847. Robert Richardson 1848. Robert Richardson 1849. Robert Richardson 1854. Edward Harrison 1855. Edward Harrison 1856. Edward Harrison 1857. Edward Harrison 1861. Edward Harrison 1862. Edward Harrison 1871. James Mountain 1879. William Williams 1881. George Edward Jacobs (Shrewsbury Hotel) 1901. Jn Barker ("Shrewsbury") 1905. Arthur E Ward (Shrewsbury) Name Quarry Hotel Address Walkley Street Earliest 1871. Closed Comments 1871. John Taylor (Beerhouse) Name Queen Address 67 Gatefield Earliest 1845. Closed Comments 1845. William Maxfield 1846. William Maxfield 1847. William Maxfield (Infirmary Road) 1852. William Maxfield 1853. William Maxfield 1854. William Maxfield 1862. Thomas Winterbottom 1863. Thomas Winterbottom 1864. Thomas Winterbottom (Back of Old Barracks) (F) Name Queen Address 88 Savile Street East Earliest 1864. Closed 1920. Comments 1862. Cornelius Andrews 1864. Henry Bell (F) 1871. Joseph May 1879. Henry Stocks 1881. George Abberley Name Queen Address 1 Whitehouse Lane (67 Whitehouse Lane in 1871) Earliest 1871. Closed Comments 1871. Charles Jackson 1879. Joseph Littlewood 1881. Thomas Bonsall 1900. Arthur Handley (Whitehouse Road) 1901. Herbert Wragg Name Queen Address 20 Attercliffe Road Earliest Closed 1930. Comments Name Queen Adelaide/Adelaide Address 32 Bramall Lane/1 Hermitage Street, S2 Earliest 1825. Closed Comments knocked down 1950's 1825. George Beavis 1826. George Beavis 1827. George Beavis 1828. George Beavis 1829. George Beavis 1830. George Beavis 1831. George Beavis 1832. George Beavis 1833. George Beavis 1834. George Beavis 1837. John Hardwick 1839. G Hannah 1845. Sarah Hannah 1846. Sarah Hannah 1847. Sarah Hannah 1848. Sarah Hannah 1849. Sarah Hannah 1850. Sarah Hannah 1851. Sarah Hannah 1852. Sarah Hannah 1853. Sarah Hannah 1854. Mrs Sarah Hannah 1862. James Woodhouse 1879. Edmund Slingsby 1881. Robert Thompson 1891. Robert Thompson 1893. John Willey Dungworth & Robert Thompson 1901. Arthur H Hinchliffe 1905. Joseph North 1911. George Sutcliffe 1912. George Sutcliffe 1913. George Sutcliffe 1914. George Sutcliffe 1915. George Sutcliffe 1916. George Sutcliffe 1917. George Sutcliffe 1918. George Sutcliffe 1919. George Sutcliffe 1925. Arthur Pasley Name Queen Ann (Beerhouse) Address Green Lane Earliest 1833. Closed Comments 1834. John Rollinson (Beerhouse) Name Queen Caroline Address 44 Westbar Green Earliest 1821. Closed Comments 1821. William Cupitt 1822. William Cupitt Name Queen Hotel Address High Street, Mosbrough Earliest 1825. Closed Still open Comments 1825. William Cooper Name Queen Hotel Address River Lane Earliest 1890. Closed Comments Name Queen Street Hotel Address 57 Queen Street Earliest 1774. Closed 1920. Comments 375 square yards 1845. John Chambers 1846. John Chambers (Queen Street Tavern) 1847. John Chambers (Queen Street Tavern) 1849. George Allender 1854. William Shouler (103-109 Queen Street) 1855. William Shouler (103-109 Queen Street) 1856. William Shouler (103-109 Queen Street) 1857. William Shouler (103-109 Queen Street) 1858. William Shouler (103-109 Queen Street) 1859. William Shouler (103-109 Queen Street) 1860. William Shouler (103-109 Queen Street) 1861. William Shouler (103-109 Queen Street) 1862. William Shouler (103-109 Queen Street) 1871. William Nowlan 1879. George Allcroft (103 to 109 Queens Street) 1880. George Allcroft 1881. George Allcroft (105 to 109 Queen Street) Name Queen's Address 37 Dun Street, S3 Earliest 1825. Closed 1970. Comments 1871. George Walker (Beerhouse) Name Queen's Bays Address 16 Joiner Street Earliest Closed Comments Name Queen's Ground (Queen's Hotel) Address 401 Langsett Road Earliest 1833. Closed Still open Comments 1861. Henry Phenix 1871. Alfred Peat 1879. James Bingham 1880. James Bingham 1881. James Bingham 1895. Richard Eccleston 1901. John William Packham 1902. John William Packham 1903. John William Packham 1904. John William Packham 1905. John William Packham 1911. William Wilde Banks 1925. Mrs Mary A Banks Name Queens Head Address 40 Pond Hill Earliest 1871. Closed Comments 1862. James Pilley 1871. Mrs Mary Moseley 1879. David McGibbon 1880. David McGibbon 1893. Mrs Selina Eyre 1894. Mrs Selina Eyre 1895. Mrs Selina Eyre 1901. John Wilcock Name Queen's Head Address 4 Campo Lane Earliest 1796. Closed Comments 1821. David Bower 1822. David Bower (2 Campo Lane) 1825. John Gartside Neville 1828. John Fordham 1829. John Fordham 1833. Sarah Fordham 1834. Sarah Fordham 1835. Sarah Fordham 1836. Sarah Fordham 1837. Sarah Fordham Name Queen's Head Address 660 Attercliffe Road Earliest 1822. Closed 1990. Comments 1822. William Turner 1828. John Smith 1829. John Smith 1833. Samuel Slack 1834. Samuel Slack 1839. Joseph Haigh 1840. Joseph Haigh 1841. Joseph Haigh 1845. William Pickering 1846. William Pickering 1847. William Pickering 1852. James Cocking 1853. James Cocking 1854. James Cocking 1855. James Cocking 1856. James Cocking 1857. James Cocking 1858. James Cocking 1859. James Cocking 1860. James Cocking 1861. James Cocking 1862. James Cocking 1863. James Cocking 1864. James Cocking 1865. James Cocking 1866. James Cocking 1867. James Cocking 1868. James Cocking 1869. James Cocking 1870. James Cocking 1871. James Cocking 1872. James Cocking 1873. James Cocking 1874. James Cocking 1875. James Cocking 1876. James Cocking 1877. James Cocking 1878. James Cocking 1879. James Cocking (7 Shirland Lane) 1881. Jesse Whittingham or Whittington 1893. William Ellis 1894. William Ellis 1895. William Ellis 1896. William Ellis 1897. William Ellis 1898. William Ellis 1899. William Ellis 1900. William Ellis 1901. William Ellis 1902. William Ellis 1903. William Ellis 1904. William Ellis 1905. William Ellis 1911. Thomas Carrington 1919. John William Simpson 1925. George H Thomas Name Queen's Head Address 20 Sheaf Street, Park Earliest 1829. Closed Comments 1825 address 14 Sheaf Street 1821. John Taylor (Crook's-croft, Park) 1822. John Taylor (Crook Croft) 1823. John Taylor (Crook Croft) 1824. John Taylor (Crook Croft) 1825. John Taylor (Crook Croft) 1826. John Taylor (Crook Croft) 1827. John Taylor (Crook Croft) 1828. John Taylor (Crook Croft) 1829. John Taylor (Crook Croft) 1837. Samuel Wolstenholme 1838. Samuel Wolstenholme 1839. Samuel Wolstenholme 1845. Samuel Staniforth 1846. Samuel Staniforth 1847. Samuel Staniforth 1848. Samuel Staniforth 1849. Samuel Staniforth 1850. Samuel Staniforth 1851. Samuel Staniforth 1852. Samuel Staniforth 1853. Samuel Staniforth 1854. Samuel Staniforth 1855. Samuel Staniforth 1856. Samuel Staniforth 1857. Samuel Staniforth 1858. Samuel Staniforth 1859. Samuel Staniforth 1860. Samuel Staniforth 1861. Samuel Staniforth 1862. Samuel Staniforth 1871. John Smith 1872. John Smith 1873. John Smith 1874. John Smith 1875. John Smith 1876. John Smith 1877. John Smith 1878. John Smith 1879. John Smith 1880. John Smith 1881. John Smith 1901. William Slater Name Queen's Head Address Ridgeway Earliest 1854. Closed Comments 1854. John Ibbotson 1911. Harry Marsh Name Queen's Head Address Mortomley, High Green Earliest 1861. Closed Comments 1861. Henry Wastnedge 1879. William Warburton 1880. William Warburton 1881. William Warburton 1901. Arthur Warburton 1902. Arthur Warburton 1903. Arthur Warburton 1904. Arthur Warburton 1905. Arthur Warburton 1911. Frederick William Pepper Name Queen's Head Address Main Road, Ridgeway Earliest 1931. Closed Still open Comments Name Queen's Head Hotel Address 1 Queen Street, Portmahon Earliest 1861. Closed Comments 1861. John Keeling (Beerhouse) 1871. Henry Crisp (Beerhouse) 1901. Mrs Ada Emily Cooper Name Queen's Head Inn/Old Queens Head) Address 14 Castle Street Earliest 1797. Closed 1921. Comments 1821. William Travis 1822. William Travis 1823. William Travis 1824. William Travis 1825. William Travis 1826. William Travis 1827. William Travis 1828. William Travis 1829. William Travis 1830. William Travis 1831. William Travis 1832. William Travis 1833. William Travis 1834. William Travis 1835. William Travis 1836. William Travis 1837. William Travis 1838. William Travis 1839. William Travis 1840. William Travis 1841. William Travis 1845. John Hunsley (18 Castle Street) 1846. John Hunsley 1847. John Hunsley 1848. John Hunsley 1849. John Hunsley 1850. John Hunsley 1851. John Hunsley 1852. John Hunsley (wife Emma Olivia Hunsley) 1853. John Hunsley 1854. John Hunsley (Old Queens Head) 1855. John Hunsley 1856. John Hunsley 1857. John Hunsley 1858. John Hunsley 1859. John Hunsley 1860. John Hunsley 1861. John Hunsley 1862. John Hunsley 1863. John Hunsley 1864. John Hunsley (F) 1865. John Hunsley 1866. John Hunsley 1867. John Hunsley 1868. John Hunsley 1869. John Hunsley 1870. John Hunsley 1871. John Hunsley 1879. William H Lattin (18 Castle Street) 1880. William H Lattin (18 Castle Street) 1881. William H Lattin (18 Castle Street) 1891. George Ulyett (1889) 1893. Charles White 1901. Edward John Olivant (Old Queen's Head) Name Queen's Hotel Address 85 Scotland Street, S3 Earliest 1797. Closed Comments or The Queen 1839. Ambrose Kain 1845. Joseph Ashton 1846. Joseph Ashton 1847. Joseph Ashton 1849. Thomas Gamwell 1852. Joseph Dean 1854. John Corbridge 1855. John Corbridge 1856. John Corbridge 1857. John Corbridge 1858. John Corbridge 1862. John Duckenfield (71 Scotland Street) 1879. James Bower Wragg 1880. James Bower Wragg 1881. James Bower Wragg 1882. James Bower Wragg 1883. James Bower Wragg 1884. James Bower Wragg 1885. James Bower Wragg 1886. James Bower Wragg 1887. James Bower Wragg 1888. James Bower Wragg 1889. James Bower Wragg 1890. James Bower Wragg 1891. James Bower Wragg 1892. James Bower Wragg 1893. James Bower Wragg 1901. James Bower Wragg 1902. James Bower Wragg 1903. James Bower Wragg 1904. James Bower Wragg 1905. James Bower Wragg 1911. Joseph Casey 1925. Albert Salt Name Queen's Hotel Address Baker's Hill Earliest 1854. Closed Comments 1854. Edwin Wilby Name Queen's Hotel Address Nook Lane, Stannington Earliest 1861. Closed Comments 1861. Matthew Oates 1862. Matthew Oates 1863. Matthew Oates 1864. Matthew Oates 1865. Matthew Oates 1866. Matthew Oates 1867. Matthew Oates 1868. Matthew Oates 1869. Matthew Oates 1870. Matthew Oates 1871. Matthew Oates 1872. Matthew Oates 1873. Matthew Oates 1874. Matthew Oates 1875. Matthew Oates 1876. Matthew Oates 1877. Matthew Oates 1878. Matthew Oates 1879. Matthew Oates 1901. Jonathan Milner 1902. Jonathan Milner 1903. Jonathan Milner 1904. Jonathan Milner 1905. Jonathan Milner 1906. Jonathan Milner 1907. Jonathan Milner 1908. Jonathan Milner 1909. Jonathan Milner 1910. Jonathan Milner 1911. Jonathan Milner