• ID: pl090
  • Street: 25 Grovesnor Square
  • Postal code: W1K 6US
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of John James Hamilton, 1st Marquess of Abercorn (pe065) and Anne Jane Hamilton, Marquess of Abercorn (pe066). The Abercorns also had a country home at Bentley Priory, near Stanmore, which was designed by Soane in 1775.
  • Mentioned on:

  • ID: pl013
  • County: Monmouthshire
  • Country: Wales
  • Google maps link
  • Mentioned on:

  • ID: pl076
  • Street: 76 South Audley Street [now 77]
  • Postal code: W1L 1JG
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Residence of Sir Glibert Affleck and Lady Mary Affleck (pe040 and pe041). European Magazine (July, 1808), 74 records Gilbert Affleck's death at his house in 'Dean-Street, South-Audley Street' i.e. the corner of what is now known as Deanery Street and South Audley Street. Paul Holden 'New Light on a Georgian Town House: No. 76, South Audley Street Mayfair', The Georgian Group Journal XVII (2009), 124, shows that Lady Affleck appears to have lived here until 1810. The house was destroyed in 1970 and replaced by a fine modernist building (see Pevsner London 6: Westminster (2003), 572), which was subsequently destroyed for a block of flats called "77 Mayfair" which combined 76 and 77 South Audley street as number 77.
  • Mentioned on:

  • ID: pl096
  • Street: Albemarle Street
  • Postal code: W1S
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The term is presumably being used as a shorthand for a residence on Albemarle street. The exact address referred to is unclear, but the Hollands stayed here on a number of occasions.
  • Mentioned on:

  • ID: pl014
  • Street: Woburn Street
  • Postal code: MK45 2HX
  • Municipality: Ampthill
  • County: Bedfordshire
  • Country: England
  • Google maps link
  • Notes: Country home of Lord John FitzPatrick, 2nd Earl of Upper Ossory (pe045). House requesitioned during WWII and now separated into four homes. See Pevsner, Bedforshire, and the County of Huntingdon and Peterborough (1968), 39–41.
  • Mentioned on:

  • ID: pl016
  • Street: 225 Westminster Bridge Road
  • Postal code: SE1 7FS
  • Municipality: Lambeth, London.
  • Country: England
  • Google maps link
  • Notes: Phillip Astley opened his amphitheatre in 1773, it burnt down in 1794, was rebuilt, burnt down again in 1803, and was again rebuilt. It was demolished in 1893. Astley is often thought of as the father of the Modern Circus, and shows at Astley's included feats of horsemanship, gymnastics, and clowns, alongside traditional theatrical performances. It is mentioned in Jane Austen, Emma (1815), ch. liv.
  • Mentioned on:

  • ID: pl070
  • Municipality: Midhurst
  • County: Sussex [now West Sussex]
  • Country: England
  • Google maps link
  • Notes: Mrs Emily Charlotte Beauclerk (pe008) and Mr Charles George Beauclerk (pe110) had a house in Midhurst. Charles Beauclerk's father, Topham, was at one time MP for Midhurst. This house is not the same as Woolbeding (pl044), as the entry for 15 October 1805 makes clear. The exact address remains elusive.
  • Mentioned on:

  • ID: pl073
  • Notes: Emily Beauclerk (pe008) resided at Money Hill (pl046) and Midhurst (pl070). It is possible that Lady Holland made the twenty-mile journey from Holland House to Money Hill for dinner, but it seems more likely that this dinner took place at a London address. See entry for 22 November 1800 for a possible reference to a house at Cavendish Square.
  • Mentioned on:

  • ID: pl054
  • Postal code: SW15 4JD
  • Municipality: Roehampton
  • County: Surrey [now Greater London]
  • Country: England
  • Google maps link
  • Notes: Country residence of Lord Frederick Ponsonby. 3rd Earl of Bessborough (pe009) and Lady Henrietta Frances Ponsonby, Countess of Bessborough (pe010). Now known under its original name of Parksted, and part of the University of Roehampton. See Pevsner, London 2: South (2002), 692–94.
  • Mentioned on:

  • ID: pl008
  • Street: 3 Cavendish Square
  • Postal code: W1G 0LB
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Lord Frederick Ponsonby, 3rd Earl of Bessborough (pe009) and Lady Henrietta Frances Ponsonby, Countess of Bessborough (pe010). See Pevsner, London 3: North West (1991), 635-6.
  • Mentioned on:

  • ID: pl007
  • Municipality: London
  • Country: England
  • Notes: London Home of Baron John Parker, 2nd Baron of Boringdon (pe012) and Lady Augusta Fane, later Parker (1804–1809) (pe102). The Boringdons home has not been located but they moved to Kent House, Knightsbridge in 1809.
  • Mentioned on:

  • ID: pl017
  • Street: Old Rd, Derry Hill
  • Postal code: SN11 0LZ
  • County: Wiltshire.
  • Country: England
  • Google maps link
  • Notes: Country residence of Earl William Petty, 2nd Earl of Shelburne (pe298); Lord Henry Petty (pe361); and John Henry Petty-Fitzmaurice, Lord Wycombe (pe362). See Pevsner Wiltshire (1975), 121-3.
  • Mentioned on:

  • ID: pl011
  • Street: High Street
  • Postal code: KT7 0TT
  • Municipality: Thames Ditton
  • County: Surrey
  • Country: England
  • Google maps link
  • Notes: Home of Lord Henry Fitzgerald (pe059) and Lady Charlotte Fitzgerald-de Ros (pe060). Now a care home called the "Home of Compassion". See Pevsner, Surrey (1971), 481–2.
  • Mentioned on:

  • ID: pl018
  • Municipality: Bridgewater
  • County: Somerset
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl019
  • County: Sussex
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl020
  • Street: St. James’s Street
  • Postal code: SW1A 1LN
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Whig Gentleman's Club founded in 1778. See Pevsner, London 6: Westminster (2003), 639–40.
  • Mentioned on:

  • ID: pl100
  • Street: 78 Piccadilly
  • Postal code: W1J 8AQ
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Francis Burdett, Fifth Baronet of Foremark (pe128), lived at 78 Piccadilly from 1802 to 1816. Before 1802 he stayed at the house of Thomas Coutts at 1 Stratton Street.
  • Mentioned on:

  • ID: pl102
  • Street: 4 Tenterden Street
  • Postal code: W1S 1TE
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Henry Herbert, Lord Porchester (1780–1793), later 1st Earl of Carnarvon (pe139), and home to at least the two subsequent Earls. The Carnarvon country residence was, and remains, at Highclere Castle, Hampshire.
  • Mentioned on:

  • ID: pl118
  • Postal code: DE45 1PP
  • County: Derbyshire.
  • Country: England
  • Google maps link
  • Notes: Country seat of the Duke and Duchess of Devonshire.
  • Mentioned on:

  • ID: pl021
  • Postal code: W4 2QN
  • County: Middlesex, now Greater London.
  • Country: England
  • Google maps link
  • Notes: Home of Duke William Cavendish, 5th Duke of Devonshire (pe140) and Lady Georgiana Cavendish, Duchess of Devonshire (pe141). Palladian Villa. See Pevsner, London 3: North West (1991), 395-402.
  • Mentioned on:

  • ID: pl058
  • Street: 1-3 Bishopsgate
  • Postal code: EC2N 3AQ
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: AKA The London Tavern. A well-known radcial meeting place that hosted abolitionist and democratic groups. It hosted The Spanish Club (ev007) and The Whig Club (ev012).
  • Mentioned on:

  • ID: pl024
  • Postal code: WC2E 7BB
  • Municipality: London
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl092
  • Street: George Street, Hanover Square [now St. George's Street]
  • Postal code: W1S 1JF
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Peter Leopold Louis Francis Nassau Cowper, 5th Earl Cowper (pe156). Evidence for Cowper's residence at this address can be found at Hertfordshire Public Records Office in the file DE/P/F430 – 431. Cowper moved the family and its impressive art collections to Panshanger, Hertfordshire around 1810.
  • Mentioned on:

  • ID: pl085
  • Street: 146 Piccadilly [One Hamilton Place]
  • Postal code: W1J 7QY
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of John Craufurd (pe158) whose name first appears on the rate book in 1795 (see Dasent Piccadilly in Three Centuries (1920), 287). The house was destroyed along with 145 and 147 to facilitate the widening of Park Lane in 1963. The site in now occupied by the InterContinental Hotel.
  • Mentioned on:

  • ID: pl034
  • Street: Heath Brow, Hampstead.
  • Postal code: NW3 7ES
  • County: Middlesex
  • Country: England
  • Google maps link
  • Notes: Home of Mrs Frances Anne Crewe (pe160). Demolished in 1890, and subsequent building destroyed by bombing in WWII. Now a car park. See T. F. T. Baker, Diane K. Bolton and Patricia E. C. Croot, 'Hampstead: North End, Littleworth, and Spaniard's End', in A History of the County of Middlesex: Volume 9, Hampstead, Paddington ed. C. R. Elrington (London, 1989), 66-71.
  • Mentioned on:

  • ID: pl037
  • Street: Arundel Street, [190 Strand].
  • Postal code: WC2R 1AB
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The Crown and Anchor was one of the best-known venues in London, which hosted numerous radical meetings in the 1790s and lectures by Hazlitt and Coleridge in 1818. It no longer exists but its location is where the 190 Strand development is today. It hosted the King of Clubs (ev011) and the Eton Anniversary Dinner (ev013).
  • Mentioned on:

  • ID: pl077
  • Street: 46 Berkeley Square
  • Postal code: W1J 5AT
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The Earls of Darnley lived continously at this address from 1745 until 1835 (see Dasent, Piccadilly in Three Centuries (1920), 253). Now occupied by Annabel's private members club. For a description of the building see Pevsner, London 6: Westminster (2003), 500-1.
  • Mentioned on:

  • ID: pl087
  • Street: 23 Grovesnor Square
  • Postal code: W1J 7QY
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Edward Smith-Stanley, 12th Earl of Derby (pe168). He married the Irish actress Elizabeth Farren in this house on 1 May 1797.
  • Mentioned on:

  • ID: pl025
  • Street: 75–79 Piccadilly
  • Postal code: W1J 8AQ
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: London residence of Duke William Cavendish, 5th Duke of Devonshire (pe140) and Lady Georgiana Cavendish, Duchess of Devonshire (pe141). Demolished in 1924, and replaced with a eight-storyed Italianate building also called Devonshire House. See Pevsner, London 6: Westminster (2003), 562.
  • Mentioned on:

  • ID: pl010
  • Street: 69 Brook Street
  • Postal code: W1K 4ER
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: London residence of Lord Edward Digby, 2nd Earl Digby (pe050). Now the location of the Saville Club. See Pevsner, London 6: Westminster (2003), 505.
  • Mentioned on:

  • ID: pl006
  • Street: Catherine Street
  • Postal code: WC2B 5JF
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: In the period of the Dinner Book the Hollands would have visited the third incarnation of the Theatre Royal at Drury Lane built under the management of R. B. Sheridan (pe421) and designed by Henry Holland. This third theatre lasted from 1794 to 1809, when it was destroyed by fire. Drury Lane was one of the two patent theatres which had enjoyed a monopoly on spoken drama from the 1660s (the other being the Theatre Royal, Covent Garden). In 1766 the Theatre Royal, Haymarket (pl049) was also given a patent. For information on what play the Hollands were viewing on these visit see ev002, ev004, ev005, and ev009.
  • Mentioned on:

  • ID: pl079
  • Street: 3 Grovesnor Place
  • Postal code: SW1X 7DL
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of George Wyndham, 3rd Earl of Egremont (pe181) and his partner Elizabeth Ilive, who was known throuhgout the 1790s as 'Mrs Wyndham' but the couple only married in July 1801. Destroyed in the 1860s, see Pevsner, London 6: Westminster (2003), 752-4.
  • Mentioned on:

  • ID: pl026
  • Municipality: Enborne
  • County: Berkshire
  • Country: England
  • Google maps link
  • Notes: See Pevsner, Berkshire (2010), 291.
  • Mentioned on:

  • ID: pl064
  • Postal code: SL4 6DW
  • County: Windsor, Berkshire
  • Country: England
  • Google maps link
  • Notes: Boarding School. See "Education" in Index of People for those mentioned in the Dinner Book who went to Eton. See Pevsner, Buckinghamshire (1994), 297-319.
  • Mentioned on:

  • ID: pl028
  • County: Cornwall
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl029
  • Street: 110 Upper Thames Street
  • Postal code: EC4R 3TJ
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The Fishmongers' Hall which Lord Holland visited was demolished in 1832, and the new Hall built on roughly the same site. See Pevsner, London 1: The City of London (1999), 386–8.
  • Mentioned on:

  • ID: pl088
  • Street: 4 Grovesnor Square
  • Postal code: W1J 7QY
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of William Fitzwilliam, 4th Earl Fitzwilliam (Peerage of Ireland), 2nd Earl Fitzwilliam (Peerage of Great Britain) (pe208). Inherited from the 2nd Marquess of Rockingham in 1782, and underwent major refurbishment in 1785. The house was largely rebuilt from 1865–68 in a macho Italianate style. See Pevsner, London 6: Westminster (2003), 531.
  • Mentioned on:

  • ID: pl112
  • Street: Downing Street
  • Postal code: SW1A
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The final word seems to be "Ministry" but could also be "Ministers". Either way it seems likely that Fox, who had been made Foreign Secretary in the 'Talents' Ministry in February 1806, was going to the Foreign Office to meet with minsters. From December 1793 to 1868 the Foreign Office was housed in Downing Street: originally in Lord Sheffield's house, and then expanding into adjoining buildings.
  • Mentioned on:

  • ID: pl103
  • Street: Queen Anne Street
  • Postal code: W1G
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The 1832 will of Joseph Foster Barham (pe098) bequeaths a property on Queen Anne Street, and he is listed in Johnstone's Commercial Guide (1817) as residing there. Although it is not certain that this was the Foster Barham's home for the whole of the period, the fact that Caroline (pe099) and Joseph were married at St. Marylebone in 1792 suggests that they resided in this area.
  • Mentioned on:

  • ID: pl099
  • Street: 11 Sackville Street
  • Postal code: W1S
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Charles James Fox (pe034) lived at 11 Sackville Street from 1799 to 1804 (See BL Add MS 47574 for letters from Lord Holland addressed to Fox here). The house no longer exists. Fox sold his house on South Street in 1798 and took up residence at 46 Clarges Street in 1804 (the house which now has his blue plaque). Fox's country residence, with Elizabeth Fox (pe222), was St. Ann's Hill (pl059).
  • Mentioned on:

  • ID: pl045
  • Street: 61-65 Great Queen Street
  • Postal code: WC2B 5DA
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Public house established 1775. Hosted meetings of the Whig Club (ev012). Demolished in 1909 and now the site of the Connaught Rooms.
  • Mentioned on:

  • ID: pl031
  • County: Surrey
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl032
  • Street: Kennel Hill
  • Postal code: PO18 0PX
  • Municipality: Chichester
  • County: Sussex
  • Country: England
  • Google maps link
  • Notes: Country residence of Charles Lennox, 3rd Duke of Richmond (pe316). See Pevsner, Sussex (1965), 227–230.
  • Mentioned on:

  • ID: pl113
  • Street: ?Portman Square, Baker Street
  • Postal code: W1U 8ED
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Henry Grattan (pe236) died in 1820 at his house in Portman Square. It is not been possible to deduce whether Grattan resided here for all of the period.
  • Mentioned on:

  • ID: pl120
  • County: Kent.
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl033
  • Street: 71 Basinghall Street
  • Postal code: EC2V 7HH
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: See Pevsner, London 1: The City of London (1999), 298-306.
  • Mentioned on:

  • ID: pl035
  • Street: Hampton Court Way, East Moseley.
  • Postal code: KT8 9AU
  • County: Surrey
  • Country: England
  • Google maps link
  • Notes: Royal Palace. See Pevsner, London 2: South (1983), 481–500.
  • Mentioned on:

  • ID: pl130
  • Country: England
  • Google maps link
  • Notes: Harwich is the embarcation port for ferries to Holland.
  • Mentioned on:

  • ID: pl075
  • Street: Manchester Square
  • Postal code: W1U 3BN
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Francis Seymour-Conway, 2nd Marquess Hertford (pe261). See Pevsner London 3: North West (1991), 642. Heavily altered in 1871 and now open to the public as the Wallace Collection.
  • Mentioned on:

  • ID: pl082
  • Street: Ilchester Place
  • Postal code: W8 6LU
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Elizabeth Vassall Fox, Lady Holland (pe001), Lord Henry Richard Vassall-Fox, Third Lord Holland (pe029) and their children (pe217, pe218, pe220). The House was begun around 1607 and was first known as Cope Castle. It became known as Holland House after its inheritance by the First Lord Holland in 1629. Many augmentations and additions to the House were made between 1607 and the time of the Third Lord Holland, but the House was predominantly Jacobean in character. The Third Lord Holland and Lady Holland made major refurbishments to the House in the late 1790s. The House was seriously damaged by German bombing in 1941, and was given to the LCC along with its grounds in 1952. Most of the House was demolished in 1957, leaving only a shell which for a time was a Youth Hostel. The House's remains are now enclosed in the present day Holland Park. For photos of the House's interiors see An Inventory of the Historical Monuments in London, Volume 2, West London (1925) plates 116–125, and for an architectural description of the House see Pevsner, London 3: North West (1991), 479-81.
  • Mentioned on:

  • ID: pl004
  • Street: Parliament Square
  • Postal code: SW1A 0AA
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Part of the Palace of Westminster. For an account of the Palace's architecture in this period see Pevsner, London 6: Westminster (2003), 212–215. For Commons debates on dates mentioned in the Dinner Book see ev016.
  • Mentioned on:

  • ID: pl003
  • Street: Parliament Square
  • Postal code: SW1A 0PW
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Part of the Palace of Westminster. For an account of the Palace's architecture in this period see Pevsner, London 6: Westminster (2003), 212–215. For debates attended by Lord Holland (pe029) see ev015.
  • Mentioned on:

  • ID: pl036
  • Google maps link
  • Notes: The trip to Ireland of Mr Etienne Dumont (pe049) and Lord Henry Petty (pe361) is briefly described in Firm Heart and Capacious Mind: The Life and Friends of Etienne Dumont (1997), 120.
  • Mentioned on:

  • ID: pl049
  • Street: 18 Suffolk Street
  • Postal code: SW1Y 4HT
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The King's Theatre (AKA Theatre Royal) Haymarket was the site of the Italian Opera in this period, and became the third Patent Theatre in 1766. The Theatre was rebuilt by John Nash in 1820, see Pevsner, London 6: Westminster (2003), 417.
  • Mentioned on:

  • ID: pl001
  • Street: 9 Fitzmaurice Place
  • Postal code: W1J 5JD
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Earl William Petty, Marquis of Lanswdown (pe298), Henry Petty (pe361), and John Henry Petty-Fitzmaurice (pe362). Partially demolished in the 1930s. See Pevsner, London 6: Westminster (2003), 498-9.
  • Mentioned on:

  • ID: pl038
  • Municipality: London
  • Country: England
  • Notes: No specific place has been found, see ev025.
  • Mentioned on:

  • ID: pl128
  • Municipality: Wimbledon, Surrey [now Greater London]
  • Country: England
  • Google maps link
  • Notes: Lady Emilia Mary Fitzgerald, Dowager Duchess of Leinster (pe304) had a summer home at Wimbledon. The extact address remains elusive. References to Lady Louisa Augusta Connolly's (pe150) trips to Wimbeldon are to this House (the Dowager Duchess was her sister).
  • Mentioned on:

  • ID: pl066
  • Notes: Unable to find location of Whig Club meeting on 4 March 1806 (see ev012) attended by Holland. Could be pl037, pl045, pl058 or another large tavern.
  • Mentioned on:

  • ID: pl081
  • Street: 30 Curzon Street
  • Postal code: W1J 7TN
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of George Macartney, 1st Earl Macartney (pe319) and Jane Macartney, Lady Macartney (pe320). The Macartneys acquired the property in 1786 for £3500 (see, Peter Roebuck, Macartney of Lisanoure (1983), p. 284). For an architectural description of the house see Pevsner, London 6: Westminster (2003), 519.
  • Mentioned on:

  • ID: pl040
  • Street: Walbrook
  • Postal code: EC4N 8BH
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of the Lord Mayor, built 1752. See Pevsner, London 1: The City (1999), 317-321.
  • Mentioned on:

  • ID: pl041
  • Municipality: London
  • Country: England
  • Notes: Henry Martindale was a gambler, financier, and croupier active in London in the 1790s and 1800s. In the early period he would hire venues (such as the Pantheon) for events or be hired by aristocratic hosts to set up card games, as he was with the "Faro Ladies" (Martindale was fined in 1797 for his involvement with this scheme). It appears that around the turn of the century he found his own premises to hold gambling events and masquerades (ev017). The location of Martindale's has been impossible to determine but it was likely in Mayfair. His brother was John Martindale, the manager of White's from 1772 to 1799.
  • Mentioned on:

  • ID: pl043
  • Street: 70 Whitehall.
  • Postal code: SW1A 2AU
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: London residence of Sir Peniston Lamb, 1st Viscount Melbourne (pe291) and Lady Elizabeth Lamb, Lady Melbourne (pe292). The Melbournes moved "Melbourne House" to Whitehall from Piccadilly (the building now known as Albany) in 1792 through an exchange with the Duke of York. The Whitehall building which the Melbournes moved to is now called Dover House. See Pevsner London 6: Westminster (2003), 256-7.
  • Mentioned on:

  • ID: pl091
  • Street: 21 St. James's Place
  • Postal code: SW1A 1NH
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Francis Rawdon Edward Hastings, 1st Marquess of Hastings, 2nd Earl of Moira (after 1793) (pe330). Moira lived at this address from 1790–1805 (before moving to 25 St. James's Place in 1806). No. 21 was rebuilt in 1813 and subsequently damaged in bombing during World War II. It now contains flats designed by Maurice Bebb 1958–1960 (see Pevsner, London 6: Westminster (2003), 624).
  • Mentioned on:

  • ID: pl046
  • Postal code: WD3 7EJ
  • Municipality: Rickmansworth
  • County: Hertfordshire
  • Country: England
  • Google maps link
  • Notes: Home of the Mrs Emily Charlotte Beauclerk (pe008) and Mr Charles George Beauclerk (pe110). Built in 1722 in a Jacobean style. Now demolished, with Meresworth Care Home on the site.
  • Mentioned on:

  • ID: pl104
  • Street: Hill Street / Berkeley Square
  • Postal code: W1J 5AW
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Lord George Howard, Viscount Morpeth (pe011), and Lady Georgiana Dorothy Howard, Lady Morpeth (pe337). Location based on birth records of their son, George Howard (1802–1864). The Morpeths' country home was at Castle Howard, Yorkshire.
  • Mentioned on:

  • ID: pl047
  • Municipality: Newbury
  • County: Berkshire
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl048
  • Postal code: GU23 6NQ
  • County: Surrey
  • Country: England
  • Google maps link
  • Notes: Country residence of Baron Peter King, 7th Baron King of Ockham (pe277). Largely destroyed in 1948 fire. See Pevsner, Surrey (1971), 394.
  • Mentioned on:

  • ID: pl107
  • Street: Grovesnor Place
  • Postal code: SW1X
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Lord John FitzPatrick, 2nd Earl of Upper Ossory (pe045). See letters to Holland addressed from 'Grovesnor Place' in BL Add MS 51795. Ossory's country home was at Ampthill (pe014).
  • Mentioned on:

  • ID: pl009
  • Municipality: Oxford
  • County: Oxfordshire
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl050
  • Postal code: SW1
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: See Pevsner, London 6: Westminster (2003), 340, 611–619.
  • Mentioned on:

  • ID: pl098
  • Street: Park Place
  • Postal code: SW1A
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The term is being used as a shorthand for a house on Park Place. The Hollands took up residence on Park Place from 12 January 1802 to 19 January 1802, and from 26 January 1802 to 10 February 1802. The Hollands visited the theatres regularly in this period and in their second stint Charles Richard Fox (pe217) fell ill.
  • Mentioned on:

  • ID: pl101
  • Street: 3 Soho Square
  • Postal code: W1D 3HD
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Richard Payne Knight (pe282). For Knight living at 3 Soho Square see Survey of London XXXIII/XXXIV, ed. F H W Sheppard (1966), 56-57. The house was replaced by a building in the Art Noveau style in 1903, see Pevsner Westminster 6: London (2003), 427–8. The Hist. Parl. entry for Knight lists his address at 5 Soho Square, however 4–6 Soho square was operated as a warehouse from 1800–1816 and then as a bazaar under the ownership of John Trotter. Knight's country residence was at Downton Castle, Herefordshire.
  • Mentioned on:

  • ID: pl051
  • Postal code: GU28 9LR
  • County: West Sussex
  • Country: England
  • Google maps link
  • Notes: Country residence of George Wyndham. 3rd Earl of Egremont (pe181). See Pevsner, Sussex (1965), 301–07.
  • Mentioned on:

  • ID: pl114
  • Notes: At the period of this entry the title Lord Porchester refers to the residence Herbert Henry George (pe384). It has not been possible to deduce this address. It might be that this reference refers to the former Lord Porchester, by then Earl Carnarvon, who lived at Grovesnor Square (pl102).
  • Mentioned on:

  • ID: pl053
  • Street: Whitehall
  • Postal code: SW1
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Residence of Charles Lennox. 3rd Duke of Richmond (pe316). Exact location unknown. The residence of the Duke of Richmond up to 1791 was in Whitehall, but was destroyed by a fire (now the site of the government building called Richmond House, see Pevsner Westminster 6: London (2003), 245). However, following the fire, the Duke of Richmond's letters continue to give Whitehall as his address, so presumably the family moved to another residence in Whitehall (see Olson The Radical Duke (1961), 221–236).
  • Mentioned on:

  • ID: pl055
  • Street: Somerset House, The Strand
  • Postal code: WC2R 1LA
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The Royal Academy was housed at Somerset House from 1775 to 1830.
  • Mentioned on:

  • ID: pl056
  • Municipality: Royston
  • County: Hertfordshire
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl057
  • Street: Rosebery Avenue
  • Postal code: EC1R 4TN
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: There has been a playhouse on this site since 1683, and the one mentioned in the Dinner Book was built in 1765. This was a multipurpose venue which hosted plays, spectaculars (including naval battles), and paegants. See Pevsner, London 4: North (2001), 611.
  • Mentioned on:

  • ID: pl131
  • Street: New Street
  • Postal code: EC2M
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of Mr James Scarlett, first Baron Abinger (after 1835) (pe411).
  • Mentioned on:

  • ID: pl093
  • Street: 6 Fish Street Hill
  • Postal code: EC3R 8AJ
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Richard Sharp (pe418) lived and worked at the hatters his grandfather founded on Fish Street Hill. In 1798 he moved his business to 17 Mark Lane, but he still lived at Fish Street Hill until moving briefly to Mansion House Place and then to 23 Park Lane in 1808. The property no longer exists and c20th office buildings are on the site.
  • Mentioned on:

  • ID: pl074
  • Mentioned on:

  • ID: pl072
  • Municipality: London
  • Country: England
  • Notes: Mr Thomas Smith (pe025) and Mrs Elizabeth Smith (pe026) lived at Easton Grey, in north Wiltshire. Travel times mean that it would be impossible for the Hollands to attend dinners this far away and being back at Holland House the next day, so these entries must be to an unknown London residence of the Smiths.
  • Mentioned on:

  • ID: pl015
  • Street: Somerset House, The Strand
  • Postal code: WC2R 1LA
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The Society of Antiquaries held its meetings at Somerset House from 1780 to 1874. See Joan Evans, A History of the Society of Antiquaries (1956), 170–313.
  • Mentioned on:

  • ID: pl059
  • Street: St Ann's Hill road
  • Postal code: KT16 9NH
  • County: Surrey
  • Country: England
  • Google maps link
  • Notes: Home of Mr Charles James Fox (pe034) and Mrs Elizabeth Bridget Fox, formerly Armistead (pe222). House demolished in the c20th and replaced by a mansion in the international style (known as St Ann's Court). C18th outbuildings extant. See Pevsner, Surrey (1971), 151-2.
  • Mentioned on:

  • ID: pl060
  • Municipality: Staines
  • County: Surrey
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl080
  • Street: Spring Gardens
  • Postal code: SW1
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of John Dalrymple, 6th Earl of Stair. The exact location on Spring Gardens is unknown.
  • Mentioned on:

  • ID: pl086
  • Street: Stratton Street
  • Postal code: W1J 8LN [approx.]
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The phrase "Stratton Street" appears nine times in the Dinner Book, and on some occasions there are notes of Lady Holland being "alone" and sleeping there. This could suggest the Hollands had taken a central London home on the street. However, it is more likely that they were in the habit of staying at a friend's residence on this street. Members of their circle who at some time resided on the street include Thomas Campbell (pe137), Charles Grey (pe245), and Thomas Pelham (pe356). Pelham seems the most likely candidate, given Lady Holland's long friendship with him, and the fact that, as Keppel claims, Pelham had his rooms at Stratton Street furnished with Lady Holland's favourite books (see Soveriegn Lady, 64).
  • Mentioned on:

  • ID: pl108
  • Street: 71 Harley Street
  • Postal code: W1G 8QZ
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Home of General John Howard. 15th Earl of Suffolk, 8th Earl of Berkshire, Lord Suffolk (pe080). A Grade II* listed propery, c.1773-74 development probably by John White in partnership with the plasterer Thomas Collins (associates of Sir William Chambers). For an account of the Italian and Dutch pictures kept in the house see J. Feltham, The Picture of London for 1802, 267. Suffolk's country residence was at Charlton Park, Malmesbury, Wiltshire.
  • Mentioned on:

  • ID: pl005
  • Street: Church Lane
  • Postal code: SL5 7DD
  • Municipality: Ascot
  • County: Berkshire
  • Country: England
  • Google maps link
  • Notes: AKA The Cedars. Home of George Ellis (pe006). See Pevsner Berkshire (2010), 546.
  • Mentioned on:

  • ID: pl089
  • Municipality: London
  • Country: England
  • Notes: Home of Tufton Sackville, 9th Earl of Thanet (pe063). The Thanet London home moved from 18 Grovesnor square in the mid-1790s. It has not been possible to deduce where it moved to.
  • Mentioned on:

  • ID: pl002
  • Notes: In the the Dinner Books the phrase "went to the play" is often used, however on all but a few occassions no place is given. It is highly likely that these play vists were to one of the two major patent theatres: the Theatre Royal Drury Lane (pl006) or the Theatre Royal Covent Garden (now the Royal Opera House, WC2E 9DD). Other alternatives are occasional visits to Westminster School (pl065) for the Christmas Play (ev004) and to the Theatre Royal, Haymarket for the Italian Opera (see ev001 and pl049). All unidentified Theatre vists are tagged as pl002. For information on what play the Hollands were viewing on each visit see 'Play' (ev002).
  • Mentioned on:

  • ID: pl067
  • Municipality: Wimbledon
  • County: Surrey [now Greater London]
  • Country: England
  • Google maps link
  • Notes: George Tierney (pe023) and Anna Maria Tierney (pe445) are listed as having a Wimbledon home in numerous court calendars but the exact address remains elusive. Putney Heath, near Wimbeldon, was the venue of George Tierney's duel with Pitt in 1798
  • Mentioned on:

  • ID: pl012
  • Postal code: EC3N 4AB
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Lord Sackville Tufton. 9th Earl of Thanet (pe063) was sent to the Tower from June 1799 to June 1800. See Pevsner, London 1: The City of London (1999), 354-371.
  • Mentioned on:

  • ID: pl061
  • Street: Cumberland House [89 Pall Mall]
  • Postal code: SW1Y 5HS
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The club was formed in honour of the 1801 Acts of Union which united the Kingdom of Great Britain and the Kingdom of Ireland. The first club-house was Cumberland House on Pall Mall (demolished 1911, now the location of the RAC club). The club moved in 1824 to a custom built club-house on Trafalgar Square (now Canada House).
  • Mentioned on:

  • ID: pl062
  • Postal code: SE11 5HL
  • County: Surrey [now Lambeth, Greater London]
  • Country: England
  • Google maps link
  • Notes: The gardens at Vauxhall, consisting of several acres of laid out "walks" (paths), were a leading venue for various entertainments from the 1660s to the 1830s. The gardens charged admission from 1785 onwards, and hosted concerts, firework displays, and battle re-enactments.
  • Mentioned on:

  • ID: pl126
  • Street: George Street, Hanover Square [now St. George Street]
  • Postal code: W1S
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The socialite Mrs Alethea Walker (1769-1805) organised Masked balls for fashionable society at her home. She was the second wife of the Liverpool-based merchant (and trader in enslaved people) Richard Walker (1760-1801) (see LBS entry). The Hollands attended an 1801 masquerade (see ev017).
  • Mentioned on:

  • ID: pl063
  • Street: 3 St Margaret Street
  • Postal code: SW1P 3JX
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Part of the Palace of Westminster. For an account of the Palace's architecture in this period see Pevsner, London 6: Westminster (2003), 212–215.
  • Mentioned on:

  • ID: pl065
  • Street: 17A Dean's Yard
  • Postal code: SW1P 3PB
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: The Hollands attended the Westminster School Christmas play (see ev004).
  • Mentioned on:

  • ID: pl106
  • Street: 35 Dover Street
  • Postal code: W1S 4NQ
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Samuel Whitbread's (pe460) was demolished in 1899 to make way for the Empress Club (now offices), see Pevsner Westminster 6: London (2003), 524. Whitbread's country home was at Southill Park, Bedfordshire.
  • Mentioned on:

  • ID: pl068
  • Postal code: SP5 1SX
  • County: Wiltshire
  • Country: England
  • Google maps link
  • Notes: Mattthew Marsh (pe007) was appointed by Holland as Rector of Winterslow in 1804. Presumably this was as Rector of All Saints Church (see Pevsner Wiltshire (2002),592-3). Winterslow is now a much larger group of villages, but the village in the early 1800s was concentrated around All Saints.
  • Mentioned on:

  • ID: pl069
  • Postal code: MK17 9PG
  • County: Bedfordshire
  • Country: England
  • Google maps link
  • Notes: Country residence of Francis Russell, 5th Duke of Bedford (pe053), Lord John Russell. 6th Duke of Bedford (pe112), Lady Georgiana Elizabeth Russell, Lady Russell (pe404), and Francis Russell, known as Marquess of Tavistock (pe407). See Pevsner Bedfordshire, Huntingdon and Peterborough (1968), 166-170.
  • Mentioned on:

  • ID: pl044
  • Postal code: GU29 9RR
  • Municipality: Woolbeding, nr Midhurst
  • County: West Sussex
  • Country: England
  • Google maps link
  • Notes: Country residence of Lord Robert Spencer (pe033). Before the ownership of the Spencers, the house was occupied by the poet Charlotte Smith from 1785 to 1787. Gardens now owned by the National Trust. See Pevsner, Sussex (1965), 385-386.
  • Mentioned on:

  • ID: pl071
  • Municipality: Worthing
  • County: Sussex [now West Sussex]
  • Country: England
  • Google maps link
  • Mentioned on:

  • ID: pl110
  • Street: 5 Stone Buildings, Lincoln's Inn
  • Postal code: WC2A 3XT
  • Municipality: London
  • Country: England
  • Google maps link
  • Notes: Charles Watkin Williams Wynn's (pe469) London residence was at his legal chambers. His country residence was at Wynnstay, near Wrexham.
  • Mentioned on:

  • ID: pl094
  • County: Norfolk
  • Country: England
  • Google maps link
  • Notes: Great Yarmouth was a common point of departure for ships to Germany and Holland. It was also the main supply base for the North Sea Fleet during the Napoleonic Wars.
  • Mentioned on:

  • ID: pl121
  • Municipality: London
  • Country: England
  • Notes: No residence has been found for Chevalier Domingos António de Sousa-Coutinho (pe433) in this period. However, at this time he was Portugese Minister Plepotentiary to the British Crown, so a reference to "Chevalier Sousa's" may be to the Portugese embassy at 74 South Audley Street (W1K 1JE).
  • Mentioned on:

  • ID: pl095
  • Country: Germany
  • Google maps link
  • Notes: Cuxhaven was under the control of Hamburg in the period.
  • Mentioned on: