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

See more

Clear filters

Results: 1 - 10 of 114

  • Anderson, Liam

    Enercon

    Region of operation: United Kingdom

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 21/03/26

    Region of operation: United Kingdom

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 21/03/26


  • Anderson, Alex

    EDF

    Region of operation: United Kingdom

    Headquarters address: 90 Whitfield St, London, W1T 4EZ

    Registration expiration date: 06/12/25

    Region of operation: United Kingdom

    Headquarters address: 90 Whitfield St, London, W1T 4EZ

    Registration expiration date: 06/12/25


  • Armour, James

    Vestas

    Region of operation: United Kingdom

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

    Registration expiration date: 29/11/27

    Region of operation: United Kingdom

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

    Registration expiration date: 29/11/27


  • Armstrong, Laney

    SSE

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

    Registration expiration date: 06/06/27

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

    Registration expiration date: 06/06/27


  • Barkus, Rimantas

    Vinda

    Region of operation: Europe

    Headquarters address: Silutes pl. 101-304 LT95112 Klaipeda, Lithuania

    Registration expiration date: 26/06/25

    Region of operation: Europe

    Headquarters address: Silutes pl. 101-304 LT95112 Klaipeda, Lithuania

    Registration expiration date: 26/06/25


  • Basset, Allister

    Nordex

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

    Registration expiration date: 11/06/28

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

    Registration expiration date: 11/06/28


  • Bayliss, Steven

    Vestas

    Region of operation: United Kingdom

    Registration expiration date: 11/04/27

    Region of operation: United Kingdom

    Registration expiration date: 11/04/27


  • Beevor, Rosie

    DWT

    Region of operation: United Kingdom

    Headquarters address: 9-10 St Andrew Square EH2 2AF Edinburgh

    Registration expiration date: 30/03/24

    Region of operation: United Kingdom

    Headquarters address: 9-10 St Andrew Square EH2 2AF Edinburgh

    Registration expiration date: 30/03/24


  • Bell, Kevin

    RWE

    Region of operation: United Kingdom

    Registration expiration date: 28/03/27

    Region of operation: United Kingdom

    Registration expiration date: 28/03/27


  • Biddle, Phil

    Setters

    Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD

    Registration expiration date: 24/06/28

    Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD

    Registration expiration date: 24/06/28


SSO - hidden text - Abdel Test 5 - Click here for login - Click here for logout