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.
Results: 11 - 20 of 114
-
Boyle, Justin
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
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
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
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
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
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
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
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
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
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