WTSR Directory

Become WTSR approved training provider» Join our membership»
Become WTSR approved training provider» Join our membership»

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 Members and G+ Full or Associate members who have WTSR Approved Trainers within their company who teach the WTSR internally.

Keywords

Membership type

Company

See more

Region

Clear filters

Results: 11 - 20 of 114

  • Boyle, Justin

    SSE

    Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ

    Registration expiration date: 14/06/26

    Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ

    Registration expiration date: 14/06/26


  • Bremne, Craig

    Coast Renewable Services

    Headquarters address: Coast Business Centre, 11 Ainslie St, West Pitkerro Industrial Estate, Dundee DD5 3RR

    Registration expiration date: 18/01/27

    Headquarters address: Coast Business Centre, 11 Ainslie St, West Pitkerro Industrial Estate, Dundee DD5 3RR

    Registration expiration date: 18/01/27


  • Brennan, Steven

    Nordex

    Region of operation: United Kingdom

    Headquarters address: Towers Business Park, Egerton House, Wilmslow Rd, Didsbury, Manchester M20 2DX

    Registration expiration date: 15/02/26

    Region of operation: United Kingdom

    Headquarters address: Towers Business Park, Egerton House, Wilmslow Rd, Didsbury, Manchester M20 2DX

    Registration expiration date: 15/02/26


  • Calvo, Javier

    Ingeteam

    Region of operation: United Kingdom

    Headquarters address: Centre Suite Ground Floor, Colonsay House, GSO Business Park GSO Business Park, East Kilbride G74 5PG

    Registration expiration date: 15/02/26

    Region of operation: United Kingdom

    Headquarters address: Centre Suite Ground Floor, Colonsay House, GSO Business Park GSO Business Park, East Kilbride G74 5PG

    Registration expiration date: 15/02/26


  • Campos, Alvaro

    RES

    Headquarters address: Third Floor STV, Pacific Quay, Glasgow G51 1PQ

    Registration expiration date: 15/07/24

    Headquarters address: Third Floor STV, Pacific Quay, Glasgow G51 1PQ

    Registration expiration date: 15/07/24


  • Chen, Guocheng

    Vestas

    Headquarters address: 302 Bridgewater Pl, Birchwood, Risley, Warrington WA3 6XG

    Registration expiration date: 08/01/28

    Headquarters address: 302 Bridgewater Pl, Birchwood, Risley, Warrington WA3 6XG

    Registration expiration date: 08/01/28


  • Christopher, Ness

    Vestas

    Headquarters address: 302 Bridgewater Pl, Birchwood, Risley, Warrington WA3 6XG

    Registration expiration date: 15/02/26

    Headquarters address: 302 Bridgewater Pl, Birchwood, Risley, Warrington WA3 6XG

    Registration expiration date: 15/02/26


  • Clarke, Daniel

    SSE

    Region of operation: United Kingdom

    Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ

    Registration expiration date: 20/09/26

    Region of operation: United Kingdom

    Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ

    Registration expiration date: 20/09/26


  • Clubley, Chris

    Nordex

    Region of operation: United Kingdom

    Headquarters address: owers Business Park, Egerton House, Wilmslow Rd, Didsbury, Manchester M20 2DX

    Registration expiration date: 28/02/23

    Region of operation: United Kingdom

    Headquarters address: owers Business Park, Egerton House, Wilmslow Rd, Didsbury, Manchester M20 2DX

    Registration expiration date: 28/02/23


  • Cooke, Keith

    RWE

    Headquarters address: Windmill Hill Business Park, Trigonos, Whitehill Way, Swindon SN5 6PB

    Registration expiration date: 18/01/27

    Headquarters address: Windmill Hill Business Park, Trigonos, Whitehill Way, Swindon SN5 6PB

    Registration expiration date: 18/01/27