Welcome to the WTSR approved training provider directory
You can easily search for approved training providers using the search box or the filters on the left.
Commerical: Commerical membership allows Approved Training Providers to teach the WTSR Core Course internally and externally, and is for those training companies who offer the WTSR Core Course on a commerical basis.
Delegates who are interested in sitting the WTSR Core Course should contact commerical providers ONLY. Information on courses including dates, price, etc.. will be available on their website.
Non Commerical: this is for SafetyOn Tier 1 and G+ Full or Associate members who have WTSR Approved Trainers within their company who teach the WTSR internally.
Results: 1 - 10 of 93
-
Stiven, Eddie
Region of operation: United Kingdom
Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD
Registration expiration date: 15/02/26
Region of operation: United Kingdom
Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD
Registration expiration date: 15/02/26
-
Wilkes, Roy
Region of operation: United Kingdom
Headquarters address: East Side, Equinor UK Ltd (Port of Tyne, Enterprise Way, South Shields NE33 5SW
Registration expiration date: 28/08/23
Region of operation: United Kingdom
Headquarters address: East Side, Equinor UK Ltd (Port of Tyne, Enterprise Way, South Shields NE33 5SW
Registration expiration date: 28/08/23
-
Boyle, Justin
Region of operation: United Kingdom
Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ
Registration expiration date: 14/06/26
Region of operation: United Kingdom
Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ
Registration expiration date: 14/06/26
-
Perkins, Scott
Region of operation: United Kingdom
Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ
Registration expiration date: 28/03/24
Region of operation: United Kingdom
Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ
Registration expiration date: 28/03/24
-
Stewart, Greig
Region of operation: United Kingdom
Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ
Registration expiration date: 14/06/26
Region of operation: United Kingdom
Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ
Registration expiration date: 14/06/26
-
Davies, Ian
Region of operation: United Kingdom
Headquarters address: 70 St Mary Axe, London EC3A 8BE
Registration expiration date: 06/12/25
Region of operation: United Kingdom
Headquarters address: 70 St Mary Axe, London EC3A 8BE
Registration expiration date: 06/12/25
-
Barkus, Rimantas
Region of operation: Europe
Headquarters address: Silutes pl. 101-304 LT95112 Klaipeda, Lithuania
Registration expiration date: 15/07/24
Region of operation: Europe
Headquarters address: Silutes pl. 101-304 LT95112 Klaipeda, Lithuania
Registration expiration date: 15/07/24
-
Region of operation: United Kingdom
Registration expiration date: 06/12/25
-
Region of operation: United Kingdom
Registration expiration date: 06/12/25
-
Kulshrestha, Shubham
Region of operation: India
Headquarters address: 302 Bridgewater Pl, Birchwood, Risley, Warrington WA3 6XG
Registration expiration date: 06/12/25
Region of operation: India
Headquarters address: 302 Bridgewater Pl, Birchwood, Risley, Warrington WA3 6XG
Registration expiration date: 06/12/25